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 15
  • 1
    Milner, Jonathan Simon, Dr
    Company Director born in May 1965
    Individual (37 offsprings)
    Officer
    2016-02-29 ~ 2019-04-10
    OF - Director → CIF 0
  • 2
    Socha, Pierre Robert
    Investment Manager born in March 1979
    Individual (11 offsprings)
    Officer
    2016-06-29 ~ 2020-03-20
    OF - Director → CIF 0
  • 3
    Kennedy, Michael
    Venture Partner born in March 1971
    Individual (27 offsprings)
    Officer
    2020-03-20 ~ now
    OF - Director → CIF 0
  • 4
    Alexa, Adrian
    Data Scientist born in March 1981
    Individual (4 offsprings)
    Officer
    2015-05-27 ~ 2018-12-31
    OF - Director → CIF 0
    Mr Adrian Alexa
    Born in March 1981
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-12
    PE - Has significant influence or controlCIF 0
  • 5
    Mcdermott, Catherine
    Business Manager born in March 1968
    Individual (35 offsprings)
    Officer
    2020-11-23 ~ now
    OF - Director → CIF 0
  • 6
    Thong, Robert Vee-lin
    Management Consultant born in January 1961
    Individual (15 offsprings)
    Officer
    2018-01-15 ~ 2018-10-24
    OF - Director → CIF 0
  • 7
    Hedger, Michael Carey
    Non Executive Director born in December 1952
    Individual (13 offsprings)
    Officer
    2018-12-13 ~ 2020-03-20
    OF - Director → CIF 0
  • 8
    Murphy, Michael James
    Director born in September 1976
    Individual (8 offsprings)
    Officer
    2020-07-13 ~ now
    OF - Director → CIF 0
  • 9
    Turvill, Lorraine Ann
    Individual (1 offspring)
    Officer
    2019-08-28 ~ 2021-10-31
    OF - Secretary → CIF 0
  • 10
    Nielsen, Fiona Gwendolyn Ginn
    Consultant born in September 1980
    Individual (5 offsprings)
    Officer
    2013-12-19 ~ 2020-11-23
    OF - Director → CIF 0
    Ms Fiona Gwendolyn Ginn Nielsen
    Born in September 1980
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-12
    PE - Has significant influence or controlCIF 0
  • 11
    Hergel, Lennart Carl Maria Wolf
    Investment Manager born in May 1968
    Individual (14 offsprings)
    Officer
    2017-02-08 ~ 2018-12-31
    OF - Director → CIF 0
  • 12
    Szilagyi, Victor Oscar
    Consultant born in May 1979
    Individual (3 offsprings)
    Officer
    2013-12-19 ~ 2017-11-15
    OF - Director → CIF 0
  • 13
    Coe, Julian
    Individual (1 offspring)
    Officer
    2018-12-13 ~ 2019-08-28
    OF - Secretary → CIF 0
  • 14
    Gledden, Stephen Charles
    Business Consultant born in December 1971
    Individual (5 offsprings)
    Officer
    2017-02-23 ~ 2018-10-24
    OF - Director → CIF 0
  • 15
    BCS COSEC LIMITED
    - now 04018490
    CAMBRIDGE SOFTWARE & BUSINESS TRAINING CENTRE LIMITED - 2012-07-11
    C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (9 parents, 209 offsprings)
    Officer
    2013-12-19 ~ 2016-08-10
    OF - Secretary → CIF 0
parent relation
Company in focus

REPOSITIVE LIMITED

Period: 2015-01-15 ~ 2024-09-05
Company number: 08820538
Registered names
REPOSITIVE LIMITED - Dissolved
NUCLEOBASE LIMITED - 2015-01-15
Standard Industrial Classification
62012 - Business And Domestic Software Development
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
2,321 GBP2020-12-31
12,702 GBP2019-12-31
Debtors
58,154 GBP2020-12-31
181,507 GBP2019-12-31
Cash at bank and in hand
265,989 GBP2020-12-31
136,148 GBP2019-12-31
Current Assets
324,143 GBP2020-12-31
317,655 GBP2019-12-31
Net Current Assets/Liabilities
218,138 GBP2020-12-31
-116,734 GBP2019-12-31
Total Assets Less Current Liabilities
220,459 GBP2020-12-31
-104,032 GBP2019-12-31
Net Assets/Liabilities
221,235 GBP2020-12-31
-106,445 GBP2019-12-31
Equity
Called up share capital
163,770 GBP2020-12-31
20,228 GBP2019-12-31
Share premium
7,047,215 GBP2020-12-31
6,364,257 GBP2019-12-31
Retained earnings (accumulated losses)
-7,098,767 GBP2020-12-31
-6,599,947 GBP2019-12-31
Equity
221,235 GBP2020-12-31
-106,445 GBP2019-12-31
Average Number of Employees
82020-01-01 ~ 2020-12-31
212019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Other
3,267 GBP2020-12-31
35,809 GBP2019-12-31
Property, Plant & Equipment - Other Disposals
Other
-35,294 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
946 GBP2020-12-31
23,107 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
739 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-22,900 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Other
2,321 GBP2020-12-31
12,702 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
33,000 GBP2020-12-31
0 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2020-12-31
145,338 GBP2019-12-31
Other Debtors
Amounts falling due within one year
25,154 GBP2020-12-31
36,169 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
58,154 GBP2020-12-31
181,507 GBP2019-12-31
Trade Creditors/Trade Payables
Current
15,705 GBP2020-12-31
31,543 GBP2019-12-31
Other Taxation & Social Security Payable
1,049 GBP2020-12-31
19,657 GBP2019-12-31
Other Creditors
Current
84,250 GBP2020-12-31
110,163 GBP2019-12-31
Equity
Called up share capital
163,770 GBP2020-12-31
20,228 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2020-12-31
5,940 GBP2019-12-31

  • REPOSITIVE LIMITED
    Info
    NUCLEOBASE LIMITED - 2015-01-15
    Registered number 08820538
    1580 Parkway, Whiteley, Fareham PO15 7AG
    PRIVATE LIMITED COMPANY incorporated on 2013-12-19 and dissolved on 2024-09-05 (10 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-05-29
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.