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
    Powling, Cheryl Sonia
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ now
    OF - Secretary → CIF 0
    Mrs Cheryl Sonia Powling
    Born in December 1962
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Powling, Graham Lewis
    Born in February 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 1994-10-04 ~ now
    OF - Director → CIF 0
    Mr Graham Lewis Powling
    Born in February 1957
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 4
  • 1
    Powling, Graham
    Individual (14 offsprings)
    Officer
    icon of calendar 1994-10-04 ~ 2002-01-02
    OF - Secretary → CIF 0
  • 2
    Bunn, Phillip
    Director born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-10-04 ~ 1997-09-01
    OF - Director → CIF 0
  • 3
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-09-21 ~ 1994-10-04
    PE - Nominee Director → CIF 0
  • 4
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-09-21 ~ 1994-10-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NET TECH GROUP LIMITED

Previous names
ACCEPTDESIGN LIMITED - 1994-11-16
NETWORK COMMUNICATIONS GROUP LIMITED - 2024-08-02
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,499,547 GBP2024-06-30
1,499,547 GBP2023-06-30
Debtors
543,190 GBP2024-06-30
1,427,991 GBP2023-06-30
Cash at bank and in hand
136,881 GBP2024-06-30
236,052 GBP2023-06-30
Current Assets
680,071 GBP2024-06-30
1,664,043 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-1,049,752 GBP2024-06-30
Net Current Assets/Liabilities
-369,681 GBP2024-06-30
-234,817 GBP2023-06-30
Total Assets Less Current Liabilities
1,129,866 GBP2024-06-30
1,264,730 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
1,129,766 GBP2024-06-30
1,264,630 GBP2023-06-30
Equity
1,129,866 GBP2024-06-30
1,264,730 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
Amounts Owed By Related Parties
533,423 GBP2024-06-30
Current
1,357,860 GBP2023-06-30
Other Debtors
Amounts falling due within one year
9,767 GBP2024-06-30
70,131 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
543,190 GBP2024-06-30
Amounts falling due within one year, Current
1,427,991 GBP2023-06-30
Trade Creditors/Trade Payables
Current
0 GBP2024-06-30
7,800 GBP2023-06-30
Amounts owed to group undertakings
Current
1,021,541 GBP2024-06-30
1,848,513 GBP2023-06-30
Other Taxation & Social Security Payable
Current
0 GBP2024-06-30
15,636 GBP2023-06-30
Other Creditors
Current
28,211 GBP2024-06-30
26,911 GBP2023-06-30
Creditors
Current
1,049,752 GBP2024-06-30
1,898,860 GBP2023-06-30

Related profiles found in government register
  • NET TECH GROUP LIMITED
    Info
    ACCEPTDESIGN LIMITED - 1994-11-16
    NETWORK COMMUNICATIONS GROUP LIMITED - 1994-11-16
    Registered number 02970252
    icon of addressStone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex EN1 1PR
    PRIVATE LIMITED COMPANY incorporated on 1994-09-21 (31 years 4 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
    icon of addressStone Masons Yard, 2a Cecil Avenue, Enfield, United Kingdom, EN1 1PR
    Limited Company
    CIF 1
  • NET TECH GROUP LIMITED
    S
    Registered number 02970252
    icon of addressNicholas House, Riverfront, Enfield, Middlesex, England, EN1 3TF
    Limited Company in Companies House, United Kingdom
    CIF 2
  • NET TECH GROUP LIMITED
    S
    Registered number 02970252
    icon of addressStone Masons Yard, 2a Cecil Avenue, Enfield, England, EN1 1PR
    Limited Company in Uk Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressNicholas House, Riverfront, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,758 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    CIF 6 - Secretary → ME
  • 2
    icon of addressStone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    104,942 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2014-08-18 ~ now
    CIF 5 - Secretary → ME
  • 3
    icon of addressNicholas House, Riverfront, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    528 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    CARDBONUS LIMITED - 1994-11-30
    SYSTEMS RESPONSE LIMITED - 2001-07-24
    icon of addressStone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    157,079 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    SCREEN ENTERPRISES LIMITED - 1983-10-13
    MARATHON MARKETING SERVICES LTD - 2008-12-22
    icon of addressStone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,996 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    MERIDIAN OPTIONS SYSTEMS SUPPORT LIMITED - 2019-01-08
    DUKELINE COMMUNICATIONS LIMITED - 2001-07-06
    icon of addressStone 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
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of addressStone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    294,396 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressNicholas House, Riverfront, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,758 GBP2019-06-30
    Officer
    icon of calendar 2007-04-04 ~ 2020-12-01
    CIF 7 - Director → ME
  • 2
    SCREEN ENTERPRISES LIMITED - 1983-10-13
    MARATHON MARKETING SERVICES LTD - 2008-12-22
    icon of addressStone Masons Yard, 2a Cecil Avenue, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,996 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-02 ~ 2017-05-01
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.