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
    Kendal, Joshua Samuel
    Born in May 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-08 ~ now
    OF - Director → CIF 0
    Mr Joshua Samuel Kendal
    Born in May 1990
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    TIBSCO LIMITED - now
    THE INNTREPRENEUR BEER SUPPLY COMPANY LIMITED - 1998-03-27
    COURAGE BREWING LIMITED - 1983-10-28
    COURAGE LIMITED - 1995-08-16
    icon of addressThird Floor, Cambridge House, Le Truchot, St Peter Port, Guernsey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThird Floor, Cambridge House, Le Truchot, St Peter Port, Guernsey
    Corporate (7 offsprings)
    Officer
    icon of calendar 2022-05-06 ~ now
    OF - Director → CIF 0
Ceased 22
  • 1
    Dix, George Bryan
    Managing Director born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-25 ~ 2008-11-10
    OF - Director → CIF 0
  • 2
    Hunter, John Frederick
    Company Director born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-06-08 ~ 2022-12-13
    OF - Director → CIF 0
    Mr John Frederick Hunter
    Born in September 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-12-02 ~ 2022-12-13
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Pollock, Martin William
    Chartered Accountant born in June 1968
    Individual
    Officer
    icon of calendar 2008-12-01 ~ 2010-07-09
    OF - Director → CIF 0
  • 4
    Parr, Sharon Ann
    Chartered Accountant born in August 1967
    Individual
    Officer
    icon of calendar 2007-09-25 ~ 2010-03-10
    OF - Director → CIF 0
  • 5
    Sharpe, Julien Michael
    Born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ 2018-04-19
    OF - Director → CIF 0
  • 6
    Doyle, Paul
    Company Director born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-10 ~ 2013-11-25
    OF - Director → CIF 0
  • 7
    Dee, Michael James Damian
    Company Director born in June 1946
    Individual
    Officer
    icon of calendar ~ 2005-04-15
    OF - Director → CIF 0
  • 8
    Taylor, Brian Jeffrey
    Director born in March 1962
    Individual
    Officer
    icon of calendar 2019-06-19 ~ 2022-05-06
    OF - Director → CIF 0
  • 9
    Basle Investments Limited
    Born in April 1979
    Individual
    Officer
    icon of calendar ~ 2007-09-25
    OF - Director → CIF 0
  • 10
    Guezo, Alan Andrew
    Chartered Certified Accountant born in April 1959
    Individual
    Officer
    icon of calendar 2010-07-09 ~ 2019-06-19
    OF - Director → CIF 0
  • 11
    Islay Investments Limited
    Born in April 1979
    Individual
    Officer
    icon of calendar ~ 2007-09-25
    OF - Director → CIF 0
  • 12
    Borman, Colin Andrew
    Born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2021-12-02
    OF - Director → CIF 0
    Borman, Colin Andrew
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2021-12-02
    OF - Secretary → CIF 0
    Mr Colin Andrew Borman
    Born in May 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-04-08 ~ 2021-12-02
    PE - Has significant influence or controlCIF 0
  • 13
    St Pier, Gavin Anthony
    Chartered Accountant born in January 1967
    Individual
    Officer
    icon of calendar 2007-09-25 ~ 2008-12-01
    OF - Director → CIF 0
  • 14
    Smith, Simon Charles
    Senior Trust Manager born in March 1981
    Individual
    Officer
    icon of calendar 2022-12-13 ~ 2023-11-08
    OF - Director → CIF 0
    Mr Simon Charles Smith
    Born in March 1981
    Individual
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-11-08
    PE - Has significant influence or controlCIF 0
  • 15
    Le Ray, Stephen Perry
    Chartered Accountant born in June 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-25 ~ 2013-07-05
    OF - Director → CIF 0
  • 16
    Koller, Warner Thomas
    Chartered Accountant born in September 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-25 ~ 2009-08-28
    OF - Director → CIF 0
  • 17
    Singleton, Nicola Mary
    Associate Director born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-19 ~ 2021-06-08
    OF - Director → CIF 0
  • 18
    icon of addressLister House, 35 The Parade, St Helier, Channel Islands
    Corporate
    Officer
    ~ 2005-04-15
    PE - Secretary → CIF 0
  • 19
    TIBSCO LIMITED - now
    THE INNTREPRENEUR BEER SUPPLY COMPANY LIMITED - 1998-03-27
    COURAGE BREWING LIMITED - 1983-10-28
    COURAGE LIMITED - 1995-08-16
    icon of addressFloor 2, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-07-05 ~ 2015-09-30
    PE - Director → CIF 0
  • 20
    icon of addressFloor 2 Le Marchant, 41, House Le Truchot, St Peter Port, Guernsey
    Corporate
    Officer
    2012-02-09 ~ 2015-09-30
    PE - Director → CIF 0
  • 21
    icon of addressPo Box 41 Floor 2, Le Marchant House, Le Truchot, St Peter Port, Guernsey
    Corporate (3 offsprings)
    Officer
    2005-04-15 ~ 2015-09-30
    PE - Secretary → CIF 0
  • 22
    icon of addressLevel One Regency Court, Glategny Esplanade, St Peter Port, Guernsey, Channel Islands
    Corporate
    Officer
    2005-04-22 ~ 2007-09-25
    PE - Director → CIF 0
parent relation
Company in focus

JOHNSEY ESTATES LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
8,351,790 GBP2024-06-30
10,163,928 GBP2023-06-30
Investment Property
850,001 GBP2024-06-30
850,001 GBP2023-06-30
Fixed Assets
9,201,791 GBP2024-06-30
11,013,929 GBP2023-06-30
Debtors
7,157,795 GBP2024-06-30
6,612,699 GBP2023-06-30
Creditors
Current
37,302 GBP2024-06-30
44,802 GBP2023-06-30
Net Current Assets/Liabilities
7,120,493 GBP2024-06-30
6,567,897 GBP2023-06-30
Total Assets Less Current Liabilities
16,322,284 GBP2024-06-30
17,581,826 GBP2023-06-30
Net Assets/Liabilities
16,259,434 GBP2024-06-30
17,518,976 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Revaluation reserve
640,850 GBP2024-06-30
640,850 GBP2023-06-30
Retained earnings (accumulated losses)
15,618,484 GBP2024-06-30
16,878,026 GBP2023-06-30
Equity
16,259,434 GBP2024-06-30
17,518,976 GBP2023-06-30
Average Number of Employees
32023-07-01 ~ 2024-06-30
32022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
103,435 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
103,435 GBP2023-06-30
Investment Property - Fair Value Model
850,001 GBP2023-06-30

Related profiles found in government register
  • JOHNSEY ESTATES LIMITED
    Info
    Registered number 00972683
    icon of addressMamhilad House, Mamhilad Park Estate, Pontypool, Gwent NP4 0YT
    PRIVATE LIMITED COMPANY incorporated on 1970-02-18 (55 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
  • JOHNSEY ESTATES LIMITED
    S
    Registered number 00972683
    icon of addressMamhilad House, Mamhilad Park Estate, Pontypool, Gwent, Wales, NP4 0YT
    Limited Company in Companies House, United Kingdom
    CIF 1
  • JOHNSEY ESTATES LTD
    S
    Registered number 00972683
    icon of addressMamhilad House, Mamhilad Park Estate, Pontypool, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressMamhilad House, Mamhilad Park Estate, Pontypool, Torfaen
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    8,351,790 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of addressMamhilad House, Mamhilad Park Estate, Pontypool, Torfaen
    Active Corporate (5 parents)
    Equity (Company account)
    316,844 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-02-10
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    ELANBOND PROPERTIES LIMITED - 1990-12-13
    JOHNSEY ESTATES (1990) LIMITED - 2011-08-10
    icon of addressMamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, Wales
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-10
    CIF 1 - Ownership of shares – 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.