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
    Danechi, Michel
    Born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Iliev, Ilian Petkov, Doctor
    Born in September 1975
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-12-19 ~ now
    OF - Director → CIF 0
  • 3
    GREYBRIDGE IT LIMITED - 2013-03-05
    NETSCIENTIFIC PLC - 2024-09-25
    NETSCIENTIFIC LIMITED - 2013-03-12
    icon of address25, Old Burlington Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 4
    icon of addressNetscientific Plc, 20, St. Andrew Street, Holborn Circus, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    16,000 GBP2023-12-31
    Officer
    icon of calendar 2023-03-02 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Martin, Justin David Brittain
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2021-12-19
    OF - Secretary → CIF 0
  • 2
    Azima, Farad
    Director born in February 1943
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-04-27 ~ 2020-08-29
    OF - Director → CIF 0
  • 3
    Smith, Stephen Kevin, Professor
    Company Director born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-19 ~ 2023-03-02
    OF - Director → CIF 0
  • 4
    Palmer, Artemis Natasha
    Director born in December 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-29 ~ 2021-12-19
    OF - Director → CIF 0
  • 5
    Jonscher, Charles Maria
    Economist born in October 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-07 ~ 2016-01-08
    OF - Director → CIF 0
  • 6
    Kahan, Barbara
    Consultant born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2014-02-12 ~ 2015-04-27
    OF - Director → CIF 0
  • 7
    Clarkson, John Eric
    Company Director born in September 1949
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-12-19 ~ 2022-12-16
    OF - Director → CIF 0
parent relation
Company in focus

CETROMED LIMITED

Previous name
CETROCHEMICALS LIMITED - 2015-05-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
50,002 GBP2021-12-31
50,002 GBP2020-12-31
Fixed Assets
50,002 GBP2021-12-31
50,002 GBP2020-12-31
Debtors
2,900,507 GBP2021-12-31
2,786,404 GBP2020-12-31
Cash at bank and in hand
62,618 GBP2021-12-31
15,045 GBP2020-12-31
Current Assets
2,963,125 GBP2021-12-31
2,801,449 GBP2020-12-31
Creditors
Amounts falling due within one year
-3,340 GBP2021-12-31
-3,448,782 GBP2020-12-31
Net Current Assets/Liabilities
2,959,785 GBP2021-12-31
-647,333 GBP2020-12-31
Total Assets Less Current Liabilities
3,009,787 GBP2021-12-31
-597,331 GBP2020-12-31
Creditors
Amounts falling due after one year
-200,000 GBP2021-12-31
Net Assets/Liabilities
2,809,787 GBP2021-12-31
-597,331 GBP2020-12-31
Equity
Called up share capital
50,000 GBP2021-12-31
50,000 GBP2020-12-31
Retained earnings (accumulated losses)
-684,172 GBP2021-12-31
-647,331 GBP2020-12-31
Equity
2,809,787 GBP2021-12-31
-597,331 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Debtors
Amounts falling due after one year
0 GBP2021-12-31
0 GBP2020-12-31

Related profiles found in government register
  • CETROMED LIMITED
    Info
    CETROCHEMICALS LIMITED - 2015-05-08
    Registered number 08887707
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH
    PRIVATE LIMITED COMPANY incorporated on 2014-02-12 (11 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-12
    CIF 0
  • CETROMED LIMITED
    S
    Registered number 08887707
    icon of addressC/o Azets, Anglo House Bell Lane Office Village, Bell Lane, Amersham, United Kingdom, HP6 6FA
    Company Limited By Shares in England & Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ADMOUNT LIMITED - 2016-05-24
    icon of addressC/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    ECLETRA SOLUTIONS LIMITED - 2015-02-21
    FRONTIERBIO LIMITED - 2015-03-21
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,953,682 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    PLEXWAY CONSULTANTS LIMITED - 2016-04-30
    icon of addressC/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    CENSERIX SOFTWARE LIMITED - 2016-04-30
    icon of addressC/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    JYNUX CONSULTING LIMITED - 2016-04-30
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE

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.