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 5
  • 1
    Jones, Benjamin Graham
    Director born in April 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Julian, Lisa
    Director born in May 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ now
    OF - Director → CIF 0
  • 3
    Ismail, Jamil
    Director born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ now
    OF - Director → CIF 0
  • 4
    Rooprai, Jagtar Singh
    Director born in October 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ now
    OF - Director → CIF 0
    Mr Jagtar Singh Rooprai
    Born in October 1969
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    Hussain, Tariq Parvez
    Director born in May 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ now
    OF - Director → CIF 0
    Mr Tariq Parvez Hussain
    Born in May 1968
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 10
  • 1
    Hutton, Anne-marie Clare
    Director born in February 1981
    Individual
    Officer
    icon of calendar 2014-06-16 ~ 2015-12-31
    OF - Director → CIF 0
  • 2
    Bottomley, John Gregson
    Director born in September 1989
    Individual
    Officer
    icon of calendar 2021-01-17 ~ 2023-04-14
    OF - Director → CIF 0
  • 3
    Cavanagh, Margaret
    Director born in October 1963
    Individual
    Officer
    icon of calendar 2014-06-16 ~ 2018-03-09
    OF - Director → CIF 0
  • 4
    Guttman, Sarah Elizabeth
    Director born in January 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-29
    OF - Director → CIF 0
  • 5
    Pinder, Rebecca
    Director born in August 1983
    Individual
    Officer
    icon of calendar 2014-08-01 ~ 2022-03-14
    OF - Director → CIF 0
  • 6
    Singh, Rachim
    Director born in December 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2017-12-31
    OF - Director → CIF 0
    Mr Rachim Singh
    Born in December 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    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
  • 7
    Petherbridge, Alan
    Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2015-09-30
    OF - Director → CIF 0
  • 8
    Cannon (nee Batty), Sarah Elizabeth
    Director born in June 1976
    Individual
    Officer
    icon of calendar 2014-06-16 ~ 2022-01-17
    OF - Director → CIF 0
  • 9
    Thornton, Kate Elizabeth
    Director born in January 1974
    Individual
    Officer
    icon of calendar 2021-03-01 ~ 2022-12-01
    OF - Director → CIF 0
  • 10
    Britton, Kevin Stuart
    Director born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-19 ~ 2025-02-25
    OF - Director → CIF 0
parent relation
Company in focus

PETHERBRIDGE BASSRA SOLICITORS LIMITED

Standard Industrial Classification
69102 - Solicitors
Brief company account
Intangible Assets
60,000 GBP2024-03-31
240,000 GBP2023-03-31
Property, Plant & Equipment
7,521 GBP2024-03-31
10,969 GBP2023-03-31
Fixed Assets
67,521 GBP2024-03-31
250,969 GBP2023-03-31
Debtors
1,463,083 GBP2024-03-31
1,566,954 GBP2023-03-31
Cash at bank and in hand
55,797 GBP2024-03-31
30,887 GBP2023-03-31
Current Assets
1,518,880 GBP2024-03-31
1,597,841 GBP2023-03-31
Creditors
Current
892,738 GBP2024-03-31
859,752 GBP2023-03-31
Net Current Assets/Liabilities
626,142 GBP2024-03-31
738,089 GBP2023-03-31
Total Assets Less Current Liabilities
693,663 GBP2024-03-31
989,058 GBP2023-03-31
Creditors
Non-current
-116,793 GBP2024-03-31
-234,748 GBP2023-03-31
Net Assets/Liabilities
576,870 GBP2024-03-31
754,042 GBP2023-03-31
Equity
Called up share capital
50,000 GBP2024-03-31
50,000 GBP2023-03-31
Retained earnings (accumulated losses)
526,870 GBP2024-03-31
704,042 GBP2023-03-31
Equity
576,870 GBP2024-03-31
754,042 GBP2023-03-31
Average Number of Employees
342023-04-01 ~ 2024-03-31
382022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
1,921,250 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,861,250 GBP2024-03-31
1,681,250 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
180,000 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
60,000 GBP2024-03-31
240,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
147,299 GBP2024-03-31
144,223 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
139,778 GBP2024-03-31
133,254 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,524 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
7,521 GBP2024-03-31
10,969 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,212,237 GBP2024-03-31
Current, Amounts falling due within one year
1,288,795 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
250,846 GBP2024-03-31
Current, Amounts falling due within one year
278,159 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,463,083 GBP2024-03-31
Current, Amounts falling due within one year
1,566,954 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
384,114 GBP2024-03-31
371,353 GBP2023-03-31
Trade Creditors/Trade Payables
Current
10,747 GBP2024-03-31
7,917 GBP2023-03-31
Other Taxation & Social Security Payable
Current
198,611 GBP2024-03-31
197,257 GBP2023-03-31
Other Creditors
Current
299,266 GBP2024-03-31
283,225 GBP2023-03-31
Non-current
116,793 GBP2024-03-31
234,748 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
41,024 GBP2024-03-31
107,691 GBP2023-03-31
Between one and five year
41,024 GBP2023-03-31
All periods
41,024 GBP2024-03-31
148,715 GBP2023-03-31
Bank Overdrafts
Secured
384,114 GBP2024-03-31
371,353 GBP2023-03-31

  • PETHERBRIDGE BASSRA SOLICITORS LIMITED
    Info
    Registered number 09049249
    icon of addressVintry House, 18-24 Piccadilly, Bradford BD1 3LS
    Private Limited Company incorporated on 2014-05-21 (11 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.