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
    Hamilton, John Kenwood
    Born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-07 ~ now
    OF - Director → CIF 0
  • 2
    Richards, Peter Nicholas
    Born in February 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ now
    OF - Director → CIF 0
    Mr Peter Richards
    Born in February 1964
    Individual (7 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
  • 3
    Mr Lennart Preutz
    Born in January 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 12
  • 1
    Richards, Peter
    Company Secretary
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-09-11 ~ 2017-05-17
    OF - Secretary → CIF 0
  • 2
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1998-09-11 ~ 1998-09-11
    OF - Nominee Director → CIF 0
  • 3
    Glemba, Tamas
    Engineer born in November 1970
    Individual
    Officer
    icon of calendar 2001-03-02 ~ 2003-03-31
    OF - Director → CIF 0
    Glemba, Tamas
    Systems Engineer born in November 1970
    Individual
    icon of calendar 2004-07-09 ~ 2007-03-24
    OF - Director → CIF 0
  • 4
    Marczy, Laszlo
    Systems Engineer born in May 1971
    Individual
    Officer
    icon of calendar 1998-09-11 ~ 2003-04-01
    OF - Director → CIF 0
    icon of calendar 2004-07-09 ~ 2007-03-24
    OF - Director → CIF 0
  • 5
    Roberts, Dennis George
    Director born in January 1949
    Individual
    Officer
    icon of calendar 2006-06-01 ~ 2013-11-06
    OF - Director → CIF 0
  • 6
    Preutz, Lennart
    Managing Director born in January 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2023-09-22
    OF - Director → CIF 0
    Lennart Preutz
    Born in January 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Pickard, Martin Pennington
    Manager born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2003-04-24
    OF - Director → CIF 0
  • 8
    Odedra, Rajesh
    Operations Director born in October 1970
    Individual
    Officer
    icon of calendar 2005-05-17 ~ 2006-02-24
    OF - Director → CIF 0
  • 9
    Richards, Natalie Sheila
    Individual
    Officer
    icon of calendar 2017-05-17 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 10
    Dan, Balazs
    Director born in March 1977
    Individual
    Officer
    icon of calendar 2009-10-06 ~ 2021-11-17
    OF - Director → CIF 0
  • 11
    JD CORPORATE SERVICES LIMITED - 1991-03-04
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (3 parents, 84 offsprings)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2001-12-21 ~ 2004-03-22
    PE - Secretary → CIF 0
  • 12
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-09-11 ~ 1998-09-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NETACCESS SOFTWARE LIMITED

Previous name
JAYNAT SOFTWARE LIMITED - 2000-07-19
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
122024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment
67,826 GBP2024-12-31
85,029 GBP2023-12-31
Fixed Assets - Investments
133,288 GBP2024-12-31
145,288 GBP2023-12-31
Fixed Assets
201,114 GBP2024-12-31
230,317 GBP2023-12-31
Total Inventories
292,573 GBP2024-12-31
495,524 GBP2023-12-31
Debtors
1,649,778 GBP2024-12-31
1,509,521 GBP2023-12-31
Cash at bank and in hand
297,903 GBP2024-12-31
360,097 GBP2023-12-31
Current Assets
2,240,254 GBP2024-12-31
2,365,142 GBP2023-12-31
Creditors
Amounts falling due within one year
1,024,953 GBP2024-12-31
1,260,604 GBP2023-12-31
Net Current Assets/Liabilities
1,215,301 GBP2024-12-31
1,104,538 GBP2023-12-31
Total Assets Less Current Liabilities
1,416,415 GBP2024-12-31
1,334,855 GBP2023-12-31
Creditors
Amounts falling due after one year
100,347 GBP2024-12-31
193,105 GBP2023-12-31
Net Assets/Liabilities
1,316,068 GBP2024-12-31
1,141,750 GBP2023-12-31
Equity
Called up share capital
633,767 GBP2024-12-31
633,767 GBP2023-12-31
Share premium
690,675 GBP2024-12-31
690,675 GBP2023-12-31
Retained earnings (accumulated losses)
-8,374 GBP2024-12-31
-182,692 GBP2023-12-31
Equity
1,316,068 GBP2024-12-31
1,141,750 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
25.002024-01-01 ~ 2024-12-31
Motor vehicles
25.002024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
25.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
48,625 GBP2023-12-31
Motor vehicles
102,651 GBP2024-12-31
121,106 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
116,607 GBP2024-12-31
174,081 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-48,625 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-18,455 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-71,430 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
3,816 GBP2024-12-31
Tools/Equipment for furniture and fittings
10,140 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
44,923 GBP2023-12-31
Motor vehicles
45,483 GBP2024-12-31
39,779 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
48,781 GBP2024-12-31
89,052 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
19,050 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
2,535 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,348 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-44,923 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-13,346 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-62,619 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
763 GBP2024-12-31
Tools/Equipment for furniture and fittings
2,535 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
3,053 GBP2024-12-31
Motor vehicles
57,168 GBP2024-12-31
81,327 GBP2023-12-31
Tools/Equipment for furniture and fittings
7,605 GBP2024-12-31
Plant and equipment
3,702 GBP2023-12-31
Amounts invested in assets
Non-current
133,288 GBP2024-12-31
145,288 GBP2023-12-31
Trade Debtors/Trade Receivables
721,293 GBP2024-12-31
619,162 GBP2023-12-31
Amounts owed by group undertakings and participating interests
254,729 GBP2024-12-31
264,930 GBP2023-12-31
Other Debtors
673,756 GBP2024-12-31
625,429 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
48,167 GBP2024-12-31
48,167 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
191,773 GBP2024-12-31
425,525 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
11,627 GBP2024-12-31
10,412 GBP2023-12-31
Other Creditors
Amounts falling due within one year
773,386 GBP2024-12-31
776,500 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
100,347 GBP2024-12-31
148,514 GBP2023-12-31
Other Creditors
Amounts falling due after one year
44,591 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
105,707 GBP2024-12-31
6,000 GBP2023-12-31
Between one and five year
365,363 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
471,070 GBP2024-12-31
6,000 GBP2023-12-31

Related profiles found in government register
  • NETACCESS SOFTWARE LIMITED
    Info
    JAYNAT SOFTWARE LIMITED - 2000-07-19
    Registered number 03629905
    icon of addressPriory Business Park, Stannard Way, Bedford MK44 3WG
    PRIVATE LIMITED COMPANY incorporated on 1998-09-11 (27 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-11
    CIF 0
  • NETACCESS SOFTWARE LIMITED
    S
    Registered number 03629905
    icon of addressPriory Business Park, Stannard Way, Bedford, England, MK44 3WG
    Limited Company in Companies House - England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • I-AX LIMITED - 2010-12-02
    CONFIDENCE DIRECT LIMITED - 2003-07-09
    icon of addressPriory Business Park, Stannard Way, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -246,359 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.