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 13
  • 1
    Boyle, Andrew John
    Director born in October 1975
    Individual (19 offsprings)
    Officer
    2008-12-31 ~ 2018-07-31
    OF - Director → CIF 0
    Mr Andrew John Boyle
    Born in October 1975
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Booth, Robert
    Individual (1 offspring)
    Officer
    2004-08-10 ~ 2008-03-07
    OF - Secretary → CIF 0
  • 3
    Woodhouse, Karen Jane
    Individual (1 offspring)
    Officer
    2008-03-07 ~ 2016-09-30
    OF - Secretary → CIF 0
  • 4
    Davies, Victoria
    Born in March 1977
    Individual (5 offsprings)
    Officer
    2025-12-04 ~ now
    OF - Director → CIF 0
  • 5
    Hannam, Alyson
    Individual (2 offsprings)
    Officer
    2016-09-30 ~ now
    OF - Secretary → CIF 0
  • 6
    Mckee, Kevin Patrick
    Director born in September 1954
    Individual (4 offsprings)
    Officer
    2008-12-31 ~ 2010-07-16
    OF - Director → CIF 0
  • 7
    Dawson, Emma
    Born in December 1984
    Individual (4 offsprings)
    Officer
    2025-12-04 ~ now
    OF - Director → CIF 0
  • 8
    Britton, Geoffrey
    Director born in September 1944
    Individual (28 offsprings)
    Officer
    2004-08-10 ~ 2021-08-17
    OF - Director → CIF 0
    Mr Geoffrey Britton
    Born in September 1944
    Individual (28 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 9
    Lang, Marie Louise
    Born in February 1970
    Individual (10 offsprings)
    Officer
    2018-05-21 ~ now
    OF - Director → CIF 0
  • 10
    Humphries, Corinna Roberta
    Born in May 1970
    Individual (7 offsprings)
    Officer
    2019-12-20 ~ now
    OF - Director → CIF 0
    Humphries, Corinna Roberta
    Director born in May 1970
    Individual (7 offsprings)
    2018-05-21 ~ 2018-12-31
    OF - Director → CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    2001-07-05 ~ 2001-07-05
    OF - Nominee Secretary → CIF 0
  • 12
    GBAC GROUP LIMITED
    11351307
    Old Linen Court, Shambles Street, Barnsley, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2018-07-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    2001-07-05 ~ 2001-07-05
    OF - Nominee Director → CIF 0
parent relation
Company in focus

GBAC LIMITED

Period: 2004-08-27 ~ now
Company number: 04246760
Registered names
GBAC LIMITED - now
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Property, Plant & Equipment
175,980 GBP2025-03-31
106,912 GBP2024-03-31
Debtors
1,029,021 GBP2025-03-31
1,271,766 GBP2024-03-31
Cash at bank and in hand
29,078 GBP2025-03-31
203 GBP2024-03-31
Current Assets
1,058,099 GBP2025-03-31
1,271,969 GBP2024-03-31
Net Current Assets/Liabilities
522,722 GBP2025-03-31
492,443 GBP2024-03-31
Total Assets Less Current Liabilities
698,702 GBP2025-03-31
599,355 GBP2024-03-31
Net Assets/Liabilities
518,340 GBP2025-03-31
439,409 GBP2024-03-31
Equity
Called up share capital
1,002 GBP2025-03-31
1,002 GBP2024-03-31
Retained earnings (accumulated losses)
517,338 GBP2025-03-31
438,407 GBP2024-03-31
Equity
518,340 GBP2025-03-31
439,409 GBP2024-03-31
Average Number of Employees
342024-04-01 ~ 2025-03-31
342023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
1,001,400 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,001,400 GBP2024-03-31
Intangible Assets
Net goodwill
0 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
284,179 GBP2025-03-31
275,714 GBP2024-03-31
Motor vehicles
245,394 GBP2025-03-31
150,986 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
550,148 GBP2025-03-31
426,700 GBP2024-03-31
Land and buildings, Under hire purchased contracts or finance leases
20,575 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
268,308 GBP2025-03-31
255,784 GBP2024-03-31
Motor vehicles
103,717 GBP2025-03-31
64,004 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
374,168 GBP2025-03-31
319,788 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
12,524 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
39,713 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
54,380 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
2,143 GBP2025-03-31
Property, Plant & Equipment
Land and buildings
18,432 GBP2025-03-31
0 GBP2024-03-31
Furniture and fittings
15,871 GBP2025-03-31
19,930 GBP2024-03-31
Motor vehicles
141,677 GBP2025-03-31
86,982 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
463,002 GBP2025-03-31
406,842 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
492,984 GBP2025-03-31
769,825 GBP2024-03-31
Other Debtors
Current
1,083 GBP2025-03-31
1,105 GBP2024-03-31
Prepayments/Accrued Income
Current
71,952 GBP2025-03-31
69,826 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
44,444 GBP2025-03-31
287,255 GBP2024-03-31
Trade Creditors/Trade Payables
Current
70,045 GBP2025-03-31
81,567 GBP2024-03-31
Other Taxation & Social Security Payable
Current
230,605 GBP2025-03-31
262,485 GBP2024-03-31
Other Creditors
Current
190,283 GBP2025-03-31
148,219 GBP2024-03-31
Creditors
Current
535,377 GBP2025-03-31
779,526 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2025-03-31
44,444 GBP2024-03-31
Other Creditors
Non-current
136,367 GBP2025-03-31
88,773 GBP2024-03-31
Creditors
Non-current
136,367 GBP2025-03-31
133,217 GBP2024-03-31
Equity
Called up share capital
1,002 GBP2025-03-31
1,002 GBP2024-03-31

Related profiles found in government register
  • GBAC LIMITED
    Info
    GBACCOUNTANTS NORTHERN LIMITED - 2004-08-27
    Registered number 04246760
    Old Linen Court 83-85 Shambles, Barnsley, South Yorkshire S70 2SB
    PRIVATE LIMITED COMPANY incorporated on 2001-07-05 (24 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-05
    CIF 0
  • GBAC LIMITED
    S
    Registered number 04246760
    Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 27
  • 1
    2 NUNMILL STREET MANAGEMENT COMPANY LIMITED
    05414673
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (11 parents)
    Officer
    2015-05-01 ~ 2016-10-20
    CIF 17 - Secretary → ME
  • 2
    ANGLIA COMPONENTS 2012 LIMITED
    08045524 04233823... (more)
    26 Sandall Road, Wisbech, Cambs, England
    Active Corporate (2 parents)
    Officer
    2012-07-12 ~ 2025-06-03
    CIF 21 - Secretary → ME
  • 3
    ANGLIA COMPONENTS INVESTMENTS LIMITED
    08045482
    26 Sandall Road 26 Sandall Road, Wisbech, Cambs, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2012-07-12 ~ 2026-03-23
    CIF 20 - Secretary → ME
  • 4
    ANTICUS PARTNERS LIMITED
    - now 07155521
    VIKING FUND MANAGERS LIMITED
    - 2019-05-16 07155521 04447367... (more)
    NEON CAPITAL PARTNERS LIMITED - 2013-04-25
    TIMEC 1258 LIMITED - 2011-03-22
    1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (16 parents, 13 offsprings)
    Officer
    2018-02-01 ~ now
    CIF 5 - Secretary → ME
  • 5
    BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED
    - now 07068326
    INKOPO CONSULTING LIMITED - 2012-06-27
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (9 parents)
    Officer
    2018-02-01 ~ now
    CIF 4 - Secretary → ME
  • 6
    BRAVEHEART INVESTMENT GROUP LIMITED
    - now SC109288 SC247376
    TRUETIDE LIMITED
    - 2025-10-09 SC109288 SC247376
    CALEDONIA PORTFOLIO REALISATIONS LIMITED
    - 2025-06-11 SC109288
    W L VENTURES LIMITED - 2007-04-10
    LOTHIAN ENTERPRISE LIMITED - 1998-12-08
    LOTHIAN ENTERPRISES LIMITED - 1989-02-17
    LOTHIAN ENTERPRISE FUNDS LIMITED - 1988-05-06
    1 George Square, Glasgow, Scotland
    Active Corporate (30 parents)
    Officer
    2018-02-01 ~ now
    CIF 7 - Secretary → ME
  • 7
    BRAVEHEART NOMINEES LIMITED
    SC266766
    1 George Square, Glasgow, Scotland
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2018-02-01 ~ dissolved
    CIF 11 - Secretary → ME
  • 8
    CALEDONIA LP LIMITED
    - now SC333783
    MM&S (5314) LIMITED - 2008-01-22
    1 George Square, Glasgow, Scotland
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2018-02-01 ~ dissolved
    CIF 13 - Secretary → ME
  • 9
    CALEDONIA SPECIALIST FINANCE LIMITED
    - now SC345233 SL010038
    CALEDONIA PORTFOLIO LIMITED - 2011-01-07
    THE CHERRYBANK CENTRE LIMITED - 2009-01-09
    CALEDONIA PORTFOLIO LIMITED - 2008-11-14
    CALEDONIA NAME CHANGE LIMITED - 2008-07-10
    1 George Square, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2018-02-01 ~ dissolved
    CIF 14 - Secretary → ME
  • 10
    CREOVAI UK LTD
    - now 11065201
    AWAKEN INTELLIGENCE LIMITED
    - 2024-10-09 11065201
    YONDER INSIGHT LIMITED
    - 2018-11-16 11065201
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-11-12 ~ 2025-09-30
    CIF 19 - Secretary → ME
  • 11
    DYG LTD
    11147100
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-03-12 ~ now
    CIF 1 - Secretary → ME
  • 12
    FINANCE YORKSHIRE EQUITY GP LIMITED
    - now 07174427 LP013923
    TIMEC 1264 LIMITED - 2010-05-11
    1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (17 parents, 16 offsprings)
    Officer
    2018-02-01 ~ now
    CIF 6 - Secretary → ME
  • 13
    FISHPONDS VIEW MANAGEMENT COMPANY LIMITED
    14663948
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-15 ~ 2025-01-17
    CIF 25 - Secretary → ME
  • 14
    GBAC HOLDINGS LIMITED
    09880018 16846468
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-03-31 ~ 2020-03-31
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 15
    ICONIC POWER ENTERPRISE LIMITED - now
    FRESCHFIELD LIMITED - 2021-12-14
    FRESCHFIELD PLC
    - 2020-06-17 10008820
    128 City Road, London, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2018-02-26 ~ 2018-03-08
    CIF 9 - Secretary → ME
  • 16
    KIRKSTALL LIMITED
    04112948
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (19 parents)
    Officer
    2020-01-01 ~ now
    CIF 16 - Secretary → ME
  • 17
    MEDLOCK ROAD MANAGEMENT COMPANY LTD
    14653021
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-09 ~ 2025-01-17
    CIF 26 - Secretary → ME
  • 18
    PARAYTEC LIMITED
    05341664
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (17 parents)
    Officer
    2020-01-29 ~ now
    CIF 18 - Secretary → ME
  • 19
    PRIME HORIZONTAL INTERNATIONAL LIMITED
    SC370038
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2025-11-18 ~ now
    CIF 15 - Secretary → ME
  • 20
    PRIME HORIZONTAL LIMITED
    03462707
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (18 parents)
    Officer
    2025-11-18 ~ now
    CIF 24 - Secretary → ME
  • 21
    RIDINGS HOLDINGS LIMITED
    05106293
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-02-01 ~ now
    CIF 3 - Secretary → ME
  • 22
    RUPERT'S INGREDIENTS LIMITED
    10570165
    Fields End Business Park, Colliery Lane, Thurnscoe, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-04-11
    CIF 22 - Secretary → ME
  • 23
    STRATHCLYDE INNOVATION FUND GP LIMITED
    - now SC333782 SL006411
    STRATHCLYDE INNOVATION GP LIMITED - 2008-01-29
    MM&S (5315) LIMITED - 2008-01-22
    1 George Square, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2018-02-01 ~ dissolved
    CIF 12 - Secretary → ME
  • 24
    STRATHTAY VENTURES LIMITED
    - now SC171237 SC438676
    BRAVEHEART VENTURES LIMITED - 2013-02-01
    NEWCO (507) LIMITED - 1997-01-22
    1 George Square, Glasgow, Scotland
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2018-02-01 ~ dissolved
    CIF 10 - Secretary → ME
  • 25
    SW PROPERTY 2016 LIMITED
    10458863
    3 Scott House, Admirals Way, London, England
    Active Corporate (3 parents)
    Officer
    2016-11-02 ~ 2018-07-19
    CIF 23 - Secretary → ME
  • 26
    THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED
    - now 04447367
    VIKING FUND MANAGERS LIMITED - 2003-07-28
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (11 parents)
    Officer
    2018-02-01 ~ now
    CIF 2 - Secretary → ME
  • 27
    TRUETIDE PLC
    - now SC247376 SC109288
    BRAVEHEART INVESTMENT GROUP PLC
    - 2025-10-09 SC247376 SC109288
    1 George Square, Glasgow, Scotland
    Active Corporate (24 parents, 20 offsprings)
    Officer
    2018-02-01 ~ now
    CIF 8 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.