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 7
  • 1
    Blumenblatt, Samuel Robert
    Born in June 1990
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-22 ~ now
    OF - Director → CIF 0
  • 2
    Tatham, Alexander Paul
    Born in April 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ now
    OF - Director → CIF 0
  • 3
    Thurley, Elliot James
    Born in March 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Algeo, Steven John
    Born in July 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Jan, Philip
    Born in August 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Davey, Simon Alan
    Born in June 1974
    Individual (38 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ now
    OF - Director → CIF 0
  • 7
    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 shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Deman, Nicholas Alexander
    Company Director born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-05 ~ 2021-04-01
    OF - Director → CIF 0
  • 2
    Donegan, John Simon
    Company Director born in December 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2016-11-18
    OF - Director → CIF 0
    Donegan, John Simon
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2016-11-18
    OF - Secretary → CIF 0
  • 3
    Brandon, Nicholas Simon Scott
    Sales Director born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2017-02-08
    OF - Director → CIF 0
  • 4
    Seal, Jason Clifford
    Service Director born in September 1974
    Individual
    Officer
    icon of calendar 2011-02-01 ~ 2017-02-08
    OF - Director → CIF 0
  • 5
    Golby, Ian John
    Service Director born in July 1958
    Individual
    Officer
    icon of calendar 1995-05-01 ~ 2003-06-02
    OF - Director → CIF 0
  • 6
    Kavanagh, Philip Andrew
    Company Director born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2018-06-11
    OF - Director → CIF 0
  • 7
    Hill, Jonathan Edmond David
    Company Director born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2019-04-05
    OF - Director → CIF 0
  • 8
    Lightfoot, Roger Bedo
    Company Director born in October 1963
    Individual
    Officer
    icon of calendar 2018-06-11 ~ 2018-07-27
    OF - Director → CIF 0
  • 9
    Brett, Andrew John
    Company Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2011-03-31
    OF - Director → CIF 0
  • 10
    Nicholson, Justin James
    Company Director born in June 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2018-06-11
    OF - Director → CIF 0
  • 11
    FIRST OFFICE NOMINEES LIMITED - 2015-06-11
    icon of addressKings Parade, Lower Coombe Street, Croydon, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90,109 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2021-03-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AGILICO SYSTEMS LIMITED

Previous names
FLOWDOWN LIMITED - 1990-08-02
GREEN FUEL MISER LIMITED - 1991-05-15
FIRST OFFICE SYSTEMS LIMITED - 2018-09-06
DMC TECHNOLOGIES LIMITED - 2021-04-09
Standard Industrial Classification
33140 - Repair Of Electrical Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
1,560,403 GBP2017-04-01 ~ 2018-03-31
2,547,769 GBP2016-05-01 ~ 2017-03-31
Cost of Sales
-843,757 GBP2017-04-01 ~ 2018-03-31
-1,329,334 GBP2016-05-01 ~ 2017-03-31
Gross Profit/Loss
716,646 GBP2017-04-01 ~ 2018-03-31
1,218,435 GBP2016-05-01 ~ 2017-03-31
Distribution Costs
-5,017 GBP2017-04-01 ~ 2018-03-31
-16,820 GBP2016-05-01 ~ 2017-03-31
Administrative Expenses
-672,038 GBP2017-04-01 ~ 2018-03-31
-909,161 GBP2016-05-01 ~ 2017-03-31
Profit/Loss on Ordinary Activities Before Tax
39,591 GBP2017-04-01 ~ 2018-03-31
292,454 GBP2016-05-01 ~ 2017-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-7,609 GBP2017-04-01 ~ 2018-03-31
-59,591 GBP2016-05-01 ~ 2017-03-31
Profit/Loss
31,982 GBP2017-04-01 ~ 2018-03-31
232,863 GBP2016-05-01 ~ 2017-03-31
Property, Plant & Equipment
3,351 GBP2018-03-31
Total Inventories
45,204 GBP2018-03-31
137,648 GBP2017-03-31
Debtors
Current
144,019 GBP2018-03-31
250,269 GBP2017-03-31
Cash at bank and in hand
215,525 GBP2018-03-31
191,272 GBP2017-03-31
Current Assets
404,748 GBP2018-03-31
579,189 GBP2017-03-31
Net Current Assets/Liabilities
198,080 GBP2018-03-31
169,449 GBP2017-03-31
Total Assets Less Current Liabilities
201,431 GBP2018-03-31
169,449 GBP2017-03-31
Equity
Called up share capital
100,099 GBP2018-03-31
100,099 GBP2017-03-31
Retained earnings (accumulated losses)
101,332 GBP2018-03-31
69,350 GBP2017-03-31
Equity
201,431 GBP2018-03-31
169,449 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Other
33,009 GBP2018-03-31
29,658 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
29,658 GBP2017-03-31
Property, Plant & Equipment
Other
3,351 GBP2018-03-31
Trade Debtors/Trade Receivables
106,955 GBP2018-03-31
226,060 GBP2017-03-31
Other Debtors
36,678 GBP2018-03-31
22,896 GBP2017-03-31
Debtors
143,633 GBP2018-03-31
248,956 GBP2017-03-31
Debtors - Deferred Tax Asset
Current
386 GBP2018-03-31
1,313 GBP2017-03-31
Trade Creditors/Trade Payables
Current
65,906 GBP2018-03-31
145,353 GBP2017-03-31
Amounts owed to group undertakings
Current
57,785 GBP2018-03-31
948 GBP2017-03-31
Corporation Tax Payable
8,322 GBP2018-03-31
59,422 GBP2017-03-31
Other Taxation & Social Security Payable
2,832 GBP2018-03-31
80,396 GBP2017-03-31
Other Creditors
Current
71,823 GBP2018-03-31
123,621 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
74,999 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
25,000 shares2018-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
100 shares2018-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
100,099 GBP2018-03-31
100,099 GBP2017-03-31

  • AGILICO SYSTEMS LIMITED
    Info
    FLOWDOWN LIMITED - 1990-08-02
    GREEN FUEL MISER LIMITED - 1990-08-02
    FIRST OFFICE SYSTEMS LIMITED - 1990-08-02
    DMC TECHNOLOGIES LIMITED - 1990-08-02
    Registered number 02511016
    icon of addressC/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD
    PRIVATE LIMITED COMPANY incorporated on 1990-06-12 (35 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    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.