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
    Tiernan, Damian Finbar
    Director born in August 1961
    Individual (21 offsprings)
    Officer
    1992-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Lamb, Michelle
    Finance Director born in November 1975
    Individual (9 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
    Lamb, Michelle
    Individual (9 offsprings)
    Officer
    2023-10-24 ~ now
    OF - Secretary → CIF 0
  • 3
    Redican, Andrais Sean
    Commercial Director born in August 1976
    Individual (6 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Hesnan, Michael Anthony
    Director born in December 1966
    Individual (6 offsprings)
    Officer
    2008-07-01 ~ now
    OF - Director → CIF 0
  • 5
    CCS GROUP PLC - 2021-07-02
    Heather Park House, North Circular Road, Stonebridge, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,963,136 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Mcgough, Gerald William
    Company Secretary
    Individual
    Officer
    1995-11-02 ~ 2003-01-21
    OF - Secretary → CIF 0
  • 2
    Gains, John Christopher, Sir
    Director born in April 1945
    Individual
    Officer
    2008-03-31 ~ 2021-07-01
    OF - Director → CIF 0
  • 3
    Murphy, Paul Joseph
    Director born in March 1940
    Individual (1 offspring)
    Officer
    1992-12-18 ~ 1995-06-30
    OF - Director → CIF 0
    Murphy, Paul Joseph
    Individual (1 offspring)
    Officer
    1992-12-18 ~ 1995-06-30
    OF - Secretary → CIF 0
  • 4
    Millen, Kim Georgina
    Director born in November 1956
    Individual
    Officer
    2009-05-21 ~ 2013-09-30
    OF - Director → CIF 0
  • 5
    Schroeder, Eileen Jane
    Chartered Accountant born in March 1973
    Individual (1 offspring)
    Officer
    2013-10-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 6
    Daly, Matthew
    Commercial Director born in September 1955
    Individual
    Officer
    1995-03-09 ~ 2003-12-30
    OF - Director → CIF 0
    Daly, Matthew
    Commercial Director
    Individual
    Officer
    1995-06-30 ~ 1995-11-02
    OF - Secretary → CIF 0
  • 7
    O'neill, Patricia Geraldine
    Director born in October 1968
    Individual (2 offsprings)
    Officer
    2008-07-01 ~ 2018-06-05
    OF - Director → CIF 0
    Oneill, Patricia Geraldine
    Director born in October 1968
    Individual (2 offsprings)
    Officer
    2008-07-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 8
    Gaule, Brian William
    Company Director born in November 1942
    Individual
    Officer
    1992-12-18 ~ 1998-03-13
    OF - Director → CIF 0
  • 9
    Black, Antony John
    Accountant born in October 1981
    Individual (2 offsprings)
    Officer
    2013-10-01 ~ 2017-04-02
    OF - Director → CIF 0
  • 10
    Miesegaes, Simon James Victor
    Finance Director born in March 1964
    Individual (9 offsprings)
    Officer
    2003-01-21 ~ 2021-07-01
    OF - Director → CIF 0
    Miesegaes, Simon James Victor
    Individual (9 offsprings)
    Officer
    2003-01-21 ~ 2023-10-24
    OF - Secretary → CIF 0
  • 11
    Gaule, Claire Frances
    Director born in October 1943
    Individual (1 offspring)
    Officer
    1992-12-18 ~ 1995-03-08
    OF - Director → CIF 0
    Gaule, Claire Frances
    Director
    Individual (1 offspring)
    Officer
    1992-12-18 ~ 1992-12-18
    OF - Secretary → CIF 0
  • 12
    Horgan, Michael Peter Stephen, Mr
    Managing Director born in September 1947
    Individual (3 offsprings)
    Officer
    1995-03-09 ~ 2023-12-11
    OF - Director → CIF 0
  • 13
    Bayes, Mark Manning
    Hsqe Director born in December 1959
    Individual (1 offspring)
    Officer
    2008-07-01 ~ 2013-11-29
    OF - Director → CIF 0
  • 14
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 211 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-08-25 ~ 1993-08-25
    PE - Nominee Secretary → CIF 0
  • 15
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-08-25 ~ 1993-08-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CLESHAR CONTRACT SERVICES LIMITED

Previous name
ALLMART FASHIONS LIMITED - 1993-01-04
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Turnover/Revenue
75,407,486 GBP2021-04-01 ~ 2022-03-31
73,670,674 GBP2020-04-01 ~ 2021-03-31
Cost of Sales
-71,796,226 GBP2021-04-01 ~ 2022-03-31
-71,692,804 GBP2020-04-01 ~ 2021-03-31
Gross Profit/Loss
3,611,260 GBP2021-04-01 ~ 2022-03-31
1,977,870 GBP2020-04-01 ~ 2021-03-31
Administrative Expenses
-2,946,603 GBP2021-04-01 ~ 2022-03-31
-2,516,901 GBP2020-04-01 ~ 2021-03-31
Operating Profit/Loss
664,657 GBP2021-04-01 ~ 2022-03-31
645,764 GBP2020-04-01 ~ 2021-03-31
Other Interest Receivable/Similar Income (Finance Income)
24,064 GBP2021-04-01 ~ 2022-03-31
25,330 GBP2020-04-01 ~ 2021-03-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2021-04-01 ~ 2022-03-31
-45,000 GBP2020-04-01 ~ 2021-03-31
Profit/Loss on Ordinary Activities Before Tax
688,721 GBP2021-04-01 ~ 2022-03-31
626,094 GBP2020-04-01 ~ 2021-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-77,349 GBP2021-04-01 ~ 2022-03-31
-153,038 GBP2020-04-01 ~ 2021-03-31
Profit/Loss
611,372 GBP2021-04-01 ~ 2022-03-31
473,056 GBP2020-04-01 ~ 2021-03-31
Comprehensive Income/Expense
611,372 GBP2021-04-01 ~ 2022-03-31
473,056 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
421,125 GBP2022-03-31
758,090 GBP2021-03-31
Fixed Assets - Investments
1,000 GBP2022-03-31
1,000 GBP2021-03-31
Fixed Assets
422,125 GBP2022-03-31
759,090 GBP2021-03-31
Total Inventories
101,714 GBP2022-03-31
165,170 GBP2021-03-31
Debtors
12,992,473 GBP2022-03-31
13,161,877 GBP2021-03-31
Cash at bank and in hand
3,511,951 GBP2022-03-31
4,188,235 GBP2021-03-31
Current Assets
16,606,138 GBP2022-03-31
17,515,282 GBP2021-03-31
Net Current Assets/Liabilities
2,765,458 GBP2022-03-31
2,663,094 GBP2021-03-31
Total Assets Less Current Liabilities
3,187,583 GBP2022-03-31
3,422,184 GBP2021-03-31
Creditors
Non-current
0 GBP2022-03-31
-500,000 GBP2021-03-31
Net Assets/Liabilities
987,323 GBP2022-03-31
849,007 GBP2021-03-31
Equity
Called up share capital
126,000 GBP2022-03-31
126,000 GBP2021-03-31
126,000 GBP2020-03-31
Retained earnings (accumulated losses)
861,323 GBP2022-03-31
723,007 GBP2021-03-31
915,491 GBP2020-03-31
Equity
987,323 GBP2022-03-31
849,007 GBP2021-03-31
1,041,491 GBP2020-03-31
Profit/Loss
Retained earnings (accumulated losses)
611,372 GBP2021-04-01 ~ 2022-03-31
473,056 GBP2020-04-01 ~ 2021-03-31
Dividends Paid
Retained earnings (accumulated losses)
-665,540 GBP2020-04-01 ~ 2021-03-31
Dividends Paid
-473,056 GBP2021-04-01 ~ 2022-03-31
Audit Fees/Expenses
0 GBP2021-04-01 ~ 2022-03-31
0 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Depreciation Expense
486,151 GBP2021-04-01 ~ 2022-03-31
506,713 GBP2020-04-01 ~ 2021-03-31
Average Number of Employees
4352021-04-01 ~ 2022-03-31
4002020-04-01 ~ 2021-03-31
Wages/Salaries
11,283,502 GBP2021-04-01 ~ 2022-03-31
9,422,598 GBP2020-04-01 ~ 2021-03-31
Social Security Costs
1,068,592 GBP2021-04-01 ~ 2022-03-31
807,889 GBP2020-04-01 ~ 2021-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
203,931 GBP2021-04-01 ~ 2022-03-31
143,013 GBP2020-04-01 ~ 2021-03-31
Staff Costs/Employee Benefits Expense
12,556,025 GBP2021-04-01 ~ 2022-03-31
10,373,500 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
878,991 GBP2022-03-31
878,991 GBP2021-03-31
Furniture and fittings
921,249 GBP2022-03-31
789,685 GBP2021-03-31
Motor vehicles
1,472,381 GBP2022-03-31
1,441,999 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
3,272,621 GBP2022-03-31
3,110,675 GBP2021-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-134 GBP2021-04-01 ~ 2022-03-31
Motor vehicles
-17,323 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other Disposals
-17,457 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
628,246 GBP2022-03-31
573,984 GBP2021-03-31
Furniture and fittings
813,246 GBP2022-03-31
699,848 GBP2021-03-31
Motor vehicles
1,410,004 GBP2022-03-31
1,078,753 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,851,496 GBP2022-03-31
2,352,585 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
54,262 GBP2021-04-01 ~ 2022-03-31
Furniture and fittings
113,520 GBP2021-04-01 ~ 2022-03-31
Motor vehicles
318,369 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
486,151 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-122 GBP2021-04-01 ~ 2022-03-31
Motor vehicles
-17,323 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-17,445 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
250,745 GBP2022-03-31
305,007 GBP2021-03-31
Furniture and fittings
108,003 GBP2022-03-31
89,837 GBP2021-03-31
Motor vehicles
62,377 GBP2022-03-31
363,246 GBP2021-03-31
Finished Goods/Goods for Resale
101,714 GBP2022-03-31
165,170 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
5,277,417 GBP2022-03-31
5,442,916 GBP2021-03-31
Other Debtors
Current
52,443 GBP2022-03-31
99,352 GBP2021-03-31
Prepayments/Accrued Income
Current
7,662,613 GBP2022-03-31
7,619,609 GBP2021-03-31
Trade Creditors/Trade Payables
Current
2,501,531 GBP2022-03-31
1,654,207 GBP2021-03-31
Amounts owed to group undertakings
Current
1,587,692 GBP2022-03-31
3,043,383 GBP2021-03-31
Other Taxation & Social Security Payable
Current
500,367 GBP2022-03-31
488,711 GBP2021-03-31
Other Creditors
Current
1,745 GBP2022-03-31
8,148 GBP2021-03-31
Accrued Liabilities/Deferred Income
Current
9,249,345 GBP2022-03-31
9,657,739 GBP2021-03-31
Other Remaining Borrowings
Non-current
0 GBP2022-03-31
500,000 GBP2021-03-31
Total Borrowings
Non-current
0 GBP2022-03-31
500,000 GBP2021-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
219,244 GBP2022-03-31
139,530 GBP2021-03-31
Between two and five year
1,240,800 GBP2022-03-31
681,786 GBP2021-03-31
More than five year
103,393 GBP2022-03-31
0 GBP2021-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,563,437 GBP2022-03-31
821,316 GBP2021-03-31

Related profiles found in government register
  • CLESHAR CONTRACT SERVICES LIMITED
    Info
    ALLMART FASHIONS LIMITED - 1993-01-04
    Registered number 02742648
    Heather Park House, North Circular Road, Stonebridge, London NW10 7NN
    Private Limited Company incorporated on 1992-08-25 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-01
    CIF 0
  • CLESHAR CONTRACT SERVICES LIMITED
    S
    Registered number 2742648
    Heather Park House, North Circular Road, London, NW10 7NN
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • CLESHAR CONTRACT SERVICES LIMITED
    S
    Registered number 02742648
    Heather Park House, North Circular Road, Stonebridge, London, England, NW10 7NN
    Limited By Shares in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    Heather Park House, North Circular Road, Stonebridge, London
    Active Corporate (5 parents)
    Equity (Company account)
    30,147 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    4 Aztec Row, Berners Road, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-10-29 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.