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
    Miah, Foysol
    Individual (6 offsprings)
    Officer
    2019-09-01 ~ dissolved
    OF - secretary → CIF 0
  • 2
    Sheffield, Timothy John Digby
    Director born in August 1966
    Individual (10 offsprings)
    Officer
    2013-03-27 ~ dissolved
    OF - director → CIF 0
    Sheffield, Timothy John Digby
    Individual (10 offsprings)
    Officer
    2017-09-06 ~ dissolved
    OF - secretary → CIF 0
    Mr Timothy John Digby Sheffield
    Born in August 1966
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
  • 3
    SHEFFIELD AND HAWORTH LIMITED - 1992-05-26
    COLESLAW 202 LIMITED - 1992-05-11
    60, Gresham Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,301,981 GBP2022-12-31
    Person with significant control
    2017-09-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Harris, James Maxwell
    Consultant born in August 1964
    Individual
    Officer
    2012-03-01 ~ 2013-03-27
    OF - director → CIF 0
  • 2
    Record, Michelle Alison
    Director born in April 1971
    Individual
    Officer
    2013-03-27 ~ 2017-02-13
    OF - director → CIF 0
  • 3
    Guzman, Sandra
    Director born in April 1972
    Individual (1 offspring)
    Officer
    2011-05-17 ~ 2016-04-12
    OF - director → CIF 0
  • 4
    Patrick, Andrew James De Vine
    Director born in December 1953
    Individual (6 offsprings)
    Officer
    2008-06-25 ~ 2013-03-27
    OF - director → CIF 0
  • 5
    Richardson, Ben Peter
    Director born in May 1979
    Individual
    Officer
    2017-02-13 ~ 2017-09-06
    OF - director → CIF 0
  • 6
    Dunn, Adam Spencer
    Director born in November 1974
    Individual (2 offsprings)
    Officer
    2017-02-13 ~ 2017-09-06
    OF - director → CIF 0
  • 7
    Gardner, John
    Company Director born in June 1959
    Individual
    Officer
    2008-03-12 ~ 2017-09-06
    OF - director → CIF 0
    Gardner, John
    Recuitment Consultant
    Individual
    Officer
    2008-03-12 ~ 2017-09-06
    OF - secretary → CIF 0
    John Gardner
    Born in June 1959
    Individual
    Person with significant control
    2016-04-06 ~ 2017-09-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Gilbert, Mark Stephen
    Company Director born in July 1960
    Individual (1 offspring)
    Officer
    2008-03-12 ~ 2013-03-27
    OF - director → CIF 0
    Gilbert, Mark Stephen
    Recruitment Consultant
    Individual (1 offspring)
    Officer
    2008-03-12 ~ 2013-03-27
    OF - secretary → CIF 0
  • 9
    Walshe, Peter Merlin Weldon
    Director born in June 1979
    Individual (2 offsprings)
    Officer
    2017-02-13 ~ 2017-09-06
    OF - director → CIF 0
  • 10
    M.W. DOUGLAS & COMPANY LIMITED
    Regent House, 316 Beulah Hill, London
    Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2008-03-12 ~ 2008-03-12
    PE - secretary → CIF 0
  • 11
    FOCUSOPTION LIMITED - 1996-12-02
    Regent House, 316 Beulah Hill, London
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2008-03-12 ~ 2008-03-12
    PE - director → CIF 0
parent relation
Company in focus

NBI HUMAN CAPITAL LIMITED

Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
232,948 GBP2017-06-30
Property, Plant & Equipment
627 GBP2017-06-30
8,907 GBP2016-06-30
Fixed Assets - Investments
118 GBP2017-06-30
18 GBP2016-06-30
Fixed Assets
233,693 GBP2017-06-30
8,925 GBP2016-06-30
Debtors
Current
540,243 GBP2017-06-30
425,874 GBP2016-06-30
Cash at bank and in hand
73,446 GBP2017-06-30
216,298 GBP2016-06-30
Current Assets
613,689 GBP2017-06-30
642,172 GBP2016-06-30
Net Current Assets/Liabilities
236,048 GBP2017-06-30
451,210 GBP2016-06-30
Total Assets Less Current Liabilities
469,741 GBP2017-06-30
460,135 GBP2016-06-30
Equity
Called up share capital
944 GBP2017-06-30
472 GBP2016-06-30
Share premium
4 GBP2017-06-30
4 GBP2016-06-30
Capital redemption reserve
66 GBP2017-06-30
66 GBP2016-06-30
Intangible Assets - Gross Cost
Net goodwill
251,844 GBP2017-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
18,896 GBP2016-07-01 ~ 2017-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
18,896 GBP2017-06-30
Intangible Assets
Net goodwill
232,948 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
Other
753 GBP2017-06-30
11,414 GBP2016-06-30
Property, Plant & Equipment - Other Disposals
Other
-11,414 GBP2016-07-01 ~ 2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
126 GBP2017-06-30
2,507 GBP2016-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,613 GBP2016-07-01 ~ 2017-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-5,994 GBP2016-07-01 ~ 2017-06-30
Property, Plant & Equipment
Other
627 GBP2017-06-30
8,907 GBP2016-06-30
Trade Debtors/Trade Receivables
206,268 GBP2017-06-30
201,300 GBP2016-06-30
Amounts Owed By Related Parties
317,645 GBP2017-06-30
193,885 GBP2016-06-30
Other Debtors
16,330 GBP2017-06-30
30,689 GBP2016-06-30
Debtors
540,243 GBP2017-06-30
425,874 GBP2016-06-30
Trade Creditors/Trade Payables
Current
7,865 GBP2017-06-30
75,995 GBP2016-06-30
Other Taxation & Social Security Payable
70,220 GBP2017-06-30
58,215 GBP2016-06-30
Other Creditors
Current
299,556 GBP2017-06-30
56,752 GBP2016-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
47,200 shares2017-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2016-07-01 ~ 2017-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
47,200 shares2017-06-30
Par Value of Share
Class 2 ordinary share
1 GBP2016-07-01 ~ 2017-06-30
Equity
Called up share capital
944 GBP2017-06-30
472 GBP2016-06-30

Related profiles found in government register
  • NBI HUMAN CAPITAL LIMITED
    Info
    Registered number 06532336
    60 Gresham Street, London EC2V 7BB
    Private Limited Company incorporated on 2008-03-12 and dissolved on 2021-08-03 (13 years 4 months). The company status is Dissolved.
    CIF 0
  • NBI HUMAN CAPITAL LIMITED
    S
    Registered number 06532336
    Egale 1, 80 St. Albans Road, Watford, Herts, England, WD17 1DL
    Company Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 60 Gresham Street, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    119,078 GBP2016-07-31
    Person with significant control
    2017-02-13 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.