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
    Shott, Ian Dermot, Doctor
    Director And Engineer born in February 1957
    Individual (7 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Steven Paul
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    2024-02-19 ~ now
    OF - Director → CIF 0
  • 3
    Amin, Jaymin Ghanshyam
    Director born in July 1970
    Individual (8 offsprings)
    Officer
    2010-02-01 ~ now
    OF - Director → CIF 0
    Amin, Jaymin
    Individual (8 offsprings)
    Officer
    2017-11-17 ~ now
    OF - Secretary → CIF 0
  • 4
    Fotheringham, Ian
    Managing Director born in May 1959
    Individual (4 offsprings)
    Officer
    2016-06-16 ~ now
    OF - Director → CIF 0
  • 5
    Roslin Innovation Centre, Charnock Bradley Building, Easter Bush Campus, Bush Farm Road, Roslin, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,559 GBP2024-12-31
    Person with significant control
    2023-08-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Ian Dermot Shott
    Born in February 1957
    Individual (7 offsprings)
    Person with significant control
    2023-08-02 ~ 2023-08-02
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Speight, Robert Edward
    Scientist born in January 1975
    Individual
    Officer
    2002-09-26 ~ 2007-02-06
    OF - Director → CIF 0
    Speight, Robert Edward
    Individual
    Officer
    2002-09-26 ~ 2003-04-17
    OF - Secretary → CIF 0
  • 3
    Amin, Jaymin Ghanshyam
    Born in July 1970
    Individual (8 offsprings)
    Officer
    2010-02-01 ~ 2016-06-05
    OF - Director → CIF 0
    2016-06-16 ~ 2016-06-16
    OF - Director → CIF 0
    Amin, Jaymin Ghanshyam
    Individual (8 offsprings)
    Officer
    2006-10-25 ~ 2016-06-05
    OF - Secretary → CIF 0
  • 4
    Fotheringham, Ian
    Scientist born in May 1959
    Individual (4 offsprings)
    Officer
    2003-04-11 ~ 2016-06-05
    OF - Director → CIF 0
    Mr Ian Fotheringham
    Born in May 1959
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-08-02
    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
  • 5
    Turner, Nicholas John
    Professor Of Biological Chemis born in June 1960
    Individual
    Officer
    2002-09-26 ~ 2007-02-06
    OF - Director → CIF 0
  • 6
    Srivastava, Sunil
    Director born in July 1957
    Individual (1 offspring)
    Officer
    2016-06-03 ~ 2018-06-26
    OF - Director → CIF 0
    Mr Sunil Srivastava
    Born in July 1957
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    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
  • 7
    Mcelroy, David, Dr
    Chief Business Officer born in November 1958
    Individual (1 offspring)
    Officer
    2014-09-08 ~ 2016-06-05
    OF - Director → CIF 0
    Mcelroy, David
    Born in November 1958
    Individual (1 offspring)
    Officer
    2016-06-16 ~ 2016-06-16
    OF - Director → CIF 0
    Mcelroy, David, Dr
    Chief Business Officer born in November 1958
    Individual (1 offspring)
    Officer
    2014-09-08 ~ 2021-07-21
    OF - Director → CIF 0
  • 8
    107 George Street, Edinburgh
    Active Corporate (13 parents, 476 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-04-17 ~ 2006-10-25
    PE - Secretary → CIF 0
  • 9
    1 George Square, Castle Brae, Dunfermline, Scotland
    Active Corporate (7 parents, 84 offsprings)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2017-11-17 ~ 2019-09-25
    PE - Secretary → CIF 0
  • 10
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2002-09-26 ~ 2002-09-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INGENZA LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
48,891 GBP2024-12-31
53,513 GBP2023-12-31
Property, Plant & Equipment
3,905,815 GBP2024-12-31
771,129 GBP2023-12-31
Fixed Assets - Investments
783,465 GBP2024-12-31
783,465 GBP2023-12-31
Debtors
Current
2,332,773 GBP2024-12-31
1,443,141 GBP2023-12-31
Cash at bank and in hand
2,003,464 GBP2024-12-31
780,149 GBP2023-12-31
Creditors
Non-current
-1,703,704 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
3,326,922 GBP2024-12-31
2,382,240 GBP2023-12-31
Equity
Called up share capital
106 GBP2024-12-31
106 GBP2023-12-31
Share premium
64,986 GBP2024-12-31
64,986 GBP2023-12-31
Retained earnings (accumulated losses)
3,261,830 GBP2024-12-31
2,317,148 GBP2023-12-31
Equity
3,326,922 GBP2024-12-31
2,382,240 GBP2023-12-31
Average Number of Employees
472024-01-01 ~ 2024-12-31
412023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
200,550 GBP2024-12-31
179,231 GBP2023-12-31
Intangible Assets - Gross Cost
200,550 GBP2024-12-31
179,231 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
151,659 GBP2024-12-31
125,718 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
151,659 GBP2024-12-31
125,718 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
25,941 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
25,941 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
48,891 GBP2024-12-31
53,513 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
3,807,726 GBP2024-12-31
577,240 GBP2023-12-31
Plant and equipment
1,869,387 GBP2024-12-31
1,745,352 GBP2023-12-31
Office equipment
79,823 GBP2024-12-31
74,603 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,756,936 GBP2024-12-31
2,397,195 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
425,000 GBP2024-12-31
425,000 GBP2023-12-31
Plant and equipment
1,369,276 GBP2024-12-31
1,158,079 GBP2023-12-31
Office equipment
56,845 GBP2024-12-31
42,987 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,851,121 GBP2024-12-31
1,626,066 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
211,197 GBP2024-01-01 ~ 2024-12-31
Office equipment
13,858 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
225,055 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
3,382,726 GBP2024-12-31
152,240 GBP2023-12-31
Plant and equipment
500,111 GBP2024-12-31
587,273 GBP2023-12-31
Office equipment
22,978 GBP2024-12-31
31,616 GBP2023-12-31
Amounts invested in assets
783,465 GBP2024-12-31
783,465 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
830,227 GBP2024-12-31
298,869 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
2,699 GBP2024-12-31
221,818 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
463,401 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
685,974 GBP2024-12-31
571,982 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
296,296 GBP2024-12-31
11,214 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,265,863 GBP2024-12-31
801,041 GBP2023-12-31
Other Creditors
Current
2,420,738 GBP2024-12-31
581,516 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
1,703,704 GBP2024-12-31
0 GBP2023-12-31
Net Deferred Tax Liability/Asset
2,699 GBP2024-12-31
221,818 GBP2023-12-31
312,632 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-219,119 GBP2024-01-01 ~ 2024-12-31
-90,814 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,559 shares2024-12-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
106 GBP2024-01-01 ~ 2024-12-31
106 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
215,979 GBP2024-12-31
0 GBP2023-12-31
Between one and five year
2,992,992 GBP2024-12-31
0 GBP2023-12-31
More than five year
4,052,650 GBP2024-12-31
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
7,261,621 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • INGENZA LIMITED
    Info
    Registered number SC237393
    Roslin Innovation Centre,charnock Bradley Building Easter Bush Campus, Bush Farm Road, Roslin EH25 9RG
    Private Limited Company incorporated on 2002-09-26 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • INGENZA LIMITED
    S
    Registered number Sc237393
    Roslin Innovation Centre, Charnock Bradley Building, Easter Bush Campus, Bush Farm Road, Roslin, Scotland, EH25 9RG
    Private Limited Company in Companies House Uk, Scotland
    CIF 1
  • INGENZA BIOLOGICS LTD
    S
    Registered number Sc237393
    Wallace Building, Roslin Biocentre, Roslin, Scotland, EH25 9PP
    Company Limited By Guarantee in Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    AGHOCO 1738 LIMITED - 2018-06-29
    Plymouth Science Park Davy Road, Derriford, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    146,164 GBP2024-06-30
    Person with significant control
    2018-09-13 ~ 2025-03-17
    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
  • 2
    Charnock Bradley Building C/o Ingenza Limited Roslin Innovation Centre, Easter Bush Campus, Bush Farm Road, Roslin, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    98,000 GBP2024-10-31
    Person with significant control
    2016-10-06 ~ 2019-07-23
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.