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 3
  • 1
    Coulson, Richard
    Director born in April 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bennett, Susan Maria
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    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
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Liquidation Corporate (4 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Jones, Nicholas Robert
    Director born in April 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ 2018-02-15
    OF - Director → CIF 0
  • 2
    Newland, Steven John
    Director born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ 2017-11-16
    OF - Director → CIF 0
    Mr Steven John Newland
    Born in June 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-11-16
    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
  • 3
    Naphtali, Gary Paul
    Director born in February 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ 2019-11-29
    OF - Director → CIF 0
    Mr Gary Paul Napthali
    Born in February 1969
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    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
    PE - Right to appoint or remove directorsCIF 0
    Mr Gary Paul Naphtali
    Born in February 1969
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-16
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Roe, Darren
    Director born in November 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2022-11-08
    OF - Director → CIF 0
  • 5
    Doyle, Glenn Charles
    Director born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2018-07-16
    OF - Director → CIF 0
    Mr Glenn Charles Doyle
    Born in May 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-07-16
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GSN HOLDINGS LIMITED

Standard Industrial Classification
96090 - Other 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.
Turnover/Revenue
0 GBP2018-12-31 ~ 2019-12-30
0 GBP2018-05-01 ~ 2018-12-30
Cost of Sales
0 GBP2018-12-31 ~ 2019-12-30
0 GBP2018-05-01 ~ 2018-12-30
Gross Profit/Loss
0 GBP2018-12-31 ~ 2019-12-30
0 GBP2018-05-01 ~ 2018-12-30
Distribution Costs
0 GBP2018-12-31 ~ 2019-12-30
0 GBP2018-05-01 ~ 2018-12-30
Administrative Expenses
858,305 GBP2018-12-31 ~ 2019-12-30
-24,880 GBP2018-05-01 ~ 2018-12-30
Other operating income
0 GBP2018-12-31 ~ 2019-12-30
0 GBP2018-05-01 ~ 2018-12-30
Operating Profit/Loss
858,305 GBP2018-12-31 ~ 2019-12-30
-24,880 GBP2018-05-01 ~ 2018-12-30
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2018-12-31 ~ 2019-12-30
0 GBP2018-05-01 ~ 2018-12-30
Interest Payable/Similar Charges (Finance Costs)
-37,843 GBP2018-12-31 ~ 2019-12-30
-44,462 GBP2018-05-01 ~ 2018-12-30
Profit/Loss on Ordinary Activities Before Tax
820,462 GBP2018-12-31 ~ 2019-12-30
-69,342 GBP2018-05-01 ~ 2018-12-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-152,070 GBP2018-12-31 ~ 2019-12-30
32,447 GBP2018-05-01 ~ 2018-12-30
Called-up share capital not yet paid and not classified as a current asset
0 GBP2019-12-30
0 GBP2018-12-30
Intangible Assets
0 GBP2019-12-30
0 GBP2018-12-30
Property, Plant & Equipment
0 GBP2019-12-30
0 GBP2018-12-30
Fixed Assets - Investments
0 GBP2019-12-30
0 GBP2018-12-30
Fixed Assets
0 GBP2019-12-30
0 GBP2018-12-30
Debtors
46,533 GBP2019-12-30
78,980 GBP2018-12-30
Cash at bank and in hand
289 GBP2019-12-30
289 GBP2018-12-30
Current assets - Investments
0 GBP2019-12-30
0 GBP2018-12-30
Current Assets
46,822 GBP2019-12-30
79,269 GBP2018-12-30
Net Current Assets/Liabilities
-2,005,709 GBP2019-12-30
-2,082,101 GBP2018-12-30
Total Assets Less Current Liabilities
-2,005,709 GBP2019-12-30
-2,082,101 GBP2018-12-30
Net Assets/Liabilities
-2,197,709 GBP2019-12-30
-2,866,101 GBP2018-12-30
Equity
Called up share capital
2,918 GBP2019-12-30
2,918 GBP2018-12-30
Share premium
1,595,511 GBP2019-12-30
1,595,511 GBP2018-12-30
Retained earnings (accumulated losses)
-3,997,709 GBP2019-12-30
-4,666,101 GBP2018-12-30
Equity
-2,197,709 GBP2019-12-30
-2,866,101 GBP2018-12-30
Average Number of Employees
22018-12-31 ~ 2019-12-30
22018-05-01 ~ 2018-12-30
Other Debtors
46,533 GBP2019-12-30
78,980 GBP2018-12-30
Debtors
Amounts falling due after one year
0 GBP2019-12-30
0 GBP2018-12-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
192,000 GBP2019-12-30
468,462 GBP2018-12-30
Taxation/Social Security Payable
Amounts falling due within one year
119,623 GBP2019-12-30
0 GBP2018-12-30
Other Creditors
Amounts falling due within one year
1,740,908 GBP2019-12-30
1,692,908 GBP2018-12-30
Bank Borrowings/Overdrafts
Amounts falling due after one year
192,000 GBP2019-12-30
784,000 GBP2018-12-30

Related profiles found in government register
  • GSN HOLDINGS LIMITED
    Info
    Registered number 10074474
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQ
    PRIVATE LIMITED COMPANY incorporated on 2016-03-21 and dissolved on 2023-07-18 (7 years 3 months). The company status is Dissolved.
    CIF 0
  • GSN HOLDINGS LIMITED
    S
    Registered number missing
    icon of address19, Montpelier Avenue, Bexley, Kent, United Kingdom, DA5 3AP
    Limited Company
    CIF 1
  • GSN HOLDINGS LIMITED
    S
    Registered number 10074474
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom, WF5 9TQ
    England And Wales in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressDaughters Court, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,894 GBP2018-04-30
    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
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.