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
    Svensson, Niklas
    Born in April 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-08-17 ~ now
    OF - Director → CIF 0
  • 2
    Reid, James Stephen
    Born in December 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-10-10 ~ now
    OF - Director → CIF 0
  • 3
    Valentin, Fredrik Lars
    Born in June 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSegelbatsvagen 7, 112 64, Stockholm, Sweden
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-08-17 ~ 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 4
  • 1
    Mirborn, Sonny
    Ceo born in September 1980
    Individual
    Officer
    icon of calendar 2022-08-17 ~ 2024-10-01
    OF - Director → CIF 0
  • 2
    Lindsay, Duncan William
    Managing Director born in December 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-02-06 ~ 2025-10-10
    OF - Director → CIF 0
    Mr Duncan William Lindsay
    Born in December 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-02-06 ~ 2022-08-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Lindsay, Natalie Alison
    Project Manager born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ 2022-08-17
    OF - Director → CIF 0
    Mrs Natalie Alison Lindsay
    Born in July 1972
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2022-08-17
    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
    Jackman, Alison
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2022-08-17
    OF - Secretary → CIF 0
parent relation
Company in focus

NETWORKS CENTRE HOLDING COMPANY LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02022-04-01 ~ 2023-12-31
Administrative Expenses
-467 GBP2024-01-01 ~ 2024-12-31
-105 GBP2022-04-01 ~ 2023-12-31
Operating Profit/Loss
-467 GBP2024-01-01 ~ 2024-12-31
-105 GBP2022-04-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-467 GBP2024-01-01 ~ 2024-12-31
-105 GBP2022-04-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
23,983 GBP2024-12-31
24,450 GBP2023-12-31
24,555 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
-467 GBP2024-01-01 ~ 2024-12-31
-105 GBP2022-04-01 ~ 2023-12-31
Fixed Assets - Investments
1,474,632 GBP2024-12-31
1,474,631 GBP2023-12-31
Fixed Assets
1,474,632 GBP2024-12-31
1,474,631 GBP2023-12-31
Debtors
Current
190,007 GBP2024-12-31
13 GBP2023-12-31
Current Assets
190,007 GBP2024-12-31
13 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,640,454 GBP2024-12-31
-1,449,992 GBP2023-12-31
Net Current Assets/Liabilities
-1,450,447 GBP2024-12-31
-1,449,979 GBP2023-12-31
Total Assets Less Current Liabilities
24,185 GBP2024-12-31
24,652 GBP2023-12-31
Net Assets/Liabilities
24,185 GBP2024-12-31
24,652 GBP2023-12-31
Equity
Called up share capital
201 GBP2024-12-31
201 GBP2023-12-31
Capital redemption reserve
1 GBP2024-12-31
1 GBP2023-12-31
Equity
24,185 GBP2024-12-31
24,652 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
190,007 GBP2024-12-31
13 GBP2023-12-31
Amounts owed to group undertakings
Current
1,638,596 GBP2024-12-31
1,448,600 GBP2023-12-31
Other Creditors
Current
658 GBP2024-12-31
192 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,200 GBP2024-12-31
1,200 GBP2023-12-31
Creditors
Current
1,640,454 GBP2024-12-31
1,449,992 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50 shares2024-12-31
50 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
12,845 shares2024-12-31
12,845 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
3,000 shares2024-12-31
3,000 shares2023-12-31
Par Value of Share
Class 3 ordinary share
0.012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
3,973 shares2024-12-31
3,973 shares2023-12-31
Par Value of Share
Class 4 ordinary share
0.012024-01-01 ~ 2024-12-31
Tax Expense/Credit at Applicable Tax Rate
-117 GBP2024-01-01 ~ 2024-12-31
-25 GBP2022-04-01 ~ 2023-12-31

Related profiles found in government register
  • NETWORKS CENTRE HOLDING COMPANY LIMITED
    Info
    Registered number 11809457
    icon of addressBentley House, Wiston Business Park London Road, Ashington, Pulborough, West Sussex RH20 3DJ
    PRIVATE LIMITED COMPANY incorporated on 2019-02-06 (6 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • NETWORKS CENTRE HOLDING COMPANY LIMITED
    S
    Registered number 11809457
    icon of addressBentley House, Business Park London Road, Ashington, Pulborough, West Sussex, United Kingdom, RH20 3DJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • NETWORKS CENTRE HOLDING COMPANY LIMITED
    S
    Registered number 11809457
    icon of addressBentley House, Wiston Business Park, London Road, Ashington, Pulborough, West Sussex, England, RH20 3DJ
    Private Limited Company in Companies Registry For England And Wales, England
    CIF 2
  • NETWORKS CENTRE HOLDING COMPANY LIMITED
    S
    Registered number 11809457
    icon of addressBentley House, Wiston Business Park, London Road, Ashington, Pulborough, West Sussex, United Kingdom, RH20 3DJ
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    FIBRE OPTICS CENTRE LIMITED - 1997-07-16
    GATEMINI LIMITED - 1989-05-04
    icon of addressBentley House London Road, Ashington, Pulborough, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    968,944 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    PRODUCTS RECYCLED LIMITED - 2014-05-29
    icon of addressBentley House, Wiston Business Park, London Road, Ashington, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -258,254 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address3c/3d Payne Street, Port Dundas, Glasgow, Scotland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    94,794 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-24 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBentley House Business Park London Road, Ashington, Pulborough, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    45,507 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressBentley House, Wiston Business Park, London Road, Ashington, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,248,730 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -509,796 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 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.