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 2
  • 1
    Bains, Harkiran
    Director born in October 1978
    Individual (11 offsprings)
    Officer
    2021-05-30 ~ now
    OF - director → CIF 0
    Mrs Harkiran Bains
    Born in October 1978
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Jaswinder Cheema
    Born in August 1978
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Bains, Harkiran
    Director born in October 1978
    Individual (11 offsprings)
    Officer
    2013-08-01 ~ 2015-03-31
    OF - director → CIF 0
    Bains, Harkiran
    Individual (11 offsprings)
    Officer
    2006-04-13 ~ 2010-08-12
    OF - secretary → CIF 0
  • 2
    Cheema, Jaswinder
    Construction Manager born in August 1978
    Individual (11 offsprings)
    Officer
    2006-04-13 ~ 2021-05-30
    OF - director → CIF 0
  • 3
    Po Box 286, 10 Harmer Street, Gravesend, Kent
    Corporate
    Officer
    2004-08-12 ~ 2006-04-13
    PE - secretary → CIF 0
  • 4
    MOTOR PARTS DIRECT LIMITED
    Po Box 286, 10 Harmer Street, Gravesend, Kent
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    59,679,800 GBP2024-06-30
    Officer
    2004-08-12 ~ 2006-04-13
    PE - director → CIF 0
parent relation
Company in focus

BSC & SON LIMITED

Previous name
NEWCASTLE REPAIRS LIMITED - 2006-04-27
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02020-06-01 ~ 2021-05-31
02019-06-01 ~ 2020-05-31
Fixed Assets - Investments
504 GBP2021-05-31
504 GBP2020-05-31
Cash at bank and in hand
2 GBP2021-05-31
2 GBP2020-05-31
Creditors
Current
2,018 GBP2021-05-31
2,018 GBP2020-05-31
Net Current Assets/Liabilities
-2,016 GBP2021-05-31
-2,016 GBP2020-05-31
Total Assets Less Current Liabilities
-1,512 GBP2021-05-31
-1,512 GBP2020-05-31
Equity
Called up share capital
2 GBP2021-05-31
2 GBP2020-05-31
Retained earnings (accumulated losses)
-1,514 GBP2021-05-31
-1,514 GBP2020-05-31
Equity
-1,512 GBP2021-05-31
-1,512 GBP2020-05-31
Investments in Group Undertakings
Cost valuation
504 GBP2020-05-31
Investments in Group Undertakings
504 GBP2021-05-31
504 GBP2020-05-31
Other Creditors
Current
2,018 GBP2021-05-31
2,018 GBP2020-05-31

Related profiles found in government register
  • BSC & SON LIMITED
    Info
    NEWCASTLE REPAIRS LIMITED - 2006-04-27
    Registered number 05204904
    Unit 6 Neptune Close, Medway City Estate, Rochester, Kent ME2 4LT
    Private Limited Company incorporated on 2004-08-12 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-12
    CIF 0
  • BSC & SON LIMITED
    S
    Registered number missing
    Unit 10 Milton Road Business Park, 128 Milton Road, Gravesend, Kent, DA12 2PG
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • LUTON REPAIRS LIMITED - 2006-04-27
    Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    COLORADO DRILLING LIMITED - 2017-03-20
    EASTLIGHT DRILLING LTD - 2017-01-12
    EUROSIDE FIRE & DRILLING LIMITED - 2016-11-01
    EUROSIDE CONCRETE LIMITED - 2009-01-23
    Office 2 5 Upper Richmond Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -191,592 GBP2016-05-31
    Officer
    2008-11-03 ~ 2009-05-11
    CIF 6 - director → ME
  • 2
    Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2021-05-12
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    230,237 GBP2023-05-31
    Officer
    2008-11-03 ~ 2008-11-08
    CIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-12
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2008-11-03 ~ 2008-11-08
    CIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-12
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    Unit A6, Lakeside Business Park, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    22,849 GBP2023-05-31
    Officer
    2008-11-03 ~ 2008-11-08
    CIF 4 - director → ME
    Person with significant control
    2018-01-05 ~ 2021-05-12
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2007-08-13 ~ 2009-08-12
    CIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-12
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2007-08-10 ~ 2008-11-08
    CIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-12
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2007-08-13 ~ 2009-05-29
    CIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-12
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2007-08-13 ~ 2009-08-07
    CIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-12
    CIF 20 - Ownership of shares – 75% or more OE
  • 10
    Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    708,702 GBP2023-05-31
    Officer
    2008-11-03 ~ 2012-07-12
    CIF 5 - director → ME
  • 11
    EUROSIDE RECRUITMENT LIMITED - 2021-05-24
    Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2008-11-03 ~ 2008-11-04
    CIF 1 - director → ME
    Person with significant control
    2021-05-16 ~ 2021-05-17
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    EUROSIDE PLANT LIMITED - 2005-05-19
    24 Conduit Place, London
    Dissolved corporate (1 parent)
    Officer
    2007-06-01 ~ 2007-06-01
    CIF 11 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.