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
    Smith, Adam Charles
    Born in March 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Matthews, Peter Nicholas
    Born in January 1957
    Individual (17 offsprings)
    Officer
    icon of calendar 1993-02-03 ~ now
    OF - Director → CIF 0
    Mr Peter Nicholas Matthews
    Born in January 1957
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1993-02-03 ~ 1993-02-03
    OF - Nominee Director → CIF 0
  • 2
    Stannard, Michael John
    Accountant born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2019-11-08
    OF - Director → CIF 0
    Stannard, Michael John
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-18 ~ 2019-11-08
    OF - Secretary → CIF 0
  • 3
    Wales, Ruth Mabella
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-01 ~ 2005-07-18
    OF - Secretary → CIF 0
  • 4
    Rowson, Charles David
    Company Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-03 ~ 1993-04-01
    OF - Director → CIF 0
    Rowson, Charles David
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-03 ~ 1993-04-01
    OF - Secretary → CIF 0
  • 5
    Watson, Fiona Deirdre
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 1995-09-01
    OF - Secretary → CIF 0
  • 6
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-02-03 ~ 1993-02-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NUC REALISATIONS 2023 LIMITED

Previous name
NUCLEUS LIMITED - 2023-08-01
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
3,408 GBP2022-03-31
6,214 GBP2021-03-31
Fixed Assets - Investments
2,261,447 GBP2022-03-31
2,261,447 GBP2021-03-31
Fixed Assets
2,264,855 GBP2022-03-31
2,267,661 GBP2021-03-31
Debtors
242,955 GBP2022-03-31
246,470 GBP2021-03-31
Cash at bank and in hand
24 GBP2022-03-31
1,925 GBP2021-03-31
Current Assets
242,979 GBP2022-03-31
248,395 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-1,162,519 GBP2022-03-31
Net Current Assets/Liabilities
-919,540 GBP2022-03-31
-696,066 GBP2021-03-31
Total Assets Less Current Liabilities
1,345,315 GBP2022-03-31
1,571,595 GBP2021-03-31
Creditors
Non-current, Amounts falling due after one year
-1,375,000 GBP2021-03-31
Net Assets/Liabilities
-29,685 GBP2022-03-31
196,595 GBP2021-03-31
Equity
Called up share capital
539,668 GBP2022-03-31
549,262 GBP2021-03-31
Share premium
995,253 GBP2022-03-31
989,678 GBP2021-03-31
Capital redemption reserve
14,018 GBP2022-03-31
0 GBP2021-03-31
Retained earnings (accumulated losses)
-1,578,624 GBP2022-03-31
-1,342,345 GBP2021-03-31
Equity
-29,685 GBP2022-03-31
196,595 GBP2021-03-31
Average Number of Employees
132021-04-01 ~ 2022-03-31
172020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Net goodwill
1,352,725 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,352,725 GBP2021-03-31
Intangible Assets
Net goodwill
0 GBP2022-03-31
0 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
146,836 GBP2021-03-31
Furniture and fittings
53,623 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
200,459 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
146,836 GBP2022-03-31
146,836 GBP2021-03-31
Furniture and fittings
50,215 GBP2022-03-31
47,409 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
197,051 GBP2022-03-31
194,245 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2021-04-01 ~ 2022-03-31
Furniture and fittings
2,806 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,806 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
0 GBP2022-03-31
Furniture and fittings
3,408 GBP2022-03-31
6,214 GBP2021-03-31
Owned/Freehold, Land and buildings
0 GBP2021-03-31
Investments in group undertakings and participating interests
2,261,447 GBP2022-03-31
2,261,447 GBP2021-03-31
Debtors
Non-current
2,176,433 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
175,096 GBP2022-03-31
126,417 GBP2021-03-31
Amount of corporation tax that is recoverable
Current
32,888 GBP2022-03-31
32,888 GBP2021-03-31
Amounts Owed by Group Undertakings
Current
5,222 GBP2022-03-31
0 GBP2021-03-31
Other Debtors
Current
8,014 GBP2022-03-31
46,665 GBP2021-03-31
Prepayments/Accrued Income
Current
5,235 GBP2022-03-31
2,500 GBP2021-03-31
Bank Borrowings/Overdrafts
Current
287,227 GBP2022-03-31
349,814 GBP2021-03-31
Other Remaining Borrowings
Current
0 GBP2022-03-31
5,861 GBP2021-03-31
Trade Creditors/Trade Payables
Current
85,200 GBP2022-03-31
62,149 GBP2021-03-31
Amounts owed to group undertakings
Current
5,306 GBP2022-03-31
7,354 GBP2021-03-31
Corporation Tax Payable
Current
13,350 GBP2022-03-31
13,350 GBP2021-03-31
Other Taxation & Social Security Payable
Current
558,630 GBP2022-03-31
363,325 GBP2021-03-31
Other Creditors
Current
71,698 GBP2022-03-31
37,115 GBP2021-03-31
Accrued Liabilities/Deferred Income
Current
79,587 GBP2022-03-31
43,972 GBP2021-03-31
Creditors
Current
1,162,519 GBP2022-03-31
944,461 GBP2021-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
200,745 GBP2022-03-31
200,745 GBP2021-03-31
Between two and five year
0 GBP2022-03-31
200,745 GBP2021-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
200,745 GBP2022-03-31
401,490 GBP2021-03-31

Related profiles found in government register
  • NUC REALISATIONS 2023 LIMITED
    Info
    NUCLEUS LIMITED - 2023-08-01
    Registered number 02786370
    icon of address2nd Floor, 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 1993-02-03 (32 years 10 months). The company status is In administration.
    The last date of confirmation statement was made at 2023-01-01
    CIF 0
  • NUCLEUS LIMITED
    S
    Registered number 2786370
    icon of addressJihnloftus House, Summer Road, Thames Ditton, England, KT7 0QQ
    Limited Company in England & Wales, England
    CIF 1
  • NUCLEUS LIMITED
    S
    Registered number 2786370
    icon of addressJohn Loftus House, Summer Road, Thames Ditton, England, KT7 0QQ
    Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressFirst Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,991,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACRE 908 LIMITED - 2004-09-17
    icon of addressJohn Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    ACRE 892 LIMITED - 2004-07-26
    icon of addressThe Farmhouse, South Holt Farm, Dean Lane End, Rowland's Castle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,348 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    NUCLEUS GROUP LIMITED - 2025-07-09
    ACRE 673 LIMITED - 2003-03-04
    icon of addressThe Farmhouse, South Holt Farm, Dean Lane End, Rowland's Castle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    NUCLEUS DESIGN LIMITED - 1999-04-19
    BORDERPALM LIMITED - 1982-07-20
    NUCLEUS LIMITED - 2001-12-17
    icon of addressJohn Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185,640 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    IDENTITYSOLUTIONS.COM LIMITED - 2021-11-15
    CALYX LIMITED - 1998-10-20
    IDENTITYMANAGEMENT.COM LIMITED - 1998-10-29
    icon of addressJohn Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,742 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    NUCLEUS NETWORK SYSTEMS CONSULTANTS LIMITED - 1996-02-14
    icon of addressJohn Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,642 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    NUCLEUS LIMITED - 1999-04-19
    icon of addressJohn Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressJohn Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    NUCLEUS CONSULTANTS LIMITED - 2021-10-20
    icon of addressFlat 2 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-19
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    NUCLEUS (UK) LIMITED - 2022-11-23
    icon of address25 Bracewell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-22
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    TRADE MARK OWNERS ASSOCIATION LIMITED - 2020-05-20
    icon of addressUnit 3 Cartwright Court Cartwright Way, Bardon Hill, Coalville, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    225,000 GBP2021-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-19
    CIF 9 - Has significant influence or control 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.