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 5
  • 1
    Mcmullan, Brian Mark
    Managing Director born in July 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ now
    OF - Director → CIF 0
  • 2
    Mcmullan, Rolf
    Operations Director born in February 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ now
    OF - Director → CIF 0
  • 3
    Mcmullan, Robin Andrew, Mr.
    Sales Director born in October 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ now
    OF - Director → CIF 0
  • 4
    Abernethie, Harvey James
    Director born in May 1992
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressMaxwood, Bodmin Road, Coventry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Mr Brian Mark Mcmullan
    Born in July 1963
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-19
    PE - Has significant influence or controlCIF 0
  • 2
    Mrs Hazel Fiona Mcmullan
    Born in May 1963
    Individual
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-02
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 3
    Mr David Mcmullan
    Born in July 1937
    Individual
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-02
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 4
    Mrs Sandra Mcmullan
    Born in June 1983
    Individual
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-02
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 5
    Mrs Brenda Mcmullan
    Born in June 1936
    Individual
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-02
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 6
    Mrs Philippa Joy Mcmullan
    Born in January 1972
    Individual
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-02
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 7
    Mr Rolf Mcmullan
    Born in February 1982
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-07-02 ~ 2025-03-19
    PE - Has significant influence or controlCIF 0
  • 8
    Mr Robin Andrew Mcmullan
    Born in October 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-07-02 ~ 2025-03-19
    PE - Has significant influence or controlCIF 0
  • 9
    icon of addressMaxwood, Bodmin Road, Coventry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2025-03-19 ~ 2025-03-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    BODMIN ROAD PROPERTIES LIMITED - now
    icon of addressMaxwood, Bodmin Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    334,684 GBP2024-12-31
    Person with significant control
    2020-07-02 ~ 2025-03-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MAXWOOD WASHROOMS LIMITED

Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Intangible Assets
544,444 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
149,208 GBP2024-12-31
58,770 GBP2023-12-31
Fixed Assets
693,652 GBP2024-12-31
58,770 GBP2023-12-31
Debtors
2,584,257 GBP2024-12-31
2,458,229 GBP2023-12-31
Cash at bank and in hand
931,773 GBP2024-12-31
0 GBP2023-12-31
Current Assets
4,020,366 GBP2024-12-31
2,938,361 GBP2023-12-31
Net Current Assets/Liabilities
987,796 GBP2024-12-31
1,701,880 GBP2023-12-31
Total Assets Less Current Liabilities
1,681,448 GBP2024-12-31
1,760,650 GBP2023-12-31
Net Assets/Liabilities
834,641 GBP2024-12-31
1,074,906 GBP2023-12-31
Equity
Called up share capital
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Retained earnings (accumulated losses)
734,641 GBP2024-12-31
974,906 GBP2023-12-31
Equity
834,641 GBP2024-12-31
1,074,906 GBP2023-12-31
Average Number of Employees
332024-01-01 ~ 2024-12-31
262023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
560,000 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
15,556 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
15,556 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
544,444 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
295,693 GBP2024-12-31
285,957 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-147,876 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
146,485 GBP2024-12-31
227,187 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
40,829 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-121,531 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
149,208 GBP2024-12-31
58,770 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,341,207 GBP2024-12-31
2,266,076 GBP2023-12-31
Other Debtors
Amounts falling due within one year
243,050 GBP2024-12-31
192,153 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,584,257 GBP2024-12-31
Current, Amounts falling due within one year
2,458,229 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
105,336 GBP2023-12-31
Trade Creditors/Trade Payables
Current
699,569 GBP2024-12-31
475,162 GBP2023-12-31
Corporation Tax Payable
Current
275,738 GBP2024-12-31
19,741 GBP2023-12-31
Other Taxation & Social Security Payable
Current
40,668 GBP2024-12-31
29,887 GBP2023-12-31
Other Creditors
Current
2,016,595 GBP2024-12-31
606,355 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
233,333 GBP2023-12-31
Other Creditors
Non-current
809,505 GBP2024-12-31
443,755 GBP2023-12-31
Creditors
Current
809,505 GBP2024-12-31
677,088 GBP2023-12-31

  • MAXWOOD WASHROOMS LIMITED
    Info
    Registered number 08126619
    icon of address1 Paton Drive, Stafford ST16 3EF
    Private Limited Company incorporated on 2012-07-02 (13 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 16 October 2025 and licensed under the Open Government Licence v3.0.