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
    Jan, Philip
    Director born in August 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Algeo, Steven John
    Director born in July 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Tatham, Alexander Paul
    Company Director born in April 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    OF - Director → CIF 0
  • 4
    Davey, Simon Alan
    Company Director born in June 1974
    Individual (38 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    OF - Director → CIF 0
  • 5
    AGILICO WORKPLACE TECHNOLOGY LIMITED - now
    D.M.C. BUSINESS MACHINES LIMITED - 2021-04-09
    BESTMOULD LIMITED - 1991-01-08
    AGILICO WORKPLACE TECHNOLOGIES (SOUTH) LIMITED - 2024-05-21
    D.M.C. BUSINESS MACHINES PLC - 2018-07-06
    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 2016-11-18 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Lightfoot, Roger Bedo
    Company Director born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-11 ~ 2018-07-27
    OF - Director → CIF 0
  • 2
    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
  • 3
    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
  • 4
    Brandon, Nicholas Simon Scott
    Sales Director born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2015-01-24
    OF - Director → CIF 0
  • 5
    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
  • 6
    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
  • 7
    Seal, Jason Clifford
    Service Director born in September 1974
    Individual
    Officer
    icon of calendar 2011-05-01 ~ 2015-01-24
    OF - Director → CIF 0
  • 8
    Doniegan, John Simon
    Company Director born in December 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2016-11-18
    OF - Director → CIF 0
    Donegan, John Simon
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-04-27 ~ 2016-11-18
    OF - Secretary → CIF 0
  • 9
    Brett, Andrew John
    Company Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-27 ~ 2011-03-31
    OF - Director → CIF 0
  • 10
    Golby, Ian John
    Company Director born in July 1958
    Individual
    Officer
    icon of calendar 1999-04-27 ~ 2003-06-02
    OF - Director → CIF 0
  • 11
    icon of addressRomney House, Orbital Park, Ashford, England
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,705,155 GBP2021-12-31
    Person with significant control
    2018-06-11 ~ 2018-07-27
    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
parent relation
Company in focus

FIRST OFFICE HOLDINGS LIMITED

Previous name
FIRST OFFICE NOMINEES LIMITED - 2015-06-11
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2017-04-01 ~ 2018-03-31
460,020 GBP2016-05-01 ~ 2017-03-31
Profit/Loss on Ordinary Activities Before Tax
0 GBP2017-04-01 ~ 2018-03-31
460,020 GBP2016-05-01 ~ 2017-03-31
Profit/Loss
0 GBP2017-04-01 ~ 2018-03-31
460,020 GBP2016-05-01 ~ 2017-03-31
Fixed Assets - Investments
90,099 GBP2018-03-31
90,099 GBP2017-03-31
Cash at bank and in hand
10 GBP2018-03-31
10 GBP2017-03-31
Net Current Assets/Liabilities
10 GBP2018-03-31
10 GBP2017-03-31
Total Assets Less Current Liabilities
90,109 GBP2018-03-31
90,109 GBP2017-03-31
Equity
Called up share capital
75,109 GBP2018-03-31
75,109 GBP2017-03-31
Retained earnings (accumulated losses)
15,000 GBP2018-03-31
15,000 GBP2017-03-31
Equity
90,109 GBP2018-03-31
90,109 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
75,109 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
75,109 GBP2018-03-31
75,109 GBP2017-03-31

Related profiles found in government register
  • FIRST OFFICE HOLDINGS LIMITED
    Info
    FIRST OFFICE NOMINEES LIMITED - 2015-06-11
    Registered number 03760206
    icon of addressC/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD
    Private Limited Company incorporated on 1999-04-27 and dissolved on 2023-09-05 (24 years 4 months). The company status is Dissolved.
    CIF 0
  • FIRST OFFICE HOLDINGS LIMITED
    S
    Registered number 03760206
    icon of addressC/o Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD
    Limited Company in Companies House, England
    CIF 1
  • FIRST OFFICE HOLDINGS LIMITED
    S
    Registered number 03760206
    icon of addressKings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
    Limited Company in England & Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • GREEN FUEL MISER LIMITED - 1991-05-15
    DMC TECHNOLOGIES LIMITED - 2021-04-09
    FLOWDOWN LIMITED - 1990-08-02
    FIRST OFFICE SYSTEMS LIMITED - 2018-09-06
    icon of addressC/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    201,431 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.