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 12
  • 1
    Willis, Alick
    Director born in July 1967
    Individual (3 offsprings)
    Officer
    2003-05-19 ~ 2013-02-05
    OF - Director → CIF 0
  • 2
    Goulding, Christian William Keene
    Director born in August 1986
    Individual (8 offsprings)
    Officer
    2018-10-30 ~ 2019-09-30
    OF - Director → CIF 0
  • 3
    Hamlin, Warren David
    Born in January 1982
    Individual (11 offsprings)
    Officer
    2017-05-08 ~ now
    OF - Director → CIF 0
  • 4
    Jamieson, Hilary Isobel
    Accounts Manager
    Individual (3 offsprings)
    Officer
    2003-01-27 ~ 2016-03-03
    OF - Secretary → CIF 0
  • 5
    Pardy, Darren Christopher
    Born in April 1984
    Individual (10 offsprings)
    Officer
    2018-10-30 ~ now
    OF - Director → CIF 0
  • 6
    Willis, Karen Jane
    Director born in June 1971
    Individual (1 offspring)
    Officer
    2003-05-19 ~ 2013-02-05
    OF - Director → CIF 0
  • 7
    Sinclair, Andi Kyodo
    Managing Director born in December 1964
    Individual (5 offsprings)
    Officer
    2003-01-27 ~ 2017-05-10
    OF - Director → CIF 0
    Mr Andi Kyodo Sinclair
    Born in December 1964
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-08
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    Sinclair, Wendy Jane
    Director born in May 1967
    Individual (2 offsprings)
    Officer
    2003-05-19 ~ 2017-05-08
    OF - Director → CIF 0
  • 9
    Hilton, Gareth
    Born in November 1975
    Individual (16 offsprings)
    Officer
    2017-05-08 ~ now
    OF - Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    2003-01-27 ~ 2003-01-27
    OF - Nominee Secretary → CIF 0
  • 11
    HILLIN HOLDINGS LIMITED 10700787
    King Edward Court, King Edward Road, Knutsford, England
    In Administration Corporate (2 parents, 3 offsprings)
    Person with significant control
    2017-05-08 ~ 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
  • 12
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    2003-01-27 ~ 2003-01-27
    OF - Nominee Director → CIF 0
parent relation
Company in focus

JOHNSONS 1871 HOLDINGS LIMITED

Period: 2019-12-02 ~ now
Company number: 04647923
Registered names
JOHNSONS 1871 HOLDINGS LIMITED - now
AWAK LIMITED - 2013-06-24
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-18,541 GBP2023-04-01 ~ 2024-03-31
-27,989 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
620,000 GBP2023-04-01 ~ 2024-03-31
600,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
718,765 GBP2023-04-01 ~ 2024-03-31
666,272 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-24,842 GBP2023-04-01 ~ 2024-03-31
-9,403 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
693,923 GBP2023-04-01 ~ 2024-03-31
656,869 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
1,269,452 GBP2024-03-31
1,269,272 GBP2023-03-31
Debtors
639,759 GBP2024-03-31
1,750,560 GBP2023-03-31
Cash at bank and in hand
473 GBP2024-03-31
108 GBP2023-03-31
Current Assets
640,232 GBP2024-03-31
1,750,668 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-1,606,106 GBP2023-03-31
Net Current Assets/Liabilities
218,330 GBP2024-03-31
144,562 GBP2023-03-31
Total Assets Less Current Liabilities
1,487,782 GBP2024-03-31
1,413,834 GBP2023-03-31
Equity
Called up share capital
101 GBP2024-03-31
76 GBP2023-03-31
76 GBP2022-03-31
Capital redemption reserve
24 GBP2024-03-31
24 GBP2023-03-31
24 GBP2022-03-31
Retained earnings (accumulated losses)
1,487,657 GBP2024-03-31
1,413,734 GBP2023-03-31
1,356,865 GBP2022-03-31
Equity
1,487,782 GBP2024-03-31
1,413,834 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
693,923 GBP2023-04-01 ~ 2024-03-31
656,869 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-600,000 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
25 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
25 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-620,000 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
2,000 GBP2023-04-01 ~ 2024-03-31
1,750 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Wages/Salaries
12,570 GBP2023-04-01 ~ 2024-03-31
11,850 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
190 GBP2023-04-01 ~ 2024-03-31
165 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
14,461 GBP2023-04-01 ~ 2024-03-31
12,540 GBP2022-04-01 ~ 2023-03-31
Director Remuneration
12,570 GBP2023-04-01 ~ 2024-03-31
11,850 GBP2022-04-01 ~ 2023-03-31
Amounts Owed by Group Undertakings
Current
412,781 GBP2024-03-31
1,669,998 GBP2023-03-31
Other Debtors
Current
222,378 GBP2024-03-31
75,362 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
600 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
635,159 GBP2024-03-31
Current, Amounts falling due within one year
1,745,960 GBP2023-03-31
Other Remaining Borrowings
Current
0 GBP2024-03-31
23,448 GBP2023-03-31
Amounts owed to group undertakings
Current
379,747 GBP2024-03-31
1,562,650 GBP2023-03-31
Corporation Tax Payable
Current
39,118 GBP2024-03-31
14,003 GBP2023-03-31
Other Creditors
Current
37 GBP2024-03-31
3,005 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
3,000 GBP2024-03-31
3,000 GBP2023-03-31
Creditors
Current
421,902 GBP2024-03-31
1,606,106 GBP2023-03-31
Total Borrowings
Current
0 GBP2024-03-31
23,448 GBP2023-03-31
Equity
Called up share capital
101 GBP2024-03-31
76 GBP2023-03-31

Related profiles found in government register
  • JOHNSONS 1871 HOLDINGS LIMITED
    Info
    JOHNSONS 1871 LIMITED - 2019-12-02
    JOHNSONS HLDG LIMITED - 2019-12-02
    ASHMORE SINCLAIR HOLDINGS LTD - 2019-12-02
    JOHNSONS MOVING SERVICES (HOLDINGS) LTD - 2019-12-02
    AWAK LIMITED - 2019-12-02
    Registered number 04647923
    King Edward Court, King Edward Road, Knutsford WA16 0BE
    PRIVATE LIMITED COMPANY incorporated on 2003-01-27 (23 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • JOHNSONS 1871 HOLDINGS LIMITED
    S
    Registered number 04647923
    7 Brunel Court, Rudheath Way, Northwich, Cheshire, England, CW9 7LP
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • JOHNSONS 1871 HOLDINGS LIMITED
    S
    Registered number 04647923
    Johnsons, Rudheath Way, Rudheath, Northwich, Cheshire, England, CW97LP
    Company Limited By Shares in Register Of Companies, England
    CIF 2
  • JOHNSONS 1871 HOLDINGS LIMITED
    S
    Registered number 04647923
    King Edward Court, King Edward Road, Knutsford, England, WA160BE
    Company in Psc, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    JFM1871 LIMITED
    15060752
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (4 parents)
    Person with significant control
    2023-08-09 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    JOHNSONS 1871 LIMITED
    - now 02372641 04647923
    JOHNSONS MOVING SERVICES LIMITED
    - 2020-02-20 02372641
    JOHNSONS GROUP OF COMPANIES LIMITED
    - 2019-01-08 02372641
    JOHNSONS MOVING SERVICES LTD
    - 2018-08-16 02372641
    JOHNSONS REMOVALS AND STORAGE LTD - 2010-04-11
    INTERMOVE SERVICES LIMITED - 1999-02-26
    THORNLEYS LIMITED - 1996-01-09
    GARCON CATERING LIMITED - 1989-07-12
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    2017-04-07 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    JOHNSONS INSTALLATION SERVICES LTD
    15598387
    King Edward Court, King Edward Road, Knutsford, England
    Active Corporate (4 parents)
    Person with significant control
    2024-03-27 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    JOHNSONS SPECIALIST SERVICES LIMITED
    - now 04717144
    URBANDRAMA LIMITED
    - 2018-10-12 04717144
    King Edward Court, King Edward Road, Knutsford, England
    Active Corporate (15 parents)
    Person with significant control
    2017-05-08 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    JOHNSONS TECHNOLOGY LIMITED
    13106095
    Johnsons Rudheath Way, Rudheath, Northwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    JOHNSONS WORKPLACE LIMITED
    11622316
    King Edward Court, King Edward Road, Knutsford, England
    Active Corporate (7 parents)
    Person with significant control
    2018-10-15 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    ONESPACE GROUP LTD
    14958053
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (4 parents)
    Person with significant control
    2023-06-24 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    THREE SIXTY DESIGN SOLUTIONS LIMITED
    14285659
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (8 parents)
    Person with significant control
    2022-08-09 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.