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'kane, Francis Iain
    Born in October 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-12-21 ~ now
    OF - Director → CIF 0
  • 2
    icon of address11, Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (4 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    3,766,320 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Harthman, Christopher John
    Director born in October 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2023-12-21
    OF - Director → CIF 0
    Mr Christopher John Harthman
    Born in October 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-07-07 ~ 2023-12-21
    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
  • 2
    Johnston, Andrew Luke
    Born in June 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-12-21 ~ 2025-11-05
    OF - Director → CIF 0
  • 3
    Selvan, Ian Roger
    Born in December 1952
    Individual
    Officer
    icon of calendar 2017-12-14 ~ 2020-12-04
    OF - Director → CIF 0
  • 4
    Harthman, Inger
    Director born in September 1959
    Individual
    Officer
    icon of calendar 2021-01-17 ~ 2022-01-24
    OF - Director → CIF 0
    Harthman, Inger
    Individual
    Officer
    icon of calendar 2021-01-17 ~ 2023-12-21
    OF - Secretary → CIF 0
parent relation
Company in focus

GCC GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Intangible Assets
6,250 GBP2024-12-31
12,500 GBP2023-12-31
Fixed Assets - Investments
89,669 GBP2024-12-31
89,669 GBP2023-12-31
Fixed Assets
95,919 GBP2024-12-31
102,169 GBP2023-12-31
Debtors
Current
199,836 GBP2024-12-31
248,879 GBP2023-12-31
Cash at bank and in hand
10,112 GBP2024-12-31
977 GBP2023-12-31
Current Assets
209,948 GBP2024-12-31
249,856 GBP2023-12-31
Net Current Assets/Liabilities
10,926 GBP2024-12-31
10,974 GBP2023-12-31
Net Assets/Liabilities
106,845 GBP2024-12-31
113,143 GBP2023-12-31
Intangible Assets - Gross Cost
Goodwill
25,000 GBP2024-12-31
25,000 GBP2023-12-31
Intangible Assets - Gross Cost
25,000 GBP2024-12-31
25,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
18,750 GBP2024-12-31
12,500 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
18,750 GBP2024-12-31
12,500 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
6,250 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
6,250 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
6,250 GBP2024-12-31
12,500 GBP2023-12-31
Investments in Subsidiaries
89,669 GBP2024-12-31
89,669 GBP2023-12-31
Cost valuation
1,577,137 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
8,643 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
199,836 GBP2024-12-31
Amounts falling due within one year, Current
248,879 GBP2023-12-31

Related profiles found in government register
  • GCC GROUP LIMITED
    Info
    Registered number 10856703
    icon of addressTechnology House, Western Way, Bury St. Edmunds IP33 3SP
    PRIVATE LIMITED COMPANY incorporated on 2017-07-07 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • GCC GROUP LIMITED
    S
    Registered number 10856703
    icon of addressSuite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom, GU21 6LQ
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressTechnology House, Western Way, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,415 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of addressTechnology House, Western Way, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    GLOUCESTER COMPUTER COMPANY LIMITED - 2005-11-10
    DAMEVALE LIMITED - 1992-05-07
    icon of addressTechnology House, Western Way, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    959,714 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of addressTechnology House, Western Way, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,157 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.