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 39
  • 1
    Govender, Ryan
    Born in April 1981
    Individual (13 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Homer, Kirsty Rowena
    Born in October 1974
    Individual (30 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Pushkin, Dennis
    Director born in March 1948
    Individual (1 offspring)
    Officer
    1994-06-29 ~ 1995-04-13
    OF - Director → CIF 0
  • 4
    Johnson, Peter George
    Director born in January 1933
    Individual (8 offsprings)
    Officer
    1993-03-22 ~ 2000-05-17
    OF - Director → CIF 0
  • 5
    Toon, David Robert
    Director born in January 1961
    Individual (18 offsprings)
    Officer
    2003-05-02 ~ 2006-12-01
    OF - Director → CIF 0
  • 6
    Del Mar, Michael Bernard
    Non Executive Director born in June 1946
    Individual (6 offsprings)
    Officer
    2004-05-12 ~ 2016-05-05
    OF - Director → CIF 0
  • 7
    Girling, Christopher Francis
    Born in January 1954
    Individual (98 offsprings)
    Officer
    2018-08-29 ~ now
    OF - Director → CIF 0
  • 8
    Clarkson, Christopher John
    Individual (49 offsprings)
    Officer
    2022-09-05 ~ now
    OF - Secretary → CIF 0
  • 9
    Egan, Peter
    Born in March 1972
    Individual (18 offsprings)
    Officer
    2018-04-01 ~ now
    OF - Director → CIF 0
  • 10
    Monaghan, Yvonne May
    Director born in April 1958
    Individual (103 offsprings)
    Officer
    2007-08-31 ~ 2025-10-01
    OF - Director → CIF 0
    Monaghan, Yvonne May
    Individual (103 offsprings)
    Officer
    ~ 2008-02-11
    OF - Secretary → CIF 0
    2008-09-01 ~ 2014-01-01
    OF - Secretary → CIF 0
  • 11
    Moody, Paul Stephen
    Non Executive Chairman born in June 1957
    Individual (60 offsprings)
    Officer
    2010-03-10 ~ 2018-08-03
    OF - Director → CIF 0
  • 12
    Bryant, David
    Director born in October 1946
    Individual (10 offsprings)
    Officer
    1994-11-02 ~ 2006-10-02
    OF - Director → CIF 0
  • 13
    Richmond, Sonia Anna
    Individual (75 offsprings)
    Officer
    2008-02-11 ~ 2008-09-01
    OF - Secretary → CIF 0
  • 14
    Hancox, John Philip Dale
    Director born in January 1941
    Individual (19 offsprings)
    Officer
    ~ 2003-12-27
    OF - Director → CIF 0
  • 15
    Skinner, Charles Antony Lawrence
    Ceo born in June 1960
    Individual (136 offsprings)
    Officer
    2007-04-16 ~ 2007-12-28
    OF - Director → CIF 0
  • 16
    Shannon, William Mervyn Frew Carey
    Non Executive Director born in November 1949
    Individual (22 offsprings)
    Officer
    2009-05-08 ~ 2021-05-05
    OF - Director → CIF 0
  • 17
    Gatenby, Michael Richard Brock
    Director born in October 1944
    Individual (21 offsprings)
    Officer
    2002-09-11 ~ 2010-05-31
    OF - Director → CIF 0
  • 18
    Keach, Nicola Elizabeth Anne
    Born in September 1969
    Individual (39 offsprings)
    Officer
    2022-06-01 ~ now
    OF - Director → CIF 0
  • 19
    Davidson, Anthony Beverley
    Director born in December 1947
    Individual (39 offsprings)
    Officer
    1998-03-18 ~ 2002-05-31
    OF - Director → CIF 0
  • 20
    Barry, James Prentice
    Director born in March 1947
    Individual (1 offspring)
    Officer
    ~ 1999-04-22
    OF - Director → CIF 0
  • 21
    Zerny, Richard Guy Frederick
    Director born in June 1944
    Individual (33 offsprings)
    Officer
    ~ 2002-04-30
    OF - Director → CIF 0
  • 22
    Morris, Timothy James
    Individual (86 offsprings)
    Officer
    2014-01-01 ~ 2022-09-05
    OF - Secretary → CIF 0
  • 23
    Graham, Stuart Wiiliam
    Director born in October 1954
    Individual (6 offsprings)
    Officer
    2002-06-01 ~ 2006-11-30
    OF - Director → CIF 0
  • 24
    Moate, Simon Richard
    Director born in July 1962
    Individual (64 offsprings)
    Officer
    2004-05-12 ~ 2007-07-31
    OF - Director → CIF 0
  • 25
    Greer, Terence Michael
    Director born in March 1936
    Individual (19 offsprings)
    Officer
    ~ 1997-05-31
    OF - Director → CIF 0
  • 26
    Gregg, Nicholas Mark
    Director born in July 1963
    Individual (57 offsprings)
    Officer
    2016-01-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 27
    Sutton, Michael Alan
    Director born in November 1950
    Individual (53 offsprings)
    Officer
    ~ 1993-08-13
    OF - Director → CIF 0
    1993-08-13 ~ 2004-09-27
    OF - Director → CIF 0
  • 28
    Elliott, Kevin Paul
    Director born in June 1963
    Individual (34 offsprings)
    Officer
    2008-09-09 ~ 2013-08-07
    OF - Director → CIF 0
  • 29
    Robinson, Peter Michael
    Director born in October 1946
    Individual (15 offsprings)
    Officer
    1993-01-01 ~ 2002-11-25
    OF - Director → CIF 0
  • 30
    Fox, James Ingham Staley
    Director born in May 1938
    Individual (5 offsprings)
    Officer
    ~ 1998-12-31
    OF - Director → CIF 0
  • 31
    Lennox, John Fyfe
    Born in September 1956
    Individual (13 offsprings)
    Officer
    2021-01-05 ~ now
    OF - Director → CIF 0
  • 32
    Wahl, James Randall
    Director born in September 1932
    Individual (1 offspring)
    Officer
    ~ 1994-05-12
    OF - Director → CIF 0
  • 33
    Winspear, Arthur Chirnside
    Director born in January 1922
    Individual (1 offspring)
    Officer
    ~ 1992-06-20
    OF - Director → CIF 0
  • 34
    Wilcox, Judith Ann, Baroness
    Non Executive Director born in October 1940
    Individual (19 offsprings)
    Officer
    2003-10-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 35
    Wilkinson, James Henry
    Director born in February 1966
    Individual (139 offsprings)
    Officer
    2004-09-27 ~ 2007-08-31
    OF - Director → CIF 0
  • 36
    Sander, Christopher
    Director born in October 1958
    Individual (33 offsprings)
    Officer
    2008-09-09 ~ 2018-12-31
    OF - Director → CIF 0
  • 37
    Sherrard, Simon Patrick
    Company Director born in September 1947
    Individual (64 offsprings)
    Officer
    2000-01-04 ~ 2008-09-08
    OF - Director → CIF 0
  • 38
    Talbot, John Andrew
    Director born in August 1949
    Individual (32 offsprings)
    Officer
    2007-12-28 ~ 2014-05-01
    OF - Director → CIF 0
  • 39
    Ogle, Paul Derek
    Director born in November 1967
    Individual (15 offsprings)
    Officer
    2008-09-09 ~ 2012-07-04
    OF - Director → CIF 0
parent relation
Company in focus

JOHNSON SERVICE GROUP PLC

Company number: 00523335
Registered names
JOHNSON SERVICE GROUP PLC - now 03514361
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
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH
    PUBLIC LIMITED COMPANY incorporated on 1953-09-04 (72 years 6 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
    Johnson House, Abbots Park, Monks Way, Preston Brook, Cheshire, England, WA7 3GH
    Public Limited Company
    CIF 1
  • JOHNSON SERVICE GROUP PLC
    S
    Registered number missing
    Johnson House, Monks Way, Preston Brook, Runcorn, England, WA7 3GH
    Plc
    CIF 2
  • JOHNSON SERVICE GROUP PLC
    S
    Registered number 523335
    9, 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 36
  • 1
    AFONWEN LAUNDRY LIMITED
    - now 00313587
    AFONWEN SERVICES LIMITED - 2007-05-30
    AFONWEN STEAM LAUNDRY,LIMITED(THE) - 1986-08-19
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-28 ~ 2020-03-20
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 2
    ASHBON SERVICES LIMITED
    02941048
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    BOURNE SERVICES GROUP LIMITED
    - now 00346285
    BOURNE SERVICES LIMITED - 1995-03-17
    BOURNE LAUNDRY & CLEANING SERVICES CO.LIMITED - 1980-12-31
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Has significant influence or control as a member of a firm OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    BOURNE TEXTILE SERVICES LIMITED
    03017579
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-14
    CIF 35 - Ownership of shares – 75% or more OE
  • 5
    CHESTER LAUNDRY LIMITED
    00021188
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-26 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    CLAYFULL LIMITED
    SC151828
    Unit 1, Sherwood Industrial Estate, Bonnyrigg
    Active Corporate (13 parents)
    Person with significant control
    2017-07-28 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 7
    CLIFTON CLEANING LIMITED
    - now 01161551
    CLIFTON LAUNDRY LIMITED - 1976-12-31
    Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 8
    EMPIRE LINEN SERVICES LIMITED
    - now 12722778
    STAR91 LIMITED - 2021-01-04
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,553,408 GBP2023-06-30
    Person with significant control
    2024-09-02 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    FRESH LINEN HOLDINGS LIMITED
    09449602
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Person with significant control
    2019-11-30 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    GREENEARTH CLEANING EUROPE LIMITED
    - now 00096831
    BOLLOM LIMITED - 2004-02-19
    JOHNSON CLEANERS (SOUTHERN) LIMITED - 1976-12-31
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 11
    GREENEARTH CLEANING LIMITED
    - now 02686116 04666069
    WORKPLACE DIRECT LIMITED - 2016-01-14
    URGENTACTIVE LIMITED - 2004-08-09
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 12
    JEEVES OF BELGRAVIA LIMITED
    - now 01331370
    ZINGMASS LIMITED - 1977-12-31
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (50 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Person with significant control
    2016-04-06 ~ 2017-01-01
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Has significant influence or control OE
  • 13
    JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED
    - now 00325818 00090723
    RIDERS LAUNDRY LIMITED - 1979-12-31
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED
    - now 00090723 00325818
    TYNEMOUTH AND DISTRICT LAUNDRY COMPANY LIMITED(THE) - 1979-12-31
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    JOHNSON GROUP INC (UK) LIMITED
    - now 02518096
    SCANSUIT LIMITED - 1990-11-08
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 16
    JOHNSON GROUP MANAGEMENT SERVICES LIMITED
    00019418
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    JOHNSON GROUP PENSION NOMINEES LIMITED
    00379110
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    JOHNSON GROUP PROPERTIES PLC
    - now 00523192 03533968
    JOHNSON GROUP CLEANERS PROPERTIES PLC - 1998-05-20
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 19
    JOHNSON HOSPITALITY SERVICES LIMITED
    - now 03872836
    JONGOR NORTH LIMITED - 2003-12-18
    SPEED 7970 LIMITED - 2000-02-24
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    JOHNSON INVESTMENT LIMITED
    - now 03864174
    BROOMCO (1977) LIMITED - 1999-11-25
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (9 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 21
    JOHNSONS APPARELMASTER LIMITED
    - now 11687539 00464645
    JOHNSONS TEXTILE SERVICES LIMITED
    - 2020-01-06 11687539 00464645
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-11-20 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 22
    JOHNSONS HOTEL LINEN LIMITED
    11842729
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-02-22 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 23
    JOHNSONS HOTEL, RESTAURANT & CATERING LINEN LIMITED
    11842806
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-02-22 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 24
    JOHNSONS RESTAURANT & CATERING LIMITED
    12358311
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-12-11 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 25
    JOHNSONS WORKWEAR LIMITED
    11863611
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-03-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 26
    LILLIPUT (DUNMURRY) LIMITED
    NI001375
    9 City Business Park, Dunmurry, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Equity (Company account)
    119,641 GBP2020-12-31
    Person with significant control
    2021-09-30 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 27
    LONDON LINEN SUPPLY LIMITED
    00303039
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (21 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Has significant influence or control OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 28
    PORTGRADE LIMITED
    01066830
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-28 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 29
    QUALITY TEXTILE SERVICES LIMITED
    - now 00227163
    ZERNYS LIMITED - 2004-03-18
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 30
    REGENCY LAUNDRY LIMITED
    10879379
    Unit 10b Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    934,683 GBP2021-12-31
    Person with significant control
    2023-02-13 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 31
    SOUTH WEST LAUNDRY HOLDINGS LIMITED
    10523021
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,500,047 GBP2018-02-28
    Person with significant control
    2018-08-31 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 32
    STARCOUNTY TEXTILE SERVICES LIMITED
    04405925
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    144,938 GBP2016-07-01 ~ 2017-06-30
    Person with significant control
    2017-12-11 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 33
    SUB-CO 21 LIMITED
    - now 02070383
    WORKPLACE ENGINEERING LIMITED - 2010-01-02
    ACE (ASCOT) LIMITED - 2008-08-21
    MAZETERM LIMITED - 1986-12-09
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 34
    WHITERIVER LAUNDRY LIMITED
    06176590
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-28 ~ 2020-07-01
    CIF 32 - Right to appoint or remove directors OE
    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 shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 35
    WINTEX UK LIMITED
    - now 00992485
    WINCHESTER LAUNDRY AND CLEANERS LIMITED - 1998-12-11
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
  • 36
    ZIP TEXTILES (SERVICES) LIMITED
    - now 02232060
    ZIP TEXTILES (RENTALS) LIMITED - 1990-02-23
    RUNTOTAL LIMITED - 1989-09-15
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Has significant influence or control as a member of a firm OE
    CIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors as a member of a firm 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.