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
    Dawson, Paul William
    Born in August 1959
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Jan, Philip
    Born in August 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Davey, Simon Alan
    Born in June 1974
    Individual (38 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ now
    OF - Director → CIF 0
  • 4
    AGILICO WORKPLACE TECHNOLOGIES (SOUTH) LIMITED - 2024-05-21
    D.M.C. BUSINESS MACHINES LIMITED - 2021-04-09
    D.M.C. BUSINESS MACHINES PLC - 2018-07-06
    BESTMOULD LIMITED - 1991-01-08
    icon of addressC/o Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    9,663,661 GBP2018-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Deman, Nicholas Alexander
    Company Director born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2021-04-01
    OF - Director → CIF 0
  • 2
    Sharp, John Alexander
    Sales Director born in September 1961
    Individual
    Officer
    icon of calendar 2017-02-01 ~ 2019-12-12
    OF - Director → CIF 0
  • 3
    Perkins, Andrew
    Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-09 ~ 2021-06-30
    OF - Director → CIF 0
    Mr Andrew Perkins
    Born in March 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Barnacle, Christopher Alan
    Director born in April 1942
    Individual
    Officer
    icon of calendar ~ 2006-07-06
    OF - Director → CIF 0
  • 5
    Denham, Jamie Nigel
    Service Director born in April 1972
    Individual
    Officer
    icon of calendar 2017-02-01 ~ 2019-12-12
    OF - Director → CIF 0
  • 6
    Mathias, Michael Charles Egerton
    Accountant born in July 1947
    Individual
    Officer
    icon of calendar 1999-07-09 ~ 2019-12-12
    OF - Director → CIF 0
    Mathias, Michael Charles Egerton
    Accountant
    Individual
    Officer
    icon of calendar 1999-07-09 ~ 2019-12-12
    OF - Secretary → CIF 0
    Mr Michael Charles Egerton Mathias
    Born in July 1947
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Lee, Christopher Charles
    Director born in July 1941
    Individual
    Officer
    icon of calendar ~ 1999-07-09
    OF - Director → CIF 0
    Lee, Christopher Charles
    Individual
    Officer
    icon of calendar ~ 1999-07-09
    OF - Secretary → CIF 0
  • 8
    icon of address28-34 Hinckley Road, Leicester, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    9,370,437 GBP2019-04-30
    Person with significant control
    2018-10-04 ~ 2021-03-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED

Previous names
COPYING SERVICES (LEICESTER) LIMITED - 2001-09-18
CSL BUSINESS MACHINES LIMITED - 2021-04-09
Standard Industrial Classification
46660 - Wholesale Of Other Office Machinery And Equipment
82990 - Other Business Support Service Activities N.e.c.
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
453,361 GBP2019-04-30
470,562 GBP2018-04-30
Total Inventories
294,868 GBP2019-04-30
384,049 GBP2018-04-30
Debtors
869,544 GBP2019-04-30
1,099,109 GBP2018-04-30
Cash at bank and in hand
834,626 GBP2019-04-30
740,354 GBP2018-04-30
Current Assets
1,999,038 GBP2019-04-30
2,223,512 GBP2018-04-30
Creditors
Current
1,034,456 GBP2019-04-30
1,027,946 GBP2018-04-30
Net Current Assets/Liabilities
964,582 GBP2019-04-30
1,195,566 GBP2018-04-30
Total Assets Less Current Liabilities
1,417,943 GBP2019-04-30
1,666,128 GBP2018-04-30
Net Assets/Liabilities
1,357,619 GBP2019-04-30
1,614,501 GBP2018-04-30
Equity
Called up share capital
10,002 GBP2019-04-30
10,002 GBP2018-04-30
Retained earnings (accumulated losses)
1,347,617 GBP2019-04-30
1,604,499 GBP2018-04-30
Equity
1,357,619 GBP2019-04-30
1,614,501 GBP2018-04-30
Average Number of Employees
352018-05-01 ~ 2019-04-30
402017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
847,519 GBP2019-04-30
766,183 GBP2018-04-30
Motor vehicles
232,309 GBP2019-04-30
221,745 GBP2018-04-30
Property, Plant & Equipment - Gross Cost
1,131,679 GBP2019-04-30
1,031,139 GBP2018-04-30
Property, Plant & Equipment - Disposals
Plant and equipment
-80,843 GBP2018-05-01 ~ 2019-04-30
Motor vehicles
-28,117 GBP2018-05-01 ~ 2019-04-30
Property, Plant & Equipment - Disposals
-108,960 GBP2018-05-01 ~ 2019-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
51,851 GBP2019-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
522,072 GBP2019-04-30
427,576 GBP2018-04-30
Motor vehicles
113,267 GBP2019-04-30
91,627 GBP2018-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
678,318 GBP2019-04-30
560,577 GBP2018-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
153,538 GBP2018-05-01 ~ 2019-04-30
Motor vehicles
49,757 GBP2018-05-01 ~ 2019-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
204,900 GBP2018-05-01 ~ 2019-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-59,042 GBP2018-05-01 ~ 2019-04-30
Motor vehicles
-28,117 GBP2018-05-01 ~ 2019-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-87,159 GBP2018-05-01 ~ 2019-04-30
Property, Plant & Equipment
Land and buildings, Long leasehold
8,872 GBP2019-04-30
1,837 GBP2018-04-30
Plant and equipment
325,447 GBP2019-04-30
338,607 GBP2018-04-30
Motor vehicles
119,042 GBP2019-04-30
130,118 GBP2018-04-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
819,525 GBP2019-04-30
893,091 GBP2018-04-30
Amounts Owed by Group Undertakings
Current
161,132 GBP2018-04-30
Other Debtors
Current, Amounts falling due within one year
50,019 GBP2019-04-30
44,886 GBP2018-04-30
Debtors
Current, Amounts falling due within one year
869,544 GBP2019-04-30
1,099,109 GBP2018-04-30
Trade Creditors/Trade Payables
Current
434,017 GBP2019-04-30
587,899 GBP2018-04-30
Amounts owed to group undertakings
Current
64,009 GBP2019-04-30
4,005 GBP2018-04-30
Other Taxation & Social Security Payable
Current
467,868 GBP2019-04-30
329,461 GBP2018-04-30
Other Creditors
Current
68,562 GBP2019-04-30
106,581 GBP2018-04-30

  • AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED
    Info
    COPYING SERVICES (LEICESTER) LIMITED - 2001-09-18
    CSL BUSINESS MACHINES LIMITED - 2001-09-18
    Registered number 00953247
    icon of addressC/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD
    PRIVATE LIMITED COMPANY incorporated on 1969-05-01 (56 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-09
    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 12 November 2025 and licensed under the Open Government Licence v3.0.