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 15
  • 1
    Dawson, Paul William
    Born in August 1959
    Individual (24 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Colby, Warren Michael
    Born in February 1971
    Individual (11 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Algeo, Steven John
    Born in July 1975
    Individual (18 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Newman, David John
    Company Director born in April 1967
    Individual (8 offsprings)
    Officer
    2013-12-02 ~ 2017-07-04
    OF - Director → CIF 0
  • 5
    Deman, Nicholas Alexander
    Company Director born in October 1973
    Individual (38 offsprings)
    Officer
    2019-04-05 ~ 2021-04-01
    OF - Director → CIF 0
  • 6
    Cook, Steven Michael Robert
    Born in April 1974
    Individual (20 offsprings)
    Officer
    2015-05-01 ~ 2018-05-21
    OF - Director → CIF 0
  • 7
    Kelly, Damian Mark
    Director born in October 1969
    Individual (6 offsprings)
    Officer
    1996-05-22 ~ 2011-08-22
    OF - Director → CIF 0
  • 8
    Simcock, Robert
    Sales Executive born in January 1969
    Individual (4 offsprings)
    Officer
    2002-02-28 ~ 2009-06-17
    OF - Director → CIF 0
  • 9
    Hill, Jonathan Edmond David
    Managing Director born in December 1960
    Individual (18 offsprings)
    Officer
    (before 1991-11-16) ~ 2019-04-30
    OF - Director → CIF 0
    Hill, Jonathan Edmond David
    Individual (18 offsprings)
    Officer
    2007-06-04 ~ 2019-04-30
    OF - Secretary → CIF 0
    Mr Jonathan Edmond David Hill
    Born in December 1960
    Individual (18 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Nicholson, Justin James
    Sales Director born in June 1968
    Individual (11 offsprings)
    Officer
    (before 1991-11-16) ~ 2020-07-01
    OF - Director → CIF 0
    Mr Justin James Nicholson
    Born in June 1968
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Davey, Simon Alan
    Born in June 1974
    Individual (39 offsprings)
    Officer
    2016-07-18 ~ now
    OF - Director → CIF 0
  • 12
    Kavanagh, Philip Andrew
    Director born in July 1959
    Individual (8 offsprings)
    Officer
    2014-12-10 ~ 2020-07-01
    OF - Director → CIF 0
  • 13
    Jan, Philip
    Born in August 1976
    Individual (42 offsprings)
    Officer
    2020-06-01 ~ now
    OF - Director → CIF 0
  • 14
    CARLTON REGISTRARS LIMITED
    02035477
    Dover Childs Tyler, 7-9 Swallow Street, London
    Dissolved Corporate (21 parents, 314 offsprings)
    Officer
    (before 1991-11-16) ~ 2007-06-04
    OF - Secretary → CIF 0
  • 15
    AGILICO BIDCO LIMITED
    - now 11331832 11336487
    TOKYO BIDCO LIMITED - 2021-04-09 11331832 15416271... (more)
    C/o Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (9 parents, 11 offsprings)
    Person with significant control
    2018-07-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AGILICO WORKPLACE TECHNOLOGY LIMITED

Period: 2024-05-21 ~ now
Company number: 02559122
Registered names
AGILICO WORKPLACE TECHNOLOGY LIMITED - now
BESTMOULD LIMITED - 1991-01-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
46660 - Wholesale Of Other Office Machinery And Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Goodwill
1,797,996 GBP2018-03-31
2,151,197 GBP2017-03-31
Property, Plant & Equipment
23,873 GBP2018-03-31
26,755 GBP2017-03-31
Fixed Assets - Investments
2,160,029 GBP2018-03-31
2,139,190 GBP2017-03-31
Fixed Assets
3,981,898 GBP2018-03-31
4,317,142 GBP2017-03-31
Total Inventories
2,138,796 GBP2018-03-31
2,898,360 GBP2017-03-31
Debtors
5,770,342 GBP2018-03-31
4,563,392 GBP2017-03-31
Cash at bank and in hand
1,783,320 GBP2018-03-31
3,371,629 GBP2017-03-31
Current Assets
9,692,458 GBP2018-03-31
10,833,381 GBP2017-03-31
Net Current Assets/Liabilities
6,029,393 GBP2018-03-31
3,974,461 GBP2017-03-31
Total Assets Less Current Liabilities
10,011,291 GBP2018-03-31
8,291,603 GBP2017-03-31
Net Assets/Liabilities
9,663,661 GBP2018-03-31
7,822,191 GBP2017-03-31
Equity
Called up share capital
53,160 GBP2018-03-31
59,405 GBP2017-03-31
Share premium
1,164,143 GBP2018-03-31
1,164,143 GBP2017-03-31
Capital redemption reserve
15,079 GBP2018-03-31
8,834 GBP2017-03-31
Profit/Loss
3,378,470 GBP2017-04-01 ~ 2018-03-31
1,414,579 GBP2016-04-01 ~ 2017-03-31
Equity
9,663,661 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
22,762 GBP2017-03-31
Furniture and fittings
125,220 GBP2018-03-31
125,220 GBP2017-03-31
Motor vehicles
38,125 GBP2018-03-31
45,102 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
186,107 GBP2018-03-31
193,084 GBP2017-03-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-21,412 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals
-21,412 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
22,535 GBP2017-03-31
Furniture and fittings
125,220 GBP2018-03-31
125,220 GBP2017-03-31
Motor vehicles
14,252 GBP2018-03-31
18,574 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
162,234 GBP2018-03-31
166,329 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
227 GBP2017-04-01 ~ 2018-03-31
Motor vehicles
11,249 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,476 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-15,571 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-15,571 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Motor vehicles
23,873 GBP2018-03-31
26,528 GBP2017-03-31
Intangible Assets - Gross Cost
Goodwill
3,178,802 GBP2017-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,380,806 GBP2018-03-31
1,027,605 GBP2017-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
353,201 GBP2017-04-01 ~ 2018-03-31
Investments in Subsidiaries
2,160,029 GBP2018-03-31
2,139,190 GBP2017-03-31
Finished Goods/Goods for Resale
2,138,796 GBP2018-03-31
2,898,360 GBP2017-03-31
Trade Debtors/Trade Receivables
2,298,028 GBP2018-03-31
3,300,704 GBP2017-03-31
Other Debtors
Current
396,472 GBP2018-03-31
613,906 GBP2017-03-31
Prepayments/Accrued Income
Current
670,652 GBP2018-03-31
621,642 GBP2017-03-31
Debtors - Deferred Tax Asset
Current
1,417 GBP2018-03-31
Bank Borrowings/Overdrafts
Current
1,434 GBP2017-03-31
Finance Lease Liabilities - Total Present Value
Current
1,507 GBP2018-03-31
1,813 GBP2017-03-31
Trade Creditors/Trade Payables
Current
2,034,592 GBP2018-03-31
Amounts owed to group undertakings
Current
139,675 GBP2017-03-31
Corporation Tax Payable
Current
30,791 GBP2018-03-31
133,660 GBP2017-03-31
Other Creditors
Current
323,320 GBP2018-03-31
Accrued Liabilities/Deferred Income
Current
640,586 GBP2018-03-31
2,654,014 GBP2017-03-31
Finance Lease Liabilities - Total Present Value
Non-current
12,707 GBP2018-03-31
14,214 GBP2017-03-31
Other Remaining Borrowings
Non-current
334,923 GBP2018-03-31
453,572 GBP2017-03-31
Bank Overdrafts
1,434 GBP2017-03-31
Bank Borrowings/Overdrafts
Non-current
334,923 GBP2018-03-31
453,572 GBP2017-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
1,507 GBP2018-03-31
1,813 GBP2017-03-31

Related profiles found in government register
  • AGILICO WORKPLACE TECHNOLOGY LIMITED
    Info
    AGILICO WORKPLACE TECHNOLOGIES (SOUTH) LIMITED - 2024-05-21
    D.M.C. BUSINESS MACHINES LIMITED - 2024-05-21
    D.M.C. BUSINESS MACHINES PLC - 2024-05-21
    BESTMOULD LIMITED - 2024-05-21
    Registered number 02559122
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD
    PRIVATE LIMITED COMPANY incorporated on 1990-11-16 (35 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • AGILICO WORKPLACE TECHNOLOGY LIMITED
    S
    Registered number 02559122
    C/o Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD
    Private Company Limited By Shares in Registrar Of Companies For England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    AGILICO SYSTEMS LIMITED
    - now 02511016
    DMC TECHNOLOGIES LIMITED
    - 2021-04-09 02511016
    FIRST OFFICE SYSTEMS LIMITED - 2018-09-06
    GREEN FUEL MISER LIMITED - 1991-05-15
    FLOWDOWN LIMITED - 1990-08-02
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (18 parents)
    Person with significant control
    2021-03-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED
    - now 00953247
    CSL BUSINESS MACHINES LIMITED
    - 2021-04-09 00953247 03754376
    COPYING SERVICES (LEICESTER) LIMITED - 2001-09-18
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (12 parents)
    Person with significant control
    2021-03-31 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    AGILICO WORKPLACE TECHNOLOGIES (NORTH) LIMITED
    - now 02118025 02559122
    UNITED CARLTON OFFICE SYSTEMS LIMITED
    - 2021-04-09 02118025
    CARLTON BUSINESS MACHINES LIMITED - 2000-04-06
    CLAMWONDER LIMITED - 1987-08-07
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (17 parents)
    Person with significant control
    2021-03-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    BUSCOM LIMITED
    - now 03794969
    BUSCOM RENTALS LIMITED - 1999-07-06
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CANOTEC LIMITED
    - now 02765960
    W.C.N. LIMITED - 1994-07-11
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    CANOTEC SOUTH WEST LIMITED
    06933508
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    CONDOR OFFICE SOLUTIONS LIMITED
    - now 02206294
    CONDOR OFFICE EQUIPMENT LIMITED - 1999-04-01
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2021-03-31 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    CSL GROUP HOLDINGS LIMITED
    09875041
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (8 parents, 6 offsprings)
    Person with significant control
    2021-03-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    FAVERGLEN LIMITED
    01428393
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    FIRST OFFICE HOLDINGS LIMITED
    - now 03760206 02895072
    FIRST OFFICE NOMINEES LIMITED - 2015-06-11
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 11
    GO2 DISTRIBUTION LIMITED - now
    CANOTEC LONDON LIMITED
    - 2019-09-25 06739730
    Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-06
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    MCDOWELL & CO LIMITED
    05577405
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-03-31 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    SYSTEMS TECHNOLOGY (HOLDINGS) LIMITED
    - now 04450116
    TALLGRAND LIMITED - 2017-12-18
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-03-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 14
    U.C.O.S. HOLDINGS LIMITED
    - now 04473115
    JACKCO 113 LIMITED - 2003-07-14
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (13 parents, 3 offsprings)
    Person with significant control
    2021-03-31 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.