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
    Roe, Darren
    Director born in December 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Coulson, Richard
    Director born in May 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    Bennett, Susan Maria
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    CB REALISATIONS LIMITED - now
    COMPLETE BUSINESS SOLUTIONS GROUP LIMITED - 2023-02-09
    COMPLETE OFFICE SOLUTIONS (UK) LIMITED - 2016-12-13
    COMPLETE OFFICE SOLUTIONS UK LIMITED - 2012-02-04
    EAGLE OFFICE SUPPLIES LIMITED - 2007-05-25
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, England
    In Administration Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,829,017 GBP2017-12-28
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Fowler, Colin William
    Managing Director born in May 1931
    Individual
    Officer
    icon of calendar ~ 2003-05-21
    OF - Director → CIF 0
    Fowler, Colin William
    Managing Director
    Individual
    Officer
    icon of calendar ~ 2003-05-21
    OF - Secretary → CIF 0
  • 2
    Thomas, Adrian
    Individual
    Officer
    icon of calendar 2003-05-21 ~ 2004-04-23
    OF - Secretary → CIF 0
  • 3
    Fowler, Grant Colin
    Company Director born in October 1964
    Individual
    Officer
    icon of calendar ~ 2020-12-31
    OF - Director → CIF 0
  • 4
    Hatley, Graham Arthur Charles
    Company Director born in May 1944
    Individual
    Officer
    icon of calendar ~ 2008-05-30
    OF - Director → CIF 0
  • 5
    Denning, Christine Frances
    Company Director born in May 1954
    Individual
    Officer
    icon of calendar 2003-10-21 ~ 2005-11-01
    OF - Director → CIF 0
  • 6
    Loftus, Michael Anthony
    Company Director born in May 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-10-21 ~ 2018-06-29
    OF - Director → CIF 0
    Loftus, Michael Anthony
    Company Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-04-23 ~ 2018-06-29
    OF - Secretary → CIF 0
    Mr Michael Anthony Loftus
    Born in May 1963
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    Freeman, Elizabeth Jane
    Finance Director born in July 1967
    Individual
    Officer
    icon of calendar 2006-05-31 ~ 2020-12-31
    OF - Director → CIF 0
parent relation
Company in focus

OFFICE GOLD LIMITED

Previous name
TENDENE LIMITED - 1982-04-30
Standard Industrial Classification
47789 - Other Retail Sale Of New Goods In Specialised Stores (not Commercial Art Galleries And Opticians)

Related profiles found in government register
  • OFFICE GOLD LIMITED
    Info
    TENDENE LIMITED - 1982-04-30
    Registered number 01618226
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQ
    PRIVATE LIMITED COMPANY incorporated on 1982-03-01 and dissolved on 2021-11-30 (39 years 8 months). The company status is Dissolved.
    CIF 0
  • OFFICE GOLD LIMITED
    S
    Registered number 01618226
    icon of addressGold House, Quadrum Park, Old Portsmouth Road Peasmarsh, Guildford, Surrey, England, GU3 1LU
    ENGLAND/WALES
    CIF 1
  • OFFICE GOLD LIMITED
    S
    Registered number 1618226
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom, WF5 9TQ
    Limited Company in Uk Register Of Companies, England
    CIF 2
  • OFFICE GOLD LIMTED
    S
    Registered number 01618226
    icon of address3, Old Portsmouth Road, Peasmarsh, Guildford, England, GU3 1LU
    Limited Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ARUN STATIONERS LIMITED - 2005-10-04
    icon of addressGold House Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    88,020 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressGold House Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -99,691 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    STEVTON (NO. 282) LIMITED - 2003-12-12
    icon of addressGold House Quadrum Park, Old Portsmouth Road, Peasmarsh Guildford, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-30 ~ dissolved
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Has significant influence or control over the trustees of a trustOE
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 5
    STEVTON (NO.286) LIMITED - 2004-01-12
    icon of addressGold House Quadrum Park, Old Portsmouth Road, Peasmarsh Guildford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    STEVTON (NO. 281) LIMITED - 2003-12-12
    icon of addressGold House Quadrum Park, Old Portsmouth Road, Peasmarsh Guildford, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • OFFICE GOLD PROPERTIES LIMITED - 2018-06-29
    STEL-STAR OFFICE SUPPLIES LIMITED - 1983-03-15
    STELL-STAR OFFICE SUPPLIES LIMITED - 2006-07-05
    icon of addressC/o Azets, Secure House, Lulworth Close, Chandlers Ford, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252,924 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.