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 6
  • 1
    Brown, Steven Ian
    Born in October 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-11 ~ now
    OF - Director → CIF 0
  • 2
    Wafa, Naiem
    Born in July 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Bulearca, Marina Suzana
    Born in September 1987
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ now
    OF - Director → CIF 0
  • 4
    Dixon, Grant Derrick
    Born in March 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-01-11 ~ now
    OF - Director → CIF 0
  • 5
    Heygate, Samuel Thomas Roger
    Born in December 1991
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-11-22 ~ now
    OF - Director → CIF 0
  • 6
    icon of address11, Staple Inn, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    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
Ceased 8
  • 1
    Evans, Colin Charles
    Director born in August 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2021-03-01
    OF - Director → CIF 0
    Evans, Colin
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2019-01-08
    OF - Secretary → CIF 0
    Mr Colin Charles Evans
    Born in August 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
  • 2
    Easteal, Christopher James
    Director born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ 2024-07-12
    OF - Director → CIF 0
  • 3
    Mrs Sarah Evans
    Born in September 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
  • 4
    Perry, Duncan
    Finance Director born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ 2022-12-31
    OF - Director → CIF 0
    Perry, Duncan
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 5
    C & M Registrars Limited
    Individual
    Officer
    icon of calendar 2008-06-05 ~ 2008-06-05
    OF - Director → CIF 0
  • 6
    C & M Secretaries Limited
    Individual
    Officer
    icon of calendar 2008-06-05 ~ 2008-06-05
    OF - Secretary → CIF 0
  • 7
    Priestley, Spencer James
    Builders Merchant born in December 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2021-03-01
    OF - Director → CIF 0
    Mr Spencer James Priestley
    Born in December 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
  • 8
    Orchard, Marcus Timothy Jackson
    Chief Executive born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2025-09-01
    OF - Director → CIF 0
parent relation
Company in focus

PBSL GROUP LIMITED

Previous name
PROFESSIONAL BUILDING SUPPLIES LTD - 2017-01-20
Standard Industrial Classification
46130 - Agents Involved In The Sale Of Timber And Building Materials
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Turnover/Revenue
14,000 GBP2024-01-01 ~ 2024-12-31
15,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-9,000 GBP2024-01-01 ~ 2024-12-31
-9,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
5,000 GBP2024-01-01 ~ 2024-12-31
6,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-5,000 GBP2024-01-01 ~ 2024-12-31
-5,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
0 GBP2024-12-31
Property, Plant & Equipment
0 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets - Investments
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Total Inventories
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Debtors
Current
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
6,000 GBP2024-12-31
7,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,000 GBP2024-12-31
-3,000 GBP2023-12-31
Net Current Assets/Liabilities
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Total Assets Less Current Liabilities
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Net Assets/Liabilities
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2023-01-01
Retained earnings (accumulated losses)
6,000 GBP2024-12-31
6,000 GBP2023-12-31
4,000 GBP2023-01-01
Equity
6,000 GBP2024-12-31
6,000 GBP2023-12-31
4,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
2,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
0 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
0 GBP2024-12-31
Intangible Assets
Development expenditure
0 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Office equipment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
0 GBP2023-12-31
Motor vehicles
0 GBP2023-12-31
Furniture and fittings
0 GBP2023-12-31
Office equipment
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2024-12-31
Motor vehicles
0 GBP2024-12-31
Furniture and fittings
0 GBP2024-12-31
Office equipment
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Office equipment
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Taxation/Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Net Deferred Tax Liability/Asset
-0 GBP2024-12-31
-0 GBP2023-12-31
-0 GBP2023-01-01
Deferred Tax Liabilities
Accelerated tax depreciation
-0 GBP2024-12-31
-0 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Between one and five year
1,000 GBP2024-12-31
1,000 GBP2023-12-31
More than five year
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,000 GBP2024-12-31
2,000 GBP2023-12-31

Related profiles found in government register
  • PBSL GROUP LIMITED
    Info
    PROFESSIONAL BUILDING SUPPLIES LTD - 2017-01-20
    Registered number 06612338
    icon of addressUnit 1b Altbarn, Hawkins Road, Colchester, Essex CO2 8LG
    PRIVATE LIMITED COMPANY incorporated on 2008-06-05 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-09
    CIF 0
  • PBSL GROUP LIMITED
    S
    Registered number 06612338
    icon of address1b, Altbarn, Hawkins Road, Colchester, England, CO2 8LG
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address1b Altbarn Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-11 ~ 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
    icon of address1b Altbarn Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1b Altbarn Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1b Altbarn Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFastener House, St. Andrews Road, Huddersfield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,750 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1b Altbarn, Hawkins Road, Colchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    ECO BUILDERS MERCHANT LTD - 2012-02-14
    icon of addressUnit 1b Altbarn Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    PBSL GROUP LIMITED - 2017-01-20
    icon of addressUnit 1b Altbarn, Hawkins Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address1b Altbarn, Hawkins Road, Colchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    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
  • 10
    icon of address1b Altbarn Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.