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 13
  • 1
    Thoms, Peter Young
    Chartered Accountant born in September 1945
    Individual (17 offsprings)
    Officer
    2006-06-23 ~ 2016-01-25
    OF - Director → CIF 0
  • 2
    Shah, Meera Mohanlal Devshi
    Financial Controller born in October 1972
    Individual (11 offsprings)
    Officer
    2016-01-25 ~ 2018-11-22
    OF - Director → CIF 0
  • 3
    Postlethwaite, Ian
    Chief Financial Officer born in December 1962
    Individual (3 offsprings)
    Officer
    2017-03-01 ~ 2020-05-01
    OF - Director → CIF 0
    Postlethwaite, Ian
    Individual (3 offsprings)
    Officer
    2017-03-01 ~ 2020-05-01
    OF - Secretary → CIF 0
  • 4
    Sykes, Richard Brook, Sir
    Company Director born in August 1942
    Individual (37 offsprings)
    Officer
    2011-10-12 ~ 2014-03-31
    OF - Director → CIF 0
  • 5
    Azima, Farad
    Company Director born in February 1943
    Individual (24 offsprings)
    Officer
    2006-06-23 ~ 2013-07-07
    OF - Director → CIF 0
  • 6
    Schneider, Ernest
    Individual (6 offsprings)
    Officer
    2006-06-23 ~ 2017-03-01
    OF - Secretary → CIF 0
  • 7
    Heckford, Nicholas Charles
    Consultant born in August 1949
    Individual (22 offsprings)
    Officer
    2013-03-04 ~ 2015-09-01
    OF - Director → CIF 0
  • 8
    Clarkson, John Eric
    Director born in September 1949
    Individual (24 offsprings)
    Officer
    2020-05-01 ~ 2022-12-16
    OF - Director → CIF 0
  • 9
    Hooper, Edward Benjamin Peter
    Born in January 1979
    Individual (19 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 10
    Iliev, Ilian Petkov, Dr.
    Born in September 1975
    Individual (34 offsprings)
    Officer
    2020-05-01 ~ now
    OF - Director → CIF 0
  • 11
    CHETTLEBURGH'S LIMITED
    - now 00610456
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    Temple House, 20 Holywell Row, London
    Active Corporate (6 parents, 3465 offsprings)
    Officer
    2006-01-17 ~ 2006-06-23
    OF - Nominee Director → CIF 0
  • 12
    CHETTLEBURGH'S SECRETARIAL LTD. 04075547
    Temple House, 20 Holywell Row, London
    Dissolved Corporate (4 parents, 7227 offsprings)
    Officer
    2006-01-17 ~ 2006-06-23
    OF - Nominee Secretary → CIF 0
  • 13
    EMV CAPITAL PLC - now 08026888 11412783
    NETSCIENTIFIC PLC
    - 2024-09-25 08026888 04241802... (more)
    NETSCIENTIFIC LIMITED - 2013-03-12
    GREYBRIDGE IT LIMITED - 2013-03-05
    C/o Azets, Burnham Yard, London End, Beaconsfield, United Kingdom
    Active Corporate (22 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NETSCIENTIFIC UK LIMITED

Period: 2013-02-28 ~ now
Company number: 05677525
Registered names
NETSCIENTIFIC UK LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Administrative Expenses
-2,620,092 GBP2019-01-01 ~ 2019-12-31
-2,925 GBP2018-01-01 ~ 2018-12-31
Other operating income
39,573 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
-2,620,092 GBP2019-01-01 ~ 2019-12-31
36,648 GBP2018-01-01 ~ 2018-12-31
Other Interest Receivable/Similar Income (Finance Income)
232,215 GBP2019-01-01 ~ 2019-12-31
213,746 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,387,877 GBP2019-01-01 ~ 2019-12-31
250,394 GBP2018-01-01 ~ 2018-12-31
Fixed Assets - Investments
100,000 GBP2019-12-31
100,000 GBP2018-12-31
Fixed Assets
100,000 GBP2019-12-31
100,000 GBP2018-12-31
Debtors
2,384,992 GBP2018-12-31
Cash at bank and in hand
301 GBP2019-12-31
336 GBP2018-12-31
Current Assets
301 GBP2019-12-31
2,385,328 GBP2018-12-31
Net Current Assets/Liabilities
-6,132,949 GBP2019-12-31
-3,745,072 GBP2018-12-31
Total Assets Less Current Liabilities
-6,032,949 GBP2019-12-31
-3,645,072 GBP2018-12-31
Net Assets/Liabilities
-6,032,949 GBP2019-12-31
-3,645,072 GBP2018-12-31
Equity
Called up share capital
1 GBP2019-12-31
1 GBP2018-12-31
Retained earnings (accumulated losses)
-6,032,950 GBP2019-12-31
-3,645,073 GBP2018-12-31
Equity
-6,032,949 GBP2019-12-31
-3,645,072 GBP2018-12-31
Average Number of Employees
02019-01-01 ~ 2019-12-31
02018-01-01 ~ 2018-12-31
Prepayments/Accrued Income
434,992 GBP2018-12-31
Other Debtors
1,950,000 GBP2018-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
2,880 GBP2019-12-31
30 GBP2018-12-31
Other Creditors
Amounts falling due within one year
6,130,370 GBP2019-12-31
6,130,370 GBP2018-12-31

Related profiles found in government register
  • NETSCIENTIFIC UK LIMITED
    Info
    NETSCIENTIFIC LIMITED - 2013-02-28
    TRENDWALK PROPERTIES LIMITED - 2013-02-28
    Registered number 05677525
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH
    PRIVATE LIMITED COMPANY incorporated on 2006-01-17 (20 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-18
    CIF 0
  • NETSCIENTIFIC UK LIMITED
    S
    Registered number missing
    Anglo House Bell Lane Office Village, Bell Lane, Amersham, England, HP6 6FA
    Private Company Limited By Shares
    CIF 1
  • NETSCIENTIFIC UK LIMITED
    S
    Registered number missing
    Anglo House, Bell Lane Office Village, Bell Lane, C/o Wilkins Kennedy Llp, Amersham, Buckinghamshire, England, HP6 6FA
    Private Company Limited By Shares
    CIF 2
  • NETSCIENTIFIC UK LIMITED
    S
    Registered number missing
    Anglo House, Bell Lane Office Village, C/o Wilkins Kennedy Llp, Amersham, Buckinghamshire, England, HP6 6FA
    Private Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    AMR BIO LIMITED
    - now 16638547
    DESTINY PHARMA AMR LIMITED
    - 2025-11-18 16638547
    MOIRAI ACQUISITIONS LIMITED
    - 2025-09-25 16638547 16868231... (more)
    25 Old Burlington Street, Level 2, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-08-08 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GLUCOSENSE DIAGNOSTICS LIMITED
    - now 07729887
    ROSEPORT SERVICES LIMITED - 2013-05-02
    C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    HEALTHBOX ISRAEL LIMITED LIABILITY PARTNERSHIP
    OC396560
    Ground Floor Bury House, 31 Bury Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to surplus assets - 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    ISRAELSCIENTIFIC LTD
    - now 08257977
    DEXMEAD SYSTEMS LIMITED - 2014-11-26
    Anglo House Bell Lane Office Village, Bell Lane, Amersham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    MARTLET CAPITAL MANAGEMENT LIMITED
    15660980
    25 Old Burlington Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-04-19 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    MOIRAI ACQUISITIONS2 LIMITED
    16868114 16638547... (more)
    25 Old Burlington Street, Level 2, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-11-21 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    MOIRAI ACQUISITIONS3 LIMITED
    16868231 16638547... (more)
    25 Old Burlington Street, Level 2, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-11-21 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    PROAXSIS LTD
    - now NI619901
    PROAX-SIS LTD - 2014-04-10
    Building 75, Randox Science Park, 30 Randalstown Road, Antrim, Northern Ireland
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.