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
    Fuente, David
    Consultant born in September 1945
    Individual (1 offspring)
    Officer
    2017-03-03 ~ now
    OF - Director → CIF 0
  • 2
    Anderson, William Douglas Benjamin
    Director born in July 1965
    Individual (2 offsprings)
    Officer
    2025-01-24 ~ now
    OF - Director → CIF 0
  • 3
    Thomson, Todd Stuart
    C.O.O. & C.F.O Kairos Ventures born in January 1961
    Individual (1 offspring)
    Officer
    2020-06-05 ~ now
    OF - Director → CIF 0
  • 4
    Greenfield, Susan Adele, Baroness
    Director born in October 1950
    Individual (4 offsprings)
    Officer
    2013-06-21 ~ now
    OF - Director → CIF 0
    Baroness Susan Adele Greenfield
    Born in October 1950
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    63, Bermondsey Street, London, United Kingdom
    Active Corporate (2 parents, 36 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-08-29 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Herrling, Paul Linus
    Director born in December 1946
    Individual
    Officer
    2020-10-16 ~ 2023-08-29
    OF - Director → CIF 0
  • 2
    Alff, Peter Joseph
    Eir / Director born in April 1980
    Individual
    Officer
    2019-04-11 ~ 2020-06-05
    OF - Director → CIF 0
  • 3
    Arbuthnot, James Norwich, Lord
    Member Of The House Of Lords born in August 1952
    Individual
    Officer
    2016-07-28 ~ 2019-07-31
    OF - Director → CIF 0
  • 4
    Littler, Edward
    Director born in October 1956
    Individual (4 offsprings)
    Officer
    2019-08-01 ~ 2020-09-25
    OF - Director → CIF 0
  • 5
    Samuel, Craig Andrew Alexander
    Director born in May 1966
    Individual
    Officer
    2023-07-19 ~ 2024-06-12
    OF - Director → CIF 0
  • 6
    Stephens, Nicholas Denzil
    Director born in June 1966
    Individual (9 offsprings)
    Officer
    2019-08-01 ~ 2022-09-26
    OF - Director → CIF 0
  • 7
    Kleyn, Dominique Elizabeth
    Director born in December 1960
    Individual (3 offsprings)
    Officer
    2016-04-22 ~ 2019-07-31
    OF - Director → CIF 0
  • 8
    Zurawski, Michal, Dr.
    Director born in May 1995
    Individual (3 offsprings)
    Officer
    2022-09-26 ~ 2023-07-19
    OF - Director → CIF 0
  • 9
    Morgan, Charles Waite
    Chairman And Ned born in May 1959
    Individual (18 offsprings)
    Officer
    2013-12-13 ~ 2016-04-21
    OF - Director → CIF 0
  • 10
    Bell, Graham Thomas, Dr
    Director born in December 1962
    Individual (5 offsprings)
    Officer
    2013-06-21 ~ 2014-04-03
    OF - Director → CIF 0
  • 11
    Nagel, Nathan Oliver
    Director born in March 1979
    Individual (8 offsprings)
    Officer
    2013-06-21 ~ 2014-05-02
    OF - Director → CIF 0
  • 12
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (6 parents, 4 offsprings)
    Total liabilities (Company account)
    570,251 GBP2023-12-31
    Officer
    2014-05-07 ~ 2017-10-10
    PE - Secretary → CIF 0
parent relation
Company in focus

NEURO-BIO LTD

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
3,767 GBP2016-12-31
Property, Plant & Equipment
344,544 GBP2017-12-31
65,327 GBP2016-12-31
Debtors
Current
262,366 GBP2017-12-31
87,609 GBP2016-12-31
Cash at bank and in hand
287,699 GBP2017-12-31
68,653 GBP2016-12-31
Current Assets
550,065 GBP2017-12-31
156,262 GBP2016-12-31
Net Current Assets/Liabilities
207,674 GBP2017-12-31
21,331 GBP2016-12-31
Total Assets Less Current Liabilities
552,218 GBP2017-12-31
90,425 GBP2016-12-31
Equity
Called up share capital
178 GBP2017-12-31
131 GBP2016-12-31
Share premium
3,555,252 GBP2017-12-31
1,806,225 GBP2016-12-31
Retained earnings (accumulated losses)
-3,003,212 GBP2017-12-31
-1,715,931 GBP2016-12-31
Equity
552,218 GBP2017-12-31
90,425 GBP2016-12-31
Intangible Assets - Gross Cost
Other than goodwill
3,767 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
3,767 GBP2017-01-01 ~ 2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
3,767 GBP2017-12-31
Intangible Assets
Other than goodwill
3,767 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
353,919 GBP2017-12-31
21,795 GBP2016-12-31
Other
109,160 GBP2017-12-31
106,244 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
463,079 GBP2017-12-31
128,039 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
36,188 GBP2017-12-31
4,909 GBP2016-12-31
Other
82,347 GBP2017-12-31
57,803 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
118,535 GBP2017-12-31
62,712 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
31,279 GBP2017-01-01 ~ 2017-12-31
Other
24,544 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
55,823 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Land and buildings
317,731 GBP2017-12-31
16,886 GBP2016-12-31
Other
26,813 GBP2017-12-31
48,441 GBP2016-12-31
Trade Debtors/Trade Receivables
2,317 GBP2017-12-31
1 GBP2016-12-31
Other Debtors
260,049 GBP2017-12-31
87,608 GBP2016-12-31
Debtors
262,366 GBP2017-12-31
87,609 GBP2016-12-31
Trade Creditors/Trade Payables
Current
287,152 GBP2017-12-31
57,363 GBP2016-12-31
Other Taxation & Social Security Payable
15,184 GBP2017-12-31
3,663 GBP2016-12-31
Other Creditors
Current
40,055 GBP2017-12-31
73,905 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
142,775 shares2017-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2017-01-01 ~ 2017-12-31
Equity
Called up share capital
143 GBP2017-12-31
131 GBP2016-12-31

  • NEURO-BIO LTD
    Info
    Registered number 08580518
    Building F5, Culham Science Centre, Abingdon, Oxfordshire OX14 3DB
    Private Limited Company incorporated on 2013-06-21 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-17
    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.