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 5
  • 1
    Derry, Paul Bruce
    Director born in December 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Garius, Mark
    Director born in April 1957
    Individual (27 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    OF - Director → CIF 0
  • 3
    Campbell, David
    Director born in March 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressReprotec House 38 Churchill Park, Colwick, Nottingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    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
  • 5
    AUTOMATED SYSTEMS GROUP PLC - 2010-12-21
    icon of address20, Trafalgar Way, Bar Hill, Cambridge, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    5,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Lock, Kevin
    Director born in June 1955
    Individual
    Officer
    icon of calendar 2010-06-17 ~ 2018-05-25
    OF - Director → CIF 0
    Mr Kevin Charles Lock
    Born in June 1955
    Individual
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Newton, Robin Christopher
    Born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2019-07-04
    OF - Director → CIF 0
    Mr Robin Christopher Newton
    Born in September 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-07-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Brown, Nicholas Andrew
    Born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2019-07-04
    OF - Director → CIF 0
    Mr Nicholas Andrew Brown
    Born in February 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-07-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

REPROTEC CONNECT FOR LIMITED

Previous name
SPH 901 LIMITED - 2010-06-28
Standard Industrial Classification
33120 - Repair Of Machinery
95110 - Repair Of Computers And Peripheral Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
1,078,125 GBP2018-12-31
1,171,875 GBP2017-12-31
Property, Plant & Equipment
231,699 GBP2018-12-31
815,038 GBP2017-12-31
Fixed Assets - Investments
4,538 GBP2018-12-31
247,789 GBP2017-12-31
Fixed Assets
1,314,362 GBP2018-12-31
2,234,702 GBP2017-12-31
Total Inventories
492,410 GBP2018-12-31
432,931 GBP2017-12-31
Debtors
1,894,410 GBP2018-12-31
818,594 GBP2017-12-31
Cash at bank and in hand
564,151 GBP2018-12-31
504,165 GBP2017-12-31
Current Assets
2,950,971 GBP2018-12-31
1,755,690 GBP2017-12-31
Creditors
Amounts falling due within one year
-1,423,363 GBP2018-12-31
-1,562,566 GBP2017-12-31
Net Current Assets/Liabilities
1,527,608 GBP2018-12-31
193,124 GBP2017-12-31
Total Assets Less Current Liabilities
2,841,970 GBP2018-12-31
2,427,826 GBP2017-12-31
Creditors
Amounts falling due after one year
-92,246 GBP2018-12-31
-314,437 GBP2017-12-31
Net Assets/Liabilities
2,749,360 GBP2018-12-31
2,113,025 GBP2017-12-31
Equity
Called up share capital
9 GBP2018-12-31
9 GBP2017-12-31
Retained earnings (accumulated losses)
2,749,351 GBP2018-12-31
2,113,016 GBP2017-12-31
Equity
2,749,360 GBP2018-12-31
2,113,025 GBP2017-12-31
Average Number of Employees
462018-01-01 ~ 2018-12-31
422017-01-01 ~ 2017-12-31
Intangible Assets - Gross Cost
1,875,000 GBP2018-12-31
1,875,000 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
796,875 GBP2018-12-31
703,125 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
93,750 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
633,755 GBP2018-12-31
1,288,191 GBP2017-12-31
Property, Plant & Equipment - Disposals
-782,808 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
402,056 GBP2018-12-31
473,153 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
103,955 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-175,052 GBP2018-01-01 ~ 2018-12-31

Related profiles found in government register
  • REPROTEC CONNECT FOR LIMITED
    Info
    SPH 901 LIMITED - 2010-06-28
    Registered number 07287304
    icon of address20 Trafalgar Way, Bar Hill, Cambridge CB23 8SQ
    PRIVATE LIMITED COMPANY incorporated on 2010-06-17 and dissolved on 2020-09-22 (10 years 3 months). The company status is Dissolved.
    CIF 0
  • REPROTEC CONNECT FOR LIMITED
    S
    Registered number 07287304
    icon of address20, Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
    Limited Company in Companies House, England
    CIF 1
  • REPROTEC CONNECT FOR LIMITED
    S
    Registered number 07287304
    icon of addressUnit 37, Churchill Park, Colwick, Nottingham, United Kingdom, NG4 2HF
    Private Company Limited By Shares in England
    CIF 2
  • REPROTEC CONNECT FOR LTD
    S
    Registered number 07287304
    icon of address37, Churchill Park, Colwick, Nottingham, Nottinghamshire, United Kingdom, NG4 2HF
    Ltd in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    108 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    REPROTEC (BUSINESS SERVICES) LIMITED - 1997-08-19
    icon of address20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,330 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    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.