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 2
  • 1
    Gilliard, Richard James
    Director born in May 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    BROOMCO (3682) LIMITED - 2005-03-09
    icon of addressLaurel House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,752,339 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Sharratt, David
    Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-24 ~ 2009-03-26
    OF - Director → CIF 0
  • 2
    Brackley, Mark
    Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-07 ~ 2021-12-21
    OF - Director → CIF 0
    Brackley, Mark
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2006-10-16
    OF - Secretary → CIF 0
  • 3
    Sampson, Anthony Brian
    Finance Director born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-07 ~ 2005-03-31
    OF - Director → CIF 0
    Sampson, Anthony Brian
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-07 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 4
    Thelwall Jones, Simon
    Director born in August 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-02-24 ~ 2006-06-19
    OF - Director → CIF 0
    Thelwall Jones, Simon
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-02-24 ~ 2006-06-19
    OF - Secretary → CIF 0
  • 5
    Boyd, Moray
    Director born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-03-07 ~ 2005-03-31
    OF - Director → CIF 0
  • 6
    Nelson, Alexander
    Director born in October 1955
    Individual
    Officer
    icon of calendar 2002-03-07 ~ 2005-03-31
    OF - Director → CIF 0
  • 7
    Thomson, Peter Charles
    Director born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-16 ~ 2021-12-21
    OF - Director → CIF 0
    Thomson, Peter Charles
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-16 ~ 2021-12-21
    OF - Secretary → CIF 0
  • 8
    Cole, Jeremy Benjamin
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 9
    Mitzi, Susan Lesley
    Financial Controller
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2006-02-24
    OF - Secretary → CIF 0
  • 10
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO (437) LIMITED - 1991-03-12
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    icon of addressFountain Precinct, Balm Green, Sheffield
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2001-07-30 ~ 2002-03-07
    PE - Nominee Director → CIF 0
  • 11
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    BROOMCO (436) LIMITED - 1991-03-12
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    icon of addressFountain Precinct, Balm Green, Sheffield
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2001-07-30 ~ 2002-03-07
    PE - Nominee Director → CIF 0
    2001-07-30 ~ 2002-03-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED

Previous names
J2 LIMITED - 2003-01-31
J2 PLC - 2004-07-01
JADE SOLUTIONS GROUP LIMITED - 2012-10-09
BROOMCO (2647) LIMITED - 2002-04-18
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
Brief company account
Average Number of Employees
22021-01-01 ~ 2021-12-31
22020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
1,000,000 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
1,000,000 GBP2020-01-01 ~ 2020-12-31
Fixed Assets - Investments
474,406 GBP2021-12-31
474,406 GBP2020-12-31
Fixed Assets
474,406 GBP2021-12-31
474,406 GBP2020-12-31
Total Assets Less Current Liabilities
474,406 GBP2021-12-31
474,406 GBP2020-12-31
Net Assets/Liabilities
474,406 GBP2021-12-31
474,406 GBP2020-12-31
Equity
Called up share capital
200,000 GBP2021-12-31
200,000 GBP2020-12-31
200,000 GBP2020-01-01
Retained earnings (accumulated losses)
274,406 GBP2021-12-31
274,406 GBP2020-12-31
274,406 GBP2020-01-01
Equity
474,406 GBP2021-12-31
474,406 GBP2020-12-31
474,406 GBP2020-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,000,000 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,000,000 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
1,000,000 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,000,000 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
-1,000,000 GBP2020-01-01 ~ 2020-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-1,000,000 GBP2020-01-01 ~ 2020-12-31
Equity - Income/Expense Recognised Directly
-1,000,000 GBP2020-01-01 ~ 2020-12-31
Tax Expense/Credit at Applicable Tax Rate
190,000 GBP2020-01-01 ~ 2020-12-31
Dividends Paid on Shares
1,000,000 GBP2020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200,000 shares2021-12-31
200,000 shares2020-12-31
Par Value of Share
Class 1 ordinary share
1.002021-01-01 ~ 2021-12-31

Related profiles found in government register
  • NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED
    Info
    J2 LIMITED - 2003-01-31
    J2 PLC - 2003-01-31
    JADE SOLUTIONS GROUP LIMITED - 2003-01-31
    BROOMCO (2647) LIMITED - 2003-01-31
    Registered number 04261386
    icon of addressWhitwood Lodge, Whitwood Lane, Castleford WF10 5QD
    PRIVATE LIMITED COMPANY incorporated on 2001-07-30 and dissolved on 2024-02-13 (22 years 6 months). The company status is Dissolved.
    CIF 0
  • NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED
    S
    Registered number 4261386
    icon of addressLaurel House, Woodlands Park, Ashton Road, Newton-le-willows, England, WA12 0HF
    Limited Company in Uk Companies Register, United Kingdom
    CIF 1
  • NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED
    S
    Registered number 4261386
    icon of addressLaurel House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England, WA12 0HF
    Limited Company in Uk Companies Register, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    ALTCOM 358 LIMITED - 2012-10-09
    icon of addressWhitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    JADE COMMUNICATIONS LIMITED - 2012-10-09
    icon of addressWhitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,248,085 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 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.