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 7
  • 1
    Williams, Gregory Alun
    Born in October 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ now
    OF - Director → CIF 0
  • 2
    Iwakabe, Kenji
    Born in July 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-05-07 ~ now
    OF - Director → CIF 0
  • 3
    Oxlade, David Aufrere
    Born in May 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-02-25 ~ now
    OF - Director → CIF 0
  • 4
    Matsuo, Naohiko
    Born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-27 ~ now
    OF - Director → CIF 0
  • 5
    Smith, Adrian Brian
    Born in August 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-28 ~ now
    OF - Director → CIF 0
  • 6
    Lenhardt, Anthony John
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of address1-5-1, Wakinohama-kaigandori, Chuo-ku, Kobe, Hyogo 651-0073, Japan
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1999-09-21 ~ 1999-09-23
    OF - Nominee Director → CIF 0
  • 2
    Owen, David Andrew Arlwydd, Dr
    Director born in March 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2022-10-31
    OF - Director → CIF 0
  • 3
    Naoto, Kondo
    Director born in March 1956
    Individual
    Officer
    icon of calendar 2022-04-28 ~ 2025-03-27
    OF - Director → CIF 0
  • 4
    Anson, John George
    Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ 2022-03-31
    OF - Director → CIF 0
  • 5
    Hall, Timothy Richard
    Finance Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ 2018-10-19
    OF - Director → CIF 0
  • 6
    Medcalf, Lorraine Barbara
    Individual
    Officer
    icon of calendar 1999-09-23 ~ 1999-11-19
    OF - Secretary → CIF 0
  • 7
    Ono, Takashi
    Company Director born in January 1965
    Individual
    Officer
    icon of calendar 2024-05-16 ~ 2025-03-27
    OF - Director → CIF 0
  • 8
    Shelley, Christopher John Gray
    Solicitor born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-23 ~ 1999-11-19
    OF - Director → CIF 0
  • 9
    Kubota, Mamoru
    Company Director born in August 1958
    Individual
    Officer
    icon of calendar 2023-03-29 ~ 2024-03-28
    OF - Director → CIF 0
  • 10
    Jarvis, John Michael
    Director born in July 1944
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-01-17 ~ 2005-05-31
    OF - Director → CIF 0
  • 11
    Cook, Timothy, Dr
    Director born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-17 ~ 2016-01-31
    OF - Director → CIF 0
  • 12
    Southern, Edwin Mellor, Prof Sir
    Research Scientist born in July 1938
    Individual
    Officer
    icon of calendar 1999-11-19 ~ 2017-07-17
    OF - Director → CIF 0
    Prof Sir Edwin Mellor Southern
    Born in July 1938
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-08
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    Hotten, Peter Martin, Dr
    Licensing Director born in May 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-11-19 ~ 2008-01-15
    OF - Director → CIF 0
  • 14
    Evans, Michael Robert, Dr
    Ceo born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2025-09-25
    OF - Director → CIF 0
  • 15
    Tsujimoto, Kenji
    Business Executive born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-18 ~ 2023-03-29
    OF - Director → CIF 0
  • 16
    Morgan, Sonia, Dr
    Director born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-19 ~ 2017-06-21
    OF - Director → CIF 0
    Morgan, Sonia, Dr
    University Administrator
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-19 ~ 2006-05-18
    OF - Secretary → CIF 0
  • 17
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1999-09-21 ~ 1999-09-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

OXFORD GENE TECHNOLOGY IP LIMITED

Previous name
LOCKWAVE LIMITED - 1999-11-23
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Average Number of Employees
132023-04-01 ~ 2024-03-31
132022-04-01 ~ 2023-03-31
Administrative Expenses
-2,352,436 GBP2023-04-01 ~ 2024-03-31
-1,908,091 GBP2022-04-01 ~ 2023-03-31
Operating Profit/Loss
-2,352,436 GBP2023-04-01 ~ 2024-03-31
-1,908,091 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-2,352,436 GBP2023-04-01 ~ 2024-03-31
-1,908,211 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-2,352,436 GBP2023-04-01 ~ 2024-03-31
-1,908,211 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
17,483,021 GBP2024-03-31
17,483,021 GBP2023-03-31
Fixed Assets
17,505,302 GBP2024-03-31
17,507,173 GBP2023-03-31
Debtors
Current
12,482,210 GBP2024-03-31
14,553,132 GBP2023-03-31
Cash at bank and in hand
407,505 GBP2024-03-31
432,916 GBP2023-03-31
Current Assets
12,889,715 GBP2024-03-31
14,986,048 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-37,637,216 GBP2024-03-31
Net Current Assets/Liabilities
-24,747,501 GBP2024-03-31
-22,555,829 GBP2023-03-31
Total Assets Less Current Liabilities
-7,242,199 GBP2024-03-31
-5,048,656 GBP2023-03-31
Net Assets/Liabilities
-7,401,092 GBP2024-03-31
-5,048,656 GBP2023-03-31
Equity
Called up share capital
454 GBP2024-03-31
454 GBP2023-03-31
454 GBP2022-04-01
Share premium
821,889 GBP2024-03-31
821,889 GBP2023-03-31
821,889 GBP2022-04-01
Retained earnings (accumulated losses)
-8,223,435 GBP2024-03-31
-5,870,999 GBP2023-03-31
-3,962,788 GBP2022-04-01
Equity
-7,401,092 GBP2024-03-31
-5,048,656 GBP2023-03-31
-3,140,445 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
-2,352,436 GBP2023-04-01 ~ 2024-03-31
-1,908,211 GBP2022-04-01 ~ 2023-03-31
Audit Fees/Expenses
3,528 GBP2023-04-01 ~ 2024-03-31
3,360 GBP2022-04-01 ~ 2023-03-31
Wages/Salaries
1,071,954 GBP2023-04-01 ~ 2024-03-31
901,244 GBP2022-04-01 ~ 2023-03-31
Social Security Costs
192,710 GBP2023-04-01 ~ 2024-03-31
135,613 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
1,357,706 GBP2023-04-01 ~ 2024-03-31
1,116,081 GBP2022-04-01 ~ 2023-03-31
Director Remuneration
530,988 GBP2023-04-01 ~ 2024-03-31
462,636 GBP2022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-588,109 GBP2023-04-01 ~ 2024-03-31
-362,560 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Depreciation Expense
13,598 GBP2023-04-01 ~ 2024-03-31
51,758 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
98,369 GBP2023-03-31
Computers
550,914 GBP2024-03-31
539,187 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
550,914 GBP2024-03-31
989,918 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-98,369 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-450,731 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
98,369 GBP2023-03-31
Computers
515,035 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
965,766 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
13,598 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-98,369 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-450,731 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
528,633 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
528,633 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
12,160,496 GBP2024-03-31
14,298,223 GBP2023-03-31
Other Debtors
Current
56,054 GBP2024-03-31
66,950 GBP2023-03-31
Prepayments/Accrued Income
Current
265,660 GBP2024-03-31
187,959 GBP2023-03-31
Cash and Cash Equivalents
407,505 GBP2024-03-31
432,916 GBP2023-03-31
Trade Creditors/Trade Payables
Current
164,719 GBP2024-03-31
165,781 GBP2023-03-31
Amounts owed to group undertakings
Current
37,002,892 GBP2024-03-31
37,002,892 GBP2023-03-31
Other Creditors
Current
47,974 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
469,605 GBP2024-03-31
325,230 GBP2023-03-31
Creditors
Current
37,637,216 GBP2024-03-31
37,541,877 GBP2023-03-31
Non-current
158,893 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
400,000 shares2024-03-31
400,000 shares2023-03-31
Par Value of Share
Class 1 ordinary share
0.00102023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
52,374 shares2024-03-31
52,374 shares2023-03-31
Par Value of Share
Class 2 ordinary share
0.00102023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
15,062 shares2024-03-31
15,062 shares2023-03-31
Par Value of Share
Class 3 ordinary share
0.00012023-04-01 ~ 2024-03-31

Related profiles found in government register
  • OXFORD GENE TECHNOLOGY IP LIMITED
    Info
    LOCKWAVE LIMITED - 1999-11-23
    Registered number 03845467
    icon of addressUnit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire OX5 1GN
    PRIVATE LIMITED COMPANY incorporated on 1999-09-21 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • OXFORD GENE TECHNOLOGY IP LIMITED
    S
    Registered number 03845467
    icon of addressIat Building, Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oson, England, OX5 1PF
    Limited Company in England
    CIF 1
  • OXFORD GENE TECHNOLOGY IP LIMITED
    S
    Registered number 03845467
    icon of addressIat Building Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxon, England, OX5 1PF
    Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CYTOCELL TECHNOLOGIES LIMITED - 2007-06-28
    LABINTEL LIMITED - 2005-03-01
    LABORATORY IMPEX RESEARCH LIMITED - 2004-08-17
    icon of addressOxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    34,936,186 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    DANEMIST LIMITED - 1999-11-23
    icon of addressUnit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -25,946,153 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    SENSETHERAPEUTIC LIMITED - 2000-11-28
    SENSE PROTEOMIC LIMITED - 2015-12-09
    icon of addressUnit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -414 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBegbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxon, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    23,843,253 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.