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
    Roach, Jamie
    Born in May 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ now
    OF - Director → CIF 0
    Mr Jamie Roach
    Born in May 1986
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-04-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Johnston, Crystelle Sheila
    Born in July 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ now
    OF - Director → CIF 0
    Johnston, Crystelle Sheila
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-03-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Wood, Katie
    Born in October 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ now
    OF - Director → CIF 0
    Ms Katie Wood
    Born in October 1981
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2023-04-30 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 7
  • 1
    Walter, Jennifer Lauren
    Director born in September 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2018-05-01
    OF - Director → CIF 0
  • 2
    Johnston, Stephen Mark
    Chartered Accountant born in February 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-06-11 ~ 2019-04-05
    OF - Director → CIF 0
    Mr Stephen Mark Johnston
    Born in February 1958
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-05
    PE - Has significant influence or controlCIF 0
  • 3
    Mrs Crystelle Sheila Johnston
    Born in July 1960
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-30
    PE - Has significant influence or controlCIF 0
  • 4
    Johnston, Barbara Anne
    Individual
    Officer
    icon of calendar 1998-06-11 ~ 2003-03-01
    OF - Secretary → CIF 0
  • 5
    icon of address24 Picton House, Hussar Court, Westside View, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2024-05-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1998-06-11 ~ 1998-06-11
    PE - Nominee Director → CIF 0
  • 7
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1998-06-11 ~ 1998-06-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JOHNSTON WOOD ROACH LIMITED

Previous name
S. JOHNSTON & CO. LIMITED - 2013-10-01
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
50,735 GBP2025-04-30
61,001 GBP2024-04-30
Fixed Assets - Investments
10 GBP2025-04-30
10 GBP2024-04-30
Fixed Assets
50,745 GBP2025-04-30
61,011 GBP2024-04-30
Total Inventories
6,000 GBP2025-04-30
6,000 GBP2024-04-30
Debtors
437,823 GBP2025-04-30
402,329 GBP2024-04-30
Cash at bank and in hand
227,842 GBP2025-04-30
73,117 GBP2024-04-30
Current Assets
671,665 GBP2025-04-30
481,446 GBP2024-04-30
Net Current Assets/Liabilities
-22,611 GBP2025-04-30
-33,965 GBP2024-04-30
Total Assets Less Current Liabilities
28,134 GBP2025-04-30
27,046 GBP2024-04-30
Net Assets/Liabilities
15,600 GBP2025-04-30
11,978 GBP2024-04-30
Equity
Called up share capital
103 GBP2025-04-30
103 GBP2024-04-30
Retained earnings (accumulated losses)
15,497 GBP2025-04-30
11,875 GBP2024-04-30
Average Number of Employees
292024-05-01 ~ 2025-04-30
272023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
252,403 GBP2025-04-30
247,669 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
201,668 GBP2025-04-30
186,668 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
15,000 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment
Furniture and fittings
50,735 GBP2025-04-30
61,001 GBP2024-04-30
Value of work in progress
6,000 GBP2025-04-30
6,000 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
418,082 GBP2025-04-30
373,065 GBP2024-04-30
Trade Creditors/Trade Payables
Current
11,808 GBP2025-04-30
12,627 GBP2024-04-30
Amounts owed to group undertakings
Current
184,573 GBP2025-04-30
93,769 GBP2024-04-30
Other Taxation & Social Security Payable
Current
350,541 GBP2025-04-30
306,310 GBP2024-04-30

Related profiles found in government register
  • JOHNSTON WOOD ROACH LIMITED
    Info
    S. JOHNSTON & CO. LIMITED - 2013-10-01
    Registered number 03579241
    icon of address24 Picton House, Hussar Court, Waterlooville, Hampshire PO7 7SQ
    PRIVATE LIMITED COMPANY incorporated on 1998-06-11 (27 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
  • S JOHNSTON & CO LIMITED
    S
    Registered number 3579241
    icon of address24, Picton House, Hussar Court Westside View, Waterlooville, Hampshire, England, PO7 7SQ
    UNITED KINGDOM
    CIF 1
  • S.JOHNSTON & CO
    S
    Registered number 02929780
    icon of address24, Picton Court, Hussar Court, Westside View, Waterlooville, Hampshire, United Kingdom, PO7 7SQ
    CARDIFF
    CIF 2
  • S.JOHNSTON & CO
    S
    Registered number 02929780
    icon of address24, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, United Kingdom, PO7 7SQ
    CARDIFF
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • THE PICK AND MIX SWEET COMPANY LIMITED - 2002-06-20
    COSMIC CANDY DISTRIBUTION LIMITED - 2006-05-10
    icon of addressAvenue House, Southgate, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    CIF 1 - Secretary → ME
Ceased 1
  • DEESAND (HAVANT) LIMITED - 2009-11-23
    icon of address- Havant Business Centre, Harts Farm Way, Havant, Hants
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    121,928 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 2011-05-17 ~ 2012-12-21
    CIF 3 - Secretary → ME
    CIF 2 - Secretary → ME

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.