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 4
  • 1
    Still, Andrew Rex
    Born in June 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-09-08 ~ now
    OF - Director → CIF 0
  • 2
    Clarke, Patrick Alan
    Born in February 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSuite 5.06, Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,446,818 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    icon of addressForward House, 17 High Street, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (10 parents, 101 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Couturier, Graeme Bernard
    Director born in June 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-02-13 ~ 2024-01-08
    OF - Director → CIF 0
  • 2
    Wilkinson, Sarah
    Cfo born in October 1981
    Individual
    Officer
    icon of calendar 2019-10-26 ~ 2022-04-20
    OF - Director → CIF 0
  • 3
    Gidlow, Jeremy
    Company Director born in September 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-09-05 ~ 2023-09-30
    OF - Director → CIF 0
    Mr Jeremy Charles Gidlow
    Born in September 1968
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-04-11
    PE - Has significant influence or controlCIF 0
  • 4
    Dimmick, Victoria Claire
    Company Director born in March 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-04 ~ 2023-07-31
    OF - Director → CIF 0
  • 5
    Sharland, Charles Alan
    Director born in August 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2022-09-21
    OF - Director → CIF 0
  • 6
    Forbes, Charles Alistair
    Investment Director born in February 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2020-02-28
    OF - Director → CIF 0
  • 7
    Hurley, Mark Gordon Delap
    Born in September 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2021-03-31
    OF - Director → CIF 0
  • 8
    Moss, Adrian
    Cou born in October 1969
    Individual
    Officer
    icon of calendar 2015-11-25 ~ 2019-04-04
    OF - Director → CIF 0
  • 9
    Odonnell, Michael
    Chartered Accountant born in March 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2010-09-08
    OF - Director → CIF 0
  • 10
    Helliwell, Nathan
    Born in January 1979
    Individual
    Officer
    icon of calendar 2013-12-20 ~ 2015-02-01
    OF - Director → CIF 0
  • 11
    Horton, David John
    Born in February 1980
    Individual
    Officer
    icon of calendar 2013-12-20 ~ 2015-11-25
    OF - Director → CIF 0
  • 12
    Bradley, Michael
    Ceo born in December 1961
    Individual
    Officer
    icon of calendar 2023-10-01 ~ 2025-01-08
    OF - Director → CIF 0
  • 13
    Clark, William Arthur
    Investment Director born in March 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2023-10-13
    OF - Director → CIF 0
  • 14
    Horn, Philip John
    Born in October 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2016-01-22
    OF - Director → CIF 0
  • 15
    icon of addressForward House, 17 High Street, Henley-in-arden, England
    Active Corporate (1 offspring)
    Person with significant control
    2018-12-21 ~ 2022-04-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    icon of addressForward House, 17 High Street, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (10 parents, 101 offsprings)
    Officer
    2017-12-12 ~ 2018-12-21
    PE - Director → CIF 0
parent relation
Company in focus

NETACEA HOLDINGS LIMITED

Previous names
INTECHNICA LIMITED - 2018-11-21
PRIORY NEW CO NUMBER 9 LIMITED - 2010-10-06
INTECHNICA GROUP LIMITED - 2022-08-25
Standard Industrial Classification
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
Brief company account
Fixed Assets - Investments
102 GBP2024-03-31
102 GBP2023-03-31
Debtors
31,585,042 GBP2024-03-31
31,601,895 GBP2023-03-31
Cash at bank and in hand
31,928 GBP2024-03-31
10,388 GBP2023-03-31
Current Assets
31,616,970 GBP2024-03-31
31,612,283 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-124,826 GBP2024-03-31
Net Current Assets/Liabilities
31,492,144 GBP2024-03-31
31,402,078 GBP2023-03-31
Total Assets Less Current Liabilities
31,492,246 GBP2024-03-31
31,402,180 GBP2023-03-31
Equity
Called up share capital
2,913 GBP2024-03-31
2,913 GBP2023-03-31
Share premium
24,837,101 GBP2024-03-31
24,837,101 GBP2023-03-31
Other miscellaneous reserve
31,668 GBP2024-03-31
31,668 GBP2023-03-31
Retained earnings (accumulated losses)
6,620,564 GBP2024-03-31
6,530,498 GBP2023-03-31
Equity
31,492,246 GBP2024-03-31
31,402,180 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
102 GBP2024-03-31
102 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
5,148 GBP2024-03-31
5,817 GBP2023-03-31
Amounts Owed By Related Parties
31,539,097 GBP2024-03-31
Current
31,521,052 GBP2023-03-31
Other Debtors
Amounts falling due within one year
40,797 GBP2024-03-31
75,026 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
31,585,042 GBP2024-03-31
Amounts falling due within one year, Current
31,601,895 GBP2023-03-31
Trade Creditors/Trade Payables
Current
64,751 GBP2024-03-31
34,542 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
175,663 GBP2023-03-31
Other Creditors
Current
60,075 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
124,826 GBP2024-03-31
210,205 GBP2023-03-31

Related profiles found in government register
  • NETACEA HOLDINGS LIMITED
    Info
    INTECHNICA LIMITED - 2018-11-21
    PRIORY NEW CO NUMBER 9 LIMITED - 2018-11-21
    INTECHNICA GROUP LIMITED - 2018-11-21
    Registered number 07291461
    icon of addressSuite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester M3 4AP
    PRIVATE LIMITED COMPANY incorporated on 2010-06-22 (15 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • NETACEA HOLDINGS LIMITED
    S
    Registered number 07291461
    icon of addressSuite 5.06, Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP
    Limited in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • INTECHNICA GROUP LIMITED
    S
    Registered number missing
    icon of addressMaybrook House, 40 Blackfriars Street, Manchester, England, M3 2EG
    Intechnica Group Limited
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    INTECHNICA PERFORMANCE SERVICES LTD - 2012-09-17
    icon of address4th Floor Maybrook House, 40 Blackfriars Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address4th Floor Maybrook House, 40 Blackfriars Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    INTECHNICA EBT LIMITED - 2022-05-19
    icon of addressSuite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSuite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,521,385 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • INTEKNICA LIMITED - 2018-11-21
    icon of addressSuite 24b, City Tower, Piccadilly Plaza, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-09-13 ~ 2022-04-11
    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

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.