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 7
  • 1
    Keach, Nicola Elizabeth Anne
    Born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Egan, Peter
    Born in March 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Lennox, John Fyfe
    Born in September 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-05 ~ now
    OF - Director → CIF 0
  • 4
    Girling, Christopher Francis
    Born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ now
    OF - Director → CIF 0
  • 5
    Homer, Kirsty Rowena
    Born in October 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Clarkson, Christopher John
    Individual (40 offsprings)
    Officer
    icon of calendar 2022-09-05 ~ now
    OF - Secretary → CIF 0
  • 7
    Govender, Ryan
    Born in April 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
Ceased 32
  • 1
    Pushkin, Dennis
    Director born in March 1948
    Individual
    Officer
    icon of calendar 1994-06-29 ~ 1995-04-13
    OF - Director → CIF 0
  • 2
    Fox, James Ingham Staley
    Director born in May 1938
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 3
    Richmond, Sonia Anna
    Individual
    Officer
    icon of calendar 2008-02-11 ~ 2008-09-01
    OF - Secretary → CIF 0
  • 4
    Moody, Paul Stephen
    Non Executive Chairman born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-10 ~ 2018-08-03
    OF - Director → CIF 0
  • 5
    Toon, David Robert
    Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-02 ~ 2006-12-01
    OF - Director → CIF 0
  • 6
    Morris, Timothy James
    Individual (72 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2022-09-05
    OF - Secretary → CIF 0
  • 7
    Graham, Stuart Wiiliam
    Director born in October 1954
    Individual
    Officer
    icon of calendar 2002-06-01 ~ 2006-11-30
    OF - Director → CIF 0
  • 8
    Sherrard, Simon Patrick
    Company Director born in September 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2008-09-08
    OF - Director → CIF 0
  • 9
    Monaghan, Yvonne May
    Director born in April 1958
    Individual (75 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2025-10-01
    OF - Director → CIF 0
    Monaghan, Yvonne May
    Individual (75 offsprings)
    Officer
    icon of calendar ~ 2008-02-11
    OF - Secretary → CIF 0
    icon of calendar 2008-09-01 ~ 2014-01-01
    OF - Secretary → CIF 0
  • 10
    Barry, James Prentice
    Director born in March 1947
    Individual
    Officer
    icon of calendar ~ 1999-04-22
    OF - Director → CIF 0
  • 11
    Robinson, Peter Michael
    Director born in October 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 2002-11-25
    OF - Director → CIF 0
  • 12
    Wahl, James Randall
    Director born in September 1932
    Individual
    Officer
    icon of calendar ~ 1994-05-12
    OF - Director → CIF 0
  • 13
    Greer, Terence Michael
    Director born in March 1936
    Individual
    Officer
    icon of calendar ~ 1997-05-31
    OF - Director → CIF 0
  • 14
    Skinner, Charles Antony Lawrence
    Ceo born in June 1960
    Individual (82 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2007-12-28
    OF - Director → CIF 0
  • 15
    Elliott, Kevin Paul
    Director born in June 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-09-09 ~ 2013-08-07
    OF - Director → CIF 0
  • 16
    Shannon, William Mervyn Frew Carey
    Non Executive Director born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-08 ~ 2021-05-05
    OF - Director → CIF 0
  • 17
    Gatenby, Michael Richard Brock
    Director born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-11 ~ 2010-05-31
    OF - Director → CIF 0
  • 18
    Winspear, Arthur Chirnside
    Director born in January 1922
    Individual
    Officer
    icon of calendar ~ 1992-06-20
    OF - Director → CIF 0
  • 19
    Johnson, Peter George
    Director born in January 1933
    Individual
    Officer
    icon of calendar 1993-03-22 ~ 2000-05-17
    OF - Director → CIF 0
  • 20
    Ogle, Paul Derek
    Director born in November 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-09 ~ 2012-07-04
    OF - Director → CIF 0
  • 21
    Sutton, Michael Alan
    Director born in November 1950
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-08-13
    OF - Director → CIF 0
    icon of calendar 1993-08-13 ~ 2004-09-27
    OF - Director → CIF 0
  • 22
    Talbot, John Andrew
    Director born in August 1949
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-12-28 ~ 2014-05-01
    OF - Director → CIF 0
  • 23
    Moate, Simon Richard
    Director born in July 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-05-12 ~ 2007-07-31
    OF - Director → CIF 0
  • 24
    Zerny, Richard Guy Frederick
    Director born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-04-30
    OF - Director → CIF 0
  • 25
    Wilkinson, James Henry
    Director born in February 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    OF - Director → CIF 0
  • 26
    Bryant, David
    Director born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-02 ~ 2006-10-02
    OF - Director → CIF 0
  • 27
    Sander, Christopher
    Director born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-09 ~ 2018-12-31
    OF - Director → CIF 0
  • 28
    Gregg, Nicholas Mark
    Director born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 29
    Del Mar, Michael Bernard
    Non Executive Director born in June 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-12 ~ 2016-05-05
    OF - Director → CIF 0
  • 30
    Wilcox, Judith Ann, Baroness
    Non Executive Director born in October 1940
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 31
    Davidson, Anthony Beverley
    Director born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-18 ~ 2002-05-31
    OF - Director → CIF 0
  • 32
    Hancox, John Philip Dale
    Director born in January 1941
    Individual
    Officer
    icon of calendar ~ 2003-12-27
    OF - Director → CIF 0
parent relation
Company in focus

JOHNSON SERVICE GROUP PLC

Previous name
JOHNSON GROUP CLEANERS P.L.C. - 1998-05-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • JOHNSON SERVICE GROUP PLC
    Info
    JOHNSON GROUP CLEANERS P.L.C. - 1998-05-20
    Registered number 00523335
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH
    PUBLIC LIMITED COMPANY incorporated on 1953-09-04 (72 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-30
    CIF 0
  • JOHNSON SERVICE GROUP PLC
    S
    Registered number missing
    icon of addressJohnson House, Abbots Park, Monks Way, Preston Brook, Cheshire, England, WA7 3GH
    Public Limited Company
    CIF 1
  • JOHNSON SERVICE GROUP PLC
    S
    Registered number missing
    icon of addressJohnson House, Monks Way, Preston Brook, Runcorn, England, WA7 3GH
    Plc
    CIF 2
  • JOHNSON SERVICE GROUP PLC
    S
    Registered number 523335
    icon of address9, Abbots Park, Monks Way, Preston Brook, Runcorn, Cheshire, England, WA7 3GH
    Public Limited Company in Companies House England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    BOURNE LAUNDRY & CLEANING SERVICES CO.LIMITED - 1980-12-31
    BOURNE SERVICES LIMITED - 1995-03-17
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of addressUnit 1, Sherwood Industrial Estate, Bonnyrigg
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 5
    CLIFTON LAUNDRY LIMITED - 1976-12-31
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 6
    STAR91 LIMITED - 2021-01-04
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,553,408 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Person with significant control
    icon of calendar 2019-11-30 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    BOLLOM LIMITED - 2004-02-19
    JOHNSON CLEANERS (SOUTHERN) LIMITED - 1976-12-31
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    WORKPLACE DIRECT LIMITED - 2016-01-14
    URGENTACTIVE LIMITED - 2004-08-09
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 10
    RIDERS LAUNDRY LIMITED - 1979-12-31
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    TYNEMOUTH AND DISTRICT LAUNDRY COMPANY LIMITED(THE) - 1979-12-31
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    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
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    SCANSUIT LIMITED - 1990-11-08
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 13
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    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
    CIF 16 - Right to appoint or remove directorsOE
  • 14
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 15
    JOHNSON GROUP CLEANERS PROPERTIES PLC - 1998-05-20
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 16
    SPEED 7970 LIMITED - 2000-02-24
    JONGOR NORTH LIMITED - 2003-12-18
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 17
    BROOMCO (1977) LIMITED - 1999-11-25
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 18
    JOHNSONS TEXTILE SERVICES LIMITED - 2020-01-06
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address9 City Business Park, Dunmurry, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    119,641 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 26
    ZERNYS LIMITED - 2004-03-18
    icon of addressJohnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressUnit 10b Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    934,683 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,500,047 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    144,938 GBP2016-07-01 ~ 2017-06-30
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 30
    MAZETERM LIMITED - 1986-12-09
    ACE (ASCOT) LIMITED - 2008-08-21
    WORKPLACE ENGINEERING LIMITED - 2010-01-02
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 31
    WINCHESTER LAUNDRY AND CLEANERS LIMITED - 1998-12-11
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 32
    ZIP TEXTILES (RENTALS) LIMITED - 1990-02-23
    RUNTOTAL LIMITED - 1989-09-15
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 36 - Right to appoint or remove directors as a member of a firmOE
    CIF 36 - Has significant influence or control as a member of a firmOE
Ceased 4
  • 1
    AFONWEN SERVICES LIMITED - 2007-05-30
    AFONWEN STEAM LAUNDRY,LIMITED(THE) - 1986-08-19
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2020-03-20
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    CIF 35 - Ownership of shares – 75% or more OE
  • 3
    ZINGMASS LIMITED - 1977-12-31
    icon of addressTimpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Has significant influence or control OE
  • 4
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2020-07-01
    CIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors 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.