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 15
  • 1
    Hutton, Anne-marie Clare
    Director born in February 1981
    Individual (1 offspring)
    Officer
    2014-06-16 ~ 2015-12-31
    OF - Director → CIF 0
  • 2
    Rooprai, Jagtar Singh
    Born in October 1969
    Individual (10 offsprings)
    Officer
    2014-05-21 ~ now
    OF - Director → CIF 0
    Mr Jagtar Singh Rooprai
    Born in October 1969
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    Pinder, Rebecca
    Director born in August 1983
    Individual (1 offspring)
    Officer
    2014-08-01 ~ 2022-03-14
    OF - Director → CIF 0
  • 4
    Singh, Rachim
    Director born in December 1962
    Individual (8 offsprings)
    Officer
    2014-05-21 ~ 2017-12-31
    OF - Director → CIF 0
    Mr Rachim Singh
    Born in December 1962
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-22
    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
  • 5
    Ismail, Jamil
    Born in June 1971
    Individual (3 offsprings)
    Officer
    2014-06-16 ~ now
    OF - Director → CIF 0
  • 6
    Guttman, Sarah Elizabeth
    Director born in January 1982
    Individual (2 offsprings)
    Officer
    2016-01-01 ~ 2018-03-29
    OF - Director → CIF 0
  • 7
    Bottomley, John Gregson
    Director born in September 1989
    Individual (1 offspring)
    Officer
    2021-01-17 ~ 2023-04-14
    OF - Director → CIF 0
  • 8
    Jones, Benjamin Graham
    Born in April 1975
    Individual (2 offsprings)
    Officer
    2016-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Cavanagh, Margaret
    Director born in October 1963
    Individual (1 offspring)
    Officer
    2014-06-16 ~ 2018-03-09
    OF - Director → CIF 0
  • 10
    Julian, Lisa
    Born in May 1971
    Individual (7 offsprings)
    Officer
    2014-05-21 ~ now
    OF - Director → CIF 0
  • 11
    Hussain, Tariq Parvez
    Born in May 1968
    Individual (17 offsprings)
    Officer
    2014-05-21 ~ now
    OF - Director → CIF 0
    Mr Tariq Parvez Hussain
    Born in May 1968
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    Thornton, Kate Elizabeth
    Director born in January 1974
    Individual (1 offspring)
    Officer
    2021-03-01 ~ 2022-12-01
    OF - Director → CIF 0
  • 13
    Britton, Kevin Stuart
    Director born in July 1976
    Individual (2 offsprings)
    Officer
    2024-03-19 ~ 2025-02-25
    OF - Director → CIF 0
  • 14
    Cannon (nee Batty), Sarah Elizabeth
    Director born in June 1976
    Individual (1 offspring)
    Officer
    2014-06-16 ~ 2022-01-17
    OF - Director → CIF 0
  • 15
    Petherbridge, Alan
    Director born in April 1953
    Individual (5 offsprings)
    Officer
    2014-05-21 ~ 2015-09-30
    OF - Director → CIF 0
parent relation
Company in focus

PETHERBRIDGE BASSRA SOLICITORS LIMITED

Period: 2014-05-21 ~ now
Company number: 09049249
Registered name
PETHERBRIDGE BASSRA SOLICITORS LIMITED - now
Standard Industrial Classification
69102 - Solicitors
Brief company account
Intangible Assets
60,000 GBP2024-03-31
Property, Plant & Equipment
5,515 GBP2025-03-31
7,521 GBP2024-03-31
Fixed Assets
5,515 GBP2025-03-31
67,521 GBP2024-03-31
Debtors
1,234,305 GBP2025-03-31
1,463,083 GBP2024-03-31
Cash at bank and in hand
154,680 GBP2025-03-31
55,797 GBP2024-03-31
Current Assets
1,388,985 GBP2025-03-31
1,518,880 GBP2024-03-31
Creditors
Current
844,848 GBP2025-03-31
892,738 GBP2024-03-31
Net Current Assets/Liabilities
544,137 GBP2025-03-31
626,142 GBP2024-03-31
Total Assets Less Current Liabilities
549,652 GBP2025-03-31
693,663 GBP2024-03-31
Creditors
Non-current
33,913 GBP2025-03-31
116,793 GBP2024-03-31
Net Assets/Liabilities
515,739 GBP2025-03-31
576,870 GBP2024-03-31
Equity
Called up share capital
50,000 GBP2025-03-31
50,000 GBP2024-03-31
Retained earnings (accumulated losses)
465,739 GBP2025-03-31
526,870 GBP2024-03-31
Equity
515,739 GBP2025-03-31
576,870 GBP2024-03-31
Average Number of Employees
342024-04-01 ~ 2025-03-31
342023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
1,921,250 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,921,250 GBP2025-03-31
1,861,250 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
60,000 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Net goodwill
60,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
150,284 GBP2025-03-31
147,299 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
144,769 GBP2025-03-31
139,778 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,991 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
5,515 GBP2025-03-31
7,521 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,073,743 GBP2025-03-31
1,212,237 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
160,562 GBP2025-03-31
250,846 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
1,234,305 GBP2025-03-31
1,463,083 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
379,418 GBP2025-03-31
384,114 GBP2024-03-31
Trade Creditors/Trade Payables
Current
40,555 GBP2025-03-31
10,747 GBP2024-03-31
Other Taxation & Social Security Payable
Current
151,549 GBP2025-03-31
198,611 GBP2024-03-31
Other Creditors
Current
273,326 GBP2025-03-31
299,266 GBP2024-03-31
Non-current
33,913 GBP2025-03-31
116,793 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
103,544 GBP2025-03-31
41,024 GBP2024-03-31
Between one and five year
405,907 GBP2025-03-31
More than five year
433,333 GBP2025-03-31
All periods
942,784 GBP2025-03-31
41,024 GBP2024-03-31
Bank Overdrafts
Secured
379,418 GBP2025-03-31
384,114 GBP2024-03-31

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

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.