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 3
  • 1
    Constantinou, Onofrios
    Born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Burke, Tom
    Born in July 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ now
    OF - Director → CIF 0
    Burke, Tom
    Individual (22 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Salmon, Frank Joseph
    Born in August 1965
    Individual (14 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Frank Joseph Salmon
    Born in August 1965
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Noonan, Luke
    Purchasing Director born in January 1974
    Individual
    Officer
    icon of calendar 2010-09-24 ~ 2014-06-30
    OF - Director → CIF 0
  • 2
    Mulhern, Frank
    Individual
    Officer
    icon of calendar 1999-04-30 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 3
    Froude, Elizabeth Mary
    Finance Director born in December 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2003-07-01
    OF - Director → CIF 0
    Froude, Elizabeth Mary
    Finance Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2003-07-01
    OF - Secretary → CIF 0
  • 4
    Sowden, Mark
    Director born in July 1954
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2013-04-30
    OF - Director → CIF 0
  • 5
    Egan, Patricia
    Accountant born in November 1963
    Individual
    Officer
    icon of calendar 1997-06-05 ~ 1999-04-30
    OF - Director → CIF 0
    Egan, Patricia
    Individual
    Officer
    icon of calendar 1992-06-30 ~ 1999-04-30
    OF - Secretary → CIF 0
  • 6
    Bass, Andrew Paul
    Company Director born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-17 ~ 2015-08-31
    OF - Director → CIF 0
  • 7
    Crook, Andrew James
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Secretary → CIF 0
  • 8
    Preston, Nicholas Simon
    Director born in January 1969
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2024-01-11
    OF - Director → CIF 0
  • 9
    Roughley, Paul Nicholas
    Director born in September 1954
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 10
    Smith, Stephen Paul
    Company Director born in July 1963
    Individual
    Officer
    icon of calendar 1997-10-07 ~ 2005-10-31
    OF - Director → CIF 0
  • 11
    Jones, Ian Charles
    Managing Director born in January 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-04 ~ 2007-11-01
    OF - Director → CIF 0
  • 12
    Sweeney, Bernadette
    Director born in July 1958
    Individual
    Officer
    icon of calendar ~ 1991-10-31
    OF - Director → CIF 0
  • 13
    Callaghan, Michael
    Finance Director born in April 1968
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2015-01-05
    OF - Director → CIF 0
    Callaghan, Michael
    Finance Director
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2006-02-01
    OF - Secretary → CIF 0
parent relation
Company in focus

CMS DISTRIBUTION LIMITED

Previous name
C M S PERIPHERALS LIMITED - 2013-01-02
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Turnover/Revenue
302,838,259 GBP2024-01-01 ~ 2024-12-31
279,728,905 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-278,767,207 GBP2024-01-01 ~ 2024-12-31
-256,432,141 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
24,071,052 GBP2024-01-01 ~ 2024-12-31
23,296,764 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-20,346,007 GBP2024-01-01 ~ 2024-12-31
-21,479,500 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
4,078,859 GBP2024-01-01 ~ 2024-12-31
1,978,029 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
27,016 GBP2024-01-01 ~ 2024-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,083,403 GBP2024-01-01 ~ 2024-12-31
-1,202,594 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
5,583,350 GBP2024-01-01 ~ 2024-12-31
2,534,858 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
4,730,215 GBP2024-01-01 ~ 2024-12-31
2,168,714 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
3,252,706 GBP2024-12-31
1,511,030 GBP2023-12-31
Property, Plant & Equipment
389,623 GBP2024-12-31
381,491 GBP2023-12-31
Fixed Assets - Investments
42,100,536 GBP2024-12-31
44,273,291 GBP2023-12-31
Fixed Assets
45,742,865 GBP2024-12-31
46,165,812 GBP2023-12-31
Debtors
Current
68,078,912 GBP2024-12-31
61,182,346 GBP2023-12-31
Cash at bank and in hand
640,732 GBP2024-12-31
314,454 GBP2023-12-31
Current Assets
68,719,644 GBP2024-12-31
61,496,800 GBP2023-12-31
Net Current Assets/Liabilities
-9,522,634 GBP2024-12-31
-12,956,492 GBP2023-12-31
Total Assets Less Current Liabilities
36,220,231 GBP2024-12-31
33,209,320 GBP2023-12-31
Creditors
Non-current
0 GBP2024-12-31
-1,719,304 GBP2023-12-31
Net Assets/Liabilities
36,220,231 GBP2024-12-31
31,490,016 GBP2023-12-31
Equity
Called up share capital
4,316,611 GBP2024-12-31
4,316,611 GBP2023-12-31
4,316,611 GBP2022-12-31
Share premium
70,040 GBP2024-12-31
70,040 GBP2023-12-31
70,040 GBP2022-12-31
Revaluation reserve
1,200 GBP2024-12-31
1,200 GBP2023-12-31
1,200 GBP2022-12-31
Retained earnings (accumulated losses)
31,832,380 GBP2024-12-31
27,102,165 GBP2023-12-31
24,933,451 GBP2022-12-31
Equity
36,220,231 GBP2024-12-31
31,490,016 GBP2023-12-31
29,321,302 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,730,215 GBP2024-01-01 ~ 2024-12-31
2,168,714 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
201,229 GBP2024-01-01 ~ 2024-12-31
266,753 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
13,418,308 GBP2024-01-01 ~ 2024-12-31
13,928,904 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
1,259,180 GBP2024-01-01 ~ 2024-12-31
1,435,509 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
15,019,748 GBP2024-01-01 ~ 2024-12-31
15,728,004 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
2242024-01-01 ~ 2024-12-31
2652023-01-01 ~ 2023-12-31
Director Remuneration
485,616 GBP2024-01-01 ~ 2024-12-31
630,361 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
853,135 GBP2024-01-01 ~ 2024-12-31
454,627 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,395,838 GBP2024-01-01 ~ 2024-12-31
595,692 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
12,703,170 GBP2024-12-31
10,324,155 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
9,450,464 GBP2024-12-31
8,813,125 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
637,339 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
3,252,706 GBP2024-12-31
1,511,030 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
284,613 GBP2024-12-31
284,613 GBP2023-12-31
Motor vehicles
2,408 GBP2024-12-31
2,408 GBP2023-12-31
Tools/Equipment for furniture and fittings
2,948,205 GBP2024-12-31
2,738,843 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,235,226 GBP2024-12-31
3,025,864 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
-591,498 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
2,408 GBP2024-12-31
2,006 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
2,845,603 GBP2024-12-31
2,644,373 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
402 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
235,065 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
237,628 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
555,100 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-591,498 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Buildings
1,669 GBP2024-12-31
3,830 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
402 GBP2023-12-31
Tools/Equipment for furniture and fittings
387,954 GBP2024-12-31
377,259 GBP2023-12-31
Investments in Subsidiaries
42,100,536 GBP2024-12-31
44,273,291 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
64,551,540 GBP2024-12-31
56,805,834 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,860,466 GBP2024-12-31
2,298,907 GBP2023-12-31
Other Debtors
Current
95,783 GBP2024-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
416,390 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
549,710 GBP2024-12-31
676,915 GBP2023-12-31
Prepayments/Accrued Income
Current
951,038 GBP2024-12-31
919,267 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
70,375 GBP2024-12-31
65,033 GBP2023-12-31
Other Creditors
Current
12,176,497 GBP2024-12-31
10,641,019 GBP2023-12-31
Trade Creditors/Trade Payables
466,356 GBP2024-12-31
669,599 GBP2023-12-31
Amounts owed to group undertakings
Current
54,611,502 GBP2024-12-31
45,462,420 GBP2023-12-31
Corporation Tax Payable
Current
93,539 GBP2024-12-31
Other Taxation & Social Security Payable
Current
268,217 GBP2024-12-31
306,569 GBP2023-12-31
Accrued Liabilities
Current
8,416,542 GBP2024-12-31
14,586,161 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
1,719,304 GBP2023-12-31
Net Deferred Tax Liability/Asset
70,375 GBP2024-12-31
65,033 GBP2023-12-31
65,033 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
5,342 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
4,316,611 shares2024-12-31
4,316,611 shares2023-12-31
Nominal value of allotted share capital
4,316,611 GBP2024-01-01 ~ 2024-12-31
4,316,611 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
276,455 GBP2024-12-31
313,120 GBP2023-12-31
Between one and five year
71,848 GBP2024-12-31
364,922 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
348,303 GBP2024-12-31
678,042 GBP2023-12-31

Related profiles found in government register
  • CMS DISTRIBUTION LIMITED
    Info
    C M S PERIPHERALS LIMITED - 2013-01-02
    Registered number 02214562
    icon of address2nd Floor 15 Worship Street, London EC2A 2DT
    PRIVATE LIMITED COMPANY incorporated on 1988-01-27 (37 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • CMS DISTRIBUTION LIMITED
    S
    Registered number 02214562
    icon of address15, Worship Street, 2nd Floor, London, England, EC2A 2DT
    Private Limited Company in Register Companies Of England, England
    CIF 1
  • CMS DISTRIBUTION LIMITED
    S
    Registered number 02214562
    icon of address2nd Floor, 15 Worship Street, London, England
    Private Company Limited By Shares in England
    CIF 2
  • CMS DISTRIBUTION LIMITED
    S
    Registered number 02214562
    icon of address2nd Floor, 15 Worship Street, London, England, EC2A 2DT
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    BLUE JEAN LIMITED - 2017-09-29
    icon of addressArena Offices Watchmoor Park, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    CROFTHIND LIMITED - 1993-06-14
    icon of addressUnit C Heage Road Ind Est, Heage Road, Ripley, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,958,036 GBP2020-08-31
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    COMPUTER CONNECTIONS INTERNATIONAL LIMITED - 2007-09-18
    ATLASTARN LIMITED - 1997-07-03
    icon of address2nd Floor 15 Worship Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2nd Floor 15 Worship Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address15 Cms Distribution Ltd, 15 Worship St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2nd Floor 15 Worship Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    286,025 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 4n, Atlantic House, The Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    8,791,748 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of addressUnit 4b Greengate Industrial Estate White Moss View, Middleton, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,537,744 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    WHITTLE WAY INVESTMENTS LIMITED - 2013-08-07
    icon of address2nd Floor 15 Worship Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    667,251 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE

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.