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 5
  • 1
    Busfield, Kerry Lee
    Hr Director born in September 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Kee, Caroline Amanda
    Company Director born in September 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    OF - Director → CIF 0
    Kee, Caroline Amanda
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Bolton, David Edward
    Director born in October 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    OF - Director → CIF 0
  • 4
    Samoylenko, Vladimir
    Director born in March 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    OF - Director → CIF 0
  • 5
    icon of address9th Floor, 5 Merchant Square, Merchant Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    125,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    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
Ceased 30
  • 1
    Rubin, Simon Phillip
    Vice President Fsd Northern Eu born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-15 ~ 2005-03-23
    OF - Director → CIF 0
  • 2
    Gale, Benjamin Major
    Managing Director born in August 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-24 ~ 2013-03-31
    OF - Director → CIF 0
  • 3
    Lane, Alison Joy
    Legal Counsel born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-04 ~ 2004-06-11
    OF - Director → CIF 0
  • 4
    Davies, John Llewelyn
    Accountant born in August 1950
    Individual
    Officer
    icon of calendar 1996-10-31 ~ 1997-07-01
    OF - Director → CIF 0
    Davies, John Llewelyn
    Individual
    Officer
    icon of calendar 1996-10-03 ~ 2000-07-31
    OF - Secretary → CIF 0
  • 5
    Roberts, Malcolm
    Managing Director born in September 1946
    Individual
    Officer
    icon of calendar 1997-03-19 ~ 1998-05-12
    OF - Director → CIF 0
  • 6
    Smith, Geoffrey Robert
    Emea Labour And Employee Relations Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ 2020-03-31
    OF - Director → CIF 0
  • 7
    Shah, Sahil Mehendra
    Senior Finance Analyst Northern Europe born in December 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ 2017-11-15
    OF - Director → CIF 0
  • 8
    Mckenzie, Richard Paul
    Company Director born in June 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ 2018-03-21
    OF - Director → CIF 0
  • 9
    Mclean, Suzanne Victoria
    Commercial Legal Director born in May 1954
    Individual
    Officer
    icon of calendar 1996-10-03 ~ 1997-07-01
    OF - Director → CIF 0
  • 10
    Armitage, Christopher John
    Area Vp Teradat born in November 1963
    Individual
    Officer
    icon of calendar 2006-07-19 ~ 2007-08-28
    OF - Director → CIF 0
  • 11
    Patel, Yogendra Gordhanbhai
    Company Director born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2006-06-09
    OF - Director → CIF 0
    Patel, Yogendra Gordhanbhai
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-04 ~ 2006-06-09
    OF - Secretary → CIF 0
  • 12
    Connal, Edward James Galbraith
    Finance Director born in April 1939
    Individual
    Officer
    icon of calendar 1996-10-03 ~ 2003-07-04
    OF - Director → CIF 0
  • 13
    Curnow, John
    Sales And Services Director born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2012-04-13
    OF - Director → CIF 0
  • 14
    Lynch, Daniel Stephen
    Company Director born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-18 ~ 2017-10-27
    OF - Director → CIF 0
  • 15
    Birden, Elton Julian
    Area Managing Director born in May 1965
    Individual
    Officer
    icon of calendar 2009-02-05 ~ 2011-01-24
    OF - Director → CIF 0
  • 16
    Morss, Andrew Christopher
    Company Director born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-21 ~ 2001-12-09
    OF - Director → CIF 0
  • 17
    Nash, Rachel Victoria
    Area Industry Director born in November 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ 2017-09-30
    OF - Director → CIF 0
  • 18
    Shand, James Ronald
    Area Vice President Uk & Irela born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-15 ~ 2004-03-12
    OF - Director → CIF 0
  • 19
    Ellsworth, Cory Paul
    Finance Director born in April 1960
    Individual
    Officer
    icon of calendar 1996-10-03 ~ 1998-10-13
    OF - Director → CIF 0
  • 20
    Boudreau, John
    Director born in August 1963
    Individual
    Officer
    icon of calendar 2018-03-28 ~ 2019-03-12
    OF - Director → CIF 0
  • 21
    Rowling, Keith Peter
    Wcs Agm Uk & Ireland born in July 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-07-15 ~ 2009-05-31
    OF - Director → CIF 0
  • 22
    Cook, Terence John
    Director born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-04 ~ 2003-05-31
    OF - Director → CIF 0
  • 23
    Sherwood Edwards, Mark
    Legal Counsel born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-13 ~ 2001-10-24
    OF - Director → CIF 0
    Sherwood Edwards, Mark
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-31 ~ 2001-10-24
    OF - Secretary → CIF 0
  • 24
    Ghantiwala, Hemlata Meghani
    Solicitor Wcs Emea Lega born in July 1961
    Individual
    Officer
    icon of calendar 2004-06-14 ~ 2006-10-25
    OF - Director → CIF 0
    Ghantiwala, Hemlata Meghani
    Individual
    Officer
    icon of calendar 2006-06-09 ~ 2006-10-25
    OF - Secretary → CIF 0
  • 25
    Bracken, Roger Justin
    Vp Fsd Northern Europe born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-04-19 ~ 2006-08-04
    OF - Director → CIF 0
  • 26
    Clark, Gordon Kennedy
    Individual
    Officer
    icon of calendar 2006-11-27 ~ 2008-08-20
    OF - Secretary → CIF 0
  • 27
    Moyer, Llewellyn Kelly
    Certified Public Accountant born in August 1974
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2023-10-13
    OF - Director → CIF 0
  • 28
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1996-06-25 ~ 1996-10-03
    OF - Nominee Director → CIF 0
  • 29
    icon of address3097, Satellite Boulevard, Duluth, Georgia, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2021-04-23
    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
  • 30
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1996-06-25 ~ 1996-10-03
    PE - Nominee Director → CIF 0
    1996-06-25 ~ 1996-10-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NCR UK GROUP LIMITED

Previous name
DESCAIL LIMITED - 1996-10-11
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-0 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
1,000 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
-10,000 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
10,000 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
0 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Fixed Assets - Investments
189,000 GBP2022-12-31
180,000 GBP2021-12-31
Debtors
0 GBP2022-12-31
0 GBP2021-12-31
Cash at bank and in hand
0 GBP2022-12-31
19,000 GBP2021-12-31
Current Assets
0 GBP2022-12-31
19,000 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-2,000 GBP2022-12-31
-14,000 GBP2021-12-31
Net Current Assets/Liabilities
-2,000 GBP2022-12-31
6,000 GBP2021-12-31
Total Assets Less Current Liabilities
186,000 GBP2022-12-31
186,000 GBP2021-12-31
Equity
Called up share capital
0 GBP2022-12-31
0 GBP2021-12-31
0 GBP2020-12-31
Share premium
15,000 GBP2022-12-31
15,000 GBP2021-12-31
15,000 GBP2020-12-31
Capital redemption reserve
307,000 GBP2022-12-31
307,000 GBP2021-12-31
Retained earnings (accumulated losses)
-136,000 GBP2022-12-31
-136,000 GBP2021-12-31
-136,000 GBP2020-12-31
Equity
186,000 GBP2022-12-31
186,000 GBP2021-12-31
186,000 GBP2020-12-31
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Audit Fees/Expenses
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2022-12-31
0 GBP2021-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2022-12-31
0 GBP2021-12-31
Amounts owed to group undertakings
Current
2,000 GBP2022-12-31
14,000 GBP2021-12-31
Creditors
Current
2,000 GBP2022-12-31
14,000 GBP2021-12-31

Related profiles found in government register
  • NCR UK GROUP LIMITED
    Info
    DESCAIL LIMITED - 1996-10-11
    Registered number 03216526
    icon of address12th Floor 5 Merchant Square, Paddington, London W2 1AY
    PRIVATE LIMITED COMPANY incorporated on 1996-06-25 and dissolved on 2025-03-18 (28 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-14
    CIF 0
  • NCR UK GROUP LIMITED
    S
    Registered number 03216526
    icon of address9th Floor, 5, Merchant Square, London, England, W2 1BQ
    Private Limited Company in Companies House, England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • N C R LIMITED - 1994-01-26
    AT&T GLOBAL INFORMATION SOLUTIONS LIMITED - 1996-02-22
    icon of address4th Floor Capital House, 25 Chapel Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    128,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-25
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

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.