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
    Spears, George Gordo
    Born in January 1999
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-05-21 ~ now
    OF - Director → CIF 0
    Gordo Spears, George John
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-05-30 ~ now
    OF - Secretary → CIF 0
    Mr George Gordo Spears
    Born in January 1999
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Hughes, Lyn Caroline
    Born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-08-10 ~ now
    OF - Director → CIF 0
  • 3
    Chandler, Reginald Keith
    Born in May 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ now
    OF - Director → CIF 0
  • 4
    Ramsay, Georgina Louise
    Born in September 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-20 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Spears, Leslie George
    Director born in July 1937
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2024-05-26
    OF - Director → CIF 0
    Mr Leslie Georgie Spears
    Born in July 1937
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Plastow, Margaret Jean
    Chartered Accountant born in February 1966
    Individual
    Officer
    icon of calendar 2016-12-01 ~ 2022-05-30
    OF - Director → CIF 0
  • 3
    White, Charles Edward Alec
    Director Of Technical Services born in January 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-12-04 ~ 2011-04-21
    OF - Director → CIF 0
  • 4
    Smith, Mark Andrew
    Individual
    Officer
    icon of calendar 2006-04-27 ~ 2007-01-02
    OF - Secretary → CIF 0
  • 5
    Maher, Rachel Claire
    Company Director born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-12-04 ~ 2022-03-30
    OF - Director → CIF 0
    Maher, Rachel
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-10-09 ~ 2022-03-30
    OF - Secretary → CIF 0
  • 6
    Chincotta, Dino
    Company Director born in January 1961
    Individual
    Officer
    icon of calendar 2015-09-16 ~ 2016-11-09
    OF - Director → CIF 0
  • 7
    Way, Stephen Robert
    Company Director born in June 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-04 ~ 2022-11-09
    OF - Director → CIF 0
  • 8
    Hockley, Maureen Elizabeth
    Managing Director born in February 1971
    Individual
    Officer
    icon of calendar 2010-12-14 ~ 2015-10-09
    OF - Director → CIF 0
    Hockley, Maureen
    Director
    Individual
    Officer
    icon of calendar 2007-01-02 ~ 2015-10-09
    OF - Secretary → CIF 0
  • 9
    Spears, Elizabeth Jane
    Company Director born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2019-02-12
    OF - Director → CIF 0
  • 10
    icon of addressSuite B, 29 Harley Street, London
    Dissolved Corporate (2 parents, 305 offsprings)
    Officer
    2005-12-13 ~ 2006-04-27
    PE - Nominee Secretary → CIF 0
  • 11
    NOMINEE DIRECTOR LTD.
    icon of addressSuite B, 29 Harley Street, London
    Dissolved Corporate (1 parent, 56 offsprings)
    Officer
    2005-12-13 ~ 2006-04-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JOY LIMITED

Previous name
LUCKY BUSINESS LTD - 2006-05-15
Standard Industrial Classification
46450 - Wholesale Of Perfume And Cosmetics
Brief company account
Property, Plant & Equipment
44,617 GBP2024-12-31
53,475 GBP2023-12-31
Fixed Assets - Investments
3 GBP2024-12-31
3 GBP2023-12-31
Fixed Assets
44,620 GBP2024-12-31
53,478 GBP2023-12-31
Debtors
1,047,279 GBP2024-12-31
1,142,064 GBP2023-12-31
Cash at bank and in hand
3,087,466 GBP2024-12-31
3,386,983 GBP2023-12-31
Current Assets
5,429,764 GBP2024-12-31
5,576,822 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-810,398 GBP2024-12-31
-999,413 GBP2023-12-31
Net Current Assets/Liabilities
4,619,366 GBP2024-12-31
4,577,409 GBP2023-12-31
Total Assets Less Current Liabilities
4,663,986 GBP2024-12-31
4,630,887 GBP2023-12-31
Equity
Called up share capital
5,750 GBP2024-12-31
5,750 GBP2023-12-31
5,750 GBP2022-12-31
Capital redemption reserve
3,200 GBP2024-12-31
3,200 GBP2023-12-31
3,200 GBP2022-12-31
Retained earnings (accumulated losses)
4,655,036 GBP2024-12-31
4,621,937 GBP2023-12-31
6,087,345 GBP2022-12-31
Equity
4,663,986 GBP2024-12-31
4,630,887 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
834,099 GBP2024-01-01 ~ 2024-12-31
934,592 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
834,099 GBP2024-01-01 ~ 2024-12-31
934,592 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,400,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-801,000 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
44,356 GBP2024-12-31
44,356 GBP2023-12-31
Other
181,552 GBP2024-12-31
178,069 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
225,908 GBP2024-12-31
222,425 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
44,356 GBP2024-12-31
44,356 GBP2023-12-31
Other
136,935 GBP2024-12-31
124,594 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
181,291 GBP2024-12-31
168,950 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
12,341 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,341 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Other
44,617 GBP2024-12-31
53,475 GBP2023-12-31
Investments in group undertakings and participating interests
3 GBP2024-12-31
3 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
756,107 GBP2024-12-31
848,476 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
11,033 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
280,139 GBP2024-12-31
293,588 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,047,279 GBP2024-12-31
1,142,064 GBP2023-12-31
Trade Creditors/Trade Payables
Current
145,015 GBP2024-12-31
314,351 GBP2023-12-31
Corporation Tax Payable
Current
285,447 GBP2024-12-31
295,577 GBP2023-12-31
Other Taxation & Social Security Payable
Current
54,109 GBP2024-12-31
124,565 GBP2023-12-31
Other Creditors
Current
325,827 GBP2024-12-31
264,920 GBP2023-12-31
Creditors
Current
810,398 GBP2024-12-31
999,413 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
113,333 GBP2024-12-31

Related profiles found in government register
  • JOY LIMITED
    Info
    LUCKY BUSINESS LTD - 2006-05-15
    Registered number 05652836
    icon of address1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire HP22 6PE
    PRIVATE LIMITED COMPANY incorporated on 2005-12-13 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • JOY LIMITED
    S
    Registered number 05652836
    icon of address1 Holly Court, Tring Road, Wendover, Aylesbury, England, HP22 6PE
    Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    365 DAY HAIRDRESSING LIMITED - 2009-06-29
    GOLD SCISSORS SALONS LIMITED - 1982-03-11
    SALON SUCCESS LIMITED - 1979-12-31
    icon of address1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    CLASSHELM LIMITED - 1983-11-18
    SALON SUCCESS LIMITED - 1999-01-08
    icon of address1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1 Holly Court, Tring Road, Wendover, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    159 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    VOGUETI LIMITED - 2002-11-26
    icon of address1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.