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
    Dyas, David Brian
    President, Uk & Ireland, Eurasia, India, Emea born in December 1963
    Individual (32 offsprings)
    Officer
    2020-03-19 ~ now
    OF - Director → CIF 0
  • 2
    Walsh, Cheryl Sandra Sarah
    Individual (31 offsprings)
    Officer
    2023-01-09 ~ now
    OF - Secretary → CIF 0
  • 3
    Rossetti, Paolo
    Finance Director born in July 1970
    Individual (29 offsprings)
    Officer
    2022-10-07 ~ now
    OF - Director → CIF 0
  • 4
    15, Riverside Park, Station Road, Wimborne, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-09-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Ford, Victoria Jane
    Director And Company Secretary born in November 1967
    Individual
    Officer
    2014-10-01 ~ 2018-04-26
    OF - Director → CIF 0
    Ford, Victoria Jane
    Individual
    Officer
    2012-03-14 ~ 2018-04-26
    OF - Secretary → CIF 0
  • 2
    Stewart, Katherine Mary
    Director born in December 1964
    Individual
    Officer
    2014-10-01 ~ 2018-04-26
    OF - Director → CIF 0
  • 3
    Stewart, Ian David
    Salesman born in July 1963
    Individual (9 offsprings)
    Officer
    1996-09-26 ~ 2020-03-19
    OF - Director → CIF 0
    Stewart, Ian David
    Salesman
    Individual (9 offsprings)
    Officer
    1996-09-26 ~ 2008-09-25
    OF - Secretary → CIF 0
    Mr Ian David Stewart
    Born in July 1963
    Individual (9 offsprings)
    Person with significant control
    2016-09-26 ~ 2018-04-26
    PE - Has significant influence or controlCIF 0
  • 4
    Nazer, Frank William
    Engineer born in January 1942
    Individual
    Officer
    1996-09-26 ~ 2002-05-24
    OF - Director → CIF 0
  • 5
    Perkins, Philip James
    Director born in January 1968
    Individual (15 offsprings)
    Officer
    2018-04-26 ~ 2018-06-12
    OF - Director → CIF 0
  • 6
    Ford, Philip James
    Salesman born in February 1964
    Individual (2 offsprings)
    Officer
    1996-09-26 ~ 2020-03-19
    OF - Director → CIF 0
    Mr Philip James Ford
    Born in February 1964
    Individual (2 offsprings)
    Person with significant control
    2016-09-26 ~ 2018-04-26
    PE - Has significant influence or controlCIF 0
  • 7
    Orme, Nicholas Luke
    Director born in October 1970
    Individual (5 offsprings)
    Officer
    2018-04-26 ~ 2023-09-30
    OF - Director → CIF 0
  • 8
    Willsher, Adam Peter
    Sales Director born in July 1981
    Individual
    Officer
    2014-10-01 ~ 2018-04-26
    OF - Director → CIF 0
  • 9
    Hargreaves, Martin Robert
    Director born in June 1978
    Individual (13 offsprings)
    Officer
    2018-04-26 ~ 2020-03-19
    OF - Director → CIF 0
  • 10
    Beach, Ricky John
    Service Director born in May 1968
    Individual
    Officer
    2014-10-01 ~ 2018-04-26
    OF - Director → CIF 0
  • 11
    Benoit, Daniel Marc
    Cfo Emea Operations born in January 1967
    Individual
    Officer
    2020-03-19 ~ 2020-03-30
    OF - Director → CIF 0
  • 12
    Gregory, Jacqueline Ann
    British born in August 1965
    Individual
    Officer
    2014-10-01 ~ 2018-04-26
    OF - Director → CIF 0
  • 13
    Pitceathly, Richard
    Individual (13 offsprings)
    Officer
    2020-03-19 ~ 2023-01-09
    OF - Secretary → CIF 0
  • 14
    Mcphillips, Anthony Mark
    Director born in March 1972
    Individual (1 offspring)
    Officer
    2020-03-19 ~ 2020-05-15
    OF - Director → CIF 0
  • 15
    Littlecott, Diane Gloria
    Operations Director born in January 1969
    Individual (1 offspring)
    Officer
    2014-10-01 ~ 2018-04-26
    OF - Director → CIF 0
  • 16
    Arthurton, Anthony William
    Accountant born in May 1972
    Individual
    Officer
    2020-03-30 ~ 2022-10-07
    OF - Director → CIF 0
  • 17
    Summerfield, Benjamin
    Director born in May 1979
    Individual (1 offspring)
    Officer
    2014-10-01 ~ 2020-03-19
    OF - Director → CIF 0
parent relation
Company in focus

COPYRITE BUSINESS SOLUTIONS LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
104 GBP2020-02-28
104 GBP2019-02-28
Debtors
-120 GBP2020-02-28
16,076 GBP2019-02-28
Cash at bank and in hand
6,698 GBP2019-02-28
Current Assets
-120 GBP2020-02-28
22,774 GBP2019-02-28
Creditors
Current, Amounts falling due within one year
-316,162 GBP2020-02-28
-310,655 GBP2019-02-28
Net Current Assets/Liabilities
-316,282 GBP2020-02-28
-287,881 GBP2019-02-28
Total Assets Less Current Liabilities
-316,178 GBP2020-02-28
-287,777 GBP2019-02-28
Equity
Called up share capital
1,000 GBP2020-02-28
1,000 GBP2019-02-28
Share premium
87,418 GBP2020-02-28
87,418 GBP2019-02-28
Other miscellaneous reserve
9 GBP2020-02-28
9 GBP2019-02-28
Retained earnings (accumulated losses)
-404,605 GBP2020-02-28
-376,204 GBP2019-02-28
Equity
-316,178 GBP2020-02-28
-287,777 GBP2019-02-28
Investments in group undertakings and participating interests
104 GBP2020-02-28
104 GBP2019-02-28
Trade Debtors/Trade Receivables
Current
-120 GBP2020-02-28
2,427 GBP2019-02-28
Other Debtors
Amounts falling due within one year
13,649 GBP2019-02-28
Debtors
Current, Amounts falling due within one year
-120 GBP2020-02-28
16,076 GBP2019-02-28
Amounts owed to group undertakings
Current
316,162 GBP2020-02-28
310,655 GBP2019-02-28
Average Number of Employees
02019-03-01 ~ 2020-02-28

Related profiles found in government register
  • COPYRITE BUSINESS SOLUTIONS LIMITED
    Info
    Registered number 03255320
    Itec House Hawkfield Way, Whitchurch, Bristol BS14 0BL
    Private Limited Company incorporated on 1996-09-26 (28 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • COPYRITE BUSINESS SOLUTIONS LIMITED
    S
    Registered number 03255320
    15, Riverside Park, Wimborne, Dorset, United Kingdom, BH21 1QU
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    APPLEMORE BUSINESS SYSTEMS LIMITED - 1998-12-14
    Itec House Hawkfield Way, Whitchurch, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-07-16 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    Itec House, Hawkfield Way, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,099 GBP2017-09-30
    Person with significant control
    2016-11-23 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Itec House Hawkfield Way, Whitchurch, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2017-02-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    BLAKEDEW 219 LIMITED - 2000-04-25
    Itec House Hawkfield Way, Whitchurch, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2017-02-22 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    Itec House, Hawkfield Way, Bristol, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Person with significant control
    2017-02-24 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.