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
    Majithia, Paresh
    Born in January 1967
    Individual (66 offsprings)
    Officer
    2017-01-04 ~ now
    OF - Director → CIF 0
  • 2
    Timpson, William John Anthony
    Born in March 1943
    Individual (51 offsprings)
    Officer
    2017-01-04 ~ now
    OF - Director → CIF 0
  • 3
    TIMPSON GROUP LIMITED - now
    TIMPSON GROUP PLC
    - 2022-01-28
    TIMPSON PUBLIC LIMITED COMPANY - 1997-07-01
    BALANCEFLOW PUBLIC LIMITED COMPANY - 1989-08-24
    Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (4 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 47
  • 1
    Sander, Christopher
    Director born in October 1958
    Individual (2 offsprings)
    Officer
    2012-10-22 ~ 2017-01-04
    OF - Director → CIF 0
  • 2
    Johal, Avtar Singh
    Accountant
    Individual
    Officer
    2000-06-12 ~ 2001-05-14
    OF - Secretary → CIF 0
  • 3
    Usherwood, Derek John
    Managing Director born in September 1949
    Individual
    Officer
    2013-10-14 ~ 2015-04-01
    OF - Director → CIF 0
  • 4
    Clutson, Simon Scott
    Financial Manager
    Individual (1 offspring)
    Officer
    2004-03-12 ~ 2004-07-13
    OF - Secretary → CIF 0
  • 5
    Avery, John Leonard
    Finance Director born in October 1958
    Individual
    Officer
    1998-05-01 ~ 1998-07-16
    OF - Director → CIF 0
  • 6
    Williams, John Benedict Alan
    Individual (3 offsprings)
    Officer
    2003-04-06 ~ 2003-05-08
    OF - Secretary → CIF 0
  • 7
    Veitch, Christopher Robert
    Company Director born in March 1962
    Individual
    Officer
    1998-07-16 ~ 1999-01-26
    OF - Director → CIF 0
    Veitch, Christopher Robert
    Individual
    Officer
    1998-07-16 ~ 1999-01-26
    OF - Secretary → CIF 0
  • 8
    Baker, Robin Martin
    Div Managing Director born in December 1951
    Individual (1 offspring)
    Officer
    ~ 1993-11-09
    OF - Director → CIF 0
  • 9
    Talbot, John Andrew
    Director born in August 1949
    Individual (11 offsprings)
    Officer
    2008-01-08 ~ 2014-05-01
    OF - Director → CIF 0
  • 10
    Bryant, David
    Director born in October 1946
    Individual (1 offspring)
    Officer
    2003-05-08 ~ 2003-06-24
    OF - Director → CIF 0
    2004-11-25 ~ 2007-03-30
    OF - Director → CIF 0
  • 11
    Nedza, Julia Ann
    Finance Director born in September 1956
    Individual
    Officer
    1993-11-09 ~ 1994-08-12
    OF - Director → CIF 0
  • 12
    Chittick, Gavin William
    Director born in May 1958
    Individual (3 offsprings)
    Officer
    1999-05-19 ~ 2000-03-31
    OF - Director → CIF 0
  • 13
    Mason, Shaun
    Director born in September 1963
    Individual (1 offspring)
    Officer
    2005-01-07 ~ 2009-09-09
    OF - Director → CIF 0
  • 14
    Jones, Adrian Ford
    Director born in February 1954
    Individual (1 offspring)
    Officer
    2000-10-31 ~ 2001-08-31
    OF - Director → CIF 0
  • 15
    Gilburd, Ernie
    Director born in July 1951
    Individual
    Officer
    1998-09-23 ~ 2000-03-07
    OF - Director → CIF 0
  • 16
    Bishop, Michael John
    Finance Director born in November 1959
    Individual (3 offsprings)
    Officer
    1999-03-09 ~ 2000-05-31
    OF - Director → CIF 0
    Bishop, Michael John
    Finance Director
    Individual (3 offsprings)
    Officer
    1999-03-09 ~ 2000-05-31
    OF - Secretary → CIF 0
  • 17
    Ogle, Paul Derek, Mr.
    Director born in November 1967
    Individual (5 offsprings)
    Officer
    2007-01-02 ~ 2017-01-04
    OF - Director → CIF 0
  • 18
    Wood, Ruth Christine
    Director born in August 1958
    Individual
    Officer
    2003-05-08 ~ 2003-06-24
    OF - Director → CIF 0
    2004-11-25 ~ 2010-09-22
    OF - Director → CIF 0
    Wood, Ruth Christine
    Director
    Individual
    Officer
    2003-05-08 ~ 2003-06-24
    OF - Secretary → CIF 0
    Wood, Ruth Christine
    Individual
    2004-07-13 ~ 2010-09-22
    OF - Secretary → CIF 0
  • 19
    Cox, Alan Gordon Harvey
    Div Managing Director born in October 1946
    Individual
    Officer
    ~ 1996-07-31
    OF - Director → CIF 0
  • 20
    Timpson, James
    Director born in September 1971
    Individual (5 offsprings)
    Officer
    2017-01-04 ~ 2024-07-05
    OF - Director → CIF 0
  • 21
    Begley, Wassim Kenneth
    Company Director born in May 1955
    Individual
    Officer
    1998-07-16 ~ 1999-05-19
    OF - Director → CIF 0
  • 22
    Brice, Stephen John
    Finance Director born in November 1980
    Individual (8 offsprings)
    Officer
    2015-08-03 ~ 2017-11-04
    OF - Director → CIF 0
    Brice, Stephen John
    Individual (8 offsprings)
    Officer
    2015-08-03 ~ 2017-11-04
    OF - Secretary → CIF 0
  • 23
    Jackson, John Ellis
    Chief Executive born in January 1947
    Individual (4 offsprings)
    Officer
    1996-07-31 ~ 1998-07-16
    OF - Director → CIF 0
  • 24
    Monaghan, Yvonne May
    Director born in April 1958
    Individual (75 offsprings)
    Officer
    2005-06-24 ~ 2017-01-04
    OF - Director → CIF 0
  • 25
    Sloots, Martin Alexander
    Director born in April 1957
    Individual (7 offsprings)
    Officer
    2003-06-24 ~ 2004-12-31
    OF - Director → CIF 0
    Sloots, Martin Alexander
    Individual (7 offsprings)
    Officer
    2001-03-01 ~ 2001-11-29
    OF - Secretary → CIF 0
  • 26
    Wells, Leonard Richard
    Individual (1 offspring)
    Officer
    1999-02-01 ~ 1999-07-23
    OF - Secretary → CIF 0
  • 27
    Humpage, Benjamin Mark
    Finance Director born in July 1974
    Individual (15 offsprings)
    Officer
    2010-10-04 ~ 2015-08-03
    OF - Director → CIF 0
    Humpage, Benjamin Mark
    Individual (15 offsprings)
    Officer
    2010-10-04 ~ 2015-08-03
    OF - Secretary → CIF 0
  • 28
    Hussain, Sangram
    Accountant
    Individual
    Officer
    2003-06-24 ~ 2004-03-12
    OF - Secretary → CIF 0
  • 29
    Pearse, Andrew David Allen
    Div Finance Director born in July 1950
    Individual (2 offsprings)
    Officer
    ~ 1993-11-09
    OF - Director → CIF 0
  • 30
    Mccabe, John Hamilton
    Company Director born in July 1959
    Individual (2 offsprings)
    Officer
    1998-09-23 ~ 1998-12-02
    OF - Director → CIF 0
  • 31
    Lambert, Raymond Paul
    Director born in August 1954
    Individual (1 offspring)
    Officer
    2010-04-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 32
    Fraser, Neil Geoffrey
    Finance Director born in August 1960
    Individual (1 offspring)
    Officer
    1994-08-01 ~ 1996-09-30
    OF - Director → CIF 0
  • 33
    Wilkinson, James Henry
    Director born in February 1966
    Individual (16 offsprings)
    Officer
    2005-06-24 ~ 2007-08-31
    OF - Director → CIF 0
  • 34
    Healy, Martin
    Accountant born in May 1964
    Individual
    Officer
    1999-01-26 ~ 1999-07-12
    OF - Director → CIF 0
    Healy, Martin
    Accountant born in May 1962
    Individual
    Officer
    2000-03-15 ~ 2000-10-20
    OF - Director → CIF 0
    Healy, Martin
    Accountant
    Individual
    Officer
    1999-01-26 ~ 1999-07-12
    OF - Secretary → CIF 0
    2000-05-31 ~ 2000-08-30
    OF - Secretary → CIF 0
  • 35
    Careless, Robert
    Individual
    Officer
    ~ 1998-07-16
    OF - Secretary → CIF 0
  • 36
    Verity, Gary Keith, Sir
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    2005-08-01 ~ 2006-02-01
    OF - Director → CIF 0
  • 37
    Dean, John Gordon William
    Human Resources Director born in November 1946
    Individual
    Officer
    1996-10-01 ~ 1998-07-16
    OF - Director → CIF 0
  • 38
    Meyers, Richard John
    Group Finance Director born in December 1946
    Individual (1 offspring)
    Officer
    ~ 1997-05-22
    OF - Director → CIF 0
  • 39
    Joslin, Nicholas
    Managing Director born in December 1961
    Individual (9 offsprings)
    Officer
    1997-08-01 ~ 1998-05-01
    OF - Director → CIF 0
  • 40
    Moate, Simon Richard
    Director born in July 1962
    Individual (6 offsprings)
    Officer
    2003-06-24 ~ 2007-07-31
    OF - Director → CIF 0
  • 41
    Johnstone, John Barrie
    Director born in June 1947
    Individual (1 offspring)
    Officer
    2003-06-24 ~ 2004-07-30
    OF - Director → CIF 0
  • 42
    Jacob, Sydney Dennis
    Director born in April 1944
    Individual (2 offsprings)
    Officer
    2003-10-14 ~ 2006-01-20
    OF - Director → CIF 0
  • 43
    Fagan, Elizabeth
    Managing Director born in August 1957
    Individual (4 offsprings)
    Officer
    1993-11-09 ~ 1995-06-14
    OF - Director → CIF 0
  • 44
    5-6 Carlos Place, London
    Dissolved Corporate
    Officer
    2001-01-29 ~ 2003-04-06
    PE - Director → CIF 0
  • 45
    JOHNSON GROUP CLEANERS P.L.C. - 1998-05-20
    Johnson House, Monks Way, Preston Brook, Runcorn, England
    Active Corporate (7 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 46
    UNEEDUS SHOE REPAIRERS LIMITED - 2001-07-17
    5-6 Carlos Place, London
    Dissolved Corporate (1 offspring)
    Officer
    2001-11-29 ~ 2003-04-06
    PE - Secretary → CIF 0
  • 47
    MINIT CFG LTD - 2002-09-03
    CLEARTRADE 2000 LTD. - 2001-07-13
    PAGODA SHOE SERVICE LIMITED - 2000-08-30
    2nd Floor 50 Curzon Street, London
    Active Corporate (3 parents)
    Officer
    2003-04-06 ~ 2003-05-08
    PE - Director → CIF 0
parent relation
Company in focus

JEEVES OF BELGRAVIA LIMITED

Previous name
ZINGMASS LIMITED - 1977-12-31
Standard Industrial Classification
96010 - Washing And (dry-)cleaning Of Textile And Fur Products
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
2,160,764 GBP2019-09-29 ~ 2020-09-26
3,321,336 GBP2018-10-01 ~ 2019-09-28
Cost of Sales
2,107,928 GBP2019-09-29 ~ 2020-09-26
2,137,842 GBP2018-10-01 ~ 2019-09-28
Gross Profit/Loss
52,836 GBP2019-09-29 ~ 2020-09-26
1,183,494 GBP2018-10-01 ~ 2019-09-28
Distribution Costs
1,073 GBP2019-09-29 ~ 2020-09-26
481 GBP2018-10-01 ~ 2019-09-28
Administrative Expenses
1,280,775 GBP2019-09-29 ~ 2020-09-26
1,177,863 GBP2018-10-01 ~ 2019-09-28
Operating Profit/Loss
-911,828 GBP2019-09-29 ~ 2020-09-26
5,150 GBP2018-10-01 ~ 2019-09-28
Other Interest Receivable/Similar Income (Finance Income)
195 GBP2019-09-29 ~ 2020-09-26
685 GBP2018-10-01 ~ 2019-09-28
Profit/Loss on Ordinary Activities Before Tax
-911,633 GBP2019-09-29 ~ 2020-09-26
5,835 GBP2018-10-01 ~ 2019-09-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
21,003 GBP2019-09-29 ~ 2020-09-26
Profit/Loss
-932,636 GBP2019-09-29 ~ 2020-09-26
5,835 GBP2018-10-01 ~ 2019-09-28
Property, Plant & Equipment
285,744 GBP2020-09-26
273,735 GBP2019-09-28
Fixed Assets
285,744 GBP2020-09-26
273,735 GBP2019-09-28
Total Inventories
129,072 GBP2020-09-26
78,321 GBP2019-09-28
Debtors
144,847 GBP2020-09-26
384,417 GBP2019-09-28
Cash at bank and in hand
120,387 GBP2020-09-26
218,412 GBP2019-09-28
Current Assets
394,306 GBP2020-09-26
681,150 GBP2019-09-28
Creditors
Current
1,162,366 GBP2020-09-26
524,565 GBP2019-09-28
Net Current Assets/Liabilities
-768,060 GBP2020-09-26
156,585 GBP2019-09-28
Total Assets Less Current Liabilities
-482,316 GBP2020-09-26
430,320 GBP2019-09-28
Net Assets/Liabilities
-616,423 GBP2020-09-26
316,213 GBP2019-09-28
Equity
Called up share capital
28,556 GBP2020-09-26
28,556 GBP2019-09-28
28,556 GBP2018-09-30
Share premium
1,470,444 GBP2020-09-26
1,470,444 GBP2019-09-28
1,470,444 GBP2018-09-30
Retained earnings (accumulated losses)
-2,115,423 GBP2020-09-26
-1,182,787 GBP2019-09-28
-1,188,622 GBP2018-09-30
Equity
-616,423 GBP2020-09-26
316,213 GBP2019-09-28
310,378 GBP2018-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-932,636 GBP2019-09-29 ~ 2020-09-26
5,835 GBP2018-10-01 ~ 2019-09-28
Comprehensive Income/Expense
-932,636 GBP2019-09-29 ~ 2020-09-26
5,835 GBP2018-10-01 ~ 2019-09-28
Average Number of Employees
742019-09-29 ~ 2020-09-26
772018-10-01 ~ 2019-09-28
Property, Plant & Equipment - Depreciation Expense
Owned assets
99,132 GBP2019-09-29 ~ 2020-09-26
114,158 GBP2018-10-01 ~ 2019-09-28
Intangible Assets - Gross Cost
Other than goodwill
38,888 GBP2019-09-28
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
38,888 GBP2019-09-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
647,610 GBP2020-09-26
561,842 GBP2019-09-28
Furniture and fittings
602,725 GBP2020-09-26
593,550 GBP2019-09-28
Property, Plant & Equipment - Gross Cost
1,270,570 GBP2020-09-26
1,175,627 GBP2019-09-28
Property, Plant & Equipment - Disposals
Plant and equipment
-327 GBP2019-09-29 ~ 2020-09-26
Furniture and fittings
-16,113 GBP2019-09-29 ~ 2020-09-26
Property, Plant & Equipment - Disposals
-16,440 GBP2019-09-29 ~ 2020-09-26
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
469,241 GBP2020-09-26
413,220 GBP2019-09-28
Furniture and fittings
495,355 GBP2020-09-26
469,795 GBP2019-09-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
984,826 GBP2020-09-26
901,892 GBP2019-09-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
1,353 GBP2019-09-29 ~ 2020-09-26
Plant and equipment
56,106 GBP2019-09-29 ~ 2020-09-26
Furniture and fittings
41,673 GBP2019-09-29 ~ 2020-09-26
Property, Plant & Equipment - Increase From Depreciation Charge for Year
99,132 GBP2019-09-29 ~ 2020-09-26
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-85 GBP2019-09-29 ~ 2020-09-26
Furniture and fittings
-16,113 GBP2019-09-29 ~ 2020-09-26
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-16,198 GBP2019-09-29 ~ 2020-09-26
Property, Plant & Equipment
Plant and equipment
178,369 GBP2020-09-26
148,622 GBP2019-09-28
Furniture and fittings
107,370 GBP2020-09-26
123,755 GBP2019-09-28
Land and buildings, Short leasehold
1,358 GBP2019-09-28
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
89,067 GBP2020-09-26
Current, Amounts falling due within one year
154,463 GBP2019-09-28
Amounts Owed by Group Undertakings
Current
147,341 GBP2019-09-28
Other Debtors
Amounts falling due within one year, Current
55,780 GBP2020-09-26
Current, Amounts falling due within one year
82,613 GBP2019-09-28
Debtors
Amounts falling due within one year, Current
144,847 GBP2020-09-26
Current, Amounts falling due within one year
384,417 GBP2019-09-28
Trade Creditors/Trade Payables
Current
22,630 GBP2020-09-26
14,270 GBP2019-09-28
Amounts owed to group undertakings
Current
782,443 GBP2020-09-26
94,090 GBP2019-09-28
Other Taxation & Social Security Payable
Current
30,369 GBP2020-09-26
152,488 GBP2019-09-28
Other Creditors
Current
326,924 GBP2020-09-26
263,717 GBP2019-09-28

Related profiles found in government register
  • JEEVES OF BELGRAVIA LIMITED
    Info
    ZINGMASS LIMITED - 1977-12-31
    Registered number 01331370
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester M23 9TT
    PRIVATE LIMITED COMPANY incorporated on 1977-09-26 (48 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-29
    CIF 0
  • JEEVES OF BELGRAVIA LIMITED
    S
    Registered number missing
    Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT
    Limited Company
    CIF 1
  • JEEVES OF BELGRAVIA LIMITED
    S
    Registered number 01331370
    Jeeves Of Belgravia Limited, Pont Street, London, England, SW1X 9EL
    Private Limited Company in Companies House England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    JEEVES OF BELGRAVIA INTERNATIONAL LIMITED - 1980-12-31
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,606,769 GBP2020-09-26
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.