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 6
  • 1
    Jury, Peter Harry
    Company Director born in January 1983
    Individual (3 offsprings)
    Officer
    2023-11-22 ~ now
    OF - Director → CIF 0
  • 2
    Turton, Adam James
    Director born in June 1981
    Individual (32 offsprings)
    Officer
    2016-06-30 ~ now
    OF - Director → CIF 0
  • 3
    King, Stuart John
    Chartered Accountant born in September 1976
    Individual (14 offsprings)
    Officer
    2022-09-13 ~ now
    OF - Director → CIF 0
  • 4
    Cliffe, Alexandra
    Director born in September 1978
    Individual (26 offsprings)
    Officer
    2016-06-30 ~ now
    OF - Director → CIF 0
  • 5
    Voller, Gregory Michael John
    Company Director born in September 1977
    Individual (3 offsprings)
    Officer
    2023-11-22 ~ now
    OF - Director → CIF 0
  • 6
    ELITETELECOM HOLDINGS PLC - 2024-03-05
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -800,120 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    2023-11-22 ~ 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
Ceased 16
  • 1
    Fry, Paul Andrew
    Director born in May 1960
    Individual (5 offsprings)
    Officer
    1995-07-05 ~ 2000-04-06
    OF - Director → CIF 0
  • 2
    Topham, Barry Edward
    It Director born in June 1975
    Individual (4 offsprings)
    Officer
    2008-01-25 ~ 2011-10-18
    OF - Director → CIF 0
  • 3
    Sandham, Veronica
    Company Secretary born in November 1950
    Individual
    Officer
    1995-07-05 ~ 2009-12-01
    OF - Director → CIF 0
    Sandham, Veronica
    Individual
    Officer
    1995-07-05 ~ 2009-12-01
    OF - Secretary → CIF 0
  • 4
    Scanlon, Philip Richard
    Computer Consultant born in March 1968
    Individual (2 offsprings)
    Officer
    2002-05-31 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Horton, Russell Martin
    Director born in May 1969
    Individual (30 offsprings)
    Officer
    2016-06-30 ~ 2018-02-05
    OF - Director → CIF 0
  • 6
    Moulding, Robert Alexander
    Director born in February 1960
    Individual (8 offsprings)
    Officer
    2016-06-30 ~ 2018-03-28
    OF - Director → CIF 0
  • 7
    Burbidge, Robert William
    Director born in February 1970
    Individual (5 offsprings)
    Officer
    2016-06-30 ~ 2020-08-04
    OF - Director → CIF 0
    Burbidge, Robert William
    Individual (5 offsprings)
    Officer
    2016-06-30 ~ 2020-08-04
    OF - Secretary → CIF 0
  • 8
    Brookes, Mark Anthony
    Tech Dir born in November 1965
    Individual
    Officer
    1995-07-09 ~ 2004-01-19
    OF - Director → CIF 0
  • 9
    Woodward, Mary Teresa
    Finance Director born in August 1967
    Individual (6 offsprings)
    Officer
    2007-06-22 ~ 2011-07-19
    OF - Director → CIF 0
  • 10
    Fay, Sean Ernan
    Company Director born in January 1965
    Individual (4 offsprings)
    Officer
    2010-12-07 ~ 2016-06-30
    OF - Director → CIF 0
  • 11
    Maitland, Colin Neil
    Consultant born in July 1940
    Individual
    Officer
    2005-12-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 12
    Clement, Darren Paul
    Sales Director born in March 1967
    Individual
    Officer
    1995-07-09 ~ 2007-11-30
    OF - Director → CIF 0
  • 13
    Blackburn, Emma
    Company Director born in September 1974
    Individual
    Officer
    2020-08-18 ~ 2022-06-02
    OF - Director → CIF 0
  • 14
    Fry, Richard Michael
    Director born in May 1960
    Individual (4 offsprings)
    Officer
    1995-07-05 ~ 2000-04-06
    OF - Director → CIF 0
  • 15
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-07-05 ~ 1995-07-05
    PE - Nominee Secretary → CIF 0
  • 16
    ELITE TELECOMMUNICATIONS (UK) LTD - 2000-09-01
    Dawson House Matrix Office Park, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (7 parents, 14 offsprings)
    Equity (Company account)
    11,670,596 GBP2024-07-31
    Person with significant control
    2016-06-30 ~ 2023-11-22
    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
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

NETCENTRIX LIMITED

Previous name
LCS NETWORK SYSTEMS LIMITED - 2000-06-21
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Cost of Sales
-1,863,342 GBP2023-08-01 ~ 2024-07-31
0 GBP2022-08-01 ~ 2023-07-31
Administrative Expenses
-1,304,294 GBP2023-08-01 ~ 2024-07-31
0 GBP2022-08-01 ~ 2023-07-31
Interest Payable/Similar Charges (Finance Costs)
-200 GBP2023-08-01 ~ 2024-07-31
0 GBP2022-08-01 ~ 2023-07-31
Profit/Loss on Ordinary Activities Before Tax
56,515 GBP2023-08-01 ~ 2024-07-31
0 GBP2022-08-01 ~ 2023-07-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
7,969 GBP2023-08-01 ~ 2024-07-31
0 GBP2022-08-01 ~ 2023-07-31
Profit/Loss
64,484 GBP2023-08-01 ~ 2024-07-31
0 GBP2022-08-01 ~ 2023-07-31
Intangible Assets
54,586 GBP2024-07-31
0 GBP2023-07-31
Property, Plant & Equipment
92,840 GBP2024-07-31
0 GBP2023-07-31
Fixed Assets - Investments
1 GBP2024-07-31
0 GBP2023-07-31
Fixed Assets
147,427 GBP2024-07-31
0 GBP2023-07-31
Debtors
1,645,877 GBP2024-07-31
241,584 GBP2023-07-31
Cash at bank and in hand
1,082,271 GBP2024-07-31
0 GBP2023-07-31
Current Assets
2,979,092 GBP2024-07-31
241,584 GBP2023-07-31
Creditors
Current, Amounts falling due within one year
-2,180,930 GBP2024-07-31
0 GBP2023-07-31
Net Current Assets/Liabilities
798,162 GBP2024-07-31
241,584 GBP2023-07-31
Total Assets Less Current Liabilities
945,589 GBP2024-07-31
241,584 GBP2023-07-31
Creditors
Non-current, Amounts falling due after one year
-612,494 GBP2024-07-31
0 GBP2023-07-31
Net Assets/Liabilities
306,068 GBP2024-07-31
241,584 GBP2023-07-31
Equity
Called up share capital
241,584 GBP2024-07-31
241,584 GBP2023-07-31
Retained earnings (accumulated losses)
64,484 GBP2024-07-31
0 GBP2023-07-31
Equity
306,068 GBP2024-07-31
241,584 GBP2023-07-31
Average Number of Employees
502023-08-01 ~ 2024-07-31
02022-08-01 ~ 2023-07-31
Intangible Assets - Gross Cost
Net goodwill
34,996 GBP2024-07-31
0 GBP2023-07-31
Intangible Assets - Gross Cost
57,934 GBP2024-07-31
0 GBP2023-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,916 GBP2024-07-31
0 GBP2023-07-31
Intangible Assets - Accumulated Amortisation & Impairment
3,348 GBP2024-07-31
0 GBP2023-07-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
2,916 GBP2023-08-01 ~ 2024-07-31
Intangible Assets - Increase From Amortisation Charge for Year
3,348 GBP2023-08-01 ~ 2024-07-31
Intangible Assets
Net goodwill
32,080 GBP2024-07-31
0 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings
49,234 GBP2024-07-31
0 GBP2023-07-31
Other
94,264 GBP2024-07-31
0 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
143,498 GBP2024-07-31
0 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
11,061 GBP2024-07-31
0 GBP2023-07-31
Other
39,597 GBP2024-07-31
0 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
50,658 GBP2024-07-31
0 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
11,061 GBP2023-08-01 ~ 2024-07-31
Other
39,597 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
50,658 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Land and buildings
38,173 GBP2024-07-31
0 GBP2023-07-31
Other
54,667 GBP2024-07-31
0 GBP2023-07-31
Investments in group undertakings and participating interests
1 GBP2024-07-31
0 GBP2023-07-31
Trade Debtors/Trade Receivables
Current
777,857 GBP2024-07-31
0 GBP2023-07-31
Amounts Owed By Related Parties
225,766 GBP2024-07-31
Current
241,584 GBP2023-07-31
Other Debtors
Amounts falling due within one year
642,254 GBP2024-07-31
0 GBP2023-07-31
Debtors
Current, Amounts falling due within one year
1,645,877 GBP2024-07-31
241,584 GBP2023-07-31
Other Debtors
Amounts falling due after one year
158,958 GBP2024-07-31
0 GBP2023-07-31
Trade Creditors/Trade Payables
Current
893,456 GBP2024-07-31
0 GBP2023-07-31
Amounts owed to group undertakings
Current
230,340 GBP2024-07-31
0 GBP2023-07-31
Other Taxation & Social Security Payable
Current
248,064 GBP2024-07-31
0 GBP2023-07-31
Other Creditors
Current
809,070 GBP2024-07-31
0 GBP2023-07-31
Creditors
Current
2,180,930 GBP2024-07-31
0 GBP2023-07-31
Other Creditors
Non-current
612,494 GBP2024-07-31
0 GBP2023-07-31

Related profiles found in government register
  • NETCENTRIX LIMITED
    Info
    LCS NETWORK SYSTEMS LIMITED - 2000-06-21
    Registered number 03076196
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire PR7 7NA
    Private Limited Company incorporated on 1995-07-05 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2024-07-31
    CIF 0
  • NETCENTRIX LIMITED
    S
    Registered number 03076196
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom, PR7 7NA
    Limited in Companies House, England And Wales
    CIF 1
  • NETCENTRIX LIMITED
    S
    Registered number 03076196
    Sawson House, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom, PR7 7NA
    Limited in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    SHAWGATE LIMITED - 1985-01-25
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,930,543 GBP2019-01-31
    Person with significant control
    2024-02-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    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
© 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.