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 5
  • 1
    Quinlan, Lisa Michelle
    Born in March 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ now
    OF - Director → CIF 0
  • 2
    Aylward, Gareth
    Born in December 1986
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-04-30 ~ now
    OF - Director → CIF 0
    Aylward, Gareth
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-04-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Grenier, Mark Robert
    Born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Shaw, Malcolm Robert
    Born in December 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-30 ~ now
    OF - Director → CIF 0
  • 5
    REPORTAMBER LIMITED - 2007-07-04
    icon of addressNeville Johnson, Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Bennett, William Keith
    Company Director born in September 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-12-06 ~ 1996-08-05
    OF - Director → CIF 0
    Bennett, William Keith
    Director born in September 1953
    Individual (5 offsprings)
    icon of calendar 2005-02-01 ~ 2022-04-30
    OF - Director → CIF 0
    Bennett, William Keith
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-12-06 ~ 1996-08-05
    OF - Secretary → CIF 0
    Bennett, William Keith
    Director
    Individual (5 offsprings)
    icon of calendar 2005-02-01 ~ 2022-04-30
    OF - Secretary → CIF 0
  • 2
    Chapple, Oliver John
    Company Director born in November 1943
    Individual
    Officer
    icon of calendar 1998-08-19 ~ 1999-06-01
    OF - Director → CIF 0
  • 3
    Proctor, James Stephen
    Chartered Accountant born in June 1960
    Individual (28 offsprings)
    Officer
    icon of calendar 1993-05-28 ~ 2001-12-11
    OF - Director → CIF 0
    Proctor, James Stephen
    Individual (28 offsprings)
    Officer
    icon of calendar 1996-08-05 ~ 2001-12-11
    OF - Secretary → CIF 0
  • 4
    Shaw, Geoffrey James
    Director born in August 1939
    Individual
    Officer
    icon of calendar 1999-06-15 ~ 2001-06-29
    OF - Director → CIF 0
  • 5
    Barry, Anthony Martin
    Managing Director born in October 1952
    Individual
    Officer
    icon of calendar ~ 2006-02-02
    OF - Director → CIF 0
    Barry, Anthony Martin
    Individual
    Officer
    icon of calendar 1991-11-13 ~ 1994-12-06
    OF - Secretary → CIF 0
  • 6
    Packe, Maxwell Gordon
    Company Director born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-21 ~ 2006-02-03
    OF - Director → CIF 0
  • 7
    Thomson, Stephen George
    Director born in October 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-08-21 ~ 1998-06-24
    OF - Director → CIF 0
  • 8
    Pailing, Nigel John
    Director born in February 1958
    Individual
    Officer
    icon of calendar ~ 2024-11-29
    OF - Director → CIF 0
  • 9
    Johnson, Stephen
    Sales Director born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-12-06
    OF - Director → CIF 0
  • 10
    Kane, Jeffrey
    Director born in April 1959
    Individual
    Officer
    icon of calendar 2001-06-26 ~ 2004-04-05
    OF - Director → CIF 0
  • 11
    Cory, Edward
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar 1994-12-06 ~ 1996-09-11
    OF - Director → CIF 0
  • 12
    Linklater, David George
    Accountant born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-18 ~ 2005-01-31
    OF - Director → CIF 0
    Linklater, David George
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-18 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 13
    Johnson, Susan Jennifer
    Individual
    Officer
    icon of calendar ~ 1991-11-13
    OF - Secretary → CIF 0
  • 14
    Holland, Keith Leslie
    Production Director born in August 1943
    Individual
    Officer
    icon of calendar ~ 2001-06-21
    OF - Director → CIF 0
  • 15
    Taylor, Anthony Christopher
    Director born in August 1946
    Individual
    Officer
    icon of calendar 1996-08-21 ~ 1999-06-01
    OF - Director → CIF 0
  • 16
    Rankmore, Raymond Collin
    Non Exec Director born in February 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-10 ~ 2004-10-19
    OF - Director → CIF 0
  • 17
    Lecocq, Roger Jules
    Director born in April 1954
    Individual
    Officer
    icon of calendar 1998-01-19 ~ 1998-11-11
    OF - Director → CIF 0
  • 18
    Coulthard, John Michael
    Director born in October 1964
    Individual
    Officer
    icon of calendar 2021-01-01 ~ 2024-09-20
    OF - Director → CIF 0
  • 19
    Forrester, Jeffrey
    Director born in June 1953
    Individual
    Officer
    icon of calendar 2006-03-06 ~ 2022-02-13
    OF - Director → CIF 0
  • 20
    Hyman, Leslie
    Solicitor born in November 1929
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-12-06
    OF - Director → CIF 0
  • 21
    Adams, Paul
    Director born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-02 ~ 2005-07-18
    OF - Director → CIF 0
  • 22
    Wilson, Garry
    Accountant born in June 1967
    Individual (47 offsprings)
    Officer
    icon of calendar 2006-02-02 ~ 2006-03-30
    OF - Director → CIF 0
    Wilson, Garry
    Individual (47 offsprings)
    Officer
    icon of calendar 2006-02-02 ~ 2006-03-30
    OF - Secretary → CIF 0
  • 23
    Meyrick, Simon Patrick
    Director born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-06 ~ 2025-03-10
    OF - Director → CIF 0
  • 24
    Waddicor, Alec
    Company Director born in October 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-06 ~ 1996-08-05
    OF - Director → CIF 0
  • 25
    Johnson, Neville Bernard
    Company Director born in June 1943
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 26
    Murray, Dean Anthony
    Director born in November 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-08-21 ~ 2014-05-29
    OF - Director → CIF 0
  • 27
    Sutherland, Stephen John
    Director born in May 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2008-03-18
    OF - Director → CIF 0
  • 28
    NEVILLE JOHNSON HOLDINGS LIMITED - now
    COBCO 872 LIMITED - 2008-05-15
    icon of addressBroadoak, Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEVILLE JOHNSON LIMITED

Previous names
NEVILLE JOHNSON OFFICES LIMITED - 2007-07-04
NEVILLE JOHNSON (OFFICES) LIMITED - 2000-05-25
EWINGS INTERNATIONAL LIMITED - 1985-08-02
Standard Industrial Classification
31010 - Manufacture Of Office And Shop Furniture
Brief company account
Cost of Sales
-16,000 GBP2023-05-01 ~ 2024-04-30
-17,000 GBP2022-05-01 ~ 2023-04-30
Distribution Costs
-12,000 GBP2022-05-01 ~ 2023-04-30
Administrative Expenses
-2,000 GBP2022-05-01 ~ 2023-04-30
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-05-01 ~ 2024-04-30
0 GBP2022-05-01 ~ 2023-04-30
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2023-05-01 ~ 2024-04-30
-0 GBP2022-05-01 ~ 2023-04-30
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2023-05-01 ~ 2024-04-30
1,000 GBP2022-05-01 ~ 2023-04-30
Profit/Loss
1,000 GBP2023-05-01 ~ 2024-04-30
1,000 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Debtors
22,000 GBP2024-04-30
21,000 GBP2023-04-30
Cash at bank and in hand
0 GBP2024-04-30
1,000 GBP2023-04-30
Current Assets
23,000 GBP2024-04-30
22,000 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-22,000 GBP2024-04-30
Net Current Assets/Liabilities
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Total Assets Less Current Liabilities
2,000 GBP2024-04-30
1,000 GBP2023-04-30
Net Assets/Liabilities
2,000 GBP2024-04-30
1,000 GBP2023-04-30
Equity
Called up share capital
0 GBP2024-04-30
0 GBP2023-04-30
0 GBP2022-04-30
Retained earnings (accumulated losses)
2,000 GBP2024-04-30
1,000 GBP2023-04-30
0 GBP2022-04-30
Equity
2,000 GBP2024-04-30
1,000 GBP2023-04-30
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2023-05-01 ~ 2024-04-30
1,000 GBP2022-05-01 ~ 2023-04-30
Audit Fees/Expenses
0 GBP2023-05-01 ~ 2024-04-30
0 GBP2022-05-01 ~ 2023-04-30
Average Number of Employees
2162023-05-01 ~ 2024-04-30
2362022-05-01 ~ 2023-04-30
Wages/Salaries
8,000 GBP2022-05-01 ~ 2023-04-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,000 GBP2023-05-01 ~ 2024-04-30
0 GBP2022-05-01 ~ 2023-04-30
Staff Costs/Employee Benefits Expense
9,000 GBP2022-05-01 ~ 2023-04-30
Director Remuneration
1,000 GBP2022-05-01 ~ 2023-04-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Plant and equipment
2,000 GBP2024-04-30
2,000 GBP2023-04-30
Furniture and fittings
2,000 GBP2024-04-30
2,000 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
4,000 GBP2024-04-30
4,000 GBP2023-04-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2023-05-01 ~ 2024-04-30
Furniture and fittings
0 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Other Disposals
-0 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-04-30
1,000 GBP2023-04-30
Plant and equipment
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Furniture and fittings
2,000 GBP2024-04-30
1,000 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,000 GBP2024-04-30
3,000 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2023-05-01 ~ 2024-04-30
Plant and equipment
0 GBP2023-05-01 ~ 2024-04-30
Furniture and fittings
0 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2023-05-01 ~ 2024-04-30
Furniture and fittings
0 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-04-30
0 GBP2023-04-30
Plant and equipment
1,000 GBP2024-04-30
0 GBP2023-04-30
Furniture and fittings
0 GBP2024-04-30
0 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
1,000 GBP2024-04-30
0 GBP2023-04-30
Amounts Owed by Group Undertakings
Current
20,000 GBP2024-04-30
18,000 GBP2023-04-30
Other Debtors
Current
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Prepayments/Accrued Income
Current
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Debtors
Current, Amounts falling due within one year
22,000 GBP2024-04-30
Amounts falling due within one year, Current
21,000 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-04-30
0 GBP2023-04-30
Trade Creditors/Trade Payables
Current
2,000 GBP2024-04-30
3,000 GBP2023-04-30
Amounts owed to group undertakings
Current
14,000 GBP2024-04-30
11,000 GBP2023-04-30
Corporation Tax Payable
Current
0 GBP2024-04-30
0 GBP2023-04-30
Other Taxation & Social Security Payable
Current
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Other Creditors
Current
0 GBP2024-04-30
0 GBP2023-04-30
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Creditors
Current
22,000 GBP2024-04-30
21,000 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-04-30
0 GBP2023-04-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-04-30
0 GBP2023-04-30
Minimum gross finance lease payments owing
0 GBP2024-04-30
0 GBP2023-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
More than five year
2,000 GBP2023-04-30
Debtors
Current
0 GBP2024-04-30
1,000 GBP2023-04-30

Related profiles found in government register
  • NEVILLE JOHNSON LIMITED
    Info
    NEVILLE JOHNSON OFFICES LIMITED - 2007-07-04
    NEVILLE JOHNSON (OFFICES) LIMITED - 2007-07-04
    EWINGS INTERNATIONAL LIMITED - 2007-07-04
    Registered number 01701103
    icon of addressBroadoak Business Park, Ashburton Road West, Trafford Park, Manchester M17 1RW
    PRIVATE LIMITED COMPANY incorporated on 1983-02-21 (42 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • NEVILLE JOHNSON LIMITED
    S
    Registered number 01701103
    icon of addressBroadoak Business Park, Ashburton Road West, Trafford Park, Manchester, England, M17 1RW
    Private Company Limited By Shares in Registrar Of Companies, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressBroadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.