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 3
  • 1
    Mcwilliams, Paul
    Born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    OF - Director → CIF 0
  • 2
    Butler, Christopher
    Born in January 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3, Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,564,391 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Rose, Tamsin Vashti
    Individual
    Officer
    icon of calendar 2005-12-06 ~ 2018-09-03
    OF - Secretary → CIF 0
  • 2
    Wilde, Roy Shelley
    Manufacturing born in October 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-12-23 ~ 2023-09-01
    OF - Director → CIF 0
    Mr Roy Shelley Wilde
    Born in October 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Wilde, Brian John Dearden
    Manufacturing born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-23 ~ 2023-09-01
    OF - Director → CIF 0
    Mr Brian John Dearden Wilde
    Born in January 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Wilde, Minnie Elsie
    Secretary born in August 1918
    Individual
    Officer
    icon of calendar 2004-12-23 ~ 2014-11-11
    OF - Director → CIF 0
    Wilde, Minnie Elsie
    Individual
    Officer
    icon of calendar 2004-12-23 ~ 2005-12-06
    OF - Secretary → CIF 0
  • 5
    CURZON CORPORATE SECRETARIES LIMITED - now
    BA CORPSEC LIMITED - 2004-08-18
    icon of addressAshford House, Grenadier Road, Exeter, Devon
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2004-08-27 ~ 2004-12-23
    PE - Secretary → CIF 0
  • 6
    BA CORPDIRECT LIMITED - 2004-08-18
    icon of addressAshford House, Grenadier Road, Exeter, Devon
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2004-08-27 ~ 2004-12-23
    PE - Director → CIF 0
parent relation
Company in focus

J.M.B.R. HOLDINGS LIMITED

Previous name
CURZON 1001 LIMITED - 2005-05-20
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
747,600 GBP2024-12-31
783,200 GBP2023-12-31
Fixed Assets - Investments
285,200 GBP2024-12-31
285,200 GBP2023-12-31
Fixed Assets
1,032,800 GBP2024-12-31
1,068,400 GBP2023-12-31
Debtors
3,258,759 GBP2024-12-31
2,825,301 GBP2023-12-31
Cash at bank and in hand
341,592 GBP2024-12-31
276,550 GBP2023-12-31
Current Assets
3,600,351 GBP2024-12-31
3,101,851 GBP2023-12-31
Creditors
Current
1,798,815 GBP2024-12-31
1,439,089 GBP2023-12-31
Net Current Assets/Liabilities
1,801,536 GBP2024-12-31
1,662,762 GBP2023-12-31
Total Assets Less Current Liabilities
2,834,336 GBP2024-12-31
2,731,162 GBP2023-12-31
Net Assets/Liabilities
2,830,137 GBP2024-12-31
2,727,863 GBP2023-12-31
Equity
Called up share capital
5,489 GBP2024-12-31
5,489 GBP2023-12-31
Share premium
37,570 GBP2024-12-31
37,570 GBP2023-12-31
Retained earnings (accumulated losses)
2,787,078 GBP2024-12-31
2,684,804 GBP2023-12-31
Equity
2,830,137 GBP2024-12-31
2,727,863 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,424,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
676,400 GBP2024-12-31
640,800 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
35,600 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
747,600 GBP2024-12-31
783,200 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
285,200 GBP2023-12-31
Investments in Group Undertakings
285,200 GBP2024-12-31
285,200 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,813,050 GBP2024-12-31
2,564,201 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
110,247 GBP2024-12-31
Amounts falling due within one year, Current
18,313 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,923,297 GBP2024-12-31
Amounts falling due within one year, Current
2,582,514 GBP2023-12-31
Other Debtors
Amounts falling due after one year, Non-current
335,462 GBP2024-12-31
Non-current, Amounts falling due after one year
242,787 GBP2023-12-31
Amounts owed to group undertakings
Current
1,754,495 GBP2024-12-31
1,398,495 GBP2023-12-31
Other Taxation & Social Security Payable
Current
44,320 GBP2024-12-31
40,594 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,200 shares2024-12-31
Class 2 ordinary share
289 shares2024-12-31

Related profiles found in government register
  • J.M.B.R. HOLDINGS LIMITED
    Info
    CURZON 1001 LIMITED - 2005-05-20
    Registered number 05216706
    icon of address66-69 Devon Street, Nechells Birmingham B7 4SL
    PRIVATE LIMITED COMPANY incorporated on 2004-08-27 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-14
    CIF 0
  • J.M.B.R. HOLDINGS LIMITED
    S
    Registered number 05216706
    icon of address66-69 Devon Street, Nechells, Birmingham, United Kingdom, B7 4SL
    Private Company Limited By Shares in England & Wales, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address66/69 Devon St, Nechells, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2,702,552 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.