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 4
  • 1
    Rossiter, Peter
    Born in May 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-03-18 ~ now
    OF - Director → CIF 0
  • 2
    Balmer, Pierre Maurice Jean-marie
    Born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-06-15 ~ now
    OF - Director → CIF 0
  • 3
    Thompson, Stephen Charles
    Born in October 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    OF - Director → CIF 0
    Thompson, Stephen Charles
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ now
    OF - Secretary → CIF 0
  • 4
    S J I HOLDINGS LIMITED
    icon of addressCentre For Advanced Industry, Coble Dene, North Shields, Tyne & Wear, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Hughes, Kenneth
    Individual
    Officer
    icon of calendar 1993-06-16 ~ 1995-12-14
    OF - Secretary → CIF 0
  • 2
    Rottsieper, Dieter
    Company Director born in November 1959
    Individual
    Officer
    icon of calendar 2018-10-02 ~ 2020-07-30
    OF - Director → CIF 0
  • 3
    Griffiths, Anthony Charles
    Plant Hirer born in September 1927
    Individual
    Officer
    icon of calendar 1993-03-18 ~ 1994-10-31
    OF - Director → CIF 0
  • 4
    Ravier, Andre
    Ship Builder born in January 1939
    Individual
    Officer
    icon of calendar 1993-03-18 ~ 1993-11-08
    OF - Director → CIF 0
  • 5
    Henderson, Frederick Mitchell
    Consultant born in April 1938
    Individual
    Officer
    icon of calendar 1993-03-18 ~ 1998-06-15
    OF - Director → CIF 0
  • 6
    Hartley, Andrew Paul
    Engineer born in March 1965
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2020-05-31
    OF - Director → CIF 0
  • 7
    Henderson, Valerie Edith
    Administrator born in March 1938
    Individual
    Officer
    icon of calendar 1993-03-18 ~ 1993-06-16
    OF - Director → CIF 0
    Henderson, Valerie Edith
    Company Secretary born in March 1938
    Individual
    icon of calendar 1994-11-01 ~ 1995-12-14
    OF - Director → CIF 0
    Henderson, Valerie Edith
    Individual
    Officer
    icon of calendar 1995-12-14 ~ 1998-06-15
    OF - Secretary → CIF 0
  • 8
    Lemoigne, Gerard Bernard Raymond Auguste
    Chairman born in September 1943
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2003-08-22
    OF - Director → CIF 0
  • 9
    Chanier, Jean Gustave
    Engineer born in January 1938
    Individual
    Officer
    icon of calendar 1993-11-08 ~ 1998-03-31
    OF - Director → CIF 0
  • 10
    Karam, Camille Elias
    Financial Adviser born in July 1958
    Individual
    Officer
    icon of calendar 2003-06-04 ~ 2019-12-06
    OF - Director → CIF 0
  • 11
    Kelly, John Dennis
    Individual
    Officer
    icon of calendar 1998-06-15 ~ 2010-08-24
    OF - Secretary → CIF 0
  • 12
    Hankach, Boulos
    Company Director born in August 1948
    Individual
    Officer
    icon of calendar 2016-04-21 ~ 2018-02-10
    OF - Director → CIF 0
  • 13
    Dobson, Rebecca Joanne
    Individual
    Officer
    icon of calendar 1993-02-12 ~ 1993-03-19
    OF - Secretary → CIF 0
  • 14
    Robinson, Andrew Hume
    Solicitor born in January 1967
    Individual
    Officer
    icon of calendar 1993-02-12 ~ 1993-03-18
    OF - Director → CIF 0
  • 15
    Safa, Akram Adib
    Civil Engineer born in November 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2016-03-01
    OF - Director → CIF 0
parent relation
Company in focus

SIR JOSEPH ISHERWOOD LIMITED

Previous names
EIWN 6 LIMITED - 1993-02-24
CMN SUPPORT SERVICES LIMITED - 1993-06-15
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
116,437 GBP2021-12-31
127,922 GBP2020-12-31
Fixed Assets - Investments
1 GBP2021-12-31
1 GBP2020-12-31
Fixed Assets
116,438 GBP2021-12-31
127,923 GBP2020-12-31
Total Inventories
381,350 GBP2021-12-31
182,115 GBP2020-12-31
Debtors
6,004,747 GBP2021-12-31
6,335,498 GBP2020-12-31
Cash at bank and in hand
3,908,155 GBP2021-12-31
3,157,850 GBP2020-12-31
Current Assets
10,294,252 GBP2021-12-31
9,675,463 GBP2020-12-31
Net Current Assets/Liabilities
9,582,738 GBP2021-12-31
8,600,872 GBP2020-12-31
Total Assets Less Current Liabilities
9,699,176 GBP2021-12-31
8,728,795 GBP2020-12-31
Net Assets/Liabilities
9,682,734 GBP2021-12-31
8,706,172 GBP2020-12-31
Equity
Called up share capital
13,000 GBP2021-12-31
13,000 GBP2020-12-31
Retained earnings (accumulated losses)
9,669,734 GBP2021-12-31
8,693,172 GBP2020-12-31
Equity
9,682,734 GBP2021-12-31
8,706,172 GBP2020-12-31
Average Number of Employees
242021-01-01 ~ 2021-12-31
232020-01-01 ~ 2020-12-31
Audit Fees/Expenses
6,695 GBP2021-01-01 ~ 2021-12-31
6,375 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
222,713 GBP2021-12-31
222,713 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
222,713 GBP2021-12-31
222,713 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
69,153 GBP2021-12-31
66,603 GBP2020-12-31
Office equipment
235,006 GBP2021-12-31
214,885 GBP2020-12-31
Motor vehicles
74,695 GBP2021-12-31
74,695 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
378,854 GBP2021-12-31
356,183 GBP2020-12-31
Property, Plant & Equipment - Disposals
Office equipment
-2,554 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Disposals
-2,554 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
62,625 GBP2021-12-31
60,840 GBP2020-12-31
Office equipment
175,929 GBP2021-12-31
158,497 GBP2020-12-31
Motor vehicles
23,863 GBP2021-12-31
8,924 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
262,417 GBP2021-12-31
228,261 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,785 GBP2021-01-01 ~ 2021-12-31
Office equipment
19,986 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
14,939 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,710 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
-2,554 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,554 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Plant and equipment
6,528 GBP2021-12-31
5,763 GBP2020-12-31
Office equipment
59,077 GBP2021-12-31
56,388 GBP2020-12-31
Motor vehicles
50,832 GBP2021-12-31
65,771 GBP2020-12-31
Investments in Subsidiaries
1 GBP2021-12-31
1 GBP2020-12-31
Cost valuation
1 GBP2020-12-31
Value of work in progress
381,350 GBP2021-12-31
182,115 GBP2020-12-31
Trade Debtors/Trade Receivables
639,033 GBP2021-12-31
264,076 GBP2020-12-31
Amounts Owed By Related Parties
1,215,938 GBP2021-12-31
1,959,162 GBP2020-12-31
Prepayments
397,935 GBP2021-12-31
298,045 GBP2020-12-31
Other Debtors
3,680,949 GBP2021-12-31
3,789,952 GBP2020-12-31
Debtors
Current
6,004,747 GBP2021-12-31
6,335,498 GBP2020-12-31
Trade Creditors/Trade Payables
15,750 GBP2021-12-31
109,970 GBP2020-12-31
Amounts Owed to Related Parties
152,682 GBP2021-12-31
292,864 GBP2020-12-31
Taxation/Social Security Payable
104,550 GBP2021-12-31
152,198 GBP2020-12-31
Accrued Liabilities
178,043 GBP2021-12-31
233,236 GBP2020-12-31
Other Creditors
253,818 GBP2021-12-31
279,663 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
73,843 GBP2021-12-31
73,843 GBP2020-12-31
Between two and five year
295,372 GBP2021-12-31
295,372 GBP2020-12-31
More than five year
182,686 GBP2021-12-31
256,529 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
551,901 GBP2021-12-31
625,744 GBP2020-12-31

  • SIR JOSEPH ISHERWOOD LIMITED
    Info
    EIWN 6 LIMITED - 1993-02-24
    CMN SUPPORT SERVICES LIMITED - 1993-02-24
    Registered number 02789588
    icon of address5th Floor, Centre For Advanced Industry, Coble Dene, North Shields, Tyne & Wear NE29 6DE
    PRIVATE LIMITED COMPANY incorporated on 1993-02-12 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.