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 9
  • 1
    Greenwood, Robert
    Born in April 1974
    Individual (9 offsprings)
    Officer
    2015-09-01 ~ 2020-08-20
    OF - Director → CIF 0
    Mr Robert Greenwood
    Born in April 1974
    Individual (9 offsprings)
    Person with significant control
    2016-09-19 ~ 2020-08-20
    PE - Has significant influence or controlCIF 0
  • 2
    Lomax, Jane
    Born in July 1976
    Individual (1 offspring)
    Officer
    2022-12-01 ~ 2025-07-21
    OF - Director → CIF 0
  • 3
    Thom, Anna Lucy
    Born in April 1974
    Individual (1 offspring)
    Officer
    2025-07-27 ~ now
    OF - Director → CIF 0
  • 4
    Harland, Lee, Dr
    Born in December 1972
    Individual (10 offsprings)
    Officer
    2011-09-19 ~ 2020-08-20
    OF - Director → CIF 0
    Dr Lee Harland
    Born in December 1972
    Individual (10 offsprings)
    Person with significant control
    2016-09-19 ~ 2020-08-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
  • 5
    Dunkinson, Neal
    Born in December 1979
    Individual (1 offspring)
    Officer
    2022-12-01 ~ 2024-12-03
    OF - Director → CIF 0
  • 6
    Whayman, Stuart Mark
    Born in April 1973
    Individual (16 offsprings)
    Officer
    2020-08-20 ~ 2022-12-01
    OF - Director → CIF 0
  • 7
    Cassar, Edward Mark
    Born in March 1971
    Individual (18 offsprings)
    Officer
    2020-08-20 ~ now
    OF - Director → CIF 0
  • 8
    ELSEVIER LIMITED
    - now 01982084
    ELSEVIER SCIENCE LIMITED - 2003-01-02
    PERGAMON PRESS LIMITED - 1994-01-04
    MAXWELL PERGAMON MACMILLAN PLC - 1989-07-31
    PERGAMON PRESS PLC - 1989-04-28
    PERGAMON JOURNALS LIMITED - 1988-05-19
    GALAGAN LIMITED - 1986-03-05
    125, London Wall, London, United Kingdom
    Active Corporate (35 parents, 10 offsprings)
    Person with significant control
    2020-08-20 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    RE SECRETARIES LIMITED
    - now 00292732
    FORMPART (NO.2) LIMITED - 2001-11-20
    REED BOOK SERVICES LIMITED - 1990-06-01
    SPICERS NO.2 LIMITED - 1990-02-27
    1-3, Strand, London, United Kingdom
    Active Corporate (20 parents, 231 offsprings)
    Officer
    2020-08-20 ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

SCIBITE LIMITED

Period: 2011-09-19 ~ 2025-12-02
Company number: 07778456
Registered name
SCIBITE LIMITED - Dissolved
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
56,196 GBP2019-03-31
30,636 GBP2018-03-31
Fixed Assets - Investments
52,000 GBP2019-03-31
52,000 GBP2018-03-31
Fixed Assets
108,196 GBP2019-03-31
82,636 GBP2018-03-31
Debtors
1,171,110 GBP2019-03-31
924,026 GBP2018-03-31
Cash at bank and in hand
3,127,160 GBP2019-03-31
1,718,309 GBP2018-03-31
Current Assets
4,298,270 GBP2019-03-31
2,642,335 GBP2018-03-31
Net Current Assets/Liabilities
506,120 GBP2019-03-31
331,236 GBP2018-03-31
Total Assets Less Current Liabilities
614,316 GBP2019-03-31
413,872 GBP2018-03-31
Net Assets/Liabilities
603,463 GBP2019-03-31
408,051 GBP2018-03-31
Equity
Called up share capital
100 GBP2019-03-31
100 GBP2018-03-31
Retained earnings (accumulated losses)
603,363 GBP2019-03-31
407,951 GBP2018-03-31
Equity
603,463 GBP2019-03-31
408,051 GBP2018-03-31
Average Number of Employees
252018-04-01 ~ 2019-03-31
152017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
101,808 GBP2019-03-31
58,986 GBP2018-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-982 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
45,612 GBP2019-03-31
28,350 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
17,849 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-587 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Plant and equipment
56,196 GBP2019-03-31
30,636 GBP2018-03-31
Investments in Group Undertakings
52,000 GBP2019-03-31
52,000 GBP2018-03-31
Trade Debtors/Trade Receivables
1,045,507 GBP2019-03-31
855,199 GBP2018-03-31
Amounts owed by group undertakings and participating interests
53,465 GBP2019-03-31
53,465 GBP2018-03-31
Other Debtors
72,138 GBP2019-03-31
15,362 GBP2018-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
197,636 GBP2019-03-31
92,194 GBP2018-03-31
Corporation Tax Payable
Amounts falling due within one year
-203,147 GBP2019-03-31
-237,948 GBP2018-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
279,839 GBP2019-03-31
265,660 GBP2018-03-31
Other Creditors
Amounts falling due within one year
3,517,822 GBP2019-03-31
2,191,193 GBP2018-03-31

Related profiles found in government register
  • SCIBITE LIMITED
    Info
    Registered number 07778456
    Biodata Innovation Centre Wellcome Genome Campus, Hinxton, Cambridge CB10 1DR
    PRIVATE LIMITED COMPANY incorporated on 2011-09-19 and dissolved on 2025-12-02 (14 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • SCIBITE LIMITED
    S
    Registered number 07778456
    Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, Cambridge, England, CB10 1DR
    Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    FACTBIO LIMITED
    09328498
    Biodata Innovation Centre Wellcome Genome Campus, Hinxton, Cambridge, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-12-11 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.