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 2
  • 1
    Bamping, Yvan Michael
    Managing Director born in November 1977
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ now
    OF - Director → CIF 0
    Yvan Michael Bamping
    Born in November 1977
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Cieslak-jones, Cliff John
    Cfo born in June 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
    Cieslak-jones, Cliff John
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Bamping, Yvan Michael
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2022-03-01
    OF - Secretary → CIF 0
  • 2
    Charlton, Anthony Robert
    Director Of Web Services born in April 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-04-10 ~ 2019-05-21
    OF - Director → CIF 0
    Anthony Robert Charlton
    Born in April 1969
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-08-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Cooper, Brett
    Director Of Client Services born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-10 ~ 2012-07-30
    OF - Director → CIF 0
  • 4
    Bamping, Maureen Frances
    Occupational Therapist born in July 1968
    Individual
    Officer
    icon of calendar 2009-09-01 ~ 2010-04-30
    OF - Director → CIF 0
parent relation
Company in focus

NET ESSENCE LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
92023-04-01 ~ 2024-03-31
92022-04-01 ~ 2023-03-31
Intangible Assets
1,089,357 GBP2024-03-31
1,098,184 GBP2023-03-31
Property, Plant & Equipment
30,140 GBP2024-03-31
16,549 GBP2023-03-31
Fixed Assets - Investments
400 GBP2024-03-31
400 GBP2023-03-31
Fixed Assets
1,119,897 GBP2024-03-31
1,115,133 GBP2023-03-31
Debtors
176,539 GBP2024-03-31
130,478 GBP2023-03-31
Cash at bank and in hand
31,547 GBP2024-03-31
18,885 GBP2023-03-31
Current Assets
208,086 GBP2024-03-31
149,363 GBP2023-03-31
Creditors
Amounts falling due within one year
-212,864 GBP2024-03-31
-138,615 GBP2023-03-31
Net Current Assets/Liabilities
-4,778 GBP2024-03-31
10,748 GBP2023-03-31
Total Assets Less Current Liabilities
1,115,119 GBP2024-03-31
1,125,881 GBP2023-03-31
Creditors
Amounts falling due after one year
-768,531 GBP2024-03-31
-732,273 GBP2023-03-31
Net Assets/Liabilities
346,588 GBP2024-03-31
393,608 GBP2023-03-31
Equity
Called up share capital
221,842 GBP2024-03-31
221,842 GBP2023-03-31
Share premium
4,958 GBP2024-03-31
4,958 GBP2023-03-31
Retained earnings (accumulated losses)
119,788 GBP2024-03-31
166,808 GBP2023-03-31
Equity
346,588 GBP2024-03-31
393,608 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Tools/Equipment for furniture and fittings
20.002023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
1,107,092 GBP2024-03-31
1,105,417 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
17,735 GBP2024-03-31
7,233 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
10,502 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
111,297 GBP2024-03-31
90,077 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
81,157 GBP2024-03-31
73,528 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,629 GBP2023-04-01 ~ 2024-03-31
Amounts invested in assets
Cost valuation, Non-current
400 GBP2024-03-31
Non-current
400 GBP2024-03-31
400 GBP2023-03-31

Related profiles found in government register
  • NET ESSENCE LIMITED
    Info
    Registered number 07006023
    icon of addressLegacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey TW13 6DH
    Private Limited Company incorporated on 2009-09-01 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • NET ESSENCE LTD
    S
    Registered number 07006023
    icon of address129, Arlington Drive, Carshalton, Surrey, United Kingdom, SM5 2EU
    ENGLAND AND WALES
    CIF 1
  • NET ESSENCE LTD
    S
    Registered number 07006023
    icon of addressLegacy Centre, Hampton Road West, Feltham, England, TW13 6DH
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressLegacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    693 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressLegacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,317 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    KOBI NETWORKS LTD - 2022-11-30
    icon of addressLegacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLegacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,997 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressLegacy Centre, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2024-06-28 ~ now
    CIF 2 - Secretary → ME
  • 6
    icon of addressLegacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,630 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • MANGAL MITRA LIMITED - 2009-09-29
    icon of addressNorman & Company, 9th Floor Hyde House, The Hyde, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2011-09-26
    CIF 1 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.