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
    Tiernan, Damian Finbar
    Director born in August 1961
    Individual (21 offsprings)
    Officer
    1995-08-08 ~ now
    OF - Director → CIF 0
  • 2
    Lamb, Michelle
    Finance Director born in November 1975
    Individual (9 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
    Lamb, Michelle
    Individual (9 offsprings)
    Officer
    2023-10-24 ~ now
    OF - Secretary → CIF 0
  • 3
    Redican, Andrais Sean
    Commercial Director born in August 1976
    Individual (6 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Hesnan, Michael Anthony
    Director born in December 1966
    Individual (6 offsprings)
    Officer
    2008-07-01 ~ now
    OF - Director → CIF 0
  • 5
    54, Portland Place, London, England
    Active Corporate (3 parents, 23 offsprings)
    Person with significant control
    2021-07-08 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
Ceased 14
  • 1
    Mr Damian Finbar Tiernan
    Born in August 1961
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-08
    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
    Mcgough, Gerald William
    Company Secretary
    Individual
    Officer
    1995-11-02 ~ 2003-01-21
    OF - Secretary → CIF 0
  • 3
    Gains, John Christopher, Sir
    Director born in April 1945
    Individual
    Officer
    2008-03-31 ~ 2023-07-17
    OF - Director → CIF 0
  • 4
    Millen, Kim Georgina
    Director born in November 1956
    Individual
    Officer
    2009-05-21 ~ 2013-09-30
    OF - Director → CIF 0
  • 5
    Schroeder, Eileen Jane
    Chartered Accountant born in March 1973
    Individual (1 offspring)
    Officer
    2013-10-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 6
    Daly, Matthew
    Commercial Director born in September 1955
    Individual
    Officer
    1995-08-08 ~ 2003-12-30
    OF - Director → CIF 0
    Daly, Matthew
    Commercial Director
    Individual
    Officer
    1995-08-08 ~ 1995-11-02
    OF - Secretary → CIF 0
  • 7
    O'neill, Patricia Geraldine
    Director born in October 1968
    Individual (2 offsprings)
    Officer
    2008-07-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 8
    Gaule, Brian William
    Company Director born in November 1942
    Individual
    Officer
    1995-08-08 ~ 1998-03-13
    OF - Director → CIF 0
  • 9
    Black, Antony John
    Accountant born in October 1981
    Individual (2 offsprings)
    Officer
    2013-10-01 ~ 2017-04-02
    OF - Director → CIF 0
  • 10
    Alves, Suzanne Louise
    Company Secretary born in July 1968
    Individual (6 offsprings)
    Officer
    1995-08-08 ~ 1995-08-08
    OF - Director → CIF 0
  • 11
    Stephen, Dennis John
    Individual (1 offspring)
    Officer
    1995-08-08 ~ 1995-08-08
    OF - Secretary → CIF 0
  • 12
    Miesegaes, Simon James Victor
    Finance Director born in March 1964
    Individual (9 offsprings)
    Officer
    2003-01-21 ~ 2021-07-01
    OF - Director → CIF 0
    Miesegaes, Simon James Victor
    Individual (9 offsprings)
    Officer
    2003-01-21 ~ 2023-10-24
    OF - Secretary → CIF 0
  • 13
    Horgan, Michael Peter Stephen, Mr
    Managing Director born in September 1947
    Individual (3 offsprings)
    Officer
    1995-08-08 ~ 2023-12-11
    OF - Director → CIF 0
    Mr Michael Peter Stephen Horgan
    Born in September 1947
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-08
    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
  • 14
    Bayes, Mark Manning
    Hsqe Director born in December 1959
    Individual (1 offspring)
    Officer
    2008-07-01 ~ 2013-11-29
    OF - Director → CIF 0
parent relation
Company in focus

CCS GROUP LIMITED

Previous name
CCS GROUP PLC - 2021-07-02
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
359,998 GBP2022-03-31
261,503 GBP2021-03-31
Fixed Assets - Investments
2,930,633 GBP2022-03-31
2,930,633 GBP2021-03-31
Fixed Assets
3,290,631 GBP2022-03-31
3,192,136 GBP2021-03-31
Debtors
4,390,951 GBP2022-03-31
8,655,326 GBP2021-03-31
Cash at bank and in hand
807,999 GBP2022-03-31
2,825,545 GBP2021-03-31
Current Assets
5,198,950 GBP2022-03-31
11,480,871 GBP2021-03-31
Net Current Assets/Liabilities
3,342,406 GBP2022-03-31
9,434,289 GBP2021-03-31
Total Assets Less Current Liabilities
6,633,037 GBP2022-03-31
12,626,425 GBP2021-03-31
Net Assets/Liabilities
4,963,136 GBP2022-03-31
10,889,425 GBP2021-03-31
Equity
Called up share capital
421,986 GBP2022-03-31
299,342 GBP2021-03-31
Share premium
105,714 GBP2022-03-31
53,289 GBP2021-03-31
53,289 GBP2020-03-31
Profit/Loss
1,824,262 GBP2021-04-01 ~ 2022-03-31
709,999 GBP2020-04-01 ~ 2021-03-31
Issue of Equity Instruments
Called up share capital
122,644 GBP2021-04-01 ~ 2022-03-31
Issue of Equity Instruments
175,069 GBP2021-04-01 ~ 2022-03-31
Equity
4,963,136 GBP2022-03-31
Cash and Cash Equivalents
807,999 GBP2022-03-31
2,825,545 GBP2021-03-31
5,146,358 GBP2020-03-31
Average Number of Employees
1372021-04-01 ~ 2022-03-31
1242020-04-01 ~ 2021-03-31
Wages/Salaries
8,213,151 GBP2021-04-01 ~ 2022-03-31
7,384,708 GBP2020-04-01 ~ 2021-03-31
Social Security Costs
938,388 GBP2021-04-01 ~ 2022-03-31
779,372 GBP2020-04-01 ~ 2021-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
206,080 GBP2021-04-01 ~ 2022-03-31
199,043 GBP2020-04-01 ~ 2021-03-31
Staff Costs/Employee Benefits Expense
9,357,619 GBP2021-04-01 ~ 2022-03-31
8,363,123 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
178,761 GBP2022-03-31
178,761 GBP2021-03-31
Furniture and fittings
273,126 GBP2022-03-31
273,126 GBP2021-03-31
Computers
1,625,625 GBP2022-03-31
1,401,658 GBP2021-03-31
Motor vehicles
16,538 GBP2022-03-31
16,538 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
2,094,050 GBP2022-03-31
1,870,083 GBP2021-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2021-04-01 ~ 2022-03-31
Computers
-1,622 GBP2021-04-01 ~ 2022-03-31
Motor vehicles
0 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other Disposals
-1,622 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
178,761 GBP2022-03-31
178,761 GBP2021-03-31
Furniture and fittings
273,126 GBP2022-03-31
270,396 GBP2021-03-31
Computers
1,265,627 GBP2022-03-31
1,142,885 GBP2021-03-31
Motor vehicles
16,538 GBP2022-03-31
16,538 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,734,052 GBP2022-03-31
1,608,580 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2021-04-01 ~ 2022-03-31
Furniture and fittings
2,730 GBP2021-04-01 ~ 2022-03-31
Computers
124,364 GBP2021-04-01 ~ 2022-03-31
Motor vehicles
0 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
127,094 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2021-04-01 ~ 2022-03-31
Computers
-1,622 GBP2021-04-01 ~ 2022-03-31
Motor vehicles
0 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,622 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2022-03-31
0 GBP2021-03-31
Furniture and fittings
0 GBP2022-03-31
2,730 GBP2021-03-31
Computers
359,998 GBP2022-03-31
258,773 GBP2021-03-31
Motor vehicles
0 GBP2022-03-31
0 GBP2021-03-31
Investments in Subsidiaries
2,930,633 GBP2022-03-31
2,930,633 GBP2021-03-31
Finished Goods/Goods for Resale
0 GBP2022-03-31
0 GBP2021-03-31
Trade Debtors/Trade Receivables
0 GBP2022-03-31
0 GBP2021-03-31
Amount of corporation tax that is recoverable
265,155 GBP2022-03-31
457,908 GBP2021-03-31
Other Debtors
Current
77,667 GBP2022-03-31
2,084,109 GBP2021-03-31
Prepayments/Accrued Income
Current
434,314 GBP2022-03-31
333,973 GBP2021-03-31
Other Creditors
Current
73,093 GBP2022-03-31
85,457 GBP2021-03-31
Creditors
Current
1,856,544 GBP2022-03-31
2,046,582 GBP2021-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
273,101 GBP2021-04-01 ~ 2022-03-31
-104,024 GBP2020-04-01 ~ 2021-03-31

Related profiles found in government register
  • CCS GROUP LIMITED
    Info
    CCS GROUP PLC - 2021-07-02
    Registered number 03089060
    Heather Park House, North Circular Road, Stonebridge, London NW10 7NN
    Private Limited Company incorporated on 1995-08-08 (29 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-01
    CIF 0
  • CCS GROUP LIMITED
    S
    Registered number 03089060
    Heather Park House, North Circular Road, London, NW10 7NN
    Private Limited Company in Companies House, England
    CIF 1
  • CCS GROUP LIMITED
    S
    Registered number 03089060
    Heather Park House, North Circular Road, London, United Kingdom, NW10 7NN
    Private Limited Company in Companies House, England
    CIF 2
  • CCS GROUP LIMITED
    S
    Registered number 03089060
    Heather Park House, North Circular Road, Stonebridge, United Kingdom, NW10 7NN
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DALSETTER LIMITED - 1999-03-10
    Heather Park House, North Circular Road, London
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    ALLMART FASHIONS LIMITED - 1993-01-04
    Heather Park House, North Circular Road, Stonebridge, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    987,323 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    Heather Park House North Circular Road, Stonebridge, London
    Active Corporate (6 parents)
    Equity (Company account)
    389,913 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    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
© 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.