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 6
  • 1
    Stephenson-brown, Ryan James
    Director born in July 1999
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Brown, Robert
    Director born in August 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    Stephenson-brown, Alan
    Director born in January 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    OF - Director → CIF 0
  • 4
    Shaw, Jonathan Henry
    Director born in January 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    OF - Director → CIF 0
  • 5
    Cole, Adam
    Director born in May 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    OF - Director → CIF 0
  • 6
    GC CO NO. 106 LIMITED - 2012-12-07
    icon of address1, Smithy Court, Wigan, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    35,404 GBP2023-01-31
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Hall, Caroline
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-08 ~ 2012-11-29
    OF - Secretary → CIF 0
  • 2
    Billsborough, Marie Louise
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2019-04-04
    OF - Secretary → CIF 0
  • 3
    Issa, Zuber Vali
    Director born in June 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2019-04-04 ~ 2019-04-04
    OF - Director → CIF 0
    icon of calendar 2019-04-04 ~ 2022-10-31
    OF - Director → CIF 0
    Mr Zuber Vali Issa
    Born in June 1972
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-04-04
    PE - Has significant influence or controlCIF 0
  • 4
    Billsborough, Graham Mark
    Director born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2019-04-04
    OF - Director → CIF 0
  • 5
    Patel, Imraan Musa
    Individual
    Officer
    icon of calendar 2019-04-04 ~ 2022-10-31
    OF - Secretary → CIF 0
  • 6
    Issa, Mohsin
    Director born in July 1971
    Individual (27 offsprings)
    Officer
    icon of calendar 2019-04-04 ~ 2022-10-31
    OF - Director → CIF 0
    Mr Mohsin Issa
    Born in July 1971
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-04-04
    PE - Has significant influence or controlCIF 0
  • 7
    Dowds, Justine
    Finance Director born in July 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-09-08 ~ 2019-04-04
    OF - Director → CIF 0
    Dowds, Justine
    Director born in July 1974
    Individual (17 offsprings)
    icon of calendar 2022-10-31 ~ 2023-05-12
    OF - Director → CIF 0
    Dowds, Justine
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2023-05-12
    OF - Secretary → CIF 0
  • 8
    Hall, Simon Andrew
    It Services born in December 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-08 ~ 2012-11-29
    OF - Director → CIF 0
  • 9
    Johnson, Robert Burton
    Director born in January 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2019-01-09
    OF - Director → CIF 0
  • 10
    icon of address47, Esplanade, St Helier, Jersey, Jersey
    Corporate (3 offsprings)
    Person with significant control
    2019-04-04 ~ 2019-04-04
    PE - Has significant influence or controlCIF 0
  • 11
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2019-04-04 ~ 2019-04-04
    PE - Has significant influence or controlCIF 0
  • 12
    URBAN ORIGIN LIMITED - now
    GC CO NO. 106 LIMITED - 2012-12-07
    icon of addressThe Root House, Clifton Fields, Lytham Road, Clifton, Preston, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    35,404 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ 2019-04-04
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GB3 LIMITED

Previous name
SCH SYSTEMS LIMITED - 2012-12-07
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
53,803 GBP0001-01-01
Fixed Assets
53,803 GBP0001-01-01
Total Inventories
2,405 GBP0001-01-01
Debtors
506,496 GBP2024-01-31
1,024,568 GBP0001-01-01
Cash at bank and in hand
6,477 GBP2024-01-31
873,965 GBP0001-01-01
Current Assets
512,973 GBP2024-01-31
1,900,938 GBP0001-01-01
Net Current Assets/Liabilities
511,524 GBP2024-01-31
858,327 GBP0001-01-01
Total Assets Less Current Liabilities
511,524 GBP2024-01-31
912,130 GBP0001-01-01
Net Assets/Liabilities
510,860 GBP2024-01-31
911,466 GBP0001-01-01
Equity
Called up share capital
100 GBP2024-01-31
100 GBP0001-01-01
Retained earnings (accumulated losses)
510,760 GBP2024-01-31
911,366 GBP0001-01-01
Equity
510,860 GBP2024-01-31
911,466 GBP0001-01-01
Average Number of Employees
242023-02-01 ~ 2024-01-31
410001-01-01 ~ 0001-01-01
Property, Plant & Equipment - Gross Cost
Land and buildings
58,135 GBP2024-01-31
58,135 GBP2023-02-01
Plant and equipment
45,945 GBP2024-01-31
67,562 GBP2023-02-01
Tools/Equipment for furniture and fittings
14,835 GBP2024-01-31
14,835 GBP2023-02-01
Property, Plant & Equipment - Gross Cost
118,915 GBP2024-01-31
140,532 GBP2023-02-01
Property, Plant & Equipment - Disposals
Plant and equipment
-21,617 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Disposals
-21,617 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
58,135 GBP2024-01-31
55,711 GBP2023-02-01
Plant and equipment
45,945 GBP2024-01-31
25,704 GBP2023-02-01
Tools/Equipment for furniture and fittings
14,835 GBP2024-01-31
5,314 GBP2023-02-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
118,915 GBP2024-01-31
86,729 GBP2023-02-01
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Plant and equipment
20,241 GBP2023-02-01 ~ 2024-01-31
Tools/Equipment for furniture and fittings
9,521 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,186 GBP2023-02-01 ~ 2024-01-31
Finished Goods/Goods for Resale
2,405 GBP0001-01-01
Trade Debtors/Trade Receivables
15,900 GBP2024-01-31
762,036 GBP0001-01-01
Amounts owed by group undertakings and participating interests
490,596 GBP2024-01-31
104,719 GBP0001-01-01
Other Debtors
157,813 GBP0001-01-01
Trade Creditors/Trade Payables
Amounts falling due within one year
443,955 GBP0001-01-01
Taxation/Social Security Payable
302,535 GBP0001-01-01
Other Creditors
Amounts falling due within one year
31,325 GBP0001-01-01
Accrued Liabilities/Deferred Income
Amounts falling due within one year
1,449 GBP2024-01-31
264,796 GBP0001-01-01
Dividends Paid on Shares
350,000 GBP2023-02-01 ~ 2024-01-31
160,691 GBP0001-01-01 ~ 0001-01-01
All ordinary shares
350,000 GBP2023-02-01 ~ 2024-01-31

  • GB3 LIMITED
    Info
    SCH SYSTEMS LIMITED - 2012-12-07
    Registered number 05147753
    icon of address1 Smithy Court, Wigan WN3 6PS
    PRIVATE LIMITED COMPANY incorporated on 2004-06-08 and dissolved on 2024-12-31 (20 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-06-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.