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
    George, Richard Mark
    Born in August 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    OF - Director → CIF 0
    Mr Richard Mark George
    Born in August 1963
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2024-10-28 ~ 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
  • 2
    Knowles, Richard
    Born in May 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ now
    OF - Director → CIF 0
    Mr Richard George Knowles
    Born in May 1961
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 4
  • 1
    Smith, Steven Michael
    Technical Director born in July 1984
    Individual
    Officer
    icon of calendar 2014-07-09 ~ 2017-12-20
    OF - Director → CIF 0
  • 2
    Young-hawley, Julie Marie
    Software Consultant born in March 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-07-09 ~ 2017-12-20
    OF - Director → CIF 0
    Mrs Julie Marie Young-hawley
    Born in March 1979
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    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
  • 3
    Hawley, Christopher Nigel
    Software Consultant born in January 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-07-09 ~ 2017-12-20
    OF - Director → CIF 0
    Mr Christopher Nigel Hawley
    Born in January 1972
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    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
  • 4
    icon of addressSystems House, Main Street, Little Ouseburn, York, England
    Corporate
    Person with significant control
    2017-12-20 ~ 2024-10-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE NORTHERN PATH LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Fixed Assets - Investments
1,518,750 GBP2024-12-31
Fixed Assets
1,518,750 GBP2024-12-31
Cash at bank and in hand
1,610 GBP2024-12-31
2 GBP2023-12-31
Current Assets
1,610 GBP2024-12-31
2 GBP2023-12-31
Creditors
-260,000 GBP2024-12-31
Net Current Assets/Liabilities
-258,390 GBP2024-12-31
2 GBP2023-12-31
Total Assets Less Current Liabilities
1,260,360 GBP2024-12-31
2 GBP2023-12-31
Net Assets/Liabilities
1,260,360 GBP2024-12-31
2 GBP2023-12-31
Equity
Called up share capital
1,272,782 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
-12,422 GBP2024-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Investments in Subsidiaries
Cost valuation
1,518,750 GBP2024-12-31
Investments in Subsidiaries
1,518,750 GBP2024-12-31
Amounts owed to group undertakings
Current
260,000 GBP2024-12-31

Related profiles found in government register
  • THE NORTHERN PATH LIMITED
    Info
    Registered number 08134805
    icon of address3 Sceptre House, Hornbeam Square North, Harrogate HG2 8PB
    PRIVATE LIMITED COMPANY incorporated on 2012-07-09 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-09
    CIF 0
  • THE NORTHERN PATH
    S
    Registered number 8134805
    icon of addressYours Business Networks, Delta Bank Road, Metro Riverside Park, Gateshead, Tyne And Wear, United Kingdom, NE11 9DJ
    ENGLAND
    CIF 1
  • THE NORTH PATH
    S
    Registered number 08134805
    icon of address1, King Edward Road, Ryton, Tyne And Wear, United Kingdom, NE40 3EJ
    ENGLAND AND WALES
    CIF 2
  • DIMASOFT LIMITED
    S
    Registered number 08134805
    icon of addressAmron House, Borough Road, North Shields, Tyne And Wear, United Kingdom, NE29 6RN
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address3 Sceptre House, Hornbeam Square North, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    DATA MORPH LLP - 2014-11-19
    icon of address6 Queens Court Third Avenue, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    CIF 3 - LLP Designated Member → ME
    CIF 2 - LLP Designated Member → ME
  • 3
    icon of addressYours Business Networks Delta Bank Road, Metro Riverside Park, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    CIF 1 - Director → ME
  • 4
    ONE SYSTEMS GROUP LIMITED - 2008-03-13
    MAXSYS LIMITED - 2000-05-12
    MAXSYS HOLDINGS LIMITED - 2001-05-16
    icon of address3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,233 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    AIM SOFTWARE LIMITED - 2022-12-01
    APOLLO MANAGEMENT SYSTEMS LIMITED - 2003-05-01
    icon of address3 Sceptre House, Hornbeam Square North, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -296,456 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 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.