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
    Davey, Simon Alan
    Company Director born in June 1974
    Individual (38 offsprings)
    Officer
    2019-12-12 ~ dissolved
    OF - Director → CIF 0
  • 2
    Dawson, Paul William
    Director born in August 1959
    Individual (23 offsprings)
    Officer
    2021-04-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Jan, Philip
    Director born in August 1976
    Individual (42 offsprings)
    Officer
    2020-07-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    AGILICO WORKPLACE TECHNOLOGY LIMITED - now
    D.M.C. BUSINESS MACHINES LIMITED - 2021-04-09
    D.M.C. BUSINESS MACHINES PLC - 2018-07-06
    BESTMOULD LIMITED - 1991-01-08
    C/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
    2021-03-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Perkins, Andrew
    Born in March 1963
    Individual (1 offspring)
    Officer
    2015-11-17 ~ 2021-06-30
    OF - Director → CIF 0
    Mr Andrew Perkins
    Born in March 1963
    Individual (1 offspring)
    Person with significant control
    2018-10-03 ~ 2019-12-12
    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
    Deman, Nicholas Alexander
    Director born in October 1973
    Individual (2 offsprings)
    Officer
    2019-12-12 ~ 2021-04-01
    OF - Director → CIF 0
  • 3
    Mathias, Michael Charles Egerton
    Accountant born in July 1947
    Individual
    Officer
    2015-11-17 ~ 2019-12-12
    OF - Director → CIF 0
    Mr Michael Charles Egerton Mathias
    Born in July 1947
    Individual
    Person with significant control
    2016-04-06 ~ 2019-12-12
    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
  • 4
    AGILICO BIDCO LIMITED - now
    TOKYO BIDCO LIMITED
    - 2021-04-09
    59, Imperial Way, Croydon, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2019-12-12 ~ 2021-03-31
    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
parent relation
Company in focus

CSL GROUP HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies 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.
Par Value of Share
Class 1 ordinary share
12018-05-01 ~ 2019-04-30
Class 2 ordinary share
12018-05-01 ~ 2019-04-30
Nominal value of shares issued in a specific share issue
Class 2 ordinary share
1 GBP2018-05-01 ~ 2019-04-30
Intangible Assets
58,500 GBP2019-04-30
65,000 GBP2018-04-30
Property, Plant & Equipment
143,049 GBP2019-04-30
146,098 GBP2018-04-30
Fixed Assets - Investments
7,795,777 GBP2019-04-30
7,767,964 GBP2018-04-30
Fixed Assets
7,997,326 GBP2019-04-30
7,979,062 GBP2018-04-30
Debtors
60,006 GBP2019-04-30
2 GBP2018-04-30
Cash at bank and in hand
1,392,817 GBP2019-04-30
806,424 GBP2018-04-30
Current Assets
1,452,823 GBP2019-04-30
806,426 GBP2018-04-30
Creditors
Current
76,767 GBP2019-04-30
1,116,667 GBP2018-04-30
Net Current Assets/Liabilities
1,376,056 GBP2019-04-30
-310,241 GBP2018-04-30
Total Assets Less Current Liabilities
9,373,382 GBP2019-04-30
7,668,821 GBP2018-04-30
Net Assets/Liabilities
9,370,437 GBP2019-04-30
7,668,821 GBP2018-04-30
Equity
Called up share capital
29,134 GBP2019-04-30
28,712 GBP2018-04-30
Share premium
6,971,926 GBP2019-04-30
6,971,926 GBP2018-04-30
Retained earnings (accumulated losses)
2,356,822 GBP2019-04-30
668,183 GBP2018-04-30
Equity
9,370,437 GBP2019-04-30
7,668,821 GBP2018-04-30
Average Number of Employees
22018-05-01 ~ 2019-04-30
22017-05-01 ~ 2018-04-30
Intangible Assets - Gross Cost
Net goodwill
65,000 GBP2018-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
6,500 GBP2018-05-01 ~ 2019-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
6,500 GBP2019-04-30
Intangible Assets
Net goodwill
58,500 GBP2019-04-30
65,000 GBP2018-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
152,438 GBP2018-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
9,389 GBP2019-04-30
6,340 GBP2018-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,049 GBP2018-05-01 ~ 2019-04-30
Property, Plant & Equipment
Land and buildings
143,049 GBP2019-04-30
146,098 GBP2018-04-30
Investments in Group Undertakings
Cost valuation
10,009,427 GBP2019-04-30
9,987,979 GBP2018-04-30
Other Investments Other Than Loans
Cost valuation
1,003,605 GBP2019-04-30
987,902 GBP2018-04-30
Investments in Group Undertakings
Additions to investments
21,448 GBP2019-04-30
Other Investments Other Than Loans
Additions to investments
481,690 GBP2019-04-30
Disposals
-481,487 GBP2019-04-30
Investments in Group Undertakings
6,792,172 GBP2019-04-30
6,792,171 GBP2018-04-30
Other Investments Other Than Loans
1,003,605 GBP2019-04-30
975,793 GBP2018-04-30
Amounts Owed by Group Undertakings
Current
60,004 GBP2019-04-30
Other Debtors
Current, Amounts falling due within one year
2 GBP2019-04-30
2 GBP2018-04-30
Debtors
Current, Amounts falling due within one year
60,006 GBP2019-04-30
2 GBP2018-04-30
Amounts owed to group undertakings
Current
11,772 GBP2019-04-30
161,132 GBP2018-04-30
Other Creditors
Current
64,995 GBP2019-04-30
955,535 GBP2018-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
28,076 shares2019-04-30
Class 2 ordinary share
1,058 shares2019-04-30

Related profiles found in government register
  • CSL GROUP HOLDINGS LIMITED
    Info
    Registered number 09875041
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD
    Private Limited Company incorporated on 2015-11-17 and dissolved on 2023-07-25 (7 years 8 months). The company status is Dissolved.
    CIF 0
  • CSL GROUP HOLDINGS LIMITED
    S
    Registered number 09875041
    28 - 34, Hinckley Road, Leicester, England, LE3 0RA
    Private Company Limited By Shares in Registrar Of Companies For England And Wales, United Kingdom
    CIF 1
  • CSL GROUP HOLDINGS LIMITED
    S
    Registered number 09875041
    28-34, Hinckley Road, Leicester, England, LE3 0RA
    Private Company Limited By Shares in Registrar Of Companies For England And Wales, United Kingdom
    CIF 2
    Private Limited Company in Registrar Of Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CSL BUSINESS MACHINES LIMITED - 2001-09-18
    GRASPFLAME LIMITED - 1999-11-09
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    NOTTINGHAM OFFICE MACHINES LIMITED - 1996-06-21
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    4,005 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    292,086 GBP2017-12-31
    Person with significant control
    2021-03-31 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,772 GBP2019-04-30
    Person with significant control
    2017-08-07 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • CSL BUSINESS MACHINES LIMITED - 2021-04-09
    COPYING SERVICES (LEICESTER) LIMITED - 2001-09-18
    C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,357,619 GBP2019-04-30
    Person with significant control
    2018-10-04 ~ 2021-03-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
© 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.