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
    Hughes, Lyn Caroline
    Executive Assistant born in February 1960
    Individual (2 offsprings)
    Officer
    2023-08-10 ~ now
    OF - director → CIF 0
  • 2
    Spears, George Gordo
    Director born in January 1999
    Individual (13 offsprings)
    Officer
    2020-05-21 ~ now
    OF - director → CIF 0
    Gordo Spears, George John
    Individual (13 offsprings)
    Officer
    2022-05-30 ~ now
    OF - secretary → CIF 0
    Mr George Gordo Spears
    Born in January 1999
    Individual (13 offsprings)
    Person with significant control
    2020-11-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Chandler, Reginald Keith
    Company Director born in May 1947
    Individual (4 offsprings)
    Officer
    2010-12-14 ~ now
    OF - director → CIF 0
  • 4
    Ramsay, Georgina Louise
    Sales & Marketing Director born in September 1989
    Individual (1 offspring)
    Officer
    2018-09-20 ~ now
    OF - director → CIF 0
Ceased 11
  • 1
    Smith, Mark Andrew
    Individual
    Officer
    2006-04-27 ~ 2007-01-02
    OF - secretary → CIF 0
  • 2
    Chincotta, Dino
    Company Director born in January 1961
    Individual
    Officer
    2015-09-16 ~ 2016-11-09
    OF - director → CIF 0
  • 3
    Plastow, Margaret Jean
    Chartered Accountant born in February 1966
    Individual
    Officer
    2016-12-01 ~ 2022-05-30
    OF - director → CIF 0
  • 4
    Spears, Elizabeth Jane
    Company Director born in March 1968
    Individual (2 offsprings)
    Officer
    2010-12-14 ~ 2019-02-12
    OF - director → CIF 0
  • 5
    Maher, Rachel Claire
    Company Director born in March 1966
    Individual (5 offsprings)
    Officer
    2009-12-04 ~ 2022-03-30
    OF - director → CIF 0
    Maher, Rachel
    Individual (5 offsprings)
    Officer
    2015-10-09 ~ 2022-03-30
    OF - secretary → CIF 0
  • 6
    Spears, Leslie George
    Director born in July 1937
    Individual (16 offsprings)
    Officer
    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
    2016-04-06 ~ 2020-11-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    White, Charles Edward Alec
    Director Of Technical Services born in January 1983
    Individual (4 offsprings)
    Officer
    2009-12-04 ~ 2011-04-21
    OF - director → CIF 0
  • 8
    Hockley, Maureen Elizabeth
    Managing Director born in February 1971
    Individual
    Officer
    2010-12-14 ~ 2015-10-09
    OF - director → CIF 0
    Hockley, Maureen
    Director
    Individual
    Officer
    2007-01-02 ~ 2015-10-09
    OF - secretary → CIF 0
  • 9
    Way, Stephen Robert
    Company Director born in June 1939
    Individual (2 offsprings)
    Officer
    2009-12-04 ~ 2022-11-09
    OF - director → CIF 0
  • 10
    Suite B, 29 Harley Street, London
    Dissolved corporate (2 parents, 303 offsprings)
    Officer
    2005-12-13 ~ 2006-04-27
    PE - nominee-secretary → CIF 0
  • 11
    NOMINEE DIRECTOR LTD.
    Suite 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
53,475 GBP2023-12-31
59,212 GBP2022-12-31
Fixed Assets - Investments
3 GBP2023-12-31
4 GBP2022-12-31
Fixed Assets
53,478 GBP2023-12-31
59,216 GBP2022-12-31
Debtors
1,142,064 GBP2023-12-31
898,405 GBP2022-12-31
Cash at bank and in hand
3,386,983 GBP2023-12-31
5,430,963 GBP2022-12-31
Current Assets
5,576,822 GBP2023-12-31
7,271,850 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-999,413 GBP2023-12-31
-1,234,771 GBP2022-12-31
Net Current Assets/Liabilities
4,577,409 GBP2023-12-31
6,037,079 GBP2022-12-31
Total Assets Less Current Liabilities
4,630,887 GBP2023-12-31
6,096,295 GBP2022-12-31
Equity
Called up share capital
5,750 GBP2023-12-31
5,750 GBP2022-12-31
8,200 GBP2021-12-31
Capital redemption reserve
3,200 GBP2023-12-31
3,200 GBP2022-12-31
750 GBP2021-12-31
Retained earnings (accumulated losses)
4,621,937 GBP2023-12-31
6,087,345 GBP2022-12-31
5,656,182 GBP2021-12-31
Equity
4,630,887 GBP2023-12-31
6,096,295 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
934,592 GBP2023-01-01 ~ 2023-12-31
1,331,163 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
934,592 GBP2023-01-01 ~ 2023-12-31
1,331,163 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-2,400,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
132023-01-01 ~ 2023-12-31
132022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
44,356 GBP2023-12-31
44,356 GBP2022-12-31
Other
178,069 GBP2023-12-31
168,366 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
222,425 GBP2023-12-31
212,722 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
44,356 GBP2023-12-31
44,356 GBP2022-12-31
Other
124,594 GBP2023-12-31
109,154 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
168,950 GBP2023-12-31
153,510 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
15,440 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,440 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2023-12-31
0 GBP2022-12-31
Other
53,475 GBP2023-12-31
59,212 GBP2022-12-31
Investments in group undertakings and participating interests
3 GBP2023-12-31
4 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
848,476 GBP2023-12-31
281,159 GBP2022-12-31
Other Debtors
Amounts falling due within one year
293,588 GBP2023-12-31
617,246 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,142,064 GBP2023-12-31
898,405 GBP2022-12-31
Trade Creditors/Trade Payables
Current
314,351 GBP2023-12-31
651,743 GBP2022-12-31
Corporation Tax Payable
Current
295,577 GBP2023-12-31
319,141 GBP2022-12-31
Other Taxation & Social Security Payable
Current
124,565 GBP2023-12-31
26,837 GBP2022-12-31
Other Creditors
Current
264,920 GBP2023-12-31
237,050 GBP2022-12-31
Creditors
Current
999,413 GBP2023-12-31
1,234,771 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
147,000 GBP2023-12-31
12,808 GBP2022-12-31

Related profiles found in government register
  • JOY LIMITED
    Info
    LUCKY BUSINESS LTD - 2006-05-15
    Registered number 05652836
    1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire HP22 6PE
    Private Limited Company incorporated on 2005-12-13 (19 years 6 months). 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
    1 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
    1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    SALON SUCCESS LIMITED - 1999-01-08
    CLASSHELM LIMITED - 1983-11-18
    1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    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
  • 3
    1 Holly Court, Tring Road, Wendover, Buckinghamshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    159 GBP2021-12-31
    Person with significant control
    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
    1 Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
© 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.