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
    Nicholl, Albert
    Director born in August 1961
    Individual (39 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Clark, Jason Richard, Dr
    Chief Scientific Officer born in August 1972
    Individual (1 offspring)
    Officer
    2016-08-03 ~ now
    OF - Director → CIF 0
  • 3
    Mackie, Alexander Charles Gordon
    Director born in October 1946
    Individual (15 offsprings)
    Officer
    2011-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents, 476 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-01-11 ~ now
    OF - Secretary → CIF 0
  • 5
    Sterling House, 20 Renfield Street, Glasgow, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,616,132 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    2016-06-30 ~ 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
Ceased 12
  • 1
    Mcneill, Andrew Paul
    Chief Executive born in December 1977
    Individual (5 offsprings)
    Officer
    2015-11-04 ~ 2017-09-28
    OF - Director → CIF 0
  • 2
    Browning, David
    Chief Executive Officer born in February 1963
    Individual (5 offsprings)
    Officer
    2019-07-15 ~ 2023-04-30
    OF - Director → CIF 0
  • 3
    Reid, James Owen
    Company Director born in September 1957
    Individual (5 offsprings)
    Officer
    2016-08-24 ~ 2021-12-31
    OF - Director → CIF 0
  • 4
    Hunt, Simon Dennis
    Chairman born in February 1951
    Individual (2 offsprings)
    Officer
    2022-01-10 ~ 2024-06-17
    OF - Director → CIF 0
  • 5
    Carney, John George
    Company Director born in December 1948
    Individual (2 offsprings)
    Officer
    2012-08-16 ~ 2022-09-21
    OF - Director → CIF 0
  • 6
    Mattey, Michael, Dr
    Director born in November 1941
    Individual (1 offspring)
    Officer
    2011-01-01 ~ 2022-11-28
    OF - Director → CIF 0
    Mattey, Michael, Dr
    Individual (1 offspring)
    Officer
    2013-06-01 ~ 2014-02-26
    OF - Secretary → CIF 0
  • 7
    Nicolson, Donald Magnus, Dr
    Chief Executive born in January 1960
    Individual (1 offspring)
    Officer
    2018-01-03 ~ 2019-02-07
    OF - Director → CIF 0
  • 8
    Langley, Trevor John, Dr
    Director born in June 1943
    Individual (2 offsprings)
    Officer
    2011-01-01 ~ 2022-11-28
    OF - Director → CIF 0
  • 9
    Gunn, Robert James
    Chief Executive born in December 1965
    Individual (1 offspring)
    Officer
    2013-07-22 ~ 2014-09-25
    OF - Director → CIF 0
  • 10
    Clelland, Neil, Dr
    Ceo born in June 1977
    Individual (2 offsprings)
    Officer
    2023-04-30 ~ 2024-06-24
    OF - Director → CIF 0
  • 11
    Chadwick, James Steward
    Scientist born in June 1960
    Individual
    Officer
    2010-02-23 ~ 2013-06-01
    OF - Director → CIF 0
    Chadwick, James Steward
    Individual
    Officer
    2010-02-23 ~ 2013-06-01
    OF - Secretary → CIF 0
  • 12
    GORELEAF LIMITED - 1987-05-21
    97, West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -1,864,052 GBP2023-09-30
    Officer
    2014-02-26 ~ 2022-10-03
    PE - Secretary → CIF 0
parent relation
Company in focus

NEXABIOME LIMITED

Previous name
FIXED PHAGE LIMITED - 2023-08-18
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Cost of Sales
-128,757 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-1,192,093 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
-9,292 GBP2023-04-01 ~ 2024-03-31
-17,444 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
-907,213 GBP2023-04-01 ~ 2024-03-31
-381,445 GBP2022-04-01 ~ 2023-03-31
Cash and Cash Equivalents
544,878 GBP2024-03-31
364,989 GBP2023-03-31
791,543 GBP2022-03-31
Equity
Called up share capital
203,288 GBP2024-03-31
202,796 GBP2023-03-31
Share premium
8,558,867 GBP2024-03-31
7,808,872 GBP2023-03-31
7,085,534 GBP2022-03-31
Retained earnings (accumulated losses)
-5,931,861 GBP2024-03-31
-5,024,648 GBP2023-03-31
Total Borrowings
Current
350,000 GBP2024-03-31
0 GBP2023-03-31
Equity
Other miscellaneous reserve
-4,643,203 GBP2022-03-31
Issue of Equity Instruments
Called up share capital
492 GBP2023-04-01 ~ 2024-03-31
498 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
750,487 GBP2023-04-01 ~ 2024-03-31
723,836 GBP2022-04-01 ~ 2023-03-31
Equity
3,476,398 GBP2024-03-31
3,533,877 GBP2023-03-31
Audit Fees/Expenses
13,250 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
202023-04-01 ~ 2024-03-31
212022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
43,535 GBP2023-04-01 ~ 2024-03-31
39,862 GBP2022-04-01 ~ 2023-03-31
Current Tax for the Period
-71,789 GBP2023-04-01 ~ 2024-03-31
-139,584 GBP2022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-244,751 GBP2023-04-01 ~ 2024-03-31
-98,996 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
94,165 GBP2024-03-31
73,119 GBP2023-03-31
34,093 GBP2022-03-31
Furniture and fittings
43,479 GBP2024-03-31
37,087 GBP2023-03-31
8,930 GBP2022-03-31
Computers
28,351 GBP2024-03-31
23,313 GBP2023-03-31
15,677 GBP2022-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Computers
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-53,112 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
12,573 GBP2024-03-31
17,264 GBP2023-03-31
3,967 GBP2022-03-31
Computers
15,689 GBP2024-03-31
10,568 GBP2023-03-31
6,168 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
356,855 GBP2024-03-31
263,067 GBP2023-03-31
117,629 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
14,280 GBP2023-04-01 ~ 2024-03-31
13,297 GBP2022-04-01 ~ 2023-03-31
Furniture and fittings
4,945 GBP2023-04-01 ~ 2024-03-31
3,164 GBP2022-04-01 ~ 2023-03-31
Computers
5,121 GBP2023-04-01 ~ 2024-03-31
4,400 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
112,759 GBP2023-04-01 ~ 2024-03-31
145,438 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
9,184 GBP2024-03-31
4,239 GBP2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Computers
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-18,971 GBP2023-04-01 ~ 2024-03-31
Prepayments
Current
87,170 GBP2024-03-31
41,016 GBP2023-03-31
Trade Creditors/Trade Payables
Current
13,606 GBP2023-03-31
Accrued Liabilities
Current
45,843 GBP2024-03-31
77,578 GBP2023-03-31
Other Taxation & Social Security Payable
128,893 GBP2024-03-31
3,657 GBP2023-03-31
Equity
Called up share capital
203,288 GBP2024-03-31
202,796 GBP2023-03-31

  • NEXABIOME LIMITED
    Info
    FIXED PHAGE LIMITED - 2023-08-18
    Registered number SC373464
    West Of Scotland Science Park, Block 2 West Of Scotland Science Park, Block 2, Kelvin Campus, 2317 Maryhill Road, Glasgow G20 0SP
    Private Limited Company incorporated on 2010-02-23 (15 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 24 April 2025 and licensed under the Open Government Licence v3.0.