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
    Ismayil, Babak
    Born in April 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-07-23 ~ now
    OF - Director → CIF 0
  • 2
    Vigar, Elliott James
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-07-23 ~ now
    OF - Secretary → CIF 0
  • 3
    ONE DOME LTD - 2016-10-14
    icon of address5th Floor Dean Bradley House, Horseferry Road, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,663,237 GBP2023-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Clark, Roger
    Director born in March 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-06-15 ~ 2019-07-23
    OF - Director → CIF 0
    Mr Roger Clark
    Born in March 1946
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-12-22 ~ 2019-07-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Brassington, John
    Director born in August 1951
    Individual (20 offsprings)
    Officer
    icon of calendar 2005-06-09 ~ 2019-07-23
    OF - Director → CIF 0
    Mr John Brassington
    Born in August 1951
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-12-22 ~ 2019-07-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Lamond, Catherine Victoria
    Director born in October 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-06-09 ~ 2020-04-03
    OF - Director → CIF 0
    Lamond, Catherine Victoria
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-06-09 ~ 2019-07-23
    OF - Secretary → CIF 0
    Mrs Catherine Victoria Lamond
    Born in October 1980
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-12-22 ~ 2019-07-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Dunnett, Stephen Gordon
    Director born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-15 ~ 2006-02-03
    OF - Director → CIF 0
  • 5
    Lamond, Gregory Stewart
    Director born in July 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-20 ~ 2017-07-25
    OF - Director → CIF 0
  • 6
    Betteridge, Paul Francis
    Director born in November 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-02-15 ~ 2010-05-04
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-04-22 ~ 2005-06-09
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2005-04-22 ~ 2005-06-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NETHOUSEPRICES LIMITED

Previous name
LETTERCARD LIMITED - 2005-07-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
2,833 GBP2022-12-31
Property, Plant & Equipment
169 GBP2023-12-31
267 GBP2022-12-31
Fixed Assets
169 GBP2023-12-31
3,100 GBP2022-12-31
Debtors
118,369 GBP2023-12-31
161,964 GBP2022-12-31
Cash at bank and in hand
40,673 GBP2023-12-31
54,095 GBP2022-12-31
Current Assets
159,042 GBP2023-12-31
216,059 GBP2022-12-31
Net Current Assets/Liabilities
98,441 GBP2023-12-31
154,388 GBP2022-12-31
Total Assets Less Current Liabilities
98,610 GBP2023-12-31
157,488 GBP2022-12-31
Creditors
Non-current
-31,260 GBP2023-12-31
-36,063 GBP2022-12-31
Net Assets/Liabilities
67,350 GBP2023-12-31
121,425 GBP2022-12-31
Equity
Called up share capital
999 GBP2023-12-31
999 GBP2022-12-31
Retained earnings (accumulated losses)
66,351 GBP2023-12-31
120,426 GBP2022-12-31
Equity
67,350 GBP2023-12-31
121,425 GBP2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
52022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
716,490 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
11,075 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
10,906 GBP2023-12-31
10,808 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
98 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
169 GBP2023-12-31
267 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
7,123 GBP2023-12-31
10,399 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
106,967 GBP2023-12-31
130,135 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
4,279 GBP2023-12-31
21,430 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
118,369 GBP2023-12-31
161,964 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
4,799 GBP2023-12-31
2,836 GBP2022-12-31
Trade Creditors/Trade Payables
Current
4,624 GBP2023-12-31
3,586 GBP2022-12-31
Other Taxation & Social Security Payable
Current
28,554 GBP2023-12-31
30,103 GBP2022-12-31
Other Creditors
Current
22,624 GBP2023-12-31
25,146 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
31,260 GBP2023-12-31
36,063 GBP2022-12-31

  • NETHOUSEPRICES LIMITED
    Info
    LETTERCARD LIMITED - 2005-07-06
    Registered number 05433243
    icon of address3 Turnberry House, 4400 Parkway, Whiteley, Hants PO15 7FJ
    PRIVATE LIMITED COMPANY incorporated on 2005-04-22 (20 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    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.