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 3
  • 1
    Barnett, Joanne Faye
    Born in July 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ now
    OF - Director → CIF 0
    Ms Joanne Faye Barnett
    Born in July 1965
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-12-21 ~ 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
  • 2
    Buchler, Adam Philip
    Born in January 1976
    Individual (36 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ now
    OF - Director → CIF 0
    Mr Adam Philip Buchler
    Born in January 1976
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-12-21 ~ 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
    Spencer, Nicholas Andrew
    Born in February 1975
    Individual (43 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ now
    OF - Director → CIF 0
    Mr Nicholas Andrew Spencer
    Born in February 1975
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2016-12-21 ~ 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
parent relation
Company in focus

BBS ESTATES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Fixed Assets - Investments
220,393 GBP2024-12-31
1,399 GBP2023-12-31
Fixed Assets
220,393 GBP2024-12-31
1,399 GBP2023-12-31
Debtors
Current
5,003,215 GBP2024-12-31
2,880,875 GBP2023-12-31
Cash at bank and in hand
1,278,825 GBP2024-12-31
1,728,901 GBP2023-12-31
Current Assets
6,282,040 GBP2024-12-31
4,609,776 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,340,729 GBP2023-12-31
Net Current Assets/Liabilities
4,539,518 GBP2024-12-31
3,269,047 GBP2023-12-31
Total Assets Less Current Liabilities
4,759,911 GBP2024-12-31
3,270,446 GBP2023-12-31
Net Assets/Liabilities
4,759,911 GBP2024-12-31
3,270,446 GBP2023-12-31
Equity
Called up share capital
6 GBP2024-12-31
6 GBP2023-12-31
Retained earnings (accumulated losses)
4,759,742 GBP2024-12-31
3,269,952 GBP2023-12-31
Equity
4,759,911 GBP2024-12-31
3,270,446 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
87,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,905,486 GBP2024-12-31
1,711,755 GBP2023-12-31
Other Debtors
Current
2,071,300 GBP2024-12-31
1,082,120 GBP2023-12-31
Prepayments/Accrued Income
Current
26,429 GBP2024-12-31
Trade Creditors/Trade Payables
Current
358 GBP2024-12-31
Amounts owed to group undertakings
Current
1 GBP2024-12-31
28,904 GBP2023-12-31
Other Creditors
Current
1,740,663 GBP2024-12-31
1,309,540 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,500 GBP2024-12-31
2,285 GBP2023-12-31
Creditors
Current
1,742,522 GBP2024-12-31
1,340,729 GBP2023-12-31

Related profiles found in government register
  • BBS ESTATES LIMITED
    Info
    Registered number 10535916
    icon of addressAston House, Cornwall Avenue, London N3 1LF
    PRIVATE LIMITED COMPANY incorporated on 2016-12-21 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • BBS ESTATES LIMITED
    S
    Registered number missing
    icon of addressAston House, Cornwall Avenue, London, United Kingdom, N3 1LF
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,628 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,577 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    98,853 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,462,734 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,079 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-30 ~ 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 address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,826,592 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    CIF 8 - Has significant influence or controlOE
  • 7
    icon of address35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BBS ASSET MANAGEMENT LTD - 2023-05-18
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,352 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,401 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    MONTANE LIVING LTD - 2024-06-26
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,080 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    115 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 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
Ceased 6
  • 1
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,462,734 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-07-29
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    icon of addressC/o Adisson Management Limited 104 Lancaster Gate, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,912,226 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-11 ~ 2017-02-08
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of addressAston House, Cornwall Avenue, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-02-08
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of addressAston House, Cornwall Avenue, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    999 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-02-08
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-12-04
    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
  • 6
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,016 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-11 ~ 2021-05-24
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.