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
    Barge, Simon Antony
    Born in December 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    OF - Director → CIF 0
    Mr Simon Antony Barge
    Born in December 1960
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Barge, Andrew
    Born in October 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-05-26 ~ now
    OF - Director → CIF 0
    Mr Andrew Barge
    Born in October 1957
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    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
Ceased 3
  • 1
    Barge, Betty Thelma
    Company Director born in October 1933
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-26 ~ 2020-12-11
    OF - Director → CIF 0
    Mrs Betty Thelma Barge
    Born in October 1933
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-24 ~ 2020-12-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Oren, Ran
    Solicitor born in August 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2009-07-24 ~ 2010-05-26
    OF - Director → CIF 0
  • 3
    Hunt, Nigel Patrick
    Director born in March 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2025-08-29
    OF - Director → CIF 0
parent relation
Company in focus

NIC GROUP LIMITED

Previous names
NIC INVESTMENTS LIMITED - 2022-09-26
FB 84 LIMITED - 2011-05-23
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Fixed Assets - Investments
1,433,667 GBP2024-03-31
1,433,667 GBP2023-03-31
Fixed Assets
1,433,667 GBP2024-03-31
1,433,667 GBP2023-03-31
Debtors
360,751 GBP2024-03-31
360,751 GBP2023-03-31
Cash at bank and in hand
229,410 GBP2024-03-31
239,438 GBP2023-03-31
Current Assets
590,161 GBP2024-03-31
600,189 GBP2023-03-31
Creditors
Current
326,294 GBP2024-03-31
326,294 GBP2023-03-31
Net Current Assets/Liabilities
263,867 GBP2024-03-31
273,895 GBP2023-03-31
Total Assets Less Current Liabilities
1,697,534 GBP2024-03-31
1,707,562 GBP2023-03-31
Equity
Called up share capital
6,051 GBP2024-03-31
6,051 GBP2023-03-31
6,051 GBP2022-03-31
Retained earnings (accumulated losses)
1,691,483 GBP2024-03-31
1,701,511 GBP2023-03-31
1,701,511 GBP2022-03-31
Equity
1,697,534 GBP2024-03-31
1,707,562 GBP2023-03-31
1,707,562 GBP2022-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-10,028 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
-10,028 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
6942023-04-01 ~ 2024-03-31
6862022-04-01 ~ 2023-03-31
Amounts Owed by Group Undertakings
Current
360,751 GBP2024-03-31
360,751 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
360,751 GBP2024-03-31
360,751 GBP2023-03-31
Amounts owed to group undertakings
Current
122,506 GBP2024-03-31
122,506 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,051 shares2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
-10,028 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • NIC GROUP LIMITED
    Info
    NIC INVESTMENTS LIMITED - 2022-09-26
    FB 84 LIMITED - 2022-09-26
    Registered number 06971724
    icon of addressElizabeth House, Wigman Road, Nottingham, Nottinghamshire NG8 3HY
    PRIVATE LIMITED COMPANY incorporated on 2009-07-24 (16 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-24
    CIF 0
  • NIC GROUP LIMITED
    S
    Registered number 06971724
    icon of address33 Wigman Road, Wigman Road, Nottingham, England, NG8 3HY
    Limited in England
    CIF 1
  • NIC INVESTMENTS
    S
    Registered number 06971724
    icon of address33, Wigman Road, Nottingham, England, NG8 3HY
    Limited in England
    CIF 2
  • NIC INVESTMENTS LIMITED
    S
    Registered number missing
    icon of addressElizabeth House, Wigman Road, Nottingham, England, NG8 3HY
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    E.S.K. INDUSTRIAL SUPPLIES LIMITED - 2003-12-05
    EDMUND SMITH (KETTERING) LIMITED - 1998-08-13
    icon of addressThe Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    31,997 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    GRANT-M.S.M. LIMITED - 2009-04-15
    icon of addressElizabeth House Wigman Road, Bilborough, Nottingham, Notts
    Active Corporate (3 parents)
    Equity (Company account)
    954,062 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    VACUUM LIMITED - 1999-05-04
    NIC GROUP LIMITED - 2022-09-26
    icon of addressElizabeth House, Wigman Road Bilborough, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,696,599 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressElizabeth House, Wigman Road Bilborough, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,080,405 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    N.I.C. JANITORIAL LIMITED - 1999-05-04
    icon of addressElizabeth House, Wigman Road Bilborough, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    444,898 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-01 ~ 2021-03-30
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    E.S.K. INDUSTRIAL SUPPLIES LIMITED - 2003-12-05
    EDMUND SMITH (KETTERING) LIMITED - 1998-08-13
    icon of addressThe Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    31,997 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-03-30
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    GRANT-M.S.M. LIMITED - 2009-04-15
    icon of addressElizabeth House Wigman Road, Bilborough, Nottingham, Notts
    Active Corporate (3 parents)
    Equity (Company account)
    954,062 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-30 ~ 2024-04-02
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of addressElizabeth House, Wigman Road Bilborough, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,080,405 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-01 ~ 2021-03-30
    CIF 8 - 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.