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 1
  • Kristoffersen, Henning
    Marketing Director born in April 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    OF - Director → CIF 0
Ceased 8
  • 1
    Hosie, Andrew Laird
    Director born in August 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2012-07-28
    OF - Director → CIF 0
  • 2
    Steede, Peter John
    Sales Executive born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2021-04-29
    OF - Director → CIF 0
  • 3
    Wilson, Ian Bond
    Retired born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-27 ~ 2021-04-29
    OF - Director → CIF 0
  • 4
    Hosie, Callum Laird
    Director born in April 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2018-05-14
    OF - Director → CIF 0
  • 5
    Stainton, Christopher Andrew
    Director born in March 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-05-29 ~ 2018-06-01
    OF - Director → CIF 0
  • 6
    Atkinson, Matthew
    Architect born in April 1990
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-29 ~ 2021-05-01
    OF - Director → CIF 0
  • 7
    BRABDIR NOMINEES NO: 1 (2001) LIMITED - 2001-12-06
    BRABCO NO: 115 (2001) LIMITED - 2001-03-27
    icon of addressC/o Brabners Chaffe Street Llp, 1 Dale Street, Liverpool, Merseyside
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2007-07-27 ~ 2008-01-29
    PE - Director → CIF 0
  • 8
    BRABSEC NOMINEES NO: 1 (2001) LIMITED - 2001-12-06
    icon of addressC/o Brabners Chaffe Street Llp, 1 Dale Street, Liverpool, Merseyside
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-07-27 ~ 2008-01-29
    PE - Secretary → CIF 0
parent relation
Company in focus

BRABCO 736 LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12018-06-01 ~ 2019-05-31
Fixed Assets - Investments
2,263,969 GBP2019-05-31
2,263,969 GBP2018-05-31
Debtors
510,522 GBP2019-05-31
520,229 GBP2018-05-31
Cash at bank and in hand
966 GBP2019-05-31
Current Assets
511,488 GBP2019-05-31
520,229 GBP2018-05-31
Creditors
Current
223,795 GBP2019-05-31
371,481 GBP2018-05-31
Net Current Assets/Liabilities
287,693 GBP2019-05-31
148,748 GBP2018-05-31
Total Assets Less Current Liabilities
2,551,662 GBP2019-05-31
2,412,717 GBP2018-05-31
Creditors
Non-current
3,007,827 GBP2019-05-31
2,801,771 GBP2018-05-31
Net Assets/Liabilities
-456,165 GBP2019-05-31
-389,054 GBP2018-05-31
Equity
Called up share capital
25,000 GBP2019-05-31
25,000 GBP2018-05-31
Retained earnings (accumulated losses)
-481,165 GBP2019-05-31
-414,054 GBP2018-05-31
Equity
-456,165 GBP2019-05-31
-389,054 GBP2018-05-31
Investments in Group Undertakings
Cost valuation
2,263,969 GBP2018-05-31
Investments in Group Undertakings
2,263,969 GBP2019-05-31
2,263,969 GBP2018-05-31
Amount of value-added tax that is recoverable
Current
3,402 GBP2019-05-31
13,332 GBP2018-05-31
Prepayments/Accrued Income
Current
506,040 GBP2019-05-31
505,817 GBP2018-05-31
Debtors
Amounts falling due within one year, Current
510,522 GBP2019-05-31
Current, Amounts falling due within one year
520,229 GBP2018-05-31
Trade Creditors/Trade Payables
Current
17,652 GBP2019-05-31
39,616 GBP2018-05-31
Other Creditors
Current
95,433 GBP2019-05-31
112,007 GBP2018-05-31
Accrued Liabilities
Current
2,322 GBP2019-05-31
12,062 GBP2018-05-31
Other Remaining Borrowings
More than five year, Non-current
696,045 GBP2019-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25,000 shares2019-05-31

Related profiles found in government register
  • BRABCO 736 LIMITED
    Info
    Registered number 06326746
    icon of address44-45 Calthorpe Road, Edgbaston, Birmingham B15 1TH
    PRIVATE LIMITED COMPANY incorporated on 2007-07-27 and dissolved on 2022-04-26 (14 years 8 months). The company status is Dissolved.
    CIF 0
  • BRABCO 736 LIMITED
    S
    Registered number 06326746
    icon of address17 George Street, St Helens, Merseyside, England, WA10 1DB
    Limited Company in Uk Companies House, England And Wales
    CIF 1 CIF 2
  • BRABCO736 LTD
    S
    Registered number 06326746
    icon of address17 Ge, George Street, St. Helens, England, WA10 1DB
    Private in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    BRABCO 752 LIMITED - 2008-02-28
    DFC COMMUNITY STADIUM COMPANY LIMITED - 2013-04-11
    DFC SHAREHOLDERS 2 LIMITED - 2009-07-03
    icon of address17 George Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,554 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address17 George Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressTurnberry House, 175 West George Street, Glasgow
    In Administration Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-29
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Has significant influence or control as a member of a firm 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.