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 2
  • 1
    Wisniewski, Lukasz
    Born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-10 ~ now
    OF - Director → CIF 0
    Mr Lukasz Wisniewski
    Born in May 1981
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 2
    Wisniewski, Arkadiusz
    Born in July 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-10 ~ now
    OF - Director → CIF 0
    Mr Arkadiusz Wisniewski
    Born in July 1988
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
Ceased 7
  • 1
    Wisniewski, Artur
    Company Director born in April 1979
    Individual
    Officer
    icon of calendar 2017-01-10 ~ 2022-05-01
    OF - Director → CIF 0
    Mr Artur Wisniewski
    Born in April 1979
    Individual
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-05-01
    PE - Right to appoint or remove directorsCIF 0
    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
  • 2
    Wisniewski, Lukasz
    Director born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ 2012-12-31
    OF - Director → CIF 0
  • 3
    Marsh, Deborah Elaine
    Company Director born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-22 ~ 2011-04-08
    OF - Director → CIF 0
    Marsh, Deborah Elaine
    Operations Director born in October 1973
    Individual (1 offspring)
    icon of calendar 2012-08-01 ~ 2017-04-07
    OF - Director → CIF 0
    Marsh, Deborah Elaine
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-09 ~ 2008-04-22
    OF - Secretary → CIF 0
    Mrs Deborah Marsh
    Born in October 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Marsh, Grant Julian
    Director born in September 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-03-09 ~ 2012-12-31
    OF - Director → CIF 0
    Marsh, Grant Julian
    Managing Director born in September 1971
    Individual (9 offsprings)
    icon of calendar 2014-01-08 ~ 2017-04-07
    OF - Director → CIF 0
    Marsh, Grant Julian
    Company Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-04-22 ~ 2012-12-31
    OF - Secretary → CIF 0
    Mr Grant Julian Marsh
    Born in September 1971
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Sayer, Tracie Lynn
    Director born in November 1951
    Individual
    Officer
    icon of calendar 2012-01-13 ~ 2012-04-12
    OF - Director → CIF 0
  • 6
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-03-09 ~ 2006-03-13
    PE - Nominee Director → CIF 0
  • 7
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2006-03-09 ~ 2006-03-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

IC COPIER SOLUTIONS LTD

Previous names
I C COPIER PRINTER & COMPUTER SOLUTIONS LTD - 2015-04-07
I C COMPUTER SOLUTIONS LIMITED - 2012-05-22
Standard Industrial Classification
62030 - Computer Facilities Management Activities
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Property, Plant & Equipment
1,880 GBP2024-03-31
2,388 GBP2023-03-31
Fixed Assets
1,880 GBP2024-03-31
2,388 GBP2023-03-31
Total Inventories
16,148 GBP2024-03-31
16,886 GBP2023-03-31
Debtors
29,706 GBP2024-03-31
61,252 GBP2023-03-31
Current Assets
45,854 GBP2024-03-31
78,138 GBP2023-03-31
Creditors
Current
36,569 GBP2024-03-31
49,274 GBP2023-03-31
Net Current Assets/Liabilities
9,285 GBP2024-03-31
28,864 GBP2023-03-31
Total Assets Less Current Liabilities
11,165 GBP2024-03-31
31,252 GBP2023-03-31
Creditors
Non-current
-8,877 GBP2024-03-31
-15,414 GBP2023-03-31
Net Assets/Liabilities
1,931 GBP2024-03-31
15,384 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
1,831 GBP2024-03-31
15,284 GBP2023-03-31
Equity
1,931 GBP2024-03-31
15,384 GBP2023-03-31
Intangible Assets - Gross Cost
Net goodwill
32,500 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
32,500 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
16,160 GBP2024-03-31
37,658 GBP2023-03-31
Furniture and fittings
4,503 GBP2024-03-31
4,503 GBP2023-03-31
Computers
950 GBP2024-03-31
950 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
21,613 GBP2024-03-31
43,111 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-21,498 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-21,498 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,032 GBP2024-03-31
36,154 GBP2023-03-31
Furniture and fittings
3,752 GBP2024-03-31
3,620 GBP2023-03-31
Computers
949 GBP2024-03-31
949 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
19,733 GBP2024-03-31
40,723 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
376 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
132 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
508 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-21,498 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-21,498 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
1,128 GBP2024-03-31
1,504 GBP2023-03-31
Furniture and fittings
751 GBP2024-03-31
883 GBP2023-03-31
Computers
1 GBP2024-03-31
1 GBP2023-03-31
Merchandise
16,148 GBP2024-03-31
16,886 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
11,414 GBP2024-03-31
7,956 GBP2023-03-31
Other Debtors
Current
652 GBP2024-03-31
35,234 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
1,766 GBP2024-03-31
1,766 GBP2023-03-31
Prepayments
Current
458 GBP2024-03-31
376 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
29,706 GBP2024-03-31
Amounts falling due within one year, Current
61,252 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
7,741 GBP2024-03-31
10,216 GBP2023-03-31
Trade Creditors/Trade Payables
Current
2,142 GBP2024-03-31
4,546 GBP2023-03-31
Corporation Tax Payable
Current
311 GBP2024-03-31
5,698 GBP2023-03-31
Other Creditors
Current
18,674 GBP2024-03-31
24,635 GBP2023-03-31
Accrued Liabilities
Current
2,997 GBP2024-03-31
1,944 GBP2023-03-31

  • IC COPIER SOLUTIONS LTD
    Info
    I C COPIER PRINTER & COMPUTER SOLUTIONS LTD - 2015-04-07
    I C COMPUTER SOLUTIONS LIMITED - 2015-04-07
    Registered number 05736417
    icon of addressOffice 1, Berwyn House, 70-72 Abbey Road, Torquay, Devon TQ2 5NH
    PRIVATE LIMITED COMPANY incorporated on 2006-03-09 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.