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 4
  • 1
    Kara, Irshad Umer
    Director born in April 1989
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-11-08 ~ now
    OF - Director → CIF 0
    Mr Irshad Umer Kara
    Born in April 1989
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Shaw, Mark Daniel Christopher
    Director born in November 1980
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-11-08 ~ now
    OF - Director → CIF 0
  • 3
    Anderson, James Benjamin
    Director born in July 1999
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-08 ~ now
    OF - Director → CIF 0
  • 4
    NU POD LABS LTD - 2019-10-11
    icon of addressElizabeth House, Victoria Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,771,914 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Bloomberg, Anthony Charles
    Director born in October 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2016-11-28
    OF - Director → CIF 0
    Bloomberg, Anthony Charles
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2016-02-03
    OF - Secretary → CIF 0
  • 2
    O'brien, Dale Eric John
    Director born in August 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ 2019-11-08
    OF - Director → CIF 0
    Mr Dale Eric John O'brien
    Born in August 1990
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-11-23 ~ 2019-11-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    icon of address71-75, Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2016-01-26 ~ 2016-02-03
    PE - Secretary → CIF 0
  • 4
    icon of addressThe Old School House Heritage Mews, High Pavement, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,737,458 GBP2020-03-31
    Person with significant control
    2019-11-08 ~ 2021-06-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of address2035 Sunset Lake Road, Suite B-2, Newark, De, 19702, United States
    Corporate
    Person with significant control
    2019-11-08 ~ 2022-04-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

GREAT BRITISH VAPE COMPANY LTD

Standard Industrial Classification
12000 - Manufacture Of Tobacco Products
Brief company account
Property, Plant & Equipment
23,253 GBP2023-12-31
42,634 GBP2022-12-31
Total Inventories
790,252 GBP2023-12-31
749,560 GBP2022-12-31
Debtors
2,717,721 GBP2023-12-31
1,725,243 GBP2022-12-31
Cash at bank and in hand
1,914 GBP2023-12-31
101,482 GBP2022-12-31
Current Assets
3,509,887 GBP2023-12-31
2,576,285 GBP2022-12-31
Creditors
Current
2,465,990 GBP2023-12-31
1,082,974 GBP2022-12-31
Net Current Assets/Liabilities
1,043,897 GBP2023-12-31
1,493,311 GBP2022-12-31
Total Assets Less Current Liabilities
1,067,150 GBP2023-12-31
1,535,945 GBP2022-12-31
Creditors
Non-current
933,984 GBP2023-12-31
1,533,358 GBP2022-12-31
Net Assets/Liabilities
133,166 GBP2023-12-31
2,587 GBP2022-12-31
Equity
Called up share capital
300 GBP2023-12-31
300 GBP2022-12-31
Share premium
499,701 GBP2023-12-31
499,701 GBP2022-12-31
Retained earnings (accumulated losses)
-366,835 GBP2023-12-31
-497,414 GBP2022-12-31
Equity
133,166 GBP2023-12-31
2,587 GBP2022-12-31
Average Number of Employees
172023-01-01 ~ 2023-12-31
282022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
34,971 GBP2023-12-31
34,971 GBP2022-12-31
Plant and equipment
382,146 GBP2023-12-31
381,704 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
417,117 GBP2023-12-31
416,675 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
34,971 GBP2023-12-31
34,971 GBP2022-12-31
Plant and equipment
358,893 GBP2023-12-31
339,070 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
393,864 GBP2023-12-31
374,041 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
19,823 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,823 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
23,253 GBP2023-12-31
42,634 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,947,155 GBP2023-12-31
974,799 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
770,566 GBP2023-12-31
750,444 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
2,717,721 GBP2023-12-31
1,725,243 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,092,817 GBP2023-12-31
602,053 GBP2022-12-31
Other Taxation & Social Security Payable
Current
319,481 GBP2023-12-31
297,903 GBP2022-12-31
Other Creditors
Current
53,692 GBP2023-12-31
183,018 GBP2022-12-31
Non-current
933,984 GBP2023-12-31
1,533,358 GBP2022-12-31

Related profiles found in government register
  • GREAT BRITISH VAPE COMPANY LTD
    Info
    Registered number 09969886
    icon of addressElizabeth House, Victoria Street, Manchester, Lancashire M11 2NX
    Private Limited Company incorporated on 2016-01-26 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • GREAT BRITISH VAPE COMPANY LTD
    S
    Registered number 09969886
    icon of addressShaw Lodge, 1862 Mill Floor 4, Shaw Lane, Halifax, West Yorkshire, England, HX3 9ET
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressElizabeth House Victoria Street, Openshaw, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.