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 21
  • 1
    Marshall, Gareth Robertson
    Born in June 1982
    Individual (17 offsprings)
    Officer
    2019-05-16 ~ 2021-10-06
    OF - Director → CIF 0
  • 2
    Young, Alison Lynne
    Chief Operating Officer born in February 1967
    Individual (12 offsprings)
    Officer
    2024-03-01 ~ 2024-07-08
    OF - Director → CIF 0
  • 3
    Spark, Stephen Anthony
    Chief Revenue Officer born in July 1975
    Individual (8 offsprings)
    Officer
    2020-03-19 ~ 2022-07-28
    OF - Director → CIF 0
  • 4
    Rigg, Christian Alexander
    Chief Executive born in June 1974
    Individual (51 offsprings)
    Officer
    2019-11-04 ~ 2021-10-06
    OF - Director → CIF 0
  • 5
    Stevenson, Richard James
    Executive Chair born in October 1966
    Individual (14 offsprings)
    Officer
    2024-03-01 ~ 2024-07-08
    OF - Director → CIF 0
  • 6
    Farnath, Christopher Andrew Harley
    Director born in July 1965
    Individual (8 offsprings)
    Officer
    2022-07-28 ~ 2022-12-19
    OF - Director → CIF 0
  • 7
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (658 offsprings)
    Officer
    2018-02-21 ~ 2018-04-13
    OF - Director → CIF 0
  • 8
    Duffy, Neil Anthony
    Born in March 1966
    Individual (83 offsprings)
    Officer
    2024-07-08 ~ now
    OF - Director → CIF 0
  • 9
    Tagg, Michael James
    Cfo born in August 1982
    Individual (26 offsprings)
    Officer
    2019-04-29 ~ 2021-10-06
    OF - Director → CIF 0
    Tagg, Michael James
    Director born in August 1982
    Individual (26 offsprings)
    2022-07-28 ~ 2023-05-25
    OF - Director → CIF 0
    Tagg, Michael James
    Individual (26 offsprings)
    Officer
    2022-07-28 ~ 2023-05-25
    OF - Secretary → CIF 0
  • 10
    Farrell, Allan
    Director born in December 1964
    Individual (9 offsprings)
    Officer
    2022-07-28 ~ 2024-03-01
    OF - Director → CIF 0
  • 11
    Norcliffe, Mark Ian
    Chartered Accountant born in October 1964
    Individual (13 offsprings)
    Officer
    2018-04-13 ~ 2019-11-01
    OF - Director → CIF 0
    Mr Mark Ian Norcliffe
    Born in October 1964
    Individual (13 offsprings)
    Person with significant control
    2018-04-13 ~ 2018-04-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    Pretorius, Sandra
    Director born in September 1975
    Individual (6 offsprings)
    Officer
    2022-07-28 ~ 2024-03-01
    OF - Director → CIF 0
  • 13
    Wall, Christopher
    Company Director born in May 1971
    Individual (4 offsprings)
    Officer
    2018-04-27 ~ 2022-07-28
    OF - Director → CIF 0
  • 14
    English, Antony Ian
    Born in August 1968
    Individual (16 offsprings)
    Officer
    2024-09-09 ~ now
    OF - Director → CIF 0
  • 15
    Mcguinness, Tom James
    Certified Chartered Accountant born in October 1986
    Individual (5 offsprings)
    Officer
    2023-07-24 ~ 2024-09-09
    OF - Director → CIF 0
  • 16
    Marshall, Kevin
    Company Director born in November 1970
    Individual (3 offsprings)
    Officer
    2018-04-27 ~ 2022-07-28
    OF - Director → CIF 0
  • 17
    Snow, Benjamin George
    Born in April 1981
    Individual (19 offsprings)
    Officer
    2018-04-27 ~ 2019-05-15
    OF - Director → CIF 0
  • 18
    MUCKLE SECRETARY LIMITED
    - now 05276019
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    C/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (13 parents, 969 offsprings)
    Officer
    2018-02-21 ~ 2018-04-13
    OF - Secretary → CIF 0
  • 19
    MUCKLE DIRECTOR LIMITED
    - now 05276020
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    C/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (13 parents, 476 offsprings)
    Person with significant control
    2018-02-21 ~ 2018-04-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    39, Queens Road, Aberdeen, Scotland
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    2018-04-27 ~ 2021-10-06
    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
  • 21
    PROJECT GALAXY UK BIDCO LIMITED
    - now 13138312 13137664
    PROJECT BRIDGETOWN BIDCO LIMITED - 2021-09-13
    C/o Tenzing Private Equity, Heddon House, 149 - 151 Regent Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-10-06 ~ 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
parent relation
Company in focus

MANDATA GROUP LIMITED

Period: 2020-06-22 ~ now
Company number: 11216360
Registered names
MANDATA GROUP LIMITED - now 02585678
TIMEC 1634 LIMITED - 2020-06-22 06973523... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-03-01 ~ 2024-02-29
02022-03-01 ~ 2023-02-28
Administrative Expenses
-0 GBP2023-03-01 ~ 2024-02-29
-0 GBP2022-03-01 ~ 2023-02-28
Operating Profit/Loss
-8,000 GBP2023-03-01 ~ 2024-02-29
-0 GBP2022-03-01 ~ 2023-02-28
Profit/Loss on Ordinary Activities Before Tax
-8,000 GBP2023-03-01 ~ 2024-02-29
0 GBP2022-03-01 ~ 2023-02-28
Profit/Loss
-8,000 GBP2023-03-01 ~ 2024-02-29
1,000 GBP2022-03-01 ~ 2023-02-28
Fixed Assets - Investments
21,000 GBP2024-02-29
21,000 GBP2023-02-28
Fixed Assets
21,000 GBP2024-02-29
21,000 GBP2023-02-28
Debtors
Current
1,000 GBP2024-02-29
12,000 GBP2023-02-28
Cash at bank and in hand
0 GBP2024-02-29
0 GBP2023-02-28
Current Assets
1,000 GBP2024-02-29
12,000 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-37,000 GBP2023-02-28
Net Current Assets/Liabilities
-33,000 GBP2024-02-29
-25,000 GBP2023-02-28
Total Assets Less Current Liabilities
-12,000 GBP2024-02-29
-4,000 GBP2023-02-28
Net Assets/Liabilities
-12,000 GBP2024-02-29
-4,000 GBP2023-02-28
Equity
Called up share capital
0 GBP2024-02-29
0 GBP2023-02-28
0 GBP2022-03-01
Share premium
0 GBP2024-02-29
0 GBP2023-02-28
0 GBP2022-03-01
Retained earnings (accumulated losses)
-13,000 GBP2024-02-29
-5,000 GBP2023-02-28
-5,000 GBP2022-03-01
Equity
-12,000 GBP2024-02-29
-4,000 GBP2023-02-28
-5,000 GBP2022-03-01
Profit/Loss
Retained earnings (accumulated losses)
-8,000 GBP2023-03-01 ~ 2024-02-29
1,000 GBP2022-03-01 ~ 2023-02-28
Audit Fees/Expenses
0 GBP2023-03-01 ~ 2024-02-29
0 GBP2022-03-01 ~ 2023-02-28
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2023-03-01 ~ 2024-02-29
-0 GBP2022-03-01 ~ 2023-02-28
Tax Expense/Credit at Applicable Tax Rate
-2,000 GBP2023-03-01 ~ 2024-02-29
0 GBP2022-03-01 ~ 2023-02-28
Amounts Owed by Group Undertakings
Current
11,000 GBP2023-02-28
Other Debtors
Current
0 GBP2023-02-28
Debtors - Deferred Tax Asset
Current
1,000 GBP2024-02-29
0 GBP2023-02-28
Amounts owed to group undertakings
Current
34,000 GBP2024-02-29
36,000 GBP2023-02-28
Other Creditors
Current
0 GBP2023-02-28
Accrued Liabilities/Deferred Income
Current
0 GBP2023-02-28
Creditors
Current
34,000 GBP2024-02-29
37,000 GBP2023-02-28
Net Deferred Tax Liability/Asset
1,000 GBP2024-02-29
0 GBP2023-02-28
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
0 GBP2023-03-01 ~ 2024-02-29
0 GBP2022-03-01 ~ 2023-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
749,000 shares2024-02-29
749,000 shares2023-02-28
Par Value of Share
Class 1 ordinary share
02023-03-01 ~ 2024-02-29
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
251,000 shares2024-02-29
251,000 shares2023-02-28
Par Value of Share
Class 2 ordinary share
02023-03-01 ~ 2024-02-29

Related profiles found in government register
  • MANDATA GROUP LIMITED
    Info
    TIMEC 1634 LIMITED - 2020-06-22
    Registered number 11216360
    3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear NE12 8BS
    PRIVATE LIMITED COMPANY incorporated on 2018-02-21 (8 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • MANDATA GROUP LIMITED
    S
    Registered number 11216360
    3rd Floor, Q5 Quorum Business Park, Benton Lane, Long Benton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • MANDATA GROUP LIMITED
    S
    Registered number 11216360
    5, Silverton Court, Northumberland Business Park, Cramlington, Northumberland Tyne And Wear, NE23 7RY
    Private Limited Company in Companies House, England
    CIF 2
  • MANDATA GROUP LIMITED
    S
    Registered number 11216360
    5, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom, NE23 7RY
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    MANDATA (HOLDINGS) LIMITED
    08608190
    3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2018-04-27 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    MANDATA NETWORK LIMITED
    - now 12518678
    TIMEC 1712 LIMITED - 2020-05-07
    3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2020-05-22 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    MANDATA SOLUTIONS LIMITED
    - now 12967820
    TIMEC 1736 LIMITED - 2021-02-19
    3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2021-02-22 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    STIRLING SOLUTIONS LIMITED
    03668581
    Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2020-12-22 ~ 2021-02-23
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.