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 2
  • 1
    Kyprianou, Andrew
    Director born in November 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    KRATOS LTD - now
    icon of address131, Lockwood Road, Huddersfield, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -254 GBP2025-08-31
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Werb, Colin Ivor
    Company Director born in November 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-01 ~ 2018-08-13
    OF - Director → CIF 0
  • 2
    Mr Andrew Kyprianou
    Born in November 1961
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2018-08-13 ~ 2023-02-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Berzack, Alec
    Company Director born in November 1934
    Individual
    Officer
    icon of calendar 1999-06-01 ~ 2003-11-17
    OF - Director → CIF 0
  • 4
    Staples, Barry Edward Vosper
    Company Director born in August 1939
    Individual
    Officer
    icon of calendar ~ 2001-05-31
    OF - Director → CIF 0
    Staples, Barry Edward Vosper
    Individual
    Officer
    icon of calendar ~ 2000-06-19
    OF - Secretary → CIF 0
  • 5
    Krempel, Steven James
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-13 ~ 1999-06-01
    OF - Secretary → CIF 0
  • 6
    Staples, Robert Arthur Vosper
    Company Director born in July 1935
    Individual
    Officer
    icon of calendar ~ 1999-06-01
    OF - Director → CIF 0
  • 7
    Marangos, Stelios
    Director born in June 1973
    Individual
    Officer
    icon of calendar 2011-11-23 ~ 2015-02-26
    OF - Director → CIF 0
  • 8
    O Grady, Peter Anthony
    Director born in February 1950
    Individual
    Officer
    icon of calendar 1999-01-04 ~ 2011-11-23
    OF - Director → CIF 0
  • 9
    Davis, Christy Wai Bing
    Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-01 ~ 2007-08-01
    OF - Director → CIF 0
    Davis, Christy Wai Bing
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2007-08-01
    OF - Secretary → CIF 0
  • 10
    Houghton, Thomas Philip
    Accountant
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2018-08-13
    OF - Secretary → CIF 0
  • 11
    CORNHILL (SECRETARIES) LIMITED - 1986-08-18
    icon of addressSt Paul's House, Warwick Lane, London
    Active Corporate (2 parents, 483 offsprings)
    Equity (Company account)
    567,218 GBP2023-12-31
    Officer
    1999-06-01 ~ 2002-07-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

STAPLES GROUP LIMITED

Previous names
STAPLES & SON,LIMITED - 1996-07-03
STAPLES GROUP PLC - 2002-07-01
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
95,188 GBP2022-12-31
112,188 GBP2021-12-31
Fixed Assets
95,188 GBP2022-12-31
112,188 GBP2021-12-31
Net Current Assets/Liabilities
-649,523 GBP2022-12-31
-230,346 GBP2021-12-31
Total Assets Less Current Liabilities
-554,335 GBP2022-12-31
-118,158 GBP2021-12-31
Net Assets/Liabilities
-554,335 GBP2022-12-31
-118,158 GBP2021-12-31
Equity
Called up share capital
69,500 GBP2022-12-31
69,500 GBP2021-12-31
Retained earnings (accumulated losses)
-623,835 GBP2022-12-31
-187,658 GBP2021-12-31
Average Number of Employees
12022-01-01 ~ 2022-12-31
12021-01-01 ~ 2021-12-31
Other Creditors
Current
140,363 GBP2022-12-31
Amounts owed to directors
Current
51,194 GBP2022-12-31
21,931 GBP2021-12-31
Amounts owed to group undertakings
Current
457,966 GBP2022-12-31
208,415 GBP2021-12-31

Related profiles found in government register
  • STAPLES GROUP LIMITED
    Info
    STAPLES & SON,LIMITED - 1996-07-03
    STAPLES GROUP PLC - 1996-07-03
    Registered number 00100700
    icon of addressStaples Group, Lockwood Road, Huddersfield, West Yorkshire HD1 3QW
    Private Limited Company incorporated on 1908-12-15 and dissolved on 2025-05-20 (116 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-08
    CIF 0
  • STAPLE GROUP LTD
    S
    Registered number 00100700
    icon of addressStaples Group, Lockwood Road, Huddersfield, West Yorkshire, United Kingdom, United Kingdom, HD1 3QW
    Limited Company in Company House, United Kingdom
    CIF 1
  • STAPLES GROUP LIMITED
    S
    Registered number missing
    icon of addressStaples Group, Lockwood Road, Huddersfield, West Yorkshire, United Kingdom, United Kingdom, HD1 3QW
    Limited Company
    CIF 2
  • STAPLES GROUP LIMITED
    S
    Registered number 00100700
    icon of address131, Lockwood Road, Huddersfield, England, HD1 3QW
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressSuite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,662 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    EASTMAN MACHINE COMPANY LIMITED - 2000-03-03
    icon of addressSuite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,677 GBP2020-12-30
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4 Beaconsfield Road, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,562 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address131 Lockwood Road, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,028 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-14 ~ 2023-02-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address131 Lockwood Road, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-05-26 ~ 2019-05-26
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    EASTMAN FINANCE LIMITED - 2000-03-03
    EASTMAN MACHINE CO LIMITED - 2000-04-20
    icon of address131 Lockwood Road, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,095,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2023-02-01
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    WAVENEY MOULDINGS LIMITED - 1994-02-11
    icon of addressCrow Lane, Crow Lane, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-29
    Person with significant control
    icon of calendar 2020-01-01 ~ 2023-02-01
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of addressCrow Lane, Romford, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,525 GBP2023-12-29
    Person with significant control
    icon of calendar 2020-01-01 ~ 2023-02-01
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of addressCrow Lane, Romford, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    758,702 GBP2023-12-30
    Person with significant control
    icon of calendar 2020-01-01 ~ 2023-02-01
    CIF 11 - Has significant influence or control OE
  • 7
    icon of address131 Lockwood Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Person with significant control
    icon of calendar 2021-05-04 ~ 2023-02-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address131 Lockwood Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,867 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-30 ~ 2023-02-01
    CIF 10 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.