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 6
  • 1
    Watson, Alan
    Born in August 1956
    Individual (24 offsprings)
    Officer
    2013-10-10 ~ now
    OF - Director → CIF 0
    Mr Alan Robert Watson
    Born in August 1956
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 2
    Truan, Neil Jeremy
    Director born in February 1968
    Individual (10 offsprings)
    Officer
    2013-11-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 3
    Watson, Scott Robert
    Born in May 1993
    Individual (6 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Williams, Paul David
    Born in April 1987
    Individual (4 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Watson, Craig Alan
    Born in May 1997
    Individual (6 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
  • 6
    AMPA TRUST CORPORATION LIMITED
    13908824
    No 1, Colmore Square, Birmingham, West Midlands, England
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    2025-11-19 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
parent relation
Company in focus

BARRON MCCANN HOLDINGS LIMITED

Period: 2013-10-31 ~ now
Company number: 08726229 08775452
Registered names
BARRON MCCANN HOLDINGS LIMITED - now 08775452
BMC SHCL LIMITED - 2013-10-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Fixed Assets - Investments
5,025,594 GBP2025-03-31
5,025,594 GBP2024-03-31
Debtors
Current
2,537,177 GBP2025-03-31
5,127,798 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-5,672,651 GBP2025-03-31
-8,636,125 GBP2024-03-31
Net Current Assets/Liabilities
-3,135,474 GBP2025-03-31
-3,508,327 GBP2024-03-31
Total Assets Less Current Liabilities
1,890,120 GBP2025-03-31
1,517,267 GBP2024-03-31
Net Assets/Liabilities
1,890,120 GBP2025-03-31
1,517,267 GBP2024-03-31
Equity
Called up share capital
294 GBP2025-03-31
294 GBP2024-03-31
294 GBP2023-04-01
Retained earnings (accumulated losses)
1,889,826 GBP2025-03-31
1,516,973 GBP2024-03-31
1,159,418 GBP2023-04-01
Profit/Loss
372,853 GBP2024-04-01 ~ 2025-03-31
457,555 GBP2023-04-01 ~ 2024-03-31
Equity
1,890,120 GBP2025-03-31
1,517,267 GBP2024-03-31
1,159,712 GBP2023-04-01
Profit/Loss
Retained earnings (accumulated losses)
372,853 GBP2024-04-01 ~ 2025-03-31
457,555 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-100,000 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-100,000 GBP2023-04-01 ~ 2024-03-31
Amounts owed to group undertakings
Current
4,754,049 GBP2025-03-31
8,483,606 GBP2024-03-31
Corporation Tax Payable
Current
48,602 GBP2025-03-31
152,519 GBP2024-03-31
Creditors
Current
5,672,651 GBP2025-03-31
8,636,125 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
29,367 shares2025-03-31
29,367 shares2024-03-31
Par Value of Share
Class 1 ordinary share
0.012024-04-01 ~ 2025-03-31

Related profiles found in government register
  • BARRON MCCANN HOLDINGS LIMITED
    Info
    BMC SHCL LIMITED - 2013-10-31
    Registered number 08726229
    Meteor Centre, Mansfield Road, Derby DE21 4SY
    PRIVATE LIMITED COMPANY incorporated on 2013-10-10 (12 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-31
    CIF 0
  • BARRON MCCANN HOLDINGS LIMITED
    S
    Registered number 08726229
    Meteor Centre, Mansfield Road, Derby, England, DE21 4SY
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    BARRON MCCANN LIMITED
    - now 01071331
    BARRON AND MCCANN LIMITED - 1980-12-31
    ALLMAT SHIPPING LIMITED - 1978-12-31
    Meteor Centre, Mansfield Road, Derby
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    BMC ASC LTD
    15367652
    Meteor Centre, Mansfield Road, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-11-18 ~ 2025-11-18
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    BMC AZURRI GA SOLUTIONS LIMITED
    - now 08510755
    BMC GA SOLUTIONS LIMITED - 2013-05-07
    Meteor Centre, Mansfield Road, Derby
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BMC CABLE-TALK LIMITED - now
    BMC AZURRI POS LIMITED
    - 2022-02-11 08510753
    BMC POS LIMITED - 2013-05-07
    Meteor Centre, Mansfield Road, Derby
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-30
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    BMC EQUIP LIMITED
    - now 08510756
    BMC AZURRI SYSTEMS LIMITED
    - 2017-03-08 08510756
    BMC SYSTEMS LIMITED - 2013-05-07
    Meteor Centre, Mansfield Road, Derby
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-30
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    CYBER1ST LIMITED
    08733792
    Ironstone House, Kedleston Close, Belper, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-09-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    CYBER1ST R&D LIMITED
    08733800
    Ironstone House, Kedleston Close, Belper, Derbyshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.