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
    Gould, Jason Lee
    Born in December 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ now
    OF - Director → CIF 0
  • 2
    Bizzari, Jean Pierre, Doctor
    Born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-14 ~ now
    OF - Director → CIF 0
  • 3
    Rohlff, Christian, Doctor
    Born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-11 ~ now
    OF - Director → CIF 0
  • 4
    Seizinger, Bernd Robert
    Born in December 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ now
    OF - Director → CIF 0
  • 5
    CATAPULT GROWTH FUND LIMITED
    icon of addressMalt House, 13 Narborough Wood Business Park, Desford Road, Enderby, Leicester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-11-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    RSM TENON CAPITAL MANAGEMENT LIMITED - 2012-06-28
    TENON CAPITAL MANAGEMENT LIMITED - 2011-04-14
    icon of addressLytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-11-24 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    SOUTH EAST ENTERPRISE FUND MANAGERS LIMITED - 2002-06-12
    icon of addressWellington House, 31-34 Waterloo Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-24 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 21
  • 1
    Hibberd, Christopher Richard
    Executive born in September 1965
    Individual
    Officer
    icon of calendar 2007-10-18 ~ 2014-01-15
    OF - Director → CIF 0
  • 2
    Livadiotis, Maria Juliet
    Individual
    Officer
    icon of calendar 2013-09-12 ~ 2014-06-12
    OF - Secretary → CIF 0
  • 3
    Begley, Colin Glenn, Dr
    Consultant born in November 1955
    Individual
    Officer
    icon of calendar 2012-01-09 ~ 2017-03-31
    OF - Director → CIF 0
  • 4
    Rigby, Andrew Pryce
    Individual
    Officer
    icon of calendar 2013-04-18 ~ 2013-09-12
    OF - Secretary → CIF 0
    icon of calendar 2014-07-21 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 5
    Reynolds, Thomas Curtis, Dr.
    Biotechnology Consultant born in March 1959
    Individual
    Officer
    icon of calendar 2014-01-15 ~ 2016-03-31
    OF - Director → CIF 0
  • 6
    Barnes, Martin Paul, Dr
    Manager born in June 1969
    Individual
    Officer
    icon of calendar 2005-10-19 ~ 2008-11-27
    OF - Director → CIF 0
    Barnes, Martin Paul, Dr
    Individual
    Officer
    icon of calendar 2005-03-23 ~ 2008-10-30
    OF - Secretary → CIF 0
  • 7
    Pombo-villar, Esteban, Dr
    Manager born in May 1958
    Individual
    Officer
    icon of calendar 2012-05-02 ~ 2015-09-29
    OF - Director → CIF 0
  • 8
    Bradley, Daniel Thomas
    Venture Capital born in December 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Moore, Michael, Dr
    Director born in May 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2013-06-26
    OF - Director → CIF 0
  • 10
    Zimmerman, Alexandra
    Individual
    Officer
    icon of calendar 2004-05-07 ~ 2005-03-23
    OF - Secretary → CIF 0
  • 11
    Tomasello, Shawn Cline
    Biotech Executive born in October 1958
    Individual
    Officer
    icon of calendar 2015-09-29 ~ 2020-06-30
    OF - Director → CIF 0
  • 12
    Platt, Albert
    Head Engineer born in October 1946
    Individual
    Officer
    icon of calendar 2004-07-25 ~ 2005-04-29
    OF - Director → CIF 0
  • 13
    Terrett, Jonathan Alexander
    Chief Scientific Officer born in June 1968
    Individual
    Officer
    icon of calendar 2013-04-18 ~ 2014-03-14
    OF - Director → CIF 0
  • 14
    Lamble, Henry John, Dr
    Individual
    Officer
    icon of calendar 2008-11-14 ~ 2013-04-18
    OF - Secretary → CIF 0
  • 15
    Morton, Bryan Geoffrey
    Company Director born in September 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2014-12-18
    OF - Director → CIF 0
  • 16
    Forster, Eliot Richard, Dr
    Manager born in February 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ 2015-01-20
    OF - Director → CIF 0
  • 17
    Warren, Jeffrey Roger
    Director born in March 1948
    Individual
    Officer
    icon of calendar 2005-03-23 ~ 2011-04-14
    OF - Director → CIF 0
  • 18
    Mchutchison, John George
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2017-05-24 ~ 2023-04-24
    OF - Director → CIF 0
  • 19
    GATELEY INCORPORATIONS LIMITED - now
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2003-11-24 ~ 2003-12-11
    PE - Director → CIF 0
  • 20
    icon of addressOxford House, Oxford Road, Aylesbury, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 21
    GATELEY SECRETARIES LIMITED - now
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2003-11-24 ~ 2004-05-07
    PE - Secretary → CIF 0
parent relation
Company in focus

OXFORD BIOTHERAPEUTICS LTD

Previous names
OXFORD GENOME SCIENCES (UK) LIMITED - 2008-11-26
GW 1155 LIMITED - 2003-12-19
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
74909 - Other Professional, Scientific And Technical Activities N.e.c.
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Property, Plant & Equipment
187,912 GBP2024-12-31
308,371 GBP2023-12-31
Fixed Assets - Investments
85,420 GBP2024-12-31
6,063 GBP2023-12-31
Fixed Assets
273,332 GBP2024-12-31
314,434 GBP2023-12-31
Debtors
4,958,396 GBP2024-12-31
6,091,683 GBP2023-12-31
Cash at bank and in hand
4,622,357 GBP2024-12-31
9,719,728 GBP2023-12-31
Current Assets
9,580,753 GBP2024-12-31
15,811,411 GBP2023-12-31
Net Current Assets/Liabilities
3,191,895 GBP2024-12-31
8,162,766 GBP2023-12-31
Total Assets Less Current Liabilities
3,465,227 GBP2024-12-31
8,477,200 GBP2023-12-31
Net Assets/Liabilities
2,147,579 GBP2024-12-31
-1,149,635 GBP2023-12-31
Equity
Called up share capital
2,707,838 GBP2024-12-31
2,707,408 GBP2023-12-31
2,707,408 GBP2022-12-31
Share premium
31,592,739 GBP2024-12-31
31,503,395 GBP2023-12-31
31,503,395 GBP2022-12-31
Other miscellaneous reserve
464,727 GBP2024-12-31
406,977 GBP2023-12-31
Retained earnings (accumulated losses)
-32,617,725 GBP2024-12-31
-35,767,415 GBP2023-12-31
-34,662,989 GBP2022-12-31
Profit/Loss
3,149,690 GBP2024-01-01 ~ 2024-12-31
-1,104,426 GBP2023-01-01 ~ 2023-12-31
Equity
2,147,579 GBP2024-12-31
-1,149,635 GBP2023-12-31
Issue of Equity Instruments
Called up share capital
430 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
89,774 GBP2024-01-01 ~ 2024-12-31
Wages/Salaries
2,673,373 GBP2024-01-01 ~ 2024-12-31
2,131,347 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
180,396 GBP2024-01-01 ~ 2024-12-31
159,204 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,152,446 GBP2024-01-01 ~ 2024-12-31
2,501,297 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,375,186 GBP2024-12-31
1,355,187 GBP2023-12-31
Furniture and fittings
84,852 GBP2024-12-31
90,074 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,460,038 GBP2024-12-31
1,445,261 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-5,222 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-5,222 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,203,920 GBP2024-12-31
1,083,635 GBP2023-12-31
Furniture and fittings
68,206 GBP2024-12-31
53,255 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,272,126 GBP2024-12-31
1,136,890 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
120,285 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
20,173 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
140,458 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-5,222 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-5,222 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
171,266 GBP2024-12-31
271,552 GBP2023-12-31
Furniture and fittings
16,646 GBP2024-12-31
36,819 GBP2023-12-31
Investments in Subsidiaries
85,418 GBP2024-12-31
6,061 GBP2023-12-31
Amounts invested in assets
85,420 GBP2024-12-31
6,063 GBP2023-12-31
Trade Debtors/Trade Receivables
3,772,756 GBP2024-12-31
2,536,199 GBP2023-12-31
Amount of corporation tax that is recoverable
612,816 GBP2024-12-31
2,387,134 GBP2023-12-31
Other Debtors
Current
54,562 GBP2024-12-31
184,907 GBP2023-12-31
Prepayments/Accrued Income
Current
518,262 GBP2024-12-31
658,818 GBP2023-12-31
Average Number of Employees
49583962024-01-01 ~ 2024-12-31
60916832023-01-01 ~ 2023-12-31
Finance Lease Liabilities - Total Present Value
Current
21,501 GBP2024-12-31
123,874 GBP2023-12-31
Other Creditors
Current
12,948 GBP2024-12-31
91,123 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
21,501 GBP2023-12-31
Other Remaining Borrowings
Non-current
260,000 GBP2024-12-31
260,000 GBP2023-12-31
Creditors
Non-current
1,317,648 GBP2024-12-31
9,626,835 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
21,501 GBP2024-12-31
123,874 GBP2023-12-31

  • OXFORD BIOTHERAPEUTICS LTD
    Info
    OXFORD GENOME SCIENCES (UK) LIMITED - 2008-11-26
    GW 1155 LIMITED - 2008-11-26
    Registered number 04974481
    icon of addressSuite A, Second Floor, The Schrodinger Building Heatley Road, Oxford Science Park, Oxford OX4 4GE
    PRIVATE LIMITED COMPANY incorporated on 2003-11-24 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    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.