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
    icon of addressBeech House, Ashton Road, Newton-le-willows, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,294 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Sharratt, David
    Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-27 ~ 2009-03-26
    OF - Director → CIF 0
  • 2
    Arnould, Vincent Georges Joseph
    Finance Director born in October 1973
    Individual
    Officer
    icon of calendar 2019-01-22 ~ 2019-07-30
    OF - Director → CIF 0
  • 3
    Brackley, Mark
    Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-11 ~ 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
    Mr Mark Brackley
    Born in March 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-26
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Thelwall Jones, Simon
    Director born in August 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2006-06-19
    OF - Director → CIF 0
    Thelwall Jones, Simon
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2006-06-19
    OF - Secretary → CIF 0
  • 5
    Halbert, William George
    Director born in September 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2017-07-26
    OF - Director → CIF 0
  • 6
    Haworth, Peter
    Company Director born in October 1940
    Individual
    Officer
    icon of calendar 2006-07-06 ~ 2007-03-17
    OF - Director → CIF 0
  • 7
    Lewis, Derek
    Chairman born in March 1947
    Individual
    Officer
    icon of calendar 2005-04-29 ~ 2006-03-22
    OF - Director → CIF 0
  • 8
    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
  • 9
    Cole, Jeremy Benjamin
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-03-11 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 10
    Mitzi, Susan Lesley
    Financial Controller
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2006-02-27
    OF - Secretary → CIF 0
  • 11
    Cabau, Sébastien
    Director born in March 1977
    Individual
    Officer
    icon of calendar 2017-07-26 ~ 2019-07-30
    OF - Director → CIF 0
  • 12
    Caparros, Laurent Olivier
    Director born in January 1966
    Individual
    Officer
    icon of calendar 2017-07-26 ~ 2019-07-30
    OF - Director → CIF 0
  • 13
    icon of addressEconocom Group Se, Place Du Champ De Mars 5, Brussles, Belgium
    Corporate (3 offsprings)
    Person with significant control
    2017-07-26 ~ 2019-07-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 14
    icon of address17, Avenue Jonet, Rhode-saint-genèse, Belgium
    Corporate
    Officer
    2017-07-26 ~ 2019-01-22
    PE - Director → CIF 0
  • 15
    MERSEYSIDE SPECIAL INVESTMENT FUND LIMITED
    icon of address2nd Floor, Exchange Court, 1 Dale Street, Liverpool, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-07-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    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
    2005-01-04 ~ 2005-03-11
    PE - Nominee Director → CIF 0
    2005-01-04 ~ 2005-03-11
    PE - Nominee Secretary → CIF 0
  • 17
    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
    2005-01-04 ~ 2005-03-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NORTHERN TECHNOLOGY INVESTMENTS LIMITED

Previous name
BROOMCO (3682) LIMITED - 2005-03-09
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
-227,195 GBP2021-01-01 ~ 2021-12-31
712,172 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
-184,028 GBP2021-01-01 ~ 2021-12-31
766,859 GBP2020-01-01 ~ 2020-12-31
Fixed Assets - Investments
2,437,593 GBP2021-12-31
2,437,593 GBP2020-12-31
Fixed Assets
2,437,593 GBP2021-12-31
2,437,593 GBP2020-12-31
Debtors
Current
575 GBP2021-12-31
575 GBP2020-12-31
Current Assets
575 GBP2021-12-31
575 GBP2020-12-31
Total Assets Less Current Liabilities
2,438,168 GBP2021-12-31
2,438,168 GBP2020-12-31
Net Assets/Liabilities
-3,752,339 GBP2021-12-31
-3,568,311 GBP2020-12-31
Equity
Called up share capital
307,382 GBP2021-12-31
307,382 GBP2020-12-31
307,382 GBP2020-01-01
Share premium
193,268 GBP2021-12-31
193,268 GBP2020-12-31
193,268 GBP2020-01-01
Retained earnings (accumulated losses)
-4,252,989 GBP2021-12-31
-4,068,961 GBP2020-12-31
-4,835,820 GBP2020-01-01
Equity
-3,752,339 GBP2021-12-31
-3,568,311 GBP2020-12-31
-4,335,170 GBP2020-01-01
Profit/Loss
Retained earnings (accumulated losses)
-184,028 GBP2021-01-01 ~ 2021-12-31
766,859 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-184,028 GBP2021-01-01 ~ 2021-12-31
766,859 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
-184,028 GBP2021-01-01 ~ 2021-12-31
766,859 GBP2020-01-01 ~ 2020-12-31
Tax Expense/Credit at Applicable Tax Rate
-43,167 GBP2021-01-01 ~ 2021-12-31
135,313 GBP2020-01-01 ~ 2020-12-31
Other Debtors
Current
575 GBP2021-12-31
575 GBP2020-12-31
Amounts owed to group undertakings
Non-current
6,190,507 GBP2021-12-31
6,006,479 GBP2020-12-31
Creditors
Non-current
6,190,507 GBP2021-12-31
6,006,479 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
306,732 shares2021-12-31
306,732 shares2020-12-31
Par Value of Share
Class 1 ordinary share
1.002021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,300 shares2021-12-31
1,300 shares2020-12-31
Par Value of Share
Class 2 ordinary share
0.502021-01-01 ~ 2021-12-31

Related profiles found in government register
  • NORTHERN TECHNOLOGY INVESTMENTS LIMITED
    Info
    BROOMCO (3682) LIMITED - 2005-03-09
    Registered number 05322715
    icon of addressWhitwood Lodge, Whitwood Lane, Castleford WF10 5QD
    PRIVATE LIMITED COMPANY incorporated on 2005-01-04 and dissolved on 2024-02-13 (19 years 1 month). The company status is Dissolved.
    CIF 0
  • NORTHERN TECHNOLOGY INVESTMENTS LIMITED
    S
    Registered number 5322715
    icon of addressLaurel House, Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England, WA12 0HF
    Limited Company in Uk Companies Register, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • J2 LIMITED - 2003-01-31
    J2 PLC - 2004-07-01
    JADE SOLUTIONS GROUP LIMITED - 2012-10-09
    BROOMCO (2647) LIMITED - 2002-04-18
    icon of addressWhitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    474,406 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - 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.