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 2
  • 1
    Colaco, Russell James
    Born in December 1972
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-04-25 ~ now
    OF - Director → CIF 0
  • 2
    OPTIMA SUB-FINCO LIMITED - 2016-09-14
    INTERVIAS FINCO LIMITED - 2017-09-01
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Issa, Zuber Vali
    Director born in June 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2024-10-31
    OF - Director → CIF 0
  • 2
    Carlisle, Jason
    Director born in October 1977
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-07-04 ~ 2020-03-10
    OF - Director → CIF 0
  • 3
    Patel, Imraan
    Individual
    Officer
    icon of calendar 2020-03-10 ~ 2024-10-31
    OF - Secretary → CIF 0
  • 4
    Issa, Mohsin
    Director born in July 1971
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2025-04-25
    OF - Director → CIF 0
  • 5
    Scobie, Ronald Melrose
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-24 ~ 2005-07-06
    OF - Secretary → CIF 0
  • 6
    Herbert, Michael Arthur
    Born in May 1957
    Individual (51 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ 2012-08-27
    OF - Director → CIF 0
    Herbert, Michael Arthur
    Director born in May 1957
    Individual (51 offsprings)
    icon of calendar 2016-10-12 ~ 2020-03-10
    OF - Director → CIF 0
    Herbert, Michael Arthur
    Individual (51 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ 2012-08-27
    OF - Secretary → CIF 0
    Mr Michael Arthur Herbert
    Born in May 1957
    Individual (51 offsprings)
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-01-04
    PE - Has significant influence or controlCIF 0
  • 7
    Herbert, Lesley
    Born in June 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ 2020-03-10
    OF - Director → CIF 0
    Mrs Lesely Herbert
    Born in June 1963
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-03-10
    PE - Has significant influence or controlCIF 0
  • 8
    Coppock, Julian Raymond
    Owner Operator Fast Food Franc born in June 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-02-24 ~ 2012-01-23
    OF - Director → CIF 0
  • 9
    Hyde, Joanna Mary
    Director born in June 1960
    Individual
    Officer
    icon of calendar 2010-11-01 ~ 2012-01-23
    OF - Director → CIF 0
  • 10
    Purnell, Andrew Gerald
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2012-01-23
    OF - Secretary → CIF 0
    Purnell, Andrew Gerald
    Individual (2 offsprings)
    icon of calendar 2012-08-27 ~ 2020-02-25
    OF - Secretary → CIF 0
  • 11
    icon of addressMarina Buildings, Harleyford, Henley Road, Marlow
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,169,402 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-09-15 ~ 2023-10-30
    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
  • 12
    HERBEL (EASTERN) LIMITED - 2013-02-18
    icon of addressMarina Buildings, Harleyford, Henley Road, Marlow, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    78,534,641 GBP2024-12-31
    Person with significant control
    2017-01-04 ~ 2017-08-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -262,211 GBP2020-12-31
    Person with significant control
    2020-03-10 ~ 2020-03-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    BROOMCO (436) LIMITED - 1991-03-12
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-01-04 ~ 2005-02-24
    PE - Director → CIF 0
    2005-01-04 ~ 2005-02-24
    PE - Secretary → CIF 0
  • 15
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO (437) LIMITED - 1991-03-12
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2004-12-30 ~ 2005-02-24
    PE - Director → CIF 0
parent relation
Company in focus

JRC HOLDINGS LIMITED

Previous name
BROOMCO (3684) LIMITED - 2005-02-24
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02019-12-30 ~ 2020-12-31
Fixed Assets - Investments
10,106,975 GBP2020-12-31
10,106,975 GBP2019-12-29
Debtors
4,947,655 GBP2020-12-31
2 GBP2019-12-29
Creditors
Amounts falling due within one year
8,473,436 GBP2020-12-31
3,520,792 GBP2019-12-29
Net Current Assets/Liabilities
3,525,781 GBP2020-12-31
3,520,790 GBP2019-12-29
Total Assets Less Current Liabilities
6,581,194 GBP2020-12-31
6,586,185 GBP2019-12-29
Net Assets/Liabilities
6,581,194 GBP2020-12-31
6,586,185 GBP2019-12-29
Equity
Called up share capital
5,669 GBP2020-12-31
5,669 GBP2019-12-29
Share premium
5,046,854 GBP2020-12-31
5,046,854 GBP2019-12-29
Retained earnings (accumulated losses)
1,528,671 GBP2020-12-31
1,533,662 GBP2019-12-29
Equity
6,581,194 GBP2020-12-31
6,586,185 GBP2019-12-29
Amounts invested in assets
Cost valuation, Non-current
10,106,975 GBP2020-12-31
Non-current
10,106,975 GBP2020-12-31
10,106,975 GBP2019-12-29
Amounts owed by group undertakings and participating interests
4,947,653 GBP2020-12-31
Other Debtors
2 GBP2020-12-31
2 GBP2019-12-29
Accrued Liabilities/Deferred Income
Amounts falling due within one year
2,384 GBP2020-12-31
2,130 GBP2019-12-29

Related profiles found in government register
  • JRC HOLDINGS LIMITED
    Info
    BROOMCO (3684) LIMITED - 2005-02-24
    Registered number 05322705
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire BB1 2FA
    PRIVATE LIMITED COMPANY incorporated on 2005-01-04 (20 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-18
    CIF 0
  • JRC HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressC/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA
    Private Limited Company
    CIF 1 CIF 2
  • JRC HOLDINGS LIMITED
    S
    Registered number 05322705
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom, BB1 2FA
    Private Limited Company in Companies House Register (Uk), United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,733 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    SHINELANE LIMITED - 1995-10-10
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,348,027 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,733 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-09-18 ~ 2020-03-10
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    SHINELANE LIMITED - 1995-10-10
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,348,027 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-09-27 ~ 2020-03-10
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.