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 3
  • 1
    English, Antony Ian
    Born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ now
    OF - Director → CIF 0
  • 2
    Duffy, Neil Anthony
    Born in March 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    OF - Director → CIF 0
  • 3
    MANDATA GROUP LIMITED - now
    TIMEC 1634 LIMITED - 2020-06-22
    icon of address3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Pretorius, Sandra
    Director born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-28 ~ 2024-03-01
    OF - Director → CIF 0
  • 2
    Ball, Jonathan Mark
    Company Director born in May 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-22 ~ 2022-07-28
    OF - Director → CIF 0
  • 3
    Farrell, Allan
    Director born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-28 ~ 2024-03-01
    OF - Director → CIF 0
  • 4
    Young, Alison Lynne
    Chief Operating Officer born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ 2024-07-08
    OF - Director → CIF 0
  • 5
    Mcguinness, Tom James
    Certified Chartered Accountant born in October 1986
    Individual
    Officer
    icon of calendar 2023-07-24 ~ 2024-09-09
    OF - Director → CIF 0
  • 6
    Tagg, Michael James
    Company Director born in August 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-02-22 ~ 2022-07-28
    OF - Director → CIF 0
    Tagg, Michael James
    Director born in August 1982
    Individual (11 offsprings)
    icon of calendar 2022-07-28 ~ 2023-05-25
    OF - Director → CIF 0
    Tagg, Michael James
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-07-28 ~ 2023-05-25
    OF - Secretary → CIF 0
  • 7
    Farnath, Christopher Andrew Harley
    Director born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-28 ~ 2022-06-28
    OF - Director → CIF 0
    icon of calendar 2022-07-28 ~ 2022-12-19
    OF - Director → CIF 0
  • 8
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2021-02-22
    OF - Director → CIF 0
  • 9
    Stevenson, Richard James
    Executive Chair born in October 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ 2024-07-08
    OF - Director → CIF 0
  • 10
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2020-10-22 ~ 2021-02-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-10-22 ~ 2021-02-22
    PE - Secretary → CIF 0
parent relation
Company in focus

MANDATA SOLUTIONS LIMITED

Previous name
TIMEC 1736 LIMITED - 2021-02-19
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
02023-03-01 ~ 2024-02-29
02022-03-01 ~ 2023-02-28
Turnover/Revenue
2,000 GBP2023-03-01 ~ 2024-02-29
2,000 GBP2022-03-01 ~ 2023-02-28
Cost of Sales
-1,000 GBP2023-03-01 ~ 2024-02-29
-1,000 GBP2022-03-01 ~ 2023-02-28
Gross Profit/Loss
0 GBP2023-03-01 ~ 2024-02-29
1,000 GBP2022-03-01 ~ 2023-02-28
Administrative Expenses
-1,000 GBP2023-03-01 ~ 2024-02-29
-1,000 GBP2022-03-01 ~ 2023-02-28
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2023-03-01 ~ 2024-02-29
-6,000 GBP2022-03-01 ~ 2023-02-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-03-01 ~ 2024-02-29
-0 GBP2022-03-01 ~ 2023-02-28
Profit/Loss
-0 GBP2023-03-01 ~ 2024-02-29
-6,000 GBP2022-03-01 ~ 2023-02-28
Intangible Assets
0 GBP2024-02-29
0 GBP2023-02-28
Property, Plant & Equipment
0 GBP2024-02-29
0 GBP2023-02-28
Fixed Assets
0 GBP2024-02-29
0 GBP2023-02-28
Debtors
Current
0 GBP2024-02-29
3,000 GBP2023-02-28
Cash at bank and in hand
0 GBP2024-02-29
0 GBP2023-02-28
Current Assets
0 GBP2024-02-29
3,000 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-7,000 GBP2024-02-29
-10,000 GBP2023-02-28
Net Current Assets/Liabilities
-7,000 GBP2024-02-29
-7,000 GBP2023-02-28
Total Assets Less Current Liabilities
-6,000 GBP2024-02-29
-6,000 GBP2023-02-28
Net Assets/Liabilities
-6,000 GBP2024-02-29
-6,000 GBP2023-02-28
Equity
Retained earnings (accumulated losses)
-6,000 GBP2024-02-29
-6,000 GBP2023-02-28
-0 GBP2022-03-01
Equity
-6,000 GBP2024-02-29
-6,000 GBP2023-02-28
-0 GBP2022-03-01
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2023-03-01 ~ 2024-02-29
-6,000 GBP2022-03-01 ~ 2023-02-28
Intangible Assets - Gross Cost
Development expenditure
0 GBP2024-02-29
0 GBP2023-02-28
Computer software
0 GBP2024-02-29
0 GBP2023-02-28
Goodwill
7,000 GBP2024-02-29
7,000 GBP2023-02-28
Intangible Assets - Gross Cost
7,000 GBP2024-02-29
7,000 GBP2023-02-28
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
0 GBP2024-02-29
0 GBP2023-02-28
Goodwill
7,000 GBP2024-02-29
7,000 GBP2023-02-28
Intangible Assets - Accumulated Amortisation & Impairment
7,000 GBP2024-02-29
7,000 GBP2023-02-28
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2023-03-01 ~ 2024-02-29
Intangible Assets
Development expenditure
0 GBP2024-02-29
0 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
Motor vehicles
0 GBP2024-02-29
0 GBP2023-02-28
Office equipment
0 GBP2024-02-29
0 GBP2023-02-28
Computers
0 GBP2024-02-29
0 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
0 GBP2024-02-29
0 GBP2023-02-28
Property, Plant & Equipment - Other Disposals
Motor vehicles
-0 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Other Disposals
-0 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
0 GBP2023-02-28
Office equipment
0 GBP2023-02-28
Computers
0 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
0 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
0 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-0 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
0 GBP2024-02-29
Office equipment
0 GBP2024-02-29
Computers
0 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-02-29
Property, Plant & Equipment
Motor vehicles
0 GBP2024-02-29
0 GBP2023-02-28
Computers
0 GBP2024-02-29
0 GBP2023-02-28
Office equipment
0 GBP2023-02-28
Trade Debtors/Trade Receivables
Current
0 GBP2024-02-29
0 GBP2023-02-28
Amounts Owed by Group Undertakings
Current
2,000 GBP2023-02-28
Other Debtors
Current
0 GBP2024-02-29
0 GBP2023-02-28
Prepayments/Accrued Income
Current
0 GBP2024-02-29
0 GBP2023-02-28
Trade Creditors/Trade Payables
Current
0 GBP2024-02-29
0 GBP2023-02-28
Amounts owed to group undertakings
Current
6,000 GBP2024-02-29
9,000 GBP2023-02-28
Taxation/Social Security Payable
Current
0 GBP2024-02-29
0 GBP2023-02-28
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-02-29
1,000 GBP2023-02-28
Creditors
Current
7,000 GBP2024-02-29
10,000 GBP2023-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2023-02-28

Related profiles found in government register
  • MANDATA SOLUTIONS LIMITED
    Info
    TIMEC 1736 LIMITED - 2021-02-19
    Registered number 12967820
    icon of address3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear NE12 8BS
    PRIVATE LIMITED COMPANY incorporated on 2020-10-22 (5 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • MANDATA SOLUTIONS LIMITED
    S
    Registered number 12967820
    icon of address3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE12 8BS
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressNorthpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    227,027 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNorthpoint, Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    241,344 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNorthpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    844,375 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 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.