logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Breslin, Paul James
    Born in June 1960
    Individual (39 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ now
    OF - Director → CIF 0
    Mr Paul Breslin
    Born in June 1960
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Burton, Natalie Jane
    Individual
    Officer
    icon of calendar 2002-06-04 ~ 2005-08-01
    OF - Secretary → CIF 0
  • 2
    Gardner, Ian Kenneth
    Director born in December 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-29 ~ 2024-03-15
    OF - Director → CIF 0
  • 3
    O'neill, Denise Lesley
    Chartered Certified Accountant born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2007-02-01
    OF - Director → CIF 0
    icon of calendar 2007-07-31 ~ 2011-04-30
    OF - Director → CIF 0
    O'neill, Denise Lesley
    Chartered Certified Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2007-02-01
    OF - Secretary → CIF 0
    icon of calendar 2007-07-31 ~ 2011-04-30
    OF - Secretary → CIF 0
  • 4
    Twamley, Alan
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 1999-09-30
    OF - Secretary → CIF 0
  • 5
    Ashton, Paul
    Director born in September 1961
    Individual
    Officer
    icon of calendar 2021-10-29 ~ 2024-03-15
    OF - Director → CIF 0
  • 6
    Allcroft, Neil Robert
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 7
    Train, Michelle Louise
    Accountant
    Individual
    Officer
    icon of calendar 1999-09-30 ~ 2000-09-01
    OF - Secretary → CIF 0
parent relation
Company in focus

BRESLINS BIRMINGHAM LTD

Previous names
BRESLINS LTD - 2003-01-31
JAMES BRESLIN LTD. - 2001-02-21
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Property, Plant & Equipment
19,837 GBP2024-12-31
19,626 GBP2023-12-31
Fixed Assets
19,837 GBP2024-12-31
19,626 GBP2023-12-31
Debtors
158,830 GBP2024-12-31
185,019 GBP2023-12-31
Cash at bank and in hand
176,422 GBP2024-12-31
184,100 GBP2023-12-31
Current Assets
335,252 GBP2024-12-31
369,119 GBP2023-12-31
Net Current Assets/Liabilities
260,239 GBP2024-12-31
263,168 GBP2023-12-31
Total Assets Less Current Liabilities
280,076 GBP2024-12-31
282,794 GBP2023-12-31
Net Assets/Liabilities
127,519 GBP2024-12-31
105,802 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
127,419 GBP2024-12-31
105,702 GBP2023-12-31
Equity
127,519 GBP2024-12-31
105,802 GBP2023-12-31
Average Number of Employees
192024-01-01 ~ 2024-12-31
192023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
71,260 GBP2024-12-31
68,872 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
71,260 GBP2024-12-31
68,872 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
51,423 GBP2024-12-31
49,246 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
51,423 GBP2024-12-31
49,246 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,177 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,177 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
19,837 GBP2024-12-31
19,626 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
132,983 GBP2024-12-31
162,971 GBP2023-12-31
Debtors
Amounts falling due within one year
139,116 GBP2024-12-31
165,085 GBP2023-12-31
Amounts falling due after one year
19,714 GBP2024-12-31
19,934 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
291 GBP2024-12-31
2,356 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
100 shares2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • BRESLINS BIRMINGHAM LTD
    Info
    BRESLINS LTD - 2003-01-31
    JAMES BRESLIN LTD. - 2003-01-31
    Registered number 03624094
    icon of addressCrosby Court, 28 George Street, Birmingham B3 1QG
    PRIVATE LIMITED COMPANY incorporated on 1998-09-01 (27 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • BRESLINS BIRMINGHAM LTD
    S
    Registered number missing
    icon of addressAlbion Court, 18-20 Frederick Street, Birmingham, West Midlands, B1 3HS
    CIF 1 CIF 2
  • BRESLINS BIRMINGHAM LTD
    S
    Registered number 03624094
    icon of addressAlbion Court, 18-20 Frederick Street, Birmingham, West Midlands, B1 3HE
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressCrosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    10,875 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ now
    CIF 9 - Secretary → ME
  • 2
    JAMES BRESLIN MANAGEMENT CONSULTING LTD. - 2001-02-22
    BRESLIN CONSULTING LTD - 2003-01-31
    icon of addressCrosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    5,300 GBP2024-12-31
    Officer
    icon of calendar 1999-09-13 ~ now
    CIF 10 - Secretary → ME
  • 3
    BRESLINS LTD - 2016-09-22
    ACCOUNTS STAFF LTD. - 2001-02-21
    BRESLIN FINANCIAL SERVICES LTD - 2005-01-31
    icon of addressCrosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    25,878 GBP2024-12-31
    Officer
    icon of calendar 1998-09-03 ~ now
    CIF 11 - Secretary → ME
  • 4
    BRESLINS HR LTD - 2017-09-21
    BRESLINS PEOPLE LTD - 2022-04-22
    icon of addressCrosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    3,567 GBP2024-12-31
    Officer
    icon of calendar 2008-01-23 ~ now
    CIF 7 - Secretary → ME
  • 5
    icon of addressCrosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    3,351 GBP2024-12-31
    Officer
    icon of calendar 2010-10-12 ~ now
    CIF 6 - Secretary → ME
  • 6
    icon of addressCrosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14,201 GBP2024-12-31
    Officer
    icon of calendar 2008-01-23 ~ now
    CIF 8 - Secretary → ME
  • 7
    BRESLIN TAX ADVISERS LTD - 2003-01-31
    BRESLIN LTD - 2024-03-06
    JAMES BRESLIN TAX CONSULTANTS LTD. - 2001-02-22
    BRESLINS LEAMINGTON LTD - 2007-03-07
    B TAX ADVISERS LTD - 2003-09-09
    icon of addressCrosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ now
    CIF 3 - Secretary → ME
  • 8
    CREST PSC 1390 LIMITED - 2007-07-02
    icon of address23 Tysoe Close, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    CIF 4 - Secretary → ME
Ceased 4
  • 1
    INTELLECTUAL PROPERTY CONSULTANCY LTD - 2008-01-31
    icon of addressSuite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -143,536 GBP2017-09-30
    Officer
    icon of calendar 2007-07-16 ~ 2008-01-01
    CIF 1 - Secretary → ME
  • 2
    icon of addressCrosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,865 GBP2024-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2019-05-31
    CIF 12 - Secretary → ME
  • 3
    MARIANNE CATERING LTD - 2000-07-04
    icon of addressAzzurri House Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,001 GBP2018-06-30
    Officer
    icon of calendar 2001-08-07 ~ 2018-06-28
    CIF 5 - Secretary → ME
  • 4
    SOOKANA CONSULTANCY LIMITED - 2013-10-01
    INTELLECTUAL PROPERTY SOLUTIONS UK LIMITED - 2008-01-16
    VENATUS BUSINESS CONSULTANCY LTD - 2007-10-03
    icon of addressSutie 16 D, The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -860 GBP2017-09-30
    Officer
    icon of calendar 2007-07-16 ~ 2008-01-01
    CIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.