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 5
  • 1
    Wynn, David Anthony
    Technical Director born in January 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    Hollingdale, John Anthony
    Chartered Accountant born in November 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Armstrong, John Michael
    Managing Director born in September 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    Coombs, Barry John
    Operations Director born in May 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    OF - Director → CIF 0
  • 5
    icon of address30-31, St James Place, Mangotsfield, Bristol, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    311,982 GBP2019-02-01 ~ 2020-01-31
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    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
Ceased 11
  • 1
    Ley, David John
    Company Director born in December 1958
    Individual
    Officer
    icon of calendar 1998-02-28 ~ 2008-01-07
    OF - Director → CIF 0
  • 2
    Doughty, Judith Marion
    Training Director born in November 1964
    Individual
    Officer
    icon of calendar 1997-10-13 ~ 1997-10-30
    OF - Director → CIF 0
  • 3
    Kanaan, Naji
    Director born in October 1969
    Individual
    Officer
    icon of calendar 2002-06-01 ~ 2005-07-12
    OF - Director → CIF 0
  • 4
    Holmes, Andrew David
    Director born in May 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2017-07-19
    OF - Director → CIF 0
  • 5
    Osborne, Jonathan David
    Company Director born in November 1966
    Individual
    Officer
    icon of calendar 1997-09-10 ~ 2014-08-15
    OF - Director → CIF 0
    Osborne, Jonathan David
    Individual
    Officer
    icon of calendar 1997-10-13 ~ 2014-08-15
    OF - Secretary → CIF 0
  • 6
    Smith, Russell Martin
    Co Director born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2018-04-30
    OF - Director → CIF 0
  • 7
    Mr John Michael Armstrong
    Born in September 1973
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    PE - Has significant influence or controlCIF 0
  • 8
    Mrs Emma Louise Osborne
    Born in January 1969
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Witter, William John Phillips
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-09-10 ~ 1997-10-13
    OF - Secretary → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-08-20 ~ 1997-09-10
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-08-20 ~ 1997-09-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COMPUTERWORLD HOLDINGS LIMITED

Previous names
COMPUTERWORLD WESTERN (HOLDINGS) LIMITED - 2003-03-19
DUETPLACE LIMITED - 1997-10-01
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Administrative Expenses
-159 GBP2019-02-01 ~ 2020-01-31
-2,772 GBP2018-01-01 ~ 2019-01-31
Operating Profit/Loss
-159 GBP2019-02-01 ~ 2020-01-31
-2,772 GBP2018-01-01 ~ 2019-01-31
Profit/Loss on Ordinary Activities Before Tax
300,183 GBP2019-02-01 ~ 2020-01-31
149,969 GBP2018-01-01 ~ 2019-01-31
Equity
Retained earnings (accumulated losses)
29,838 GBP2020-01-31
81,681 GBP2019-01-31
84,782 GBP2018-01-01
Profit/Loss
Retained earnings (accumulated losses)
300,183 GBP2019-02-01 ~ 2020-01-31
149,969 GBP2018-01-01 ~ 2019-01-31
Dividends Paid
Retained earnings (accumulated losses)
-352,026 GBP2019-02-01 ~ 2020-01-31
-153,070 GBP2018-01-01 ~ 2019-01-31
Fixed Assets - Investments
402,133 GBP2019-01-31
Fixed Assets
402,133 GBP2019-01-31
Debtors
Current
30,932 GBP2020-01-31
31,031 GBP2019-01-31
Cash at bank and in hand
5 GBP2020-01-31
2,012 GBP2019-01-31
Current Assets
30,937 GBP2020-01-31
33,043 GBP2019-01-31
Creditors
Current, Amounts falling due within one year
-352,396 GBP2019-01-31
Net Current Assets/Liabilities
30,937 GBP2020-01-31
-319,353 GBP2019-01-31
Total Assets Less Current Liabilities
30,937 GBP2020-01-31
82,780 GBP2019-01-31
Net Assets/Liabilities
30,937 GBP2020-01-31
82,780 GBP2019-01-31
Equity
Called up share capital
1,049 GBP2020-01-31
1,049 GBP2019-01-31
Capital redemption reserve
50 GBP2020-01-31
50 GBP2019-01-31
Equity
30,937 GBP2020-01-31
82,780 GBP2019-01-31
Other Debtors
Current
30,932 GBP2020-01-31
31,031 GBP2019-01-31
Amounts owed to group undertakings
Current
352,396 GBP2019-01-31
Creditors
Current
352,396 GBP2019-01-31

Related profiles found in government register
  • COMPUTERWORLD HOLDINGS LIMITED
    Info
    COMPUTERWORLD WESTERN (HOLDINGS) LIMITED - 2003-03-19
    DUETPLACE LIMITED - 2003-03-19
    Registered number 03422527
    icon of addressApex House Turner Drive, Westerleigh Business Park, Yate, Bristol BS37 5YX
    PRIVATE LIMITED COMPANY incorporated on 1997-08-20 and dissolved on 2021-04-13 (23 years 7 months). The company status is Dissolved.
    CIF 0
  • COMPUTERWORLD HOLDINGS LIMITED
    S
    Registered number 03422527
    icon of address30 - 31, St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
    Ltd in England & Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address30 - 31 St James Place, Mangotsfield, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressSuite 1, Ground Floor, Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    316,851 GBP2019-02-01 ~ 2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    COMPUTERWORLD (WESTERN) LIMITED - 2003-03-10
    icon of addressSuite 1, Ground Floor, Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -124 GBP2019-02-01 ~ 2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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.