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
    O'rourke, Paul
    Born in September 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
    Mr Paul O'rourke
    Born in September 1986
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hynes, Nik
    Born in March 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ now
    OF - Director → CIF 0
    Hynes, Nik
    Director
    Individual (17 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ now
    OF - Secretary → CIF 0
    Mr Nicholas Ian Hynes
    Born in March 1973
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Mr Ian Moss
    Born in November 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-06
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Gardner, Michael Philip
    Director born in September 1952
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2004-01-16
    OF - Director → CIF 0
    Gardner, Michael Philip
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2004-01-16
    OF - Secretary → CIF 0
  • 3
    Osbourne, Philip David
    Individual
    Officer
    icon of calendar 2004-01-16 ~ 2013-07-29
    OF - Secretary → CIF 0
  • 4
    Grice, John
    Director born in November 1950
    Individual
    Officer
    icon of calendar 2005-03-10 ~ 2011-06-13
    OF - Director → CIF 0
    Grice, John
    Individual
    Officer
    icon of calendar 2005-03-10 ~ 2011-06-13
    OF - Secretary → CIF 0
  • 5
    Payne, Donald Alexander
    Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2019-07-05
    OF - Director → CIF 0
    Mr Donald Alexander Payne
    Born in March 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-05
    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
  • 6
    Batchelor, Wilfred
    Individual
    Officer
    icon of calendar 2004-10-06 ~ 2005-03-10
    OF - Secretary → CIF 0
  • 7
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-07-03 ~ 2003-07-03
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-07-03 ~ 2003-07-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NEW MILLENNIA GROUP LIMITED

Previous names
NEW MILLENNIA GROUP LIMITED - 2006-05-18
SG CO 10 LIMITED - 2003-09-11
NEW MILLENNIA GROUP PLC - 2016-09-06
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-1,511 GBP2024-01-01 ~ 2024-12-31
-1,919 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
26,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
24,609 GBP2024-01-01 ~ 2024-12-31
3,425 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
-651 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
24,609 GBP2024-01-01 ~ 2024-12-31
2,774 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
903 GBP2024-12-31
903 GBP2023-12-31
Debtors
744,715 GBP2024-12-31
714,945 GBP2023-12-31
Cash at bank and in hand
2,883 GBP2024-12-31
64,270 GBP2023-12-31
Current Assets
747,598 GBP2024-12-31
779,215 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
50,000 GBP2022-12-31
Retained earnings (accumulated losses)
124,607 GBP2024-12-31
123,998 GBP2023-12-31
121,224 GBP2022-12-31
Equity
174,607 GBP2024-12-31
173,998 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
24,609 GBP2024-01-01 ~ 2024-12-31
2,774 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-24,000 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
73,885 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
73,885 GBP2023-12-31
Property, Plant & Equipment
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
711,445 GBP2024-12-31
711,445 GBP2023-12-31
Other Debtors
Current
33,270 GBP2024-12-31
3,500 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
744,715 GBP2024-12-31
714,945 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
53 GBP2023-12-31
Amounts owed to group undertakings
Current
572,294 GBP2024-12-31
601,494 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
4,570 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
3 GBP2023-12-31
Other Creditors
Current
1,600 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • NEW MILLENNIA GROUP LIMITED
    Info
    NEW MILLENNIA GROUP LIMITED - 2006-05-18
    SG CO 10 LIMITED - 2006-05-18
    NEW MILLENNIA GROUP PLC - 2006-05-18
    Registered number 04820474
    icon of address3rd Floor Eastgate, Castle Street, Castlefield, Manchester M3 4LZ
    PRIVATE LIMITED COMPANY incorporated on 2003-07-03 (22 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-26
    CIF 0
  • NEW MILLENNIA GROUP LIMITED
    S
    Registered number 04820474
    icon of address1121 Ashton Old Road, Manchester, England, M11 1AA
    Private Limited Company in England And Wales, Not Specified/Other
    CIF 1 CIF 2
  • NEW MILLENNIA GROUP LIMITED
    S
    Registered number 04820474
    icon of address3rd Floor Eastgate, Castle Street, Castlefield, Manchester, England, M3 4LZ
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    NEW MILLENNIA SUPPORT SERVICES LIMITED - 2006-03-27
    icon of address3rd Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address3rd Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThird Floor Eastgate Castle Street, Castlefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,636 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    SG CO 33 LIMITED - 2004-07-29
    icon of address3rd Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address3rd Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    382 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address3rd Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,353 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-27
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

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.