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
    Abrey, Alexander John
    Accountant born in February 1979
    Individual (2 offsprings)
    Officer
    2007-09-17 ~ now
    OF - Director → CIF 0
    Abrey, Alexander John
    Individual (2 offsprings)
    Officer
    2016-04-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Smith, Sean Michael
    Chief Executive born in February 1967
    Individual (4 offsprings)
    Officer
    2014-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Mcallan, Derek Ian
    Accountant born in February 1966
    Individual (3 offsprings)
    Officer
    2024-05-07 ~ now
    OF - Director → CIF 0
  • 4
    Cridland, Robin James Scott
    Chief Financial Officer born in December 1967
    Individual (2 offsprings)
    Officer
    2015-05-08 ~ now
    OF - Director → CIF 0
  • 5
    Van Der Broek, Lykele Jurrit
    Director born in July 1954
    Individual (1 offspring)
    Officer
    2017-10-01 ~ now
    OF - Director → CIF 0
Ceased 26
  • 1
    Griffiths, Timothy Richard
    Company Director born in June 1962
    Individual (2 offsprings)
    Officer
    2003-11-26 ~ 2009-11-09
    OF - Director → CIF 0
  • 2
    Collins, David Alford
    Accountant born in March 1956
    Individual (7 offsprings)
    Officer
    2004-06-03 ~ 2005-11-25
    OF - Director → CIF 0
  • 3
    Young, David Ernest, Professor
    Company Director born in May 1944
    Individual
    Officer
    1998-02-20 ~ 2001-06-01
    OF - Director → CIF 0
  • 4
    Hoyer Millar, Philippa Margaret
    Interior Designer born in December 1959
    Individual (4 offsprings)
    Officer
    1995-08-16 ~ 1995-11-20
    OF - Director → CIF 0
  • 5
    Baldry, Anthony Brian, Sir
    Barrister born in July 1950
    Individual (19 offsprings)
    Officer
    1998-07-15 ~ 2000-03-27
    OF - Director → CIF 0
    2001-12-19 ~ 2005-11-25
    OF - Director → CIF 0
  • 6
    Newitt, Clive Roland
    Business Consultant born in January 1957
    Individual (1 offspring)
    Officer
    2007-09-17 ~ 2015-02-16
    OF - Director → CIF 0
  • 7
    Widger, William Frank
    Company Director born in August 1936
    Individual
    Officer
    2000-03-27 ~ 2004-06-03
    OF - Director → CIF 0
  • 8
    Griffiths, Keith, Professor
    Professor born in April 1935
    Individual
    Officer
    1995-11-20 ~ 1998-12-18
    OF - Director → CIF 0
  • 9
    The Oxford Law Publishing Company Limited
    Individual
    Officer
    1995-06-22 ~ 1995-08-16
    OF - Nominee Director → CIF 0
  • 10
    Hamilton, Ian Charles
    Individual (14 offsprings)
    Officer
    1995-11-20 ~ 1998-05-28
    OF - Secretary → CIF 0
  • 11
    Blackwell, Julian
    Bookseller born in January 1929
    Individual (17 offsprings)
    Officer
    1996-06-25 ~ 1998-05-28
    OF - Director → CIF 0
  • 12
    Allen, Robert John
    Company Director born in August 1962
    Individual (4 offsprings)
    Officer
    2005-11-25 ~ 2006-10-19
    OF - Director → CIF 0
  • 13
    Denis, Lodewijk Jan, Professor
    Managing Director born in January 1933
    Individual
    Officer
    1995-12-29 ~ 1998-12-18
    OF - Director → CIF 0
  • 14
    Herron, Craig
    Company Director born in May 1933
    Individual
    Officer
    2002-10-09 ~ 2007-02-09
    OF - Director → CIF 0
  • 15
    Lupton, Thomas Geoffrey
    Company Director born in May 1956
    Individual (1 offspring)
    Officer
    2012-12-04 ~ 2017-12-31
    OF - Director → CIF 0
  • 16
    Brooks, Kenneth Williams
    Solicitor born in January 1956
    Individual (11 offsprings)
    Officer
    1996-06-25 ~ 2015-06-10
    OF - Director → CIF 0
  • 17
    Gill, Arthur Benjamin Norman, Sir
    Company Director born in January 1950
    Individual
    Officer
    2007-12-13 ~ 2014-05-08
    OF - Director → CIF 0
  • 18
    Horsman, Richard John
    Company Dierector born in April 1961
    Individual (4 offsprings)
    Officer
    2022-09-01 ~ 2024-01-31
    OF - Director → CIF 0
  • 19
    O'brien, Stephen Rothwell, The Right Honourable Sir
    Mp born in April 1957
    Individual (3 offsprings)
    Officer
    2007-12-13 ~ 2010-05-14
    OF - Director → CIF 0
  • 20
    Mocatta, John Edward Abraham
    Chartered Accountant born in May 1936
    Individual
    Officer
    2006-01-13 ~ 2006-06-30
    OF - Director → CIF 0
  • 21
    The Oxford Secretariat Limited
    Individual
    Officer
    1995-06-22 ~ 1995-08-16
    OF - Nominee Secretary → CIF 0
  • 22
    Hoyer Millar, Christian
    Company Director born in January 1959
    Individual (6 offsprings)
    Officer
    1995-08-16 ~ 1998-05-28
    OF - Director → CIF 0
    Hoyer Millar, Christian
    Individual (6 offsprings)
    Officer
    1995-08-16 ~ 1995-11-20
    OF - Secretary → CIF 0
  • 23
    Sims, Robin Edward
    Individual (4 offsprings)
    Officer
    2004-01-30 ~ 2014-12-31
    OF - Secretary → CIF 0
  • 24
    Whittle, John Richard
    Chartered Accountant born in August 1955
    Individual (3 offsprings)
    Officer
    2000-03-27 ~ 2001-08-10
    OF - Director → CIF 0
  • 25
    Henley-price, Gregory John
    Consultant born in April 1943
    Individual
    Officer
    2002-03-22 ~ 2002-11-26
    OF - Director → CIF 0
  • 26
    OXFORD CORPORATE SERVICES LIMITED - now
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,957 GBP2024-03-31
    Officer
    1996-10-30 ~ 2016-04-15
    PE - Secretary → CIF 0
parent relation
Company in focus

EDEN RESEARCH PLC

Previous names
XIMED GROUP PLC - 2003-11-27
ENERGISER PLC - 1998-07-27
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
2,774,272 GBP2018-01-01 ~ 2018-12-31
1,877,187 GBP2017-01-01 ~ 2017-12-31
Cost of Sales
-1,237,151 GBP2018-01-01 ~ 2018-12-31
-831,499 GBP2017-01-01 ~ 2017-12-31
Gross Profit/Loss
1,537,121 GBP2018-01-01 ~ 2018-12-31
1,045,688 GBP2017-01-01 ~ 2017-12-31
Administrative Expenses
-1,518,914 GBP2018-01-01 ~ 2018-12-31
-1,431,787 GBP2017-01-01 ~ 2017-12-31
Operating Profit/Loss
-497,036 GBP2018-01-01 ~ 2018-12-31
-780,838 GBP2017-01-01 ~ 2017-12-31
Comprehensive Income/Expense
-334,951 GBP2018-01-01 ~ 2018-12-31
-639,093 GBP2017-01-01 ~ 2017-12-31
Intangible Assets
5,016,508 GBP2018-12-31
4,933,761 GBP2017-12-31
Cash and Cash Equivalents
2,478,740 GBP2018-12-31
3,678,383 GBP2017-12-31
Current Assets
3,412,922 GBP2018-12-31
4,847,241 GBP2017-12-31
Net Current Assets/Liabilities
2,537,518 GBP2018-12-31
2,842,740 GBP2017-12-31
Net Assets/Liabilities
8,277,303 GBP2018-12-31
8,513,915 GBP2017-12-31
Equity
Called up share capital
2,071,893 GBP2018-12-31
2,070,643 GBP2017-12-31
1,846,542 GBP2016-12-31
Retained earnings (accumulated losses)
-35,947,624 GBP2018-12-31
-35,637,092 GBP2017-12-31
-35,047,427 GBP2016-12-31
Equity
8,277,303 GBP2018-12-31
8,513,915 GBP2017-12-31
6,763,155 GBP2016-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-334,951 GBP2018-01-01 ~ 2018-12-31
-639,093 GBP2017-01-01 ~ 2017-12-31
Issue of Equity Instruments
12,969 GBP2018-01-01 ~ 2018-12-31
2,362,643 GBP2017-01-01 ~ 2017-12-31
Total assets
9,220,169 GBP2018-12-31
10,585,878 GBP2017-12-31
Total liabilities
-942,866 GBP2018-12-31
-2,071,963 GBP2017-12-31
Wages/Salaries
631,183 GBP2018-01-01 ~ 2018-12-31
511,647 GBP2017-01-01 ~ 2017-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
15,618 GBP2018-01-01 ~ 2018-12-31
10,804 GBP2017-01-01 ~ 2017-12-31
Social Security Costs
89,595 GBP2018-01-01 ~ 2018-12-31
71,572 GBP2017-01-01 ~ 2017-12-31
Staff Costs/Employee Benefits Expense
736,396 GBP2018-01-01 ~ 2018-12-31
594,023 GBP2017-01-01 ~ 2017-12-31
Average Number of Employees
52018-01-01 ~ 2018-12-31
52017-01-01 ~ 2017-12-31
Director Remuneration
621,384 GBP2018-01-01 ~ 2018-12-31
522,451 GBP2017-01-01 ~ 2017-12-31
Audit Fees/Expenses
27,000 GBP2018-01-01 ~ 2018-12-31
22,500 GBP2017-01-01 ~ 2017-12-31
Current Tax for the Period
156,865 GBP2018-01-01 ~ 2018-12-31
78,259 GBP2017-01-01 ~ 2017-12-31
Tax Expense/Credit at Applicable Tax Rate
-101,283 GBP2018-01-01 ~ 2018-12-31
-146,863 GBP2017-01-01 ~ 2017-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
447,351 GBP2018-12-31
447,351 GBP2017-12-31
447,351 GBP2016-12-31
Development expenditure
4,209,089 GBP2018-12-31
3,779,353 GBP2017-12-31
3,455,276 GBP2016-12-31
Other
8,970,627 GBP2018-12-31
8,887,745 GBP2017-12-31
8,739,743 GBP2016-12-31
Intangible Assets - Gross Cost
13,627,067 GBP2018-12-31
13,114,449 GBP2017-12-31
12,642,370 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
411,855 GBP2018-12-31
404,756 GBP2017-12-31
384,310 GBP2016-12-31
Development expenditure
1,948,254 GBP2018-12-31
1,765,236 GBP2017-12-31
1,474,960 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
8,610,559 GBP2018-12-31
8,180,688 GBP2017-12-31
7,430,478 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
7,099 GBP2018-01-01 ~ 2018-12-31
20,446 GBP2017-01-01 ~ 2017-12-31
Development expenditure
183,018 GBP2018-01-01 ~ 2018-12-31
290,276 GBP2017-01-01 ~ 2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
429,871 GBP2018-01-01 ~ 2018-12-31
750,210 GBP2017-01-01 ~ 2017-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
35,496 GBP2018-12-31
42,595 GBP2017-12-31
Development expenditure
2,260,835 GBP2018-12-31
2,014,117 GBP2017-12-31
Other
2,720,177 GBP2018-12-31
2,877,049 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
515,279 GBP2018-12-31
731,968 GBP2017-12-31
Prepayments/Accrued Income
Current
76,064 GBP2018-12-31
42,949 GBP2017-12-31
Amount of value-added tax that is recoverable
Current
133,722 GBP2018-12-31
54,629 GBP2017-12-31
Trade Creditors/Trade Payables
Current
499,186 GBP2018-12-31
1,558,279 GBP2017-12-31
Other Taxation & Social Security Payable
Current
15,085 GBP2018-12-31
11,836 GBP2017-12-31
Accrued Liabilities/Deferred Income
Current
313,427 GBP2018-12-31
367,997 GBP2017-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Between one and five year
53,268 GBP2018-12-31
35,000 GBP2017-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
53,268 GBP2018-12-31
35,000 GBP2017-12-31
Number of Shares Issued (Fully Paid)
207,189,337 shares2018-12-31
207,064,337 shares2017-12-31
Profit/Loss
Retained earnings (accumulated losses)
-334,951 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Depreciation Expense
429,871 GBP2018-01-01 ~ 2018-12-31
750,210 GBP2017-01-01 ~ 2017-12-31
Trade Debtors/Trade Receivables
515,279 GBP2018-12-31
731,968 GBP2017-12-31
Trade Creditors/Trade Payables
499,186 GBP2018-12-31
1,558,279 GBP2017-12-31
Other Taxation & Social Security Payable
15,085 GBP2018-12-31
11,836 GBP2017-12-31
Accrued Liabilities/Deferred Income
313,427 GBP2018-12-31
367,997 GBP2017-12-31

Related profiles found in government register
  • EDEN RESEARCH PLC
    Info
    XIMED GROUP PLC - 2003-11-27
    ENERGISER PLC - 1998-07-27
    Registered number 03071324
    67c Innovation Drive, Milton Park, Abingdon, Oxfordshire OX14 4RQ
    Public Limited Company incorporated on 1995-06-22 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2024-05-31
    CIF 0
  • EDEN RESEARCH PLC
    S
    Registered number 03071324
    Suite 3, 15, Gosditch Street, Cirencester, Gloucestershire, England, GL7 2AG
    Public Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    303,346 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Has significant influence or controlOE
© 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.