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
    Piquard, Helene Rose Jeanne
    Born in May 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-11-08 ~ now
    OF - Director → CIF 0
  • 2
    Franklin, Mark Leslie
    Born in September 1969
    Individual (45 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ now
    OF - Director → CIF 0
  • 3
    GODFREY DAVIS (HOLDINGS) P L C - 1991-06-10
    THE DAVIS SERVICE GROUP PLC - 2011-01-04
    BERENDSEN PLC - 2018-04-27
    TRUSHELFCO (NO. 295) LIMITED - 1980-12-31
    THE DAVIS SERVICE GROUP PUBLIC LIMITED COMPANY - 1993-04-20
    icon of addressChineham Gate, Crockford Lane, Basingstoke, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 31
  • 1
    Boyle, George Mathieson
    Director born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-09-01
    OF - Director → CIF 0
  • 2
    Dye, Iain Roger
    Chartered Accountant born in October 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 3
    Wardle, Rodney Frank
    Company Director born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-09-28 ~ 2000-08-18
    OF - Director → CIF 0
  • 4
    Carr, Julian Alistair
    Director born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2016-12-22
    OF - Director → CIF 0
  • 5
    Ventress, Peter John
    Born in December 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2015-07-31
    OF - Director → CIF 0
  • 6
    Curson, Alan George
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-31 ~ 1996-04-26
    OF - Secretary → CIF 0
  • 7
    Hannah, Sheilagh
    Born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-15 ~ 2016-05-31
    OF - Director → CIF 0
  • 8
    Quinn, Kevin
    Finance Director born in May 1960
    Individual (34 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2017-10-31
    OF - Director → CIF 0
  • 9
    Lawler, David Andrew
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ 2017-09-08
    OF - Secretary → CIF 0
  • 10
    Butler, Elaine Glynne
    Company Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-28 ~ 2000-09-01
    OF - Director → CIF 0
  • 11
    Hiorns, Nigel James
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-04-26 ~ 2016-12-22
    OF - Secretary → CIF 0
  • 12
    Thompson, Simeon John
    Finance Director born in October 1977
    Individual
    Officer
    icon of calendar 2017-10-31 ~ 2017-11-13
    OF - Director → CIF 0
  • 13
    Hoskin, Malcolm Charles
    Individual
    Officer
    icon of calendar ~ 1992-07-31
    OF - Secretary → CIF 0
  • 14
    Barton, Nicholas Charles
    Commercial Director born in April 1973
    Individual
    Officer
    icon of calendar 2024-08-23 ~ 2024-11-08
    OF - Director → CIF 0
  • 15
    Sada, Claude Husain
    Director born in September 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ 2017-10-24
    OF - Director → CIF 0
  • 16
    Wellard, Roger
    Director born in April 1946
    Individual
    Officer
    icon of calendar ~ 1995-12-29
    OF - Director → CIF 0
  • 17
    Wason, Peter Ferguson
    Director born in December 1934
    Individual
    Officer
    icon of calendar ~ 1998-01-20
    OF - Director → CIF 0
    icon of calendar 2000-07-04 ~ 2001-12-31
    OF - Director → CIF 0
  • 18
    Ivey, John Charles
    Director born in December 1941
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2005-04-30
    OF - Director → CIF 0
  • 19
    Dreyer, Werner, Mr
    Born in November 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-07-20 ~ 2024-07-29
    OF - Director → CIF 0
  • 20
    Jones, Paul Anthony
    Individual
    Officer
    icon of calendar 1996-04-26 ~ 1999-04-26
    OF - Secretary → CIF 0
  • 21
    South, Mark
    Director born in October 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-12-23 ~ 2020-07-20
    OF - Director → CIF 0
  • 22
    Batty, Lesley Anne
    Finance Director born in November 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ 2018-09-13
    OF - Director → CIF 0
  • 23
    O'brien, Richard
    Manager born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ 2020-07-20
    OF - Director → CIF 0
  • 24
    Beale, Rodney George
    Company Director born in November 1938
    Individual
    Officer
    icon of calendar 1993-09-28 ~ 1995-12-31
    OF - Director → CIF 0
  • 25
    Drummond, James Edward Macgregor
    Chief Executive born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2016-12-22
    OF - Director → CIF 0
  • 26
    Finch, Steven Richard
    Director born in July 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-03-05 ~ 2016-12-22
    OF - Director → CIF 0
  • 27
    Marsland, David Fletcher
    Director born in October 1954
    Individual
    Officer
    icon of calendar 1996-11-04 ~ 2000-07-04
    OF - Director → CIF 0
  • 28
    Embleton, Denis Michael
    Financial Director born in February 1951
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2015-02-27
    OF - Director → CIF 0
  • 29
    Oates, James David
    Manager born in February 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ 2017-09-29
    OF - Director → CIF 0
  • 30
    Other, Guy Anthony
    Director born in May 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-10-09 ~ 2005-11-30
    OF - Director → CIF 0
  • 31
    Roberts, Martin Lloyd
    Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-05 ~ 2011-12-31
    OF - Director → CIF 0
parent relation
Company in focus

ELIS UK LIMITED

Previous names
BERENDSEN UK LIMITED - 2019-12-30
THE SUNLIGHT SERVICE GROUP LIMITED - 2013-07-05
Standard Industrial Classification
77299 - Renting And Leasing Of Other Personal And Household Goods
96010 - Washing And (dry-)cleaning Of Textile And Fur Products

Related profiles found in government register
  • ELIS UK LIMITED
    Info
    BERENDSEN UK LIMITED - 2019-12-30
    THE SUNLIGHT SERVICE GROUP LIMITED - 2019-12-30
    Registered number 00228604
    icon of addressFirst Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke RG24 8NA
    PRIVATE LIMITED COMPANY incorporated on 1928-03-06 (97 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • ELIS UK LIMITED
    S
    Registered number missing
    icon of addressChineham Gate, Crockford Lane, Basingstoke, United Kingdom, RG24 8NA
    Private Limited Company
    CIF 1
  • ELIS UK LIMITED
    S
    Registered number 00228604
    icon of addressChineham Gate, Crockford Lane, Basingstoke, United Kingdom, RG24 8NA
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • ELIS UK LIMITED
    S
    Registered number 00228604
    icon of addressChineham Gate, Crockford Lane, Chineham, Basingstoke, England, RG24 8NA
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    MICRONCLEAN (NEWBURY) LIMITED - 2015-09-15
    CHATBULB LIMITED - 1983-07-21
    icon of addressIntec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressIntec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressIntec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressIntec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressFirst Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,730,604 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    FAKENHAM LAUNDRYCLEAN LIMITED - 1996-05-07
    FAKENHAM LAUNDERERS AND CLEANERS LIMITED - 1977-12-31
    icon of address1 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressFirst Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,035 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    LAKELAND LAUNDERIES HOLDINGS PUBLIC LIMITED COMPANY - 1982-10-29
    LAKELAND PENNINE GROUP PUBLIC LIMITED COMPANY - 2014-06-26
    icon of addressIntec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    COLCO 16 LIMITED - 1995-06-26
    icon of addressIntec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,738,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    MITRE TEXTILES LIMITED - 1995-01-13
    MITRE FURNISHING GROUP LIMITED - 2016-09-11
    icon of addressIntec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    MIDLAND LAUNDRY GROUP HOLDINGS LIMITED - 2019-12-05
    CHARNWOOD LAUNDRY HOLDINGS LIMITED - 1996-07-22
    INVASION TIME LIMITED - 1995-12-22
    ELIS LIMITED - 2019-12-30
    icon of addressIntec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    ZEDAQUINN LIMITED - 1993-05-12
    icon of address16 Randolph Place, Randolph Industrial Estate, Kirkcaldy
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressB1 Stirling Court Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    PURE WASHROOMS HOLDINGS LTD - 2013-02-22
    icon of addressFirst Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    711,107 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 16
    SALOP LAUNDRY TEXTILE RENTAL SERVICES LTD - 2002-09-11
    SALOP LAUNDRY & CLEANERS LIMITED - 1995-10-13
    icon of address1 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address1 Knightsbridge, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    PRITCHARD SERVICES GROUP PUBLIC LIMITED COMPANY - 1987-05-01
    icon of addressFirst Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 19
    ROCIALLE HOLDINGS LIMITED - 2005-08-03
    INHEALTH CLINICAL SOLUTIONS LIMITED - 2008-06-02
    icon of addressIntec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 20
    MODELUXE LINEN SERVICES LIMITED - 1987-01-16
    icon of addressIntec 3 Wade Road, Basingstoke, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 21
    SUNLIGHT INDUSTRIAL LIMITED - 1997-07-31
    SUNLIGHT INDUSTRIAL HOLDINGS LIMITED - 1987-03-11
    HSS HIRE SHOPS LIMITED - 2004-01-15
    SUNLIGHT (WEDNESBURY) LIMITED - 2013-07-11
    SUNLIGHT INDUSTRIAL SERVICES LIMITED - 1986-02-27
    icon of addressIntec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
Ceased 1
  • INHEALTH STERILE SERVICES LIMITED - 2008-06-02
    IH STERILE SERVICES LIMITED - 2014-06-19
    STERILE SERVICES LIMITED - 2004-11-11
    icon of addressUnit 9 Premier Park Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.