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
    Green, Stephen David
    Born in July 1970
    Individual (11 offsprings)
    Officer
    2019-03-31 ~ now
    OF - Director → CIF 0
    Mr Stephen David Green
    Born in July 1970
    Individual (11 offsprings)
    Person with significant control
    2021-11-01 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Buchanan, Christopher John
    Born in June 1971
    Individual (13 offsprings)
    Officer
    2017-08-24 ~ 2021-04-22
    OF - Director → CIF 0
    Mr Christopher John Buchanan
    Born in June 1971
    Individual (13 offsprings)
    Person with significant control
    2017-08-24 ~ 2021-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    King, Robert Irvine
    Born in July 1981
    Individual (14 offsprings)
    Officer
    2020-10-13 ~ now
    OF - Director → CIF 0
  • 4
    Mitchell, Andrew Stuart
    Born in September 1980
    Individual (3 offsprings)
    Officer
    2020-10-13 ~ 2021-04-22
    OF - Director → CIF 0
  • 5
    Hensford, Robert Stephen
    Born in February 1985
    Individual (4 offsprings)
    Officer
    2020-10-13 ~ 2021-04-22
    OF - Director → CIF 0
  • 6
    Mansell, Calvin Leigh
    Born in July 1976
    Individual (5 offsprings)
    Officer
    2020-10-13 ~ 2021-04-22
    OF - Director → CIF 0
parent relation
Company in focus

CBIAC LTD

Period: 2023-06-02 ~ now
Company number: 10932261
Registered names
CBIAC LTD - now 14772445
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
3,253 GBP2023-03-31
767 GBP2022-03-31
Fixed Assets - Investments
0 GBP2023-03-31
152 GBP2022-03-31
Fixed Assets
3,253 GBP2023-03-31
919 GBP2022-03-31
Debtors
125,398 GBP2023-03-31
21,994 GBP2022-03-31
Cash at bank and in hand
828 GBP2023-03-31
3,021 GBP2022-03-31
Current Assets
126,226 GBP2023-03-31
25,015 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-248,419 GBP2023-03-31
Net Current Assets/Liabilities
-122,193 GBP2023-03-31
-53,368 GBP2022-03-31
Total Assets Less Current Liabilities
-118,940 GBP2023-03-31
-52,449 GBP2022-03-31
Net Assets/Liabilities
-158,861 GBP2023-03-31
-91,313 GBP2022-03-31
Equity
Called up share capital
100 GBP2023-03-31
100 GBP2022-03-31
Retained earnings (accumulated losses)
-158,961 GBP2023-03-31
-91,413 GBP2022-03-31
Equity
-158,861 GBP2023-03-31
-91,313 GBP2022-03-31
Average Number of Employees
42022-04-01 ~ 2023-03-31
52021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Other
4,189 GBP2023-03-31
1,109 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
936 GBP2023-03-31
342 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
594 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Other
3,253 GBP2023-03-31
767 GBP2022-03-31
Investments in group undertakings and participating interests
0 GBP2023-03-31
152 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
30 GBP2023-03-31
0 GBP2022-03-31
Amounts Owed By Related Parties
152 GBP2023-03-31
Current
1,528 GBP2022-03-31
Other Debtors
Amounts falling due within one year
125,216 GBP2023-03-31
20,466 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
125,398 GBP2023-03-31
Amounts falling due within one year, Current
21,994 GBP2022-03-31
Bank Borrowings/Overdrafts
Current
8,333 GBP2023-03-31
8,333 GBP2022-03-31
Trade Creditors/Trade Payables
Current
3,008 GBP2023-03-31
627 GBP2022-03-31
Amounts owed to group undertakings
Current
232,448 GBP2023-03-31
50,155 GBP2022-03-31
Other Taxation & Social Security Payable
Current
2,980 GBP2023-03-31
17,410 GBP2022-03-31
Other Creditors
Current
0 GBP2023-03-31
208 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
1,650 GBP2023-03-31
1,650 GBP2022-03-31
Creditors
Current
248,419 GBP2023-03-31
78,383 GBP2022-03-31
Bank Borrowings/Overdrafts
Non-current
39,303 GBP2023-03-31
38,718 GBP2022-03-31

Related profiles found in government register
  • CBIAC LTD
    Info
    SCR GROUP HOLDINGS LTD - 2023-06-02
    ECOBRIGHT GROUP HOLDINGS LTD - 2023-06-02
    CJB PROJECT MANAGEMENT LIMITED - 2023-06-02
    Registered number 10932261
    Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ
    PRIVATE LIMITED COMPANY incorporated on 2017-08-24 (8 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2024-03-01
    CIF 0
  • SCR GROUP HOLDINGS LTD
    S
    Registered number 10932261
    Shms House, Little Park Farm Road, Fareham, England, PO15 5TD
    Limited Company in England & Wales, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • SCR GROUP HOLDINGS LTD
    S
    Registered number 10932261
    Tagus House, Ocean Way, Southampton, England, SO14 3TJ
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ARK COMPUTER REPAIR LTD
    - now 12870739
    ARK IT SYSTEMS LTD - 2021-06-30
    13 Palmerston Drive, Fareham, England
    Active Corporate (3 parents)
    Person with significant control
    2022-01-01 ~ 2024-06-24
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control as a member of a firm OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    BBS PLANT HIRE LIMITED
    08861116
    Unit 9 Park Gate Business Centre, Chandlers Way Park Gate, Fareham, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    2019-03-31 ~ 2021-11-01
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BRIGHTECH CONSTRUCTION LTD
    - now 08863543
    ECOBRIGHT ELECTRICAL SERVICES LTD
    - 2022-01-28 08863543 12823799
    BBS ELECTRICAL SERVICES SOUTHERN LIMITED
    - 2020-10-27 08863543
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Person with significant control
    2019-03-31 ~ now
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    BRIGHTECH PROJECTS LTD
    - now 13365894
    ECOBRIGHT PROJECTS LIMITED
    - 2022-08-04 13365894
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-29 ~ 2024-06-24
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    ECO-BRIGHT DEVELOPMENTS LIMITED
    10934287
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-08-25 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ECOBRIGHT BUILDING SERVICES LIMITED
    - now 09669522
    BR BUILDING SERVICES SOUTHERN LIMITED - 2019-01-28
    20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2019-03-31 ~ 2021-11-01
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    ECOBRIGHT CONSULTANCY SERVICES LIMITED
    11325558
    Shms House, Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2019-03-31 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    ECOBRIGHT GROUNDWORKS LIMITED
    11250132
    20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2019-03-31 ~ 2021-11-01
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    ECOBRIGHT IT & FACILITIES SERVICES LIMITED
    11731627
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (6 parents, 5 offsprings)
    Person with significant control
    2019-03-31 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    J A REES LIMITED - now
    ECOBRIGHT PLUMBING AND HEATING LIMITED
    - 2020-10-02 11545761
    101 West Street, Titchfield, Fareham, England
    Active Corporate (4 parents)
    Person with significant control
    2019-03-31 ~ 2020-09-30
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    NEW FOREST PLASTERING AND RENDERING LIMITED
    - now 11116618
    ECOBRIGHT PLASTERING LIMITED
    - 2021-10-25 11116618
    C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    2019-03-31 ~ 2021-11-01
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    O BOWDEN PLUMBING LTD
    - now 12823752
    ECOBRIGHT PLUMBING LIMITED
    - 2021-07-14 12823752
    3 Moorland Close, Locks Heath, Southampton, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-10-02 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.