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
    Voss, Graeme Clive
    Born in September 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    OF - Director → CIF 0
  • 2
    Ellis, Lee Richard
    Born in December 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 20-21, Padgets Lane, Redditch, England
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    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 10
  • 1
    Bage, Kevin Bruce
    Operations Director born in November 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2020-01-31
    OF - Director → CIF 0
  • 2
    Hannah, Yvonne Elizabeth
    Director born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2016-08-05
    OF - Director → CIF 0
    Hannah, Yvonne
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2016-08-05
    OF - Secretary → CIF 0
    Mrs Yvonne Elizabeth Hannah
    Born in September 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Justice, Kevin Thomas
    Director born in February 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ 2019-04-30
    OF - Director → CIF 0
  • 4
    Hannah, Simon Donald
    Director born in May 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2016-08-05
    OF - Director → CIF 0
    Mr Simon Donald Hannah
    Born in May 1967
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Warriner, Lawrence Edward
    Company Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2020-02-17
    OF - Director → CIF 0
  • 6
    Constantinides, Sotos
    Chartered Accountant born in August 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ 2025-03-24
    OF - Director → CIF 0
  • 7
    Ling, Jeremy Simon
    Director born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ 2021-11-16
    OF - Director → CIF 0
  • 8
    Murray, Stephen Michael
    Director born in December 1975
    Individual
    Officer
    icon of calendar 2021-10-18 ~ 2023-10-18
    OF - Director → CIF 0
  • 9
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2005-07-29 ~ 2005-07-29
    PE - Nominee Director → CIF 0
  • 10
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2005-07-29 ~ 2005-07-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MOBILITY BATHING GROUP LIMITED

Previous names
MOBILITY PLUS LIMITED - 2018-06-28
MOBILITY PLUS BATHING LTD - 2016-11-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
116,530 GBP2016-08-31
589,295 GBP2015-08-31
Inventory/Stocks
4,966 GBP2016-08-31
547,617 GBP2015-08-31
Debtors
619,744 GBP2016-08-31
419,796 GBP2015-08-31
Cash at bank and in hand
1,621,909 GBP2016-08-31
2,612,218 GBP2015-08-31
Current Assets
2,246,619 GBP2016-08-31
3,579,631 GBP2015-08-31
Current liabilities
-2,353,957 GBP2016-08-31
-2,946,191 GBP2015-08-31
Net Current Assets/Liabilities
-107,338 GBP2016-08-31
633,440 GBP2015-08-31
Total Assets Less Current Liabilities
9,192 GBP2016-08-31
1,222,735 GBP2015-08-31
Non-current liabilities
-419,232 GBP2015-08-31
Provisions for liabilities and charges
-1,508 GBP2015-08-31
Called-up share capital
100 GBP2016-08-31
100 GBP2015-08-31
Retained earnings
9,092 GBP2016-08-31
801,895 GBP2015-08-31
Shareholder's fund
9,192 GBP2016-08-31
801,995 GBP2015-08-31
Number of shares allotted
Class 1 ordinary share
100 shares2016-08-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-09-01 ~ 2016-08-31
Paid-up share capital
Class 1 ordinary share
100 GBP2016-08-31
100 GBP2015-08-31

Related profiles found in government register
  • MOBILITY BATHING GROUP LIMITED
    Info
    MOBILITY PLUS LIMITED - 2018-06-28
    MOBILITY PLUS BATHING LTD - 2018-06-28
    Registered number 05522263
    icon of addressUnit 20-21 Padgets Lane, Redditch B98 0RA
    PRIVATE LIMITED COMPANY incorporated on 2005-07-29 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-29
    CIF 0
  • MOBILITY BATHING GROUP LIMITED
    S
    Registered number 05522263
    icon of addressPremier House, Hewell Road, Redditch, England, B97 6BW
    Limited Company in Companies House, England
    CIF 1
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • MOBILITY BATHING GROUP LIMITED
    S
    Registered number 05522263
    icon of addressUnit 20-21, Padgets Lane, Redditch, England, B98 0RA
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SPARK BUILD LIMITED - 2013-02-25
    icon of addressUnit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-30
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 1
  • GULLYMERE LIMITED - 1995-10-17
    PREMIER BATHROOMS LTD. - 2011-05-18
    icon of addressUnit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-30
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-08-31
    CIF 1 - Ownership of shares – 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.