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
    Maddison, Michael
    Born in September 1969
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-07-07 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Edward Jonathan
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ now
    OF - Secretary → CIF 0
  • 3
    Ellis, Guy David
    Born in February 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressXyz Building 2, Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 24
  • 1
    Cross, Suzana
    Individual
    Officer
    icon of calendar 2018-07-26 ~ 2019-08-30
    OF - Secretary → CIF 0
  • 2
    Sadler, Christopher Alan
    Director born in November 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-27 ~ 2003-04-11
    OF - Director → CIF 0
  • 3
    Palser, Adam Howard, Dr
    Company Director born in February 1975
    Individual
    Officer
    icon of calendar 2018-07-26 ~ 2022-06-17
    OF - Director → CIF 0
  • 4
    Fitzgerald, David Sean
    Solicitor born in January 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-03-29 ~ 1999-04-27
    OF - Director → CIF 0
  • 5
    Gough, Michael Charles
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2000-11-29 ~ 2003-04-11
    OF - Director → CIF 0
  • 6
    Walker, John Laurence
    Venture Capitalist born in April 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-10-22 ~ 2004-07-08
    OF - Director → CIF 0
  • 7
    Mitchell, Paul
    Accountant born in May 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 2003-04-11
    OF - Director → CIF 0
    Mitchell, Paul
    Director born in May 1951
    Individual (5 offsprings)
    icon of calendar 2010-02-04 ~ 2010-11-08
    OF - Director → CIF 0
  • 8
    Brandwood, Felicity Mary
    Individual
    Officer
    icon of calendar 1999-04-27 ~ 2015-01-29
    OF - Secretary → CIF 0
  • 9
    Pearse, Christopher Robert
    Director born in October 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-27 ~ 2003-04-11
    OF - Director → CIF 0
  • 10
    Perkins, John, Dr
    Director born in December 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-01 ~ 2000-11-29
    OF - Director → CIF 0
  • 11
    Pollard, James Simon
    Investment Manager born in February 1961
    Individual
    Officer
    icon of calendar 1999-06-01 ~ 2003-04-11
    OF - Director → CIF 0
  • 12
    Edwards, Paul
    Finance Director born in January 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-04-11 ~ 2010-01-20
    OF - Director → CIF 0
  • 13
    Gittins, John Anthony
    Finance Director born in January 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-11-08 ~ 2011-02-25
    OF - Director → CIF 0
  • 14
    Kowalski, Timothy John
    Company Director born in December 1958
    Individual (38 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ 2023-06-30
    OF - Director → CIF 0
  • 15
    Cotton, Robert Francis Charles
    Director born in February 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-04-10 ~ 2017-03-06
    OF - Director → CIF 0
  • 16
    Rawlinson, Roger Gary
    Director born in March 1962
    Individual
    Officer
    icon of calendar 2016-08-15 ~ 2018-11-30
    OF - Director → CIF 0
  • 17
    Tenner, Brian Thomas
    Director born in June 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    OF - Director → CIF 0
  • 18
    Bird, Peter William
    Director born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-27 ~ 2003-04-11
    OF - Director → CIF 0
  • 19
    Brandwood, Christopher Mark
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-03-29 ~ 1999-04-27
    OF - Secretary → CIF 0
  • 20
    Morris, John Robert
    Director born in August 1940
    Individual
    Officer
    icon of calendar 1999-04-27 ~ 2000-05-05
    OF - Director → CIF 0
  • 21
    Williamson, Alexandra Dilys
    Individual
    Officer
    icon of calendar 2019-08-30 ~ 2020-01-09
    OF - Secretary → CIF 0
  • 22
    Nisbet, Helen Louise
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2018-07-26
    OF - Secretary → CIF 0
  • 23
    Patel, Atul
    Finance Director born in April 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-19 ~ 2016-08-15
    OF - Director → CIF 0
  • 24
    EVER 2001 LIMITED - 2003-06-04
    THE NCC GROUP (HOLDINGS) LIMITED - 2004-06-25
    NCC GROUP LIMITED - 2004-06-29
    icon of addressXyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

NCC GROUP (SOLUTIONS) LIMITED

Previous names
THE NCC GROUP LIMITED - 2004-06-25
NCC GROUP LIMITED - 2000-09-08
MARPLACE (NUMBER 446) LIMITED - 1999-07-05
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • NCC GROUP (SOLUTIONS) LIMITED
    Info
    THE NCC GROUP LIMITED - 2004-06-25
    NCC GROUP LIMITED - 2004-06-25
    MARPLACE (NUMBER 446) LIMITED - 2004-06-25
    Registered number 03742757
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester M3 3AQ
    PRIVATE LIMITED COMPANY incorporated on 1999-03-29 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • NCC GROUP (SOLUTIONS) LIMITED
    S
    Registered number 3742757
    icon of address2, Hardman Boulevard, Manchester, England, M3 3AQ
    Limited Company in Companies House, England
    CIF 1
  • NCC GROUP (SOLUTIONS) LIMITED
    S
    Registered number 3742757
    icon of addressManchester Technology Centre, Oxford Road, Manchester, England, M1 7EF
    Private Limited Company in Companies House, England
    CIF 2
  • NCC GROUP (SOLUTIONS) LIMITED
    S
    Registered number 03742757
    icon of addressXyz Building, 2 Harding Boulevard, Spinningfields, Manchester, United Kingdom, M3 3AQ
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    MARPLACE (NUMBER 604) LIMITED - 2005-04-11
    icon of addressManchester Technology Centre, Oxford Road, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    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
  • 3
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressXyz Building 2 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    NEXT GENERATION SECURITY SOFTWARE LIMITED - 2012-06-07
    ARTEMIS INTERNET LIMITED - 2018-01-05
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-31 ~ 2021-05-20
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    NCC GROUP PERFORMANCE TESTING LIMITED - 2018-04-03
    SITE CONFIDENCE LIMITED - 2012-06-01
    HERDNORTH LTD - 2000-10-27
    icon of address610 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    INTERNET & INTRANET SOLUTIONS LIMITED - 2001-11-28
    N3K INFORMATIK LIMITED - 2009-03-20
    ACCUMULI SECURITY NETWORKS LIMITED - 2014-03-06
    TUSCANY NETWORKS LIMITED - 2011-07-19
    ACCUMULI SECURITY LTD - 2016-06-01
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-31 ~ 2021-05-20
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    NGS MERIDIAN LIMITED - 2012-06-01
    MERIDIAN SERVICES (UK) LIMITED - 2008-04-19
    MERIDIAN SERVICES INTERNATIONAL LIMITED - 2011-03-29
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-20
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    NCC ESCROW INTERNATIONAL LIMITED - 2012-06-01
    MARPLACE (364) LIMITED - 1995-11-22
    THE ENGINEERING CENTRE LIMITED - 1996-03-13
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    NGS SECURE LIMITED - 2012-06-01
    NCC GROUP SECURE TEST LIMITED - 2010-09-02
    VIGILANTE UK LIMITED - 2002-10-16
    SECURETEST LIMITED - 2008-09-08
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-20
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    SIGNIFY SOLUTIONS LIMITED - 2016-06-01
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-31 ~ 2021-05-20
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    MARPLACE (NUMBER 324) LIMITED - 1994-03-24
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-20
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of addressXyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-06-23
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    NCC GROUP SDLC LIMITED - 2018-05-31
    SDLC SOLUTIONS LIMITED - 2012-06-01
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - 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.