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
    Delia Ann Wynn Jones
    Born in June 1941
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Edward Michael Spencer Wynn-jones
    Born in September 1941
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Collins, Noreen Maria
    Born in April 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
    Mrs Noreen Maria Collins
    Born in April 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Wynn Jones, Delia Ann
    Director born in June 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2024-06-07
    OF - Director → CIF 0
  • 2
    Marcar, Fiona Kinaric
    Managing Director born in January 1964
    Individual
    Officer
    icon of calendar 2003-03-25 ~ 2004-12-22
    OF - Director → CIF 0
  • 3
    Lai, Poh Lim
    Born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-23 ~ 1999-04-01
    OF - Nominee Director → CIF 0
  • 4
    Geoghegan, Seamus
    Publishing Director born in December 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-05-25 ~ 2003-01-21
    OF - Director → CIF 0
  • 5
    Peskett, Karen
    Software Designer born in March 1958
    Individual
    Officer
    icon of calendar 2000-03-01 ~ 2000-11-24
    OF - Director → CIF 0
  • 6
    Garnett, Margaret Anne
    Accountant born in August 1942
    Individual
    Officer
    icon of calendar 2000-03-01 ~ 2002-05-01
    OF - Director → CIF 0
    Garnett, Margaret Anne
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2002-05-01
    OF - Secretary → CIF 0
  • 7
    Wood, Robin Lee Knoyle
    Publisher born in June 1950
    Individual
    Officer
    icon of calendar 2002-04-01 ~ 2004-05-13
    OF - Director → CIF 0
  • 8
    Bateson, Anne Rosalind
    Individual
    Officer
    icon of calendar 1999-02-23 ~ 1999-04-01
    OF - Nominee Secretary → CIF 0
  • 9
    Weller, Christopher Charles
    Director born in March 1950
    Individual
    Officer
    icon of calendar 2004-05-13 ~ 2005-02-09
    OF - Director → CIF 0
  • 10
    Wynn-jones, Edward Michael Spencer
    Director born in September 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2024-06-07
    OF - Director → CIF 0
    Wynn-jones, Edward Michael Spencer
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2024-06-07
    OF - Secretary → CIF 0
  • 11
    Owen, Deborah Schabert
    Literary Agent born in July 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-01 ~ 2005-03-16
    OF - Director → CIF 0
parent relation
Company in focus

NC INTERNET LIMITED

Previous names
JAMCAKE LIMITED - 1999-04-14
NEW CRANE INTERNET LIMITED - 2005-02-09
NEW CRANE BOOKS LIMITED - 1999-12-06
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
707 GBP2024-12-31
2,751 GBP2023-12-31
Debtors
23,091 GBP2024-12-31
29,720 GBP2023-12-31
Cash at bank and in hand
14,802 GBP2024-12-31
3,381 GBP2023-12-31
Current Assets
37,893 GBP2024-12-31
33,101 GBP2023-12-31
Net Current Assets/Liabilities
-12,683 GBP2024-12-31
10,321 GBP2023-12-31
Total Assets Less Current Liabilities
-11,976 GBP2024-12-31
13,072 GBP2023-12-31
Net Assets/Liabilities
-11,976 GBP2024-12-31
-1,487,231 GBP2023-12-31
Equity
Called up share capital
924,402 GBP2024-12-31
831,960 GBP2023-12-31
Share premium
867,329 GBP2024-12-31
867,329 GBP2023-12-31
Retained earnings (accumulated losses)
-1,803,707 GBP2024-12-31
-3,186,520 GBP2023-12-31
Equity
-11,976 GBP2024-12-31
-1,487,231 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
502,962 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
502,962 GBP2023-12-31
Intangible Assets
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
1,683 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
146,114 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
1,683 GBP2024-12-31
1,683 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
145,407 GBP2024-12-31
143,363 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,044 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
7,288 GBP2024-12-31
25,729 GBP2023-12-31
Other Debtors
Amounts falling due within one year
15,803 GBP2024-12-31
3,991 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
23,091 GBP2024-12-31
Current, Amounts falling due within one year
29,720 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,552 GBP2024-12-31
9,517 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1,322 GBP2024-12-31
8,441 GBP2023-12-31
Other Creditors
Current
45,702 GBP2024-12-31
4,822 GBP2023-12-31
Creditors
Current
50,576 GBP2024-12-31
22,780 GBP2023-12-31
Other Remaining Borrowings
Non-current
0 GBP2024-12-31
1,500,303 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
831,960 shares2024-12-31
831,960 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
92,442 shares2024-12-31
0 shares2023-12-31
Equity
Called up share capital
924,402 GBP2024-12-31
831,960 GBP2023-12-31

  • NC INTERNET LIMITED
    Info
    JAMCAKE LIMITED - 1999-04-14
    NEW CRANE INTERNET LIMITED - 1999-04-14
    NEW CRANE BOOKS LIMITED - 1999-04-14
    Registered number 03718528
    icon of addressGround Floor Cooper House, 316 Regents Park Road, London N3 2JX
    PRIVATE LIMITED COMPANY incorporated on 1999-02-23 (26 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.