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 0
  • Not found in our database.
Ceased 25
  • 1
    Wylie, Robert Dean, Dr
    Company Director born in December 1952
    Individual (9 offsprings)
    Officer
    2003-11-14 ~ 2019-06-19
    OF - Director → CIF 0
  • 2
    Clothier, Richard John
    Company Director born in July 1945
    Individual (3 offsprings)
    Officer
    2012-04-04 ~ 2015-12-16
    OF - Director → CIF 0
  • 3
    Ward, David Russell
    Investment Manager born in June 1967
    Individual (23 offsprings)
    Officer
    2009-12-17 ~ 2017-06-30
    OF - Director → CIF 0
  • 4
    Brenninkmeijer, Dennis
    Company Director born in April 1964
    Individual (3 offsprings)
    Officer
    2007-12-14 ~ 2013-09-26
    OF - Director → CIF 0
  • 5
    Howse, Philip Edwin
    Company Director born in October 1937
    Individual
    Officer
    2000-02-01 ~ 2006-02-14
    OF - Director → CIF 0
  • 6
    Mcmanus, Ian Daniel
    Director born in August 1949
    Individual
    Officer
    2004-10-01 ~ 2010-07-29
    OF - Director → CIF 0
  • 7
    Henderson, Richard David
    Director born in April 1966
    Individual (33 offsprings)
    Officer
    2017-06-30 ~ 2019-06-19
    OF - Director → CIF 0
  • 8
    Harris, Philip Charles Alan
    Company Director born in April 1967
    Individual (1 offspring)
    Officer
    2000-05-02 ~ 2007-12-14
    OF - Director → CIF 0
    Harris, Philip Charles Alan
    Individual (1 offspring)
    Officer
    2000-11-15 ~ 2001-01-08
    OF - Secretary → CIF 0
    Harris, Philip
    Individual (1 offspring)
    Officer
    2008-01-01 ~ 2019-06-19
    OF - Secretary → CIF 0
  • 9
    Macnaughton, Andrew Vincent
    Chief Executive born in January 1962
    Individual (3 offsprings)
    Officer
    2015-12-16 ~ 2019-06-19
    OF - Director → CIF 0
  • 10
    Brown, Martin Frank Reid
    Director born in May 1953
    Individual
    Officer
    2004-12-20 ~ 2015-07-02
    OF - Director → CIF 0
  • 11
    Brooks, John Reginald
    Individual (1 offspring)
    Officer
    1999-08-09 ~ 2000-02-01
    OF - Secretary → CIF 0
  • 12
    Keen, Peter Stephen
    Director born in August 1957
    Individual (1 offspring)
    Officer
    2010-05-26 ~ 2011-09-23
    OF - Director → CIF 0
  • 13
    Huggett, Sean Dolan
    Lawyer born in May 1974
    Individual (3 offsprings)
    Officer
    2001-01-08 ~ 2007-08-13
    OF - Director → CIF 0
    Huggett, Sean Dolan
    Individual (3 offsprings)
    Officer
    2000-02-01 ~ 2000-11-15
    OF - Secretary → CIF 0
    Huggett, Sean Dolan
    Lawyer
    Individual (3 offsprings)
    2001-01-08 ~ 2007-11-18
    OF - Secretary → CIF 0
  • 14
    Chandler, John Albert
    Managing Director born in November 1945
    Individual (1 offspring)
    Officer
    2000-05-02 ~ 2006-01-31
    OF - Director → CIF 0
  • 15
    Hardtmuth, Alexander
    Manager born in August 1972
    Individual (1 offspring)
    Officer
    2013-09-26 ~ 2019-06-19
    OF - Director → CIF 0
  • 16
    Mott, Edward David Kynaston
    Director born in October 1942
    Individual (16 offsprings)
    Officer
    2014-12-17 ~ 2018-08-23
    OF - Director → CIF 0
  • 17
    Richardson, David
    Accountant born in August 1964
    Individual (8 offsprings)
    Officer
    2011-01-28 ~ 2013-06-19
    OF - Director → CIF 0
  • 18
    Randall, Geoffrey Luigi Paulo, Professor
    Director born in February 1946
    Individual (3 offsprings)
    Officer
    2007-10-18 ~ 2015-12-16
    OF - Director → CIF 0
  • 19
    New, Arthur James
    Company Director born in January 1951
    Individual
    Officer
    2003-11-14 ~ 2004-06-01
    OF - Director → CIF 0
  • 20
    Hooper, Peter William Paul, Dr
    University Admin born in March 1960
    Individual (4 offsprings)
    Officer
    2001-02-12 ~ 2002-03-26
    OF - Director → CIF 0
  • 21
    Loughlin, David Alexander
    Marketing Director born in September 1962
    Individual (2 offsprings)
    Officer
    2002-09-17 ~ 2003-09-16
    OF - Director → CIF 0
  • 22
    Nametrak House 8 Greenfields, Liss, Hampshire
    Corporate
    Officer
    1999-04-29 ~ 1999-04-29
    PE - Secretary → CIF 0
  • 23
    Nametrak House 8 Greenfields, Liss, Hampshire
    Corporate
    Officer
    1999-04-29 ~ 1999-04-29
    PE - Director → CIF 0
  • 24
    Old Bank House, 59 High Street, Odiham, Hampshire
    Corporate
    Officer
    2001-12-01 ~ 2007-12-05
    PE - Director → CIF 0
  • 25
    WINCHESTER BOURNE LIMITED - now
    WINCHESTER BUSINESS ACCOUNTING SERVICES LIMITED - 1994-06-24
    4 Leylands Business Park, Colden Common, Winchester, Hampshire
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    220,260 GBP2023-08-31
    Officer
    2007-11-18 ~ 2008-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

EXOSECT LIMITED

Previous names
XO2 LIMITED - 2000-09-11
X02 LIMITED - 2000-02-11
JADE PROJECTS LIMITED - 1999-05-14
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
2,516,519 GBP2017-12-31
2,299,312 GBP2016-12-31
Property, Plant & Equipment
129,057 GBP2017-12-31
176,604 GBP2016-12-31
Fixed Assets
2,645,576 GBP2017-12-31
2,475,916 GBP2016-12-31
Total Inventories
31,274 GBP2017-12-31
28,194 GBP2016-12-31
Debtors
Current
447,748 GBP2017-12-31
316,697 GBP2016-12-31
Cash at bank and in hand
425,294 GBP2017-12-31
583,036 GBP2016-12-31
Current Assets
904,316 GBP2017-12-31
927,927 GBP2016-12-31
Creditors
Current
-3,919,807 GBP2017-12-31
-1,811,396 GBP2016-12-31
1,811,396 GBP2016-12-31
Net Current Assets/Liabilities
-3,015,491 GBP2017-12-31
-883,469 GBP2016-12-31
Total Assets Less Current Liabilities
-369,915 GBP2017-12-31
1,592,447 GBP2016-12-31
Equity
Called up share capital
6,500 GBP2017-12-31
5,963 GBP2016-12-31
Share premium
21,329,223 GBP2017-12-31
21,337,303 GBP2016-12-31
Other miscellaneous reserve
580,525 GBP2017-12-31
490,357 GBP2016-12-31
Retained earnings (accumulated losses)
-22,286,163 GBP2017-12-31
-20,241,176 GBP2016-12-31
Equity
-369,915 GBP2017-12-31
1,592,447 GBP2016-12-31
Called up share capital, Restated amount
4,889 GBP2015-12-31
Retained earnings (accumulated losses), Restated amount
-18,087,364 GBP2015-12-31
Restated amount
1,993,657 GBP2015-12-31
Profit/Loss
-2,161,791 GBP2017-01-01 ~ 2017-12-31
-2,153,812 GBP2016-01-01 ~ 2016-12-31
Issue of Equity Instruments
Called up share capital
80 GBP2017-01-01 ~ 2017-12-31
1,074 GBP2016-01-01 ~ 2016-12-31
Issue of Equity Instruments
112,000 GBP2017-01-01 ~ 2017-12-31
1,588,404 GBP2016-01-01 ~ 2016-12-31
Intangible Assets - Gross Cost
Computer software
6,228 GBP2017-12-31
6,228 GBP2016-12-31
Patents/Trademarks/Licences/Concessions
6,685,861 GBP2017-12-31
6,277,870 GBP2016-12-31
Development expenditure
49,552 GBP2017-12-31
49,552 GBP2016-12-31
Intangible Assets - Gross Cost
6,772,010 GBP2017-12-31
6,364,019 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
4,192,065 GBP2017-12-31
4,004,819 GBP2016-12-31
Development expenditure
27,663 GBP2017-12-31
24,536 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
4,255,491 GBP2017-12-31
4,064,707 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
187,246 GBP2017-01-01 ~ 2017-12-31
Development expenditure
3,127 GBP2017-01-01 ~ 2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
190,784 GBP2017-01-01 ~ 2017-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
2,493,796 GBP2017-12-31
2,273,050 GBP2016-12-31
Development expenditure
21,889 GBP2017-12-31
25,017 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
191,618 GBP2017-12-31
187,887 GBP2016-12-31
Plant and equipment
435,299 GBP2017-12-31
427,997 GBP2016-12-31
Furniture and fittings
131,518 GBP2017-12-31
130,960 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
758,435 GBP2017-12-31
746,844 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
171,863 GBP2017-12-31
160,848 GBP2016-12-31
Plant and equipment
335,144 GBP2017-12-31
289,796 GBP2016-12-31
Furniture and fittings
122,371 GBP2017-12-31
119,596 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
629,378 GBP2017-12-31
570,240 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
11,015 GBP2017-01-01 ~ 2017-12-31
Plant and equipment
45,348 GBP2017-01-01 ~ 2017-12-31
Furniture and fittings
2,775 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
59,138 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Improvements to leasehold property
19,755 GBP2017-12-31
27,039 GBP2016-12-31
Plant and equipment
100,155 GBP2017-12-31
138,202 GBP2016-12-31
Furniture and fittings
9,147 GBP2017-12-31
11,363 GBP2016-12-31
Trade Debtors/Trade Receivables
5,879 GBP2017-12-31
14,797 GBP2016-12-31
Amount of corporation tax that is recoverable
208,308 GBP2017-12-31
172,013 GBP2016-12-31
Other Debtors
233,561 GBP2017-12-31
129,887 GBP2016-12-31
Debtors
447,748 GBP2017-12-31
316,697 GBP2016-12-31
Trade Creditors/Trade Payables
Current
477,937 GBP2017-12-31
274,886 GBP2016-12-31
Other Taxation & Social Security Payable
15,112 GBP2017-12-31
18,148 GBP2016-12-31
Other Creditors
Current
3,426,758 GBP2017-12-31
1,518,362 GBP2016-12-31
Creditors
Non-current
3,919,807 GBP2017-12-31
Equity
Called up share capital
6,500 GBP2017-12-31
5,963 GBP2016-12-31

  • EXOSECT LIMITED
    Info
    XO2 LIMITED - 2000-09-11
    X02 LIMITED - 2000-02-11
    JADE PROJECTS LIMITED - 1999-05-14
    Registered number 03762879
    Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB
    Private Limited Company incorporated on 1999-04-29 and dissolved on 2020-01-24 (20 years 8 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.