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
    Hughes, Mark
    Born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Hooton, Simon
    Born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-17 ~ now
    OF - Director → CIF 0
  • 3
    Boler, John Mark
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-09-04 ~ now
    OF - Secretary → CIF 0
  • 4
    MANCHESTER TEC LIMITED - 2000-07-05
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    SERVICEBASE LIMITED - 1989-12-29
    icon of address90, Great Bridgewater Street, Manchester, England
    Active Corporate (13 parents, 73 offsprings)
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    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 16
  • 1
    Malkin, Joanne
    Chartered Accountant born in January 1959
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2007-09-04
    OF - Director → CIF 0
    Malkin, Joanne
    Accountant
    Individual
    Officer
    icon of calendar 2001-02-01 ~ 2007-06-26
    OF - Secretary → CIF 0
  • 2
    Wallis, Zoe Frances
    Company Director born in April 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ 2018-06-30
    OF - Director → CIF 0
  • 3
    Reilly, Howard Neil
    Company Director born in January 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2015-12-15
    OF - Director → CIF 0
  • 4
    Bishop, Paul
    Director born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-26 ~ 2009-06-05
    OF - Director → CIF 0
  • 5
    Davies, Adrian
    Managing Director born in January 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2014-09-30
    OF - Director → CIF 0
    Davies, Adrian
    Commercial Director born in January 1968
    Individual (5 offsprings)
    icon of calendar 2016-06-03 ~ 2023-02-17
    OF - Director → CIF 0
    Mr Adrian Davies
    Born in January 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-06-10 ~ 2023-02-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Simpson, Paul
    Company Director born in December 1962
    Individual (123 offsprings)
    Officer
    icon of calendar 2023-02-17 ~ 2024-06-28
    OF - Director → CIF 0
  • 7
    Modena, Mark Alessandro
    Director & Secretary born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-06-09 ~ 2013-05-10
    OF - Director → CIF 0
    Modena, Mark Alessandro
    Director born in December 1966
    Individual (2 offsprings)
    icon of calendar 2015-12-15 ~ 2023-02-17
    OF - Director → CIF 0
    Modena, Mark Alessandro
    Director & Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-06-09 ~ 2013-05-10
    OF - Secretary → CIF 0
    Mr Mark Alessandro Modena
    Born in December 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-10 ~ 2023-02-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Little, Sally Victoria
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ 2025-08-22
    OF - Secretary → CIF 0
  • 9
    Brookes, Peter James Simpson
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2015-12-15
    OF - Secretary → CIF 0
  • 10
    Holmes, Sylvia Lorraine
    Company Director born in January 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2015-12-15
    OF - Director → CIF 0
  • 11
    Bell, Colin Andrew
    Director born in February 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-06-09 ~ 2013-05-10
    OF - Director → CIF 0
  • 12
    Bishop, Judith Gay
    Company Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-26 ~ 2009-06-05
    OF - Director → CIF 0
    Bishop, Judith Gay
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-26 ~ 2001-01-31
    OF - Secretary → CIF 0
    Bishop, Judith Gay
    Director
    Individual (1 offspring)
    icon of calendar 2007-06-26 ~ 2009-06-05
    OF - Secretary → CIF 0
  • 13
    Russell, John Kennedy
    Company Director born in November 1949
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2015-12-15
    OF - Director → CIF 0
  • 14
    Jones, Leslie Colin
    Director born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-08-18 ~ 2009-01-22
    OF - Director → CIF 0
  • 15
    icon of addressThe Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1996-02-21 ~ 1997-02-26
    PE - Nominee Secretary → CIF 0
  • 16
    icon of addressThe Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1996-02-21 ~ 1997-02-26
    PE - Nominee Director → CIF 0
parent relation
Company in focus

GC INSIGHT LIMITED

Previous names
K & S (265) LIMITED - 1997-05-28
THE WINNING GROUP LIMITED - 2024-03-26
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Fixed Assets - Investments
1,200,861 GBP2022-03-31
1,200,861 GBP2021-03-31
Debtors
4,177 GBP2022-03-31
Cash at bank and in hand
270,353 GBP2022-03-31
223,823 GBP2021-03-31
Creditors
Current
139 GBP2022-03-31
67,999 GBP2021-03-31
Net Current Assets/Liabilities
274,391 GBP2022-03-31
Total Assets Less Current Liabilities
1,475,252 GBP2022-03-31
1,356,685 GBP2021-03-31
Equity
Called up share capital
1,049,031 GBP2022-03-31
1,049,031 GBP2021-03-31
Capital redemption reserve
116,559 GBP2022-03-31
116,559 GBP2021-03-31
Equity
1,475,252 GBP2022-03-31
1,356,685 GBP2021-03-31
Number of shares allotted
Class 1 ordinary share
777,060 shares2021-04-01 ~ 2022-03-31
Par Value of Share
Class 1 ordinary share
0.675 GBP2021-04-01 ~ 2022-03-31
Number of shares allotted
Class 2 ordinary share
777,060 shares2021-04-01 ~ 2022-03-31
Par Value of Share
Class 2 ordinary share
0.675 GBP2021-04-01 ~ 2022-03-31

Related profiles found in government register
  • GC INSIGHT LIMITED
    Info
    K & S (265) LIMITED - 1997-05-28
    THE WINNING GROUP LIMITED - 1997-05-28
    Registered number 03162288
    icon of addressLee House, 90 Great Bridgewater Street, Manchester M1 5JW
    PRIVATE LIMITED COMPANY incorporated on 1996-02-21 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-19
    CIF 0
  • GC INSIGHT LIMITED
    S
    Registered number 03162288
    icon of address102, Colmore Row, Birmingham, England, B3 3AG
    Limited Company in Uk Companies House, England
    CIF 1
    Private Limited Company in England
    CIF 2
  • THE WINNING GROUP LTD
    S
    Registered number 03162288
    icon of addressBaskerville House, Broad Street, Birmingham, England, B1 2ND
    Limited Company in Companies House Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SAUCE SERVICES LTD - 2016-06-13
    CONTRARY MARY LTD - 2015-11-04
    icon of addressBaskerville House, Broad Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    84,141 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFourth Floor, 137 Sauchiehall Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    241,990 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-04-02 ~ 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
  • 3
    HAJC0 170 LIMITED - 1995-07-06
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    711,611 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.