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 7
Ceased 21
  • 1
    Towers, Louise Clare
    Individual
    Officer
    2002-08-15 ~ 2005-01-04
    OF - Secretary → CIF 0
  • 2
    Gowers, Brian
    Director born in June 1943
    Individual
    Officer
    2001-03-06 ~ 2006-10-16
    OF - Director → CIF 0
  • 3
    Burnett, John Geoffrey Robert Wildman
    Company Director born in February 1947
    Individual (3 offsprings)
    Officer
    1996-03-05 ~ 2001-12-07
    OF - Director → CIF 0
  • 4
    Billings, Kevin Leonard
    Director born in March 1951
    Individual
    Officer
    ~ 1996-09-17
    OF - Director → CIF 0
  • 5
    Robson, David Brian
    Company Director born in December 1947
    Individual (13 offsprings)
    Officer
    1996-03-05 ~ 2000-06-05
    OF - Director → CIF 0
  • 6
    Rubins, Jeffrey
    Stockbroker born in January 1946
    Individual
    Officer
    ~ 2004-06-01
    OF - Director → CIF 0
  • 7
    Jacobs, Abigail Kati
    Individual
    Officer
    2001-05-18 ~ 2002-08-15
    OF - Secretary → CIF 0
  • 8
    Allsop, Roger
    Director born in September 1943
    Individual (6 offsprings)
    Officer
    ~ 2011-10-28
    OF - Director → CIF 0
  • 9
    Brown, Caroline Anne, Dr
    Company Director born in June 1962
    Individual (5 offsprings)
    Officer
    2000-06-12 ~ 2002-07-16
    OF - Director → CIF 0
  • 10
    Rothschild, David Ralph
    Company Director born in March 1951
    Individual (3 offsprings)
    Officer
    1998-04-30 ~ 2004-02-13
    OF - Director → CIF 0
  • 11
    Pearson Hurrell, Abigail Kati
    Individual
    Officer
    2005-01-04 ~ 2009-03-04
    OF - Secretary → CIF 0
  • 12
    Dawe, Peter John
    Director born in July 1954
    Individual (18 offsprings)
    Officer
    1996-09-05 ~ 1997-07-02
    OF - Director → CIF 0
  • 13
    Warry, Peter Thomas
    Company Director born in August 1949
    Individual (2 offsprings)
    Officer
    2001-03-06 ~ 2001-12-07
    OF - Director → CIF 0
  • 14
    Neville, Michael Patrick
    Director born in July 1954
    Individual (15 offsprings)
    Officer
    2010-07-30 ~ 2024-02-29
    OF - Director → CIF 0
  • 15
    Sutherland, James
    Sales Director born in May 1957
    Individual (2 offsprings)
    Officer
    2001-12-07 ~ 2004-02-13
    OF - Director → CIF 0
  • 16
    Brooks, Mark Christopher
    Company Director born in November 1964
    Individual (7 offsprings)
    Officer
    2010-07-30 ~ 2012-11-19
    OF - Director → CIF 0
  • 17
    Ozmen, Tamer
    Company Director born in August 1962
    Individual (20 offsprings)
    Officer
    2019-11-21 ~ 2023-12-19
    OF - Director → CIF 0
  • 18
    Robertson, Michael Peter
    Individual
    Officer
    ~ 2000-11-01
    OF - Secretary → CIF 0
  • 19
    Winstanley-corkin, Stephen William
    Sales & Marketing Director born in August 1962
    Individual
    Officer
    1999-09-03 ~ 2001-03-06
    OF - Director → CIF 0
  • 20
    Elder, Ronald Sharp
    Director born in March 1950
    Individual (3 offsprings)
    Officer
    2003-05-21 ~ 2009-01-27
    OF - Director → CIF 0
  • 21
    Dixon, Susan Elizabeth
    Individual (2 offsprings)
    Officer
    2000-11-01 ~ 2001-05-18
    OF - Secretary → CIF 0
parent relation
Company in focus

NETCALL PLC

Previous name
ACKRILL CARR PLC - 1996-03-29
Standard Industrial Classification
70100 - Activities Of Head Offices
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • NETCALL PLC
    Info
    ACKRILL CARR PLC - 1996-03-29
    Registered number 01812912
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire MK41 7PH
    PUBLIC LIMITED COMPANY incorporated on 1984-05-01 (41 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • NETCALL PLC
    S
    Registered number 01812912
    Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, England, MK41 7PH
    Publ;Ic Limited Company in Companies House, Cardiff, England & Wales
    CIF 1
    Public Limited Company in Companies House, Cardiff, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,336,200 GBP2024-03-31
    Person with significant control
    2024-08-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    Jadu Starbase Dock 2204, 75 Exploration Drive, Leicester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -12,261 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    2025-12-09 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    MATSSOFT LIMITED - 2019-09-24
    THE EVOLVING PARTNERSHIP LIMITED - 2009-04-16
    FIVE EMEDIA LIMITED - 2001-11-19
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-08-04 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    NETCALL TELECOM LIMITED - 2019-09-24
    TELEPHONETICS VIP LTD - 2011-05-13
    TELEPHONETICS INTERACTIVE VOICE SYSTEMS LIMITED - 2006-10-11
    WORTHSIMPLE LIMITED - 1993-10-05
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    NETCALL UK LIMITED - 2019-09-24
    NETCALL TELECOM LIMITED - 2011-05-13
    NETCALL TELECOMS LIMITED - 1998-04-15
    NETCALL LIMITED - 1996-03-29
    SSAPLEASE SOFTWARE LIMITED - 1996-02-06
    ACKRILL CARR FINANCE CORPORATION LIMITED - 1989-08-01
    INTER CITY FINANCE CORPORATION LIMITED - 1985-03-29
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-12-28 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-11-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    SME ONLINE LIMITED - 2001-12-18
    SME FOCUS LIMITED - 1998-09-09
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-07-01 ~ 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
  • 8
    Suite 203 Bedford Heights, Brickhill Drive, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -62,466 GBP2023-12-31
    Person with significant control
    2024-01-22 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    TELEPHONETICS PLC - 2010-07-30
    LEPTIS MAGNA PLC - 2005-07-06
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-10-12 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    NETCALL TELECOM EUROPE LIMITED - 2019-03-12
    MAGNET MOTOR BODIES LIMITED - 1999-01-29
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-07-01 ~ now
    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
Ceased 1
  • BETTER TASTING SNACK FOODS LIMITED - 2006-11-16
    BETTER TASTING SNACK FOODS PUBLIC LIMITED COMPANY - 2003-01-15
    Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 1991-11-08
    CIF 12 - Secretary → ME

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.