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
    Harrison, Mark Edward
    Born in July 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-04-17 ~ now
    OF - Director → CIF 0
  • 2
    Maslin, Andrew
    Born in February 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ now
    OF - Director → CIF 0
  • 3
    Cannon Brookes, Charles
    Born in May 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Thornhill, Stephen Paul
    Born in October 1964
    Individual (47 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ now
    OF - Director → CIF 0
  • 5
    Shivdasani, Ajay
    Born in June 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-02 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressCambridge House, Le Truchot, St. Peter Port, Guernsey, Guernsey
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Brown, Peter
    Chartered Accountant born in May 1951
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-04-17 ~ 2020-09-23
    OF - Director → CIF 0
  • 2
    Mr Mark Edward Harrison
    Born in July 1977
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Sunner, Gurinder Singh
    Senior Investment Manager born in January 1984
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-03-05 ~ 2018-04-23
    OF - Director → CIF 0
  • 4
    Cannon Brookes, Charles
    Director born in May 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2021-07-30
    OF - Director → CIF 0
  • 5
    Harrison, Nicholas Huw
    Consultant born in December 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-04-17 ~ 2020-09-23
    OF - Director → CIF 0
    Mr Nicholas Huw Harrison
    Born in December 1947
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-23
    PE - Has significant influence or controlCIF 0
  • 6
    Price, Timothy Kenneth Phillip
    Director born in July 1960
    Individual
    Officer
    icon of calendar 2012-03-19 ~ 2018-04-20
    OF - Director → CIF 0
    Price, Timothy Kenneth Phillip
    Individual
    Officer
    icon of calendar 2018-04-20 ~ 2020-09-23
    OF - Secretary → CIF 0
    Mr Tim Kenneth Philip Price
    Born in July 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    DUKE CAPITAL UK CREDIT LIMITED - now
    icon of address47/48, Piccadilly, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-09-23 ~ 2021-02-03
    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
    BGF GP LIMITED
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 77 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

UNITED GLASS GROUP LTD

Previous name
BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
903,000 GBP2024-11-30
1,155,000 GBP2023-11-30
Fixed Assets - Investments
31,727,909 GBP2024-11-30
22,841,473 GBP2023-11-30
Fixed Assets
32,630,909 GBP2024-11-30
23,996,473 GBP2023-11-30
Debtors
8,866 GBP2024-11-30
2,264,717 GBP2023-11-30
Cash at bank and in hand
15,334 GBP2024-11-30
222 GBP2023-11-30
Current Assets
24,200 GBP2024-11-30
2,264,939 GBP2023-11-30
Net Current Assets/Liabilities
-22,241,718 GBP2024-11-30
-20,527,190 GBP2023-11-30
Total Assets Less Current Liabilities
10,389,191 GBP2024-11-30
3,469,283 GBP2023-11-30
Net Assets/Liabilities
6,458,021 GBP2024-11-30
1,683,242 GBP2023-11-30
Equity
Called up share capital
78,049 GBP2024-11-30
81,785 GBP2023-11-30
81,785 GBP2022-11-30
Share premium
1,626,726 GBP2024-11-30
1,626,726 GBP2023-11-30
1,626,726 GBP2022-11-30
Revaluation reserve
74,883 GBP2024-11-30
74,883 GBP2023-11-30
74,883 GBP2022-11-30
Capital redemption reserve
10,000 GBP2024-11-30
0 GBP2023-11-30
0 GBP2022-11-30
Retained earnings (accumulated losses)
4,668,363 GBP2024-11-30
-100,152 GBP2023-11-30
-1,415,433 GBP2022-11-30
Equity
6,458,021 GBP2024-11-30
1,683,242 GBP2023-11-30
Profit/Loss
5,178,045 GBP2023-12-01 ~ 2024-11-30
1,680,718 GBP2022-12-01 ~ 2023-11-30
Issue of Equity Instruments
Called up share capital
6,264 GBP2023-12-01 ~ 2024-11-30
Issue of Equity Instruments
6,264 GBP2023-12-01 ~ 2024-11-30
Cash and Cash Equivalents
1,474 GBP2022-11-30
Average Number of Employees
92023-12-01 ~ 2024-11-30
92022-12-01 ~ 2023-11-30
Wages/Salaries
313,308 GBP2023-12-01 ~ 2024-11-30
201,882 GBP2022-12-01 ~ 2023-11-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
4,906 GBP2023-12-01 ~ 2024-11-30
14,482 GBP2022-12-01 ~ 2023-11-30
Staff Costs/Employee Benefits Expense
354,213 GBP2023-12-01 ~ 2024-11-30
237,233 GBP2022-12-01 ~ 2023-11-30
Investments in Subsidiaries
31,727,909 GBP2024-11-30
22,841,473 GBP2023-11-30
Finished Goods/Goods for Resale
0 GBP2024-11-30
0 GBP2023-11-30
Trade Debtors/Trade Receivables
0 GBP2024-11-30
0 GBP2023-11-30
Called-up share capital (not paid)
Current
6,263 GBP2024-11-30
0 GBP2023-11-30
Amount of corporation tax that is recoverable
0 GBP2024-11-30
0 GBP2023-11-30
Other Debtors
Current
603 GBP2024-11-30
0 GBP2023-11-30
Prepayments/Accrued Income
Current
2,000 GBP2024-11-30
0 GBP2023-11-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-11-30
0 GBP2023-11-30
Other Remaining Borrowings
Current
0 GBP2024-11-30
0 GBP2023-11-30
Corporation Tax Payable
Current
0 GBP2024-11-30
0 GBP2023-11-30
Other Creditors
Current
0 GBP2024-11-30
0 GBP2023-11-30
Creditors
Current
22,265,918 GBP2024-11-30
22,792,129 GBP2023-11-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-11-30
0 GBP2023-11-30
Other Remaining Borrowings
Non-current
675,000 GBP2024-11-30
675,000 GBP2023-11-30
Bank Borrowings
1,109,723 GBP2024-11-30
1,160,634 GBP2023-11-30
Total Borrowings
Current, Amounts falling due within one year
53,553 GBP2024-11-30
49,593 GBP2023-11-30
Non-current, Amounts falling due after one year
1,731,170 GBP2024-11-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-11-30
0 GBP2023-11-30
Interest Payable/Similar Charges (Finance Costs)
54,379 GBP2023-12-01 ~ 2024-11-30
68,058 GBP2022-12-01 ~ 2023-11-30

Related profiles found in government register
  • UNITED GLASS GROUP LTD
    Info
    BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
    Registered number 07995246
    icon of addressBeecham Close, Aldridge, Walsall, West Midlands WS9 8UZ
    PRIVATE LIMITED COMPANY incorporated on 2012-03-19 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-19
    CIF 0
  • UNITED GLASS GROUP LTD
    S
    Registered number missing
    icon of addressPorters Wood, St Albans, Hertfordshire, AL3 6NY
    CIF 1
  • UNITED GLASS GROUP LTD
    S
    Registered number 07995246
    icon of addressBeecham Close, Brownhills Glass Co Ltd, Walsall, England, WS9 8UZ
    GBR
    CIF 2
  • UNITED GLASS GROUP LTD
    S
    Registered number 07995246
    icon of addressBeecham Close, Aldridge, Walsall, England, WS9 8UZ
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressBeecham Close, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4,869,734 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    MARK HARRISON CONSULTING LIMITED - 2015-01-29
    TUFWELL GLASS LIMITED - 2014-09-26
    icon of addressBrownhills Glass Co Ltd, Beecham Close, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    1,265,418 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnits 10 & 11 Rigby Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,693 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    PETER LEE GLASS COMPANY LIMITED - 1978-12-31
    icon of addressBrownhills Glass, Beecham Close, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    471,746 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressBrownhills Glass Co Limited, Beecham Close, Walsall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -154,266 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressBeecham Close, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,553,596 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of addressBeecham Close, Brownhills Glass Co Ltd, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    CIF 7 - Has significant influence or controlOE
  • 8
    RAM 1002 LIMITED - 2014-10-01
    icon of addressChurch Court Church Road, Lowfield Heath, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,987,201 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    OWENS-ILLINOIS PLASTICS LIMITED - 2004-10-21
    PET TECHNOLOGIES LIMITED - 2002-06-24
    ROCKWARE SHELFCO NO. 2 LIMITED - 1996-12-02
    GRAHAM PACKAGING PLASTICS LIMITED - 2018-05-09
    PLAS-PAK (U.K) LIMITED - 1990-12-18
    icon of address5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (4 parents)
    Equity (Company account)
    -2,391,139 GBP2022-12-30
    Officer
    icon of calendar 1999-01-29 ~ 2004-09-29
    CIF 1 - Secretary → ME
  • 2
    icon of addressBeecham Close, Brownhills Glass Co Ltd, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-21
    CIF 2 - Director → ME

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.