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
    Lamb, David Reid Laing Bathie
    Co Director & Business Advisor born in November 1941
    Individual (2 offsprings)
    Officer
    2001-01-03 ~ now
    OF - Director → CIF 0
  • 2
    Scott, Gary Michael
    Investor born in June 1956
    Individual (3 offsprings)
    Officer
    2001-01-03 ~ now
    OF - Director → CIF 0
  • 3
    Mclean, William Douglas
    Manager born in December 1960
    Individual (8 offsprings)
    Officer
    2000-06-07 ~ now
    OF - Director → CIF 0
    Mr William Douglas Mclean
    Born in December 1960
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 19
  • 1
    Burns, Gary David
    Business Executive born in September 1959
    Individual (6 offsprings)
    Officer
    2000-04-03 ~ 2001-01-03
    OF - Director → CIF 0
  • 2
    Edworthy, Mark David
    Director born in October 1969
    Individual (57 offsprings)
    Officer
    2013-10-01 ~ 2019-11-19
    OF - Director → CIF 0
  • 3
    Mr David Reid Laing Bathie Lamb
    Born in November 1941
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Luciene James Limited
    Individual
    Officer
    1998-12-03 ~ 1998-12-03
    OF - Nominee Director → CIF 0
  • 5
    Ward, Jonathan Louis Hamilton
    Management Consultant born in September 1934
    Individual (2 offsprings)
    Officer
    2000-04-03 ~ 2013-10-28
    OF - Director → CIF 0
    Ward, Jonathan Louis Hamilton
    Individual (2 offsprings)
    Officer
    2001-01-03 ~ 2013-10-28
    OF - Secretary → CIF 0
  • 6
    Morris, Stephen John Michael
    Director born in February 1956
    Individual (22 offsprings)
    Officer
    2007-02-06 ~ 2007-07-01
    OF - Director → CIF 0
    2013-10-01 ~ 2024-05-21
    OF - Director → CIF 0
  • 7
    Verkroost, Nicholas Christiaan
    Company Director born in March 1984
    Individual
    Officer
    2022-05-01 ~ 2022-05-01
    OF - Director → CIF 0
  • 8
    Blake, Edward
    Individual
    Officer
    2000-01-17 ~ 2001-01-03
    OF - Secretary → CIF 0
  • 9
    Mr Gary Michael Scott
    Born in June 1956
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Thomson, Larry Nichol
    Company Director born in January 1951
    Individual (4 offsprings)
    Officer
    2004-02-10 ~ 2007-04-19
    OF - Director → CIF 0
  • 11
    Healey, Mark Edwin
    Director born in April 1972
    Individual (13 offsprings)
    Officer
    2013-10-01 ~ 2019-11-19
    OF - Director → CIF 0
  • 12
    Brassington, Neil Charles
    Company Executive born in May 1955
    Individual (2 offsprings)
    Officer
    2007-06-07 ~ 2013-06-01
    OF - Director → CIF 0
  • 13
    Bernie, Michael Arthur
    Individual
    Officer
    1998-12-03 ~ 2000-01-17
    OF - Secretary → CIF 0
  • 14
    Ingram, Richard Michael
    Chartered Accountant born in May 1966
    Individual (3 offsprings)
    Officer
    2003-11-07 ~ 2013-06-01
    OF - Director → CIF 0
  • 15
    Baynham, Timothy James
    Director born in October 1968
    Individual
    Officer
    1998-12-03 ~ 2001-01-03
    OF - Director → CIF 0
  • 16
    Bonner, Alan John
    Company Manager born in May 1951
    Individual (6 offsprings)
    Officer
    2011-03-16 ~ 2013-06-01
    OF - Director → CIF 0
  • 17
    Schomberg House, 80-82 Pall Mall, London
    Corporate
    Officer
    2001-11-28 ~ 2005-05-24
    PE - Director → CIF 0
  • 18
    Dorey Court, 1st. Floor, Admiral Park, St Peter Port, Guernsey, Channel Islands
    Corporate (1 offspring)
    Officer
    2008-05-07 ~ 2012-01-18
    PE - Director → CIF 0
  • 19
    RACHEL FUTERMAN LIMITED - 1996-04-01
    83, Leonard Street, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    1998-12-03 ~ 1998-12-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

OFFICE CANOPY GROUP (HOLDINGS) LIMITED

Previous names
OFFICE CANOPY GROUP LIMITED - 2010-02-17
NETSTATIONERS LIMITED - 2002-04-12
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
58290 - Other Software Publishing
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
891,354 GBP2023-12-31
891,354 GBP2022-12-31
Debtors
108,805 GBP2023-12-31
108,513 GBP2022-12-31
Cash at bank and in hand
3,225 GBP2023-12-31
5,302 GBP2022-12-31
Current Assets
112,030 GBP2023-12-31
113,815 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-330,467 GBP2023-12-31
-333,693 GBP2022-12-31
Net Current Assets/Liabilities
-218,437 GBP2023-12-31
-219,878 GBP2022-12-31
Total Assets Less Current Liabilities
672,917 GBP2023-12-31
671,476 GBP2022-12-31
Equity
Called up share capital
194,240 GBP2023-12-31
194,169 GBP2022-12-31
Share premium
499,383 GBP2023-12-31
496,194 GBP2022-12-31
Retained earnings (accumulated losses)
-20,706 GBP2023-12-31
-18,887 GBP2022-12-31
Equity
672,917 GBP2023-12-31
671,476 GBP2022-12-31
Investments in group undertakings and participating interests
891,354 GBP2023-12-31
891,354 GBP2022-12-31
Amounts Owed By Related Parties
108,500 GBP2023-12-31
Current
108,500 GBP2022-12-31
Other Debtors
Amounts falling due within one year
305 GBP2023-12-31
13 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
108,805 GBP2023-12-31
108,513 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
31 GBP2022-12-31
Amounts owed to group undertakings
Current
46,740 GBP2023-12-31
50,000 GBP2022-12-31
Other Creditors
Current
283,727 GBP2023-12-31
283,662 GBP2022-12-31
Creditors
Current
330,467 GBP2023-12-31
333,693 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • OFFICE CANOPY GROUP (HOLDINGS) LIMITED
    Info
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    NETSTATIONERS LIMITED - 2002-04-12
    Registered number 03678328
    Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln LN5 7FB
    Private Limited Company incorporated on 1998-12-03 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-04
    CIF 0
  • OFFICE CANOPY GROUP (HOLDINGS) LTD
    S
    Registered number 3678328
    Unit 1 Oak House, Waterside South, Lincoln, England, LN5 7FB
    Limited Company in England And Wales
    CIF 1
  • OFFICE CANOPY GROUP (HOLDINGS) LTD
    S
    Registered number 03678328
    Unit 3 Oak House, Waterside South, Lincoln, England, LN5 7BF
    Limited Company in England & Wales, Uk
    CIF 2
  • OFFICE CANOPY GROUP HOLDINGS LIMITED
    S
    Registered number 3678328
    Unit 3, Oak House, Waterside South, Lincoln, England, LN5 7FB
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ISIS SPECIALIST OFFICE SUPPLIES LIMITED - 2012-11-20
    OLCHESTER LIMITED - 1982-05-06
    Unit 3, Oak House, Waterside South, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    285,921 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    OCG ENERGY SOLUTIONS LIMITED - 2013-06-21
    KUDOS BUSINESS TECHNOLOGIES LIMITED - 2013-01-29
    Unit 1, Oak House, Waterside South, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,377 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    INIV8 LTD - 2013-02-09
    Unit 1 Oak House, Waterside South, Lincoln, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -160,611 GBP2023-12-31
    Person with significant control
    2019-07-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
© 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.