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
Active 6
  • 1
    Mr Per Frederik Alexander Kammerer
    Born in May 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 2
    Clewlow, Paul Jonathan, Dr
    Born in September 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Philips, Trevor Michael
    Born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    OF - Director → CIF 0
  • 4
    Leach, Renny Philip, Dr
    Born in April 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-01-24 ~ now
    OF - Director → CIF 0
  • 5
    Eldridge, William, Dr
    Born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ now
    OF - Director → CIF 0
  • 6
    Bengt Niclas Eriksson
    Born in May 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 21
  • 1
    Sceats, Emma Louise, Dr
    Ceo born in October 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ 2021-11-12
    OF - Director → CIF 0
  • 2
    Forsberg, Goran Olof Lorentz
    Corporate Vice President born in July 1963
    Individual
    Officer
    icon of calendar 2011-09-26 ~ 2019-10-11
    OF - Director → CIF 0
  • 3
    Lundin, Jan Olof Erling
    Director born in February 1946
    Individual
    Officer
    icon of calendar 2001-02-08 ~ 2019-12-31
    OF - Director → CIF 0
    Mr Jan-olof Erling Lundin
    Born in February 1946
    Individual
    Person with significant control
    icon of calendar 2017-06-01 ~ 2021-05-19
    PE - Has significant influence or controlCIF 0
  • 4
    Powell, Steven John, Dr
    Director born in August 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 2000-09-24
    OF - Director → CIF 0
  • 5
    Mcgibney, David, Dr
    Pharmaceutical Physician born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-08 ~ 2008-02-13
    OF - Director → CIF 0
  • 6
    Leanderson, Tomas, Professor
    Vp R&D born in April 1956
    Individual
    Officer
    icon of calendar 2001-03-07 ~ 2010-01-01
    OF - Director → CIF 0
  • 7
    Cochlovius, Bjoern, Dr
    Scientist born in October 1968
    Individual
    Officer
    icon of calendar 2019-10-11 ~ 2021-05-31
    OF - Director → CIF 0
  • 8
    Nixon, Anthony Michael
    Lawyer born in June 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-10-18 ~ 2003-01-21
    OF - Director → CIF 0
    Nixon, Anthony Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-10-18 ~ 2013-03-25
    OF - Secretary → CIF 0
  • 9
    Burns, David Alexander
    Ceo born in March 1956
    Individual
    Officer
    icon of calendar 2014-03-31 ~ 2017-07-25
    OF - Director → CIF 0
  • 10
    Ullman, Christopher Graeme, Dr
    Chief Executive born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-24 ~ 2014-11-30
    OF - Director → CIF 0
  • 11
    Eriksson, Bengt Niclas
    Equity Investor born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-26 ~ 2023-12-31
    OF - Director → CIF 0
  • 12
    Radford, Ian Peter
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 2000-10-18
    OF - Secretary → CIF 0
  • 13
    Edwards, Anna-louise
    Individual
    Officer
    icon of calendar 2016-06-02 ~ 2018-03-08
    OF - Secretary → CIF 0
  • 14
    Ar Nominees Limited
    Individual
    Officer
    icon of calendar 1998-05-28 ~ 1998-05-28
    OF - Nominee Director → CIF 0
  • 15
    Matthews, Kevin Roger Kenneth, Dr
    Company Director born in November 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ 2014-09-30
    OF - Director → CIF 0
  • 16
    Rand, Carolyn Ann
    Chief Executive Officer born in March 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2016-06-01
    OF - Director → CIF 0
    Rand, Carolyn Ann
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2016-06-01
    OF - Secretary → CIF 0
  • 17
    Kerry, Simon, Dr
    Business Manager born in July 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2003-02-18
    OF - Director → CIF 0
  • 18
    Fitzgerald, Kevin John, Dr
    Ceo born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-25 ~ 2010-01-31
    OF - Director → CIF 0
  • 19
    Ashburton Registrars Limited
    Individual
    Officer
    icon of calendar 1998-05-28 ~ 1998-05-28
    OF - Nominee Secretary → CIF 0
  • 20
    Hillerbrand, Ulf, Doctor
    Consultant born in April 1958
    Individual
    Officer
    icon of calendar 2002-12-09 ~ 2003-11-26
    OF - Director → CIF 0
  • 21
    Norfeldt, Per
    Psychiatrist born in November 1956
    Individual
    Officer
    icon of calendar 2006-06-08 ~ 2010-12-31
    OF - Director → CIF 0
parent relation
Company in focus

ISOGENICA LIMITED

Previous name
PHARMACOPHORIX LIMITED - 2001-01-22
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Intangible Assets
2,571,831 GBP2024-12-31
2,747,801 GBP2023-12-31
Property, Plant & Equipment
51,798 GBP2024-12-31
86,953 GBP2023-12-31
Fixed Assets
2,623,629 GBP2024-12-31
2,834,754 GBP2023-12-31
Debtors
468,707 GBP2024-12-31
684,581 GBP2023-12-31
Cash at bank and in hand
275,322 GBP2024-12-31
340,486 GBP2023-12-31
Current Assets
886,786 GBP2024-12-31
1,154,617 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,025,931 GBP2024-12-31
-770,288 GBP2023-12-31
Net Current Assets/Liabilities
-139,145 GBP2024-12-31
384,329 GBP2023-12-31
Total Assets Less Current Liabilities
2,484,484 GBP2024-12-31
3,219,083 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2023-12-31
Net Assets/Liabilities
1,974,485 GBP2024-12-31
3,209,083 GBP2023-12-31
Equity
Called up share capital
9,066,592 GBP2024-12-31
9,066,592 GBP2023-12-31
Share premium
2,768,298 GBP2024-12-31
2,768,298 GBP2023-12-31
Retained earnings (accumulated losses)
-9,860,405 GBP2024-12-31
-8,625,807 GBP2023-12-31
Equity
1,974,485 GBP2024-12-31
3,209,083 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
212023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
391,459 GBP2024-12-31
391,459 GBP2023-12-31
Development expenditure
2,824,851 GBP2024-12-31
2,882,366 GBP2023-12-31
Intangible Assets - Gross Cost
3,216,310 GBP2024-12-31
3,273,825 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
330,680 GBP2024-12-31
309,882 GBP2023-12-31
Development expenditure
313,799 GBP2024-12-31
216,142 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
644,479 GBP2024-12-31
526,024 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
20,798 GBP2024-01-01 ~ 2024-12-31
Development expenditure
141,011 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
161,809 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
60,779 GBP2024-12-31
81,577 GBP2023-12-31
Development expenditure
2,511,052 GBP2024-12-31
2,666,224 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
31,644 GBP2024-12-31
31,644 GBP2023-12-31
Other
1,814,646 GBP2024-12-31
2,218,391 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,846,290 GBP2024-12-31
2,250,035 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-418,452 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-418,452 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
31,644 GBP2024-12-31
31,644 GBP2023-12-31
Other
1,762,848 GBP2024-12-31
2,131,438 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,794,492 GBP2024-12-31
2,163,082 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
49,862 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
49,862 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-418,452 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-418,452 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Other
51,798 GBP2024-12-31
86,953 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
218,000 GBP2024-12-31
323,001 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
104,372 GBP2024-12-31
122,643 GBP2023-12-31
Other Debtors
Amounts falling due within one year
146,335 GBP2024-12-31
238,937 GBP2023-12-31
Trade Creditors/Trade Payables
Current
262,196 GBP2024-12-31
214,940 GBP2023-12-31
Other Taxation & Social Security Payable
Current
73,503 GBP2024-12-31
47,159 GBP2023-12-31
Other Creditors
Current
690,232 GBP2024-12-31
508,189 GBP2023-12-31
Non-current
499,999 GBP2024-12-31
0 GBP2023-12-31
Equity
Called up share capital
9,066,592 GBP2024-12-31
9,066,592 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
595,524 GBP2024-12-31

  • ISOGENICA LIMITED
    Info
    PHARMACOPHORIX LIMITED - 2001-01-22
    Registered number 03571781
    icon of addressThe Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex CB10 1XL
    PRIVATE LIMITED COMPANY incorporated on 1998-05-28 (27 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.