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 9
  • 1
    Mrs Julia Anne Jennifer Chapman
    Born in November 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Smith, Lee Simon
    Operations Director born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    OF - Director → CIF 0
  • 3
    Goode, Heather Margaret
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Mr Johannes Josef Maret
    Born in June 1950
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 5
    Ms Charlmaine Vella
    Born in December 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 6
    Gathercole, Claire Louise
    Finance Director born in March 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    OF - Director → CIF 0
  • 7
    Mr Graeme Smith
    Born in October 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 8
    Mr Carsten Dan Koppen
    Born in May 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 9
    FORAY 1058 LIMITED - 1998-04-22
    VOITH INDUSTRIAL SERVICES LIMITED - 2017-01-23
    DURR ECOSERVICE LIMITED - 1999-12-20
    PREMIER MANUFACTURING SUPPORT SERVICES (UK) LIMITED - 2010-10-05
    icon of addressLeadec Limited, Torrington Avenue, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Barker, Peter Ernest
    Company Director born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-09-21 ~ 2021-09-03
    OF - Director → CIF 0
    Mr Peter Ernest Barker
    Born in July 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-06-09 ~ 2021-09-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Barker, Christina
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-21 ~ 2021-09-03
    OF - Secretary → CIF 0
  • 3
    Mikkelsen, Michael Skov
    Director born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2014-09-05
    OF - Director → CIF 0
  • 4
    Twemlow, Malcolm John
    Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2021-09-03
    OF - Director → CIF 0
    Mr Malcolm John Twemlow
    Born in October 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2021-09-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Griffiths, Paul Steven
    Individual
    Officer
    icon of calendar 2021-09-03 ~ 2022-12-08
    OF - Secretary → CIF 0
  • 6
    Twemlow, David Sydney
    Director born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2021-09-03
    OF - Director → CIF 0
    Mr David Sydney Twemlow
    Born in November 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2021-09-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PARTNERS IN HYGIENE LIMITED

Standard Industrial Classification
81222 - Specialised Cleaning Services
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
22,746 GBP2021-03-31
18,074 GBP2020-03-31
Debtors
2,516,863 GBP2021-03-31
2,481,454 GBP2020-03-31
Cash at bank and in hand
226,197 GBP2021-03-31
70,799 GBP2020-03-31
Current Assets
2,743,060 GBP2021-03-31
2,552,253 GBP2020-03-31
Creditors
Current
1,343,172 GBP2021-03-31
1,208,069 GBP2020-03-31
Net Current Assets/Liabilities
1,399,888 GBP2021-03-31
1,344,184 GBP2020-03-31
Total Assets Less Current Liabilities
1,422,634 GBP2021-03-31
1,362,258 GBP2020-03-31
Equity
Called up share capital
750 GBP2021-03-31
750 GBP2020-03-31
Retained earnings (accumulated losses)
1,421,884 GBP2021-03-31
1,361,508 GBP2020-03-31
Equity
1,422,634 GBP2021-03-31
1,362,258 GBP2020-03-31
Average Number of Employees
3302020-04-01 ~ 2021-03-31
3302019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
330,531 GBP2021-03-31
306,114 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
307,785 GBP2021-03-31
288,040 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
19,745 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Plant and equipment
22,746 GBP2021-03-31
18,074 GBP2020-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
2,363,785 GBP2021-03-31
Current, Amounts falling due within one year
2,335,315 GBP2020-03-31
Other Debtors
Amounts falling due within one year, Current
153,078 GBP2021-03-31
Current, Amounts falling due within one year
146,139 GBP2020-03-31
Debtors
Amounts falling due within one year, Current
2,516,863 GBP2021-03-31
Current, Amounts falling due within one year
2,481,454 GBP2020-03-31
Trade Creditors/Trade Payables
Current
34,777 GBP2021-03-31
140,823 GBP2020-03-31
Other Taxation & Social Security Payable
Current
923,036 GBP2021-03-31
633,987 GBP2020-03-31
Other Creditors
Current
385,359 GBP2021-03-31
433,259 GBP2020-03-31

Related profiles found in government register
  • PARTNERS IN HYGIENE LIMITED
    Info
    Registered number 05942234
    icon of addressC/o Leadec Limited, Torrington Avenue, Coventry CV4 9AP
    PRIVATE LIMITED COMPANY incorporated on 2006-09-21 and dissolved on 2023-05-23 (16 years 8 months). The company status is Dissolved.
    CIF 0
  • PARTNERS IN HYGIENE
    S
    Registered number 05942234
    icon of address12, Charnwood Drive, Faverdale, Darlington, County Durham, United Kingdom, DL3 0EG
    UK
    CIF 1
child relation
Offspring entities and appointments
Active 1

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.