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 4
  • 1
    Newman, Chris
    Born in July 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Coulson, Richard
    Born in April 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 1999-09-29 ~ now
    OF - Director → CIF 0
  • 3
    Bennett, Susan Maria
    Individual (35 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ now
    OF - Secretary → CIF 0
  • 4
    COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED - 2019-03-15
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Liquidation Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Hunt, Antony Mark
    Director born in November 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-09-29 ~ 2017-08-02
    OF - Director → CIF 0
  • 2
    Jones, Dylan Glynn
    Company Director born in January 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2019-11-16
    OF - Director → CIF 0
  • 3
    Benev, Stefan Benkov
    Director born in September 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ 2018-03-28
    OF - Director → CIF 0
  • 4
    Roe, Darren
    Finance Director born in November 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ 2022-11-08
    OF - Director → CIF 0
  • 5
    Ellis, Patricia Anne
    Partnership Secretary born in December 1942
    Individual
    Officer
    icon of calendar 1999-09-29 ~ 1999-09-29
    OF - Director → CIF 0
  • 6
    Loudon, Alexander Guy Rushworth
    Businessman born in September 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-20 ~ 2020-09-30
    OF - Director → CIF 0
  • 7
    Newman, Chris
    Director born in July 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-08-12 ~ 2016-11-17
    OF - Director → CIF 0
  • 8
    Coulson, Richard
    Director
    Individual (44 offsprings)
    Officer
    icon of calendar 1999-09-29 ~ 2012-07-24
    OF - Secretary → CIF 0
    Mr Richard Coulson
    Born in April 1971
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    Mr Issam Hamid
    Born in October 1975
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2019-03-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Bennett, Susan Maria
    Director born in June 1968
    Individual (35 offsprings)
    Officer
    icon of calendar 2015-08-12 ~ 2017-12-20
    OF - Director → CIF 0
  • 11
    Woodhouse, Andrew David
    Chartered Accountant born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-20 ~ 2020-09-30
    OF - Director → CIF 0
  • 12
    Everington, Leigh
    Group Managing Director born in September 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2018-10-31
    OF - Director → CIF 0
  • 13
    Hilditch, Susan Elizabeth
    Individual
    Officer
    icon of calendar 1999-09-29 ~ 1999-09-29
    OF - Secretary → CIF 0
parent relation
Company in focus

COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED

Previous names
EAGLE OFFICE SMART LIMITED - 2007-05-25
COMPLETE BUSINESS SOLUTIONS GROUP HOLDINGS LIMITED - 2019-03-15
EAGLE OFFICE SUPPLIES LIMITED - 2012-08-15
COMPLETE OFFICE (UK) HOLDINGS LIMITED - 2016-12-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED
    Info
    EAGLE OFFICE SMART LIMITED - 2007-05-25
    COMPLETE BUSINESS SOLUTIONS GROUP HOLDINGS LIMITED - 2007-05-25
    EAGLE OFFICE SUPPLIES LIMITED - 2007-05-25
    COMPLETE OFFICE (UK) HOLDINGS LIMITED - 2007-05-25
    Registered number 03850154
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQ
    PRIVATE LIMITED COMPANY incorporated on 1999-09-29 (26 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-09-29
    CIF 0
  • COMPLETE BUSINESS SOLUTIONS INVESMENTS LIMITED
    S
    Registered number 03850154
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom, WF5 9TQ
    Limited Company in England And Wales
    CIF 1
  • COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED
    S
    Registered number 03850154
    icon of addressDaughters Court, Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom, WF5 9TQ
    Limited Company in England & Wales
    CIF 2
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    73,009 GBP2017-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,343 GBP2017-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,896 GBP2017-12-29
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    BLUEFISH OFFICE PRODUCTS LIMITED - 2023-02-09
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -240,713 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    ETS SOFTWARE & TRAINING LTD - 1995-03-07
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,397 GBP2017-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    F.B. JESPER & SON (YORK) LIMITED - 2007-04-05
    ANGLOPOST LIMITED - 1985-05-28
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -317,844 GBP2017-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,866,101 GBP2018-12-30
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    PEARLBAND LIMITED - 2010-04-23
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    425,666 GBP2017-12-30
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,964 GBP2017-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressDaughters Court, Silkwood Park, Wakefield, W Yorks
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,932,488 GBP2017-12-30
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressDaughters Court Daughters Court, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    717,687 GBP2017-12-30
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    COTHAM ROSE LIMITED - 2014-03-14
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -887,085 GBP2017-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    DERBY STATIONERY STORE LIMITED - 2000-06-26
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    362,021 GBP2017-04-01 ~ 2018-03-31
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    ALCO OFFICE FURNITURE LIMITED - 1993-07-05
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,601 GBP2017-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • COMPLETE BUSINESS SOLUTIONS GROUP LIMITED - 2023-02-09
    COMPLETE OFFICE SOLUTIONS (UK) LIMITED - 2016-12-13
    COMPLETE OFFICE SOLUTIONS UK LIMITED - 2012-02-04
    EAGLE OFFICE SUPPLIES LIMITED - 2007-05-25
    icon of address12 Wellington Place, Leeds
    In Administration Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,829,017 GBP2017-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - 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.