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 34
  • 1
    Wellard, Roger
    Director born in April 1946
    Individual (10 offsprings)
    Officer
    ~ 1995-12-29
    OF - Director → CIF 0
  • 2
    Dye, Iain Roger
    Chartered Accountant born in October 1951
    Individual (88 offsprings)
    Officer
    2000-09-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 3
    Batty, Lesley Anne
    Finance Director born in November 1961
    Individual (46 offsprings)
    Officer
    2015-03-30 ~ 2018-09-13
    OF - Director → CIF 0
  • 4
    Carr, Julian Alistair
    Director born in October 1961
    Individual (6 offsprings)
    Officer
    2000-09-01 ~ 2016-12-22
    OF - Director → CIF 0
  • 5
    Thompson, Simeon John
    Finance Director born in October 1977
    Individual (9 offsprings)
    Officer
    2017-10-31 ~ 2017-11-13
    OF - Director → CIF 0
  • 6
    Franklin, Mark Leslie
    Born in September 1969
    Individual (55 offsprings)
    Officer
    2016-12-19 ~ now
    OF - Director → CIF 0
  • 7
    O'brien, Richard
    Manager born in September 1963
    Individual (4 offsprings)
    Officer
    2016-12-19 ~ 2020-07-20
    OF - Director → CIF 0
  • 8
    Lawler, David Andrew
    Individual (50 offsprings)
    Officer
    2016-12-22 ~ 2017-09-08
    OF - Secretary → CIF 0
  • 9
    Boyle, George Mathieson
    Director born in September 1946
    Individual (63 offsprings)
    Officer
    ~ 2000-09-01
    OF - Director → CIF 0
  • 10
    Wason, Peter Ferguson
    Director born in December 1934
    Individual (22 offsprings)
    Officer
    ~ 1998-01-20
    OF - Director → CIF 0
    2000-07-04 ~ 2001-12-31
    OF - Director → CIF 0
  • 11
    Quinn, Kevin
    Finance Director born in May 1960
    Individual (77 offsprings)
    Officer
    2005-11-30 ~ 2017-10-31
    OF - Director → CIF 0
  • 12
    Barton, Nicholas Charles
    Commercial Director born in April 1973
    Individual (1 offspring)
    Officer
    2024-08-23 ~ 2024-11-08
    OF - Director → CIF 0
  • 13
    Other, Guy Anthony
    Director born in May 1965
    Individual (18 offsprings)
    Officer
    2000-10-09 ~ 2005-11-30
    OF - Director → CIF 0
  • 14
    Butler, Elaine Glynne
    Company Director born in September 1945
    Individual (4 offsprings)
    Officer
    1993-09-28 ~ 2000-09-01
    OF - Director → CIF 0
  • 15
    Embleton, Denis Michael
    Financial Director born in February 1951
    Individual (55 offsprings)
    Officer
    ~ 2015-02-27
    OF - Director → CIF 0
  • 16
    Finch, Steven Richard
    Director born in July 1954
    Individual (58 offsprings)
    Officer
    1997-03-05 ~ 2016-12-22
    OF - Director → CIF 0
  • 17
    Curson, Alan George
    Individual (20 offsprings)
    Officer
    1992-07-31 ~ 1996-04-26
    OF - Secretary → CIF 0
  • 18
    Piquard, Helene Rose Jeanne
    Born in May 1984
    Individual (6 offsprings)
    Officer
    2024-11-08 ~ now
    OF - Director → CIF 0
  • 19
    Beale, Rodney George
    Company Director born in November 1938
    Individual (2 offsprings)
    Officer
    1993-09-28 ~ 1995-12-31
    OF - Director → CIF 0
  • 20
    Ventress, Peter John
    Born in December 1960
    Individual (19 offsprings)
    Officer
    2010-01-01 ~ 2015-07-31
    OF - Director → CIF 0
  • 21
    Jones, Paul Anthony
    Individual (25 offsprings)
    Officer
    1996-04-26 ~ 1999-04-26
    OF - Secretary → CIF 0
  • 22
    South, Mark
    Director born in October 1963
    Individual (56 offsprings)
    Officer
    2016-12-23 ~ 2020-07-20
    OF - Director → CIF 0
  • 23
    Marsland, David Fletcher
    Director born in October 1954
    Individual (29 offsprings)
    Officer
    1996-11-04 ~ 2000-07-04
    OF - Director → CIF 0
  • 24
    Hannah, Sheilagh
    Born in December 1959
    Individual (2 offsprings)
    Officer
    2011-08-15 ~ 2016-05-31
    OF - Director → CIF 0
  • 25
    Hoskin, Malcolm Charles
    Individual (22 offsprings)
    Officer
    ~ 1992-07-31
    OF - Secretary → CIF 0
  • 26
    Oates, James David
    Manager born in February 1968
    Individual (15 offsprings)
    Officer
    2016-12-19 ~ 2017-09-29
    OF - Director → CIF 0
  • 27
    Wardle, Rodney Frank
    Company Director born in September 1949
    Individual (5 offsprings)
    Officer
    1993-09-28 ~ 2000-08-18
    OF - Director → CIF 0
  • 28
    Hiorns, Nigel James
    Individual (59 offsprings)
    Officer
    1999-04-26 ~ 2016-12-22
    OF - Secretary → CIF 0
  • 29
    Drummond, James Edward Macgregor
    Chief Executive born in March 1962
    Individual (56 offsprings)
    Officer
    2015-07-31 ~ 2016-12-22
    OF - Director → CIF 0
  • 30
    Dreyer, Werner, Mr
    Born in November 1966
    Individual (33 offsprings)
    Officer
    2020-07-20 ~ 2024-07-29
    OF - Director → CIF 0
  • 31
    Ivey, John Charles
    Director born in December 1941
    Individual (45 offsprings)
    Officer
    ~ 2005-04-30
    OF - Director → CIF 0
  • 32
    Sada, Claude Husain
    Director born in September 1971
    Individual (10 offsprings)
    Officer
    2016-12-19 ~ 2017-10-24
    OF - Director → CIF 0
  • 33
    Roberts, Martin Lloyd
    Director born in April 1945
    Individual (9 offsprings)
    Officer
    1997-03-05 ~ 2011-12-31
    OF - Director → CIF 0
  • 34
    BERENDSEN LIMITED
    - now 01480047 00237192
    BERENDSEN PLC - 2018-04-27 01480047 00237192
    THE DAVIS SERVICE GROUP PLC - 2011-01-04
    THE DAVIS SERVICE GROUP PUBLIC LIMITED COMPANY - 1993-04-20
    GODFREY DAVIS (HOLDINGS) P L C - 1991-06-10
    TRUSHELFCO (NO. 295) LIMITED - 1980-12-31
    Chineham Gate, Crockford Lane, Basingstoke, United Kingdom
    Active Corporate (34 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ELIS UK LIMITED

Period: 2019-12-30 ~ now
Company number: 00228604
Registered names
ELIS UK LIMITED - now
Standard Industrial Classification
96010 - Washing And (dry-)cleaning Of Textile And Fur Products
77299 - Renting And Leasing Of Other Personal And Household Goods

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
    First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke RG24 8NA
    PRIVATE LIMITED COMPANY incorporated on 1928-03-06 (98 years). 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
    Chineham Gate, Crockford Lane, Basingstoke, United Kingdom, RG24 8NA
    Private Limited Company
    CIF 1
  • ELIS UK LIMITED
    S
    Registered number 00228604
    Chineham 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
    Chineham 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 22
  • 1
    BERENDSEN CLEANROOM SERVICES LIMITED
    - now 01713052
    MICRONCLEAN (NEWBURY) LIMITED - 2015-09-15
    CHATBULB LIMITED - 1983-07-21
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    BERENDSEN HEALTHCARE LIMITED
    10174957
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-05-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    BERENDSEN HOSPITALITY LIMITED
    10175166
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-05-11 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    BERENDSEN WORKWEAR LIMITED
    10175170
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-05-11 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED
    00440464
    1 Knightsbridge, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    CENTRAL LAUNDRY LIMITED
    06765045
    First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-05-11 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    FAKENHAM LAUNDRY SERVICES LIMITED
    - now 00843726
    FAKENHAM LAUNDRYCLEAN LIMITED - 1996-05-07
    FAKENHAM LAUNDERERS AND CLEANERS LIMITED - 1977-12-31
    1 Knightsbridge, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    IHSS LIMITED
    - now 05233636
    IH STERILE SERVICES LIMITED - 2014-06-19
    INHEALTH STERILE SERVICES LIMITED - 2008-06-02
    STERILE SERVICES LIMITED - 2004-11-11
    Unit 9 Premier Park Road, London, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    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
  • 9
    INDEPENDENT WORKWEAR SOLUTIONS LTD
    06377088
    First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-08-31 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    LAKELAND PENNINE GROUP LIMITED
    - now 00330693
    LAKELAND PENNINE GROUP PUBLIC LIMITED COMPANY - 2014-06-26
    LAKELAND LAUNDERIES HOLDINGS PUBLIC LIMITED COMPANY - 1982-10-29
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    LAUNDRYCRAFT LIMITED
    - now 03043317
    COLCO 16 LIMITED - 1995-06-26
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    M FURNISHING GROUP LIMITED
    - now 00376070
    MITRE FURNISHING GROUP LIMITED
    - 2016-09-11 00376070
    MITRE TEXTILES LIMITED - 1995-01-13
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 13
    MIDLAND LAUNDRY GROUP HOLDINGS LIMITED
    - now 03127441
    ELIS LIMITED
    - 2019-12-30 03127441
    MIDLAND LAUNDRY GROUP HOLDINGS LIMITED
    - 2019-12-05 03127441
    CHARNWOOD LAUNDRY HOLDINGS LIMITED - 1996-07-22
    INVASION TIME LIMITED - 1995-12-22
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 14
    NEW WAVE LAUNDRIES LIMITED
    - now SC143893
    ZEDAQUINN LIMITED - 1993-05-12
    16 Randolph Place, Randolph Industrial Estate, Kirkcaldy
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    OXWASH BIG BLUE I LTD
    14561528
    B1 Stirling Court Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (6 parents)
    Person with significant control
    2025-10-16 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    PURE WASHROOMS LIMITED
    - now 07771722 04952707
    PURE WASHROOMS HOLDINGS LTD - 2013-02-22
    First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-08-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    SALOP TEXTILE SOLUTIONS LIMITED
    - now 00219552
    SALOP LAUNDRY TEXTILE RENTAL SERVICES LTD - 2002-09-11
    SALOP LAUNDRY & CLEANERS LIMITED - 1995-10-13
    1 Knightsbridge, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    SOCIETY LINEN LIMITED
    04649067 00383029
    1 Knightsbridge, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 19
    SPRING GROVE SERVICES GROUP LIMITED
    - now 00107202
    PRITCHARD SERVICES GROUP PUBLIC LIMITED COMPANY - 1987-05-01
    First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (36 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    SUNLIGHT CLINICAL SOLUTIONS LIMITED
    - now 05233571
    INHEALTH CLINICAL SOLUTIONS LIMITED - 2008-06-02
    ROCIALLE HOLDINGS LIMITED - 2005-08-03
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 21
    SUNLIGHT TEXTILE SERVICES LIMITED
    - now 00296338
    MODELUXE LINEN SERVICES LIMITED - 1987-01-16
    Intec 3 Wade Road, Basingstoke, England
    Active Corporate (21 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 22
    THE SUNLIGHT SERVICE GROUP LIMITED
    - now 00675417 00228604
    SUNLIGHT (WEDNESBURY) LIMITED - 2013-07-11
    HSS HIRE SHOPS LIMITED - 2004-01-15
    SUNLIGHT INDUSTRIAL LIMITED - 1997-07-31
    SUNLIGHT INDUSTRIAL HOLDINGS LIMITED - 1987-03-11
    SUNLIGHT INDUSTRIAL SERVICES LIMITED - 1986-02-27
    Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (22 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.