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
    Aspell, Jayne Louise
    Individual (51 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Hargrove, Douglas Sam
    Born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ now
    OF - Director → CIF 0
  • 3
    Walsh, Simon David
    Born in July 1971
    Individual (53 offsprings)
    Officer
    icon of calendar 2023-06-09 ~ now
    OF - Director → CIF 0
  • 4
    Dews, Stephen Eric
    Born in October 1975
    Individual (52 offsprings)
    Officer
    icon of calendar 2023-06-09 ~ now
    OF - Director → CIF 0
  • 5
    ONEADVANCED LIMITED - now
    CEDAR SOFTWARE LIMITED - 2007-03-28
    INSUREGUARD LIMITED - 1996-08-09
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    COA SOLUTIONS LIMITED - 2011-02-28
    icon of addressThe Mailbox Level 3, 101 Wharfside Street, Birmingham, England
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    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 11
  • 1
    Mcginnity, Nigel
    Co Director born in June 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2021-02-03
    OF - Director → CIF 0
    Mr Nigel Mcginnity
    Born in June 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Kerr, Richard James
    Chief Finance Officer born in January 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2023-02-10
    OF - Director → CIF 0
  • 3
    Mcginnity, Helen
    Director born in November 1971
    Individual
    Officer
    icon of calendar 2010-06-28 ~ 2021-02-03
    OF - Director → CIF 0
    Mcginnity, Helen
    Individual
    Officer
    icon of calendar 2007-06-29 ~ 2021-02-03
    OF - Secretary → CIF 0
  • 4
    Hicks, Andrew William
    Chief Financial Officer born in March 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-02-03 ~ 2022-02-01
    OF - Director → CIF 0
  • 5
    Martin, Kevin Joseph
    Director born in June 1947
    Individual
    Officer
    icon of calendar 2008-01-23 ~ 2015-01-01
    OF - Director → CIF 0
  • 6
    Brown, Robert Gerald
    Director born in March 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-06-28 ~ 2021-02-03
    OF - Director → CIF 0
  • 7
    Wilson, Gordon James
    Ceo born in June 1960
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-02-03 ~ 2023-07-05
    OF - Director → CIF 0
  • 8
    Shaw, Natalie Amanda
    Individual (29 offsprings)
    Officer
    icon of calendar 2021-02-03 ~ 2022-04-26
    OF - Secretary → CIF 0
  • 9
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2007-05-23 ~ 2007-06-29
    PE - Director → CIF 0
  • 10
    icon of address1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2007-05-23 ~ 2007-06-29
    PE - Secretary → CIF 0
  • 11
    MOUNTAIN SOFTWARE HOLDINGS LIMITED - 2008-06-19
    IRIS LEGAL (GRANTHAM) LIMITED - 2013-04-03
    OASTGUILD LIMITED - 1983-08-30
    ADVANCED LEGAL (GRANTHAM) LIMITED - 2013-12-09
    icon of addressThe Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    2021-02-03 ~ 2024-03-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

THE NATIONAL WILL REGISTER LIMITED

Previous name
DATA CERTAINTY LIMITED - 2015-08-03
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
292 GBP2021-01-31
Dividends Paid on Shares
625 GBP2019-02-01 ~ 2020-01-31
Property, Plant & Equipment
3,657 GBP2021-01-31
4,069 GBP2020-01-31
Fixed Assets
3,949 GBP2021-01-31
4,694 GBP2020-01-31
Debtors
128,695 GBP2021-01-31
123,858 GBP2020-01-31
Cash at bank and in hand
973,070 GBP2021-01-31
445,396 GBP2020-01-31
Current Assets
1,101,765 GBP2021-01-31
569,254 GBP2020-01-31
Creditors
Current, Amounts falling due within one year
-395,243 GBP2020-01-31
Net Current Assets/Liabilities
369,599 GBP2021-01-31
174,011 GBP2020-01-31
Total Assets Less Current Liabilities
373,548 GBP2021-01-31
178,705 GBP2020-01-31
Equity
Called up share capital
100 GBP2021-01-31
100 GBP2020-01-31
Retained earnings (accumulated losses)
373,448 GBP2021-01-31
178,605 GBP2020-01-31
Equity
373,548 GBP2021-01-31
178,705 GBP2020-01-31
Property, Plant & Equipment - Gross Cost
Computers
186,872 GBP2020-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
183,215 GBP2021-01-31
182,803 GBP2020-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
412 GBP2020-02-01 ~ 2021-01-31
Property, Plant & Equipment
Computers
3,657 GBP2021-01-31
4,069 GBP2020-01-31
Trade Debtors/Trade Receivables
Current
125,111 GBP2021-01-31
113,006 GBP2020-01-31
Prepayments/Accrued Income
Current
2,366 GBP2021-01-31
2,634 GBP2020-01-31
Debtors
Amounts falling due within one year, Current
128,695 GBP2021-01-31
Current, Amounts falling due within one year
123,858 GBP2020-01-31
Trade Creditors/Trade Payables
Current
2,772 GBP2021-01-31
11,298 GBP2020-01-31
Other Taxation & Social Security Payable
58,326 GBP2021-01-31
56,678 GBP2020-01-31
Other Creditors
Current
665,416 GBP2021-01-31
318,209 GBP2020-01-31
Accrued Liabilities/Deferred Income
Current
5,652 GBP2021-01-31
9,058 GBP2020-01-31
Creditors
Current
732,166 GBP2021-01-31
395,243 GBP2020-01-31
Average Number of Employees
02020-02-01 ~ 2021-01-31

  • THE NATIONAL WILL REGISTER LIMITED
    Info
    DATA CERTAINTY LIMITED - 2015-08-03
    Registered number 06256187
    icon of addressThe Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF
    PRIVATE LIMITED COMPANY incorporated on 2007-05-23 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.