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
    Powling, Cheryl Sonia
    Individual (6 offsprings)
    Officer
    1997-01-01 ~ now
    OF - Secretary → CIF 0
    Mrs Cheryl Sonia Powling
    Born in December 1962
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Powling, Graham Lewis
    Director born in February 1957
    Individual (14 offsprings)
    Officer
    1994-10-04 ~ now
    OF - Director → CIF 0
    Mr Graham Lewis Powling
    Born in February 1957
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 4
  • 1
    Bunn, Phillip
    Director born in March 1955
    Individual (3 offsprings)
    Officer
    1994-10-04 ~ 1997-09-01
    OF - Director → CIF 0
  • 2
    Powling, Graham
    Individual (14 offsprings)
    Officer
    1994-10-04 ~ 2002-01-02
    OF - Secretary → CIF 0
  • 3
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-09-21 ~ 1994-10-04
    PE - Nominee Secretary → CIF 0
  • 4
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-09-21 ~ 1994-10-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NET TECH GROUP LIMITED

Previous names
NETWORK COMMUNICATIONS GROUP LIMITED - 2024-08-02
ACCEPTDESIGN LIMITED - 1994-11-16
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,499,547 GBP2023-06-30
1,183,421 GBP2022-06-30
Debtors
1,427,991 GBP2023-06-30
1,160,490 GBP2022-06-30
Cash at bank and in hand
236,052 GBP2023-06-30
158,103 GBP2022-06-30
Current Assets
1,664,043 GBP2023-06-30
1,318,593 GBP2022-06-30
Creditors
Current, Amounts falling due within one year
-1,898,860 GBP2023-06-30
-1,354,271 GBP2022-06-30
Net Current Assets/Liabilities
-234,817 GBP2023-06-30
-35,678 GBP2022-06-30
Total Assets Less Current Liabilities
1,264,730 GBP2023-06-30
1,147,743 GBP2022-06-30
Equity
Called up share capital
100 GBP2023-06-30
100 GBP2022-06-30
Retained earnings (accumulated losses)
1,264,630 GBP2023-06-30
1,147,643 GBP2022-06-30
Equity
1,264,730 GBP2023-06-30
1,147,743 GBP2022-06-30
Average Number of Employees
02022-07-01 ~ 2023-06-30
Amounts Owed By Related Parties
1,357,860 GBP2023-06-30
Current
1,160,390 GBP2022-06-30
Other Debtors
Amounts falling due within one year
70,131 GBP2023-06-30
100 GBP2022-06-30
Debtors
Current, Amounts falling due within one year
1,427,991 GBP2023-06-30
1,160,490 GBP2022-06-30
Trade Creditors/Trade Payables
Current
7,800 GBP2023-06-30
7,800 GBP2022-06-30
Amounts owed to group undertakings
Current
1,848,513 GBP2023-06-30
1,320,660 GBP2022-06-30
Other Taxation & Social Security Payable
Current
15,636 GBP2023-06-30
0 GBP2022-06-30
Other Creditors
Current
26,911 GBP2023-06-30
25,811 GBP2022-06-30
Creditors
Current
1,898,860 GBP2023-06-30
1,354,271 GBP2022-06-30

Related profiles found in government register
  • NET TECH GROUP LIMITED
    Info
    NETWORK COMMUNICATIONS GROUP LIMITED - 2024-08-02
    ACCEPTDESIGN LIMITED - 1994-11-16
    Registered number 02970252
    Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex EN1 1PR
    Private Limited Company incorporated on 1994-09-21 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-10
    CIF 0
  • NET TECH GROUP LIMITED
    S
    Registered number missing
    Stone Masons Yard, 2a Cecil Avenue, Enfield, United Kingdom, EN1 1PR
    Limited Company
    CIF 1
  • NET TECH GROUP LIMITED
    S
    Registered number 02970252
    Stone Masons Yard, 2a Cecil Avenue, Enfield, England, EN1 1PR
    Limited Company in Uk Register Of Companies, England
    CIF 2
  • NET TECH GROUP LIMITED
    S
    Registered number 02970252
    Stone Masons Yard, 2a Cecil Avenue, Enfield, United Kingdom, EN1 1PR
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Nicholas House, Riverfront, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,758 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    Officer
    2007-04-04 ~ dissolved
    CIF 5 - Secretary → ME
  • 2
    Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,945 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    Officer
    2014-08-18 ~ now
    CIF 4 - Secretary → ME
  • 3
    Nicholas House, Riverfront, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    528 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    SYSTEMS RESPONSE LIMITED - 2001-07-24
    CARDBONUS LIMITED - 1994-11-30
    Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,644 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    MARATHON MARKETING SERVICES LTD - 2008-12-22
    SCREEN ENTERPRISES LIMITED - 1983-10-13
    Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    91,845 GBP2023-06-30
    Person with significant control
    2016-05-02 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    MERIDIAN OPTIONS SYSTEMS SUPPORT LIMITED - 2019-01-08
    DUKELINE COMMUNICATIONS LIMITED - 2001-07-06
    Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,388 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,689 GBP2023-09-30
    Person with significant control
    2021-10-07 ~ 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
Ceased 2
  • 1
    Nicholas House, Riverfront, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,758 GBP2019-06-30
    Officer
    2007-04-04 ~ 2020-12-01
    CIF 6 - Director → ME
  • 2
    MARATHON MARKETING SERVICES LTD - 2008-12-22
    SCREEN ENTERPRISES LIMITED - 1983-10-13
    Stone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    91,845 GBP2023-06-30
    Person with significant control
    2016-05-02 ~ 2017-05-01
    CIF 8 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.