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 17
  • 1
    Bird, Anthony Patrick Michael
    Company Director born in December 1935
    Individual (28 offsprings)
    Officer
    2014-11-23 ~ 2018-07-17
    OF - Director → CIF 0
  • 2
    Disley, Darrin Matthew, Dr
    Company Director born in July 1967
    Individual (18 offsprings)
    Officer
    2015-09-23 ~ 2017-04-12
    OF - Director → CIF 0
  • 3
    Preston, David William
    Director born in December 1967
    Individual (26 offsprings)
    Officer
    2015-01-20 ~ 2019-01-15
    OF - Director → CIF 0
    Preston, David William
    Individual (26 offsprings)
    Officer
    2015-01-20 ~ 2020-03-16
    OF - Secretary → CIF 0
  • 4
    Ribbons, Duncan Mark Powell
    Solicitor born in April 1978
    Individual (4 offsprings)
    Officer
    2017-04-12 ~ 2019-01-15
    OF - Director → CIF 0
  • 5
    Jones, Digby Marritt, Lord
    Company Director born in October 1955
    Individual (48 offsprings)
    Officer
    2014-11-23 ~ 2018-01-26
    OF - Director → CIF 0
  • 6
    Hughes, Mark Leonard William
    Director born in August 1955
    Individual (62 offsprings)
    Officer
    2015-01-20 ~ 2017-04-30
    OF - Director → CIF 0
  • 7
    Hurvitz, Chaim
    Director born in July 1960
    Individual (7 offsprings)
    Officer
    2016-02-01 ~ 2017-04-12
    OF - Director → CIF 0
  • 8
    Beards, Mark Granville
    Director born in March 1970
    Individual (7 offsprings)
    Officer
    2015-05-22 ~ 2017-12-31
    OF - Director → CIF 0
  • 9
    Chapman, Lee Phillip, Dr
    Company Director born in December 1976
    Individual (7 offsprings)
    Officer
    2017-04-12 ~ 2019-01-15
    OF - Director → CIF 0
  • 10
    Sheikh, Mubasher
    Director born in February 1971
    Individual (10 offsprings)
    Officer
    2012-08-01 ~ 2019-01-07
    OF - Director → CIF 0
    Dr Mubasher Shiekh
    Born in February 1971
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-12
    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
  • 11
    Reginald, Ajan
    Born in February 1972
    Individual (24 offsprings)
    Officer
    2021-07-26 ~ now
    OF - Director → CIF 0
    Reginald, Ajan Trevor, Dr
    Company Director born in February 1972
    Individual (24 offsprings)
    Officer
    2009-07-23 ~ 2011-11-14
    OF - Director → CIF 0
    Reginald, Trevor Ajan
    Company Director born in February 1972
    Individual (24 offsprings)
    Officer
    2012-06-01 ~ 2021-04-09
    OF - Director → CIF 0
    Reginald, Ajan, Dr
    Individual (24 offsprings)
    Officer
    2009-07-23 ~ 2011-11-14
    OF - Secretary → CIF 0
    Trevor Ajan Reginald
    Born in February 1972
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Morgan, Hywel Rhodri, Rt Hon
    Politician born in September 1939
    Individual (2 offsprings)
    Officer
    2013-01-01 ~ 2017-05-17
    OF - Director → CIF 0
  • 13
    Sultan, Sabena, Dr
    Director born in August 1976
    Individual (3 offsprings)
    Officer
    2015-01-20 ~ 2019-01-15
    OF - Director → CIF 0
  • 14
    Evans, Martin John, Sir
    Company Director born in January 1941
    Individual (10 offsprings)
    Officer
    2009-07-23 ~ 2021-04-09
    OF - Director → CIF 0
    Sir Martin John Evans
    Born in January 1941
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Scott, Nigel James, Dr
    Regulatory Affairs Professional born in September 1951
    Individual (1 offspring)
    Officer
    2017-04-12 ~ 2019-01-15
    OF - Director → CIF 0
  • 16
    Granata, Francesco, Dr
    Senior Advisor And Member Of Boards born in October 1950
    Individual (6 offsprings)
    Officer
    2015-09-23 ~ 2016-09-16
    OF - Director → CIF 0
  • 17
    CARDIOGENI PLC
    - now 10541091 10141208
    CARDIOGENI LIMITED - 2025-01-06 10541091 10141208
    CELIXIR LIMITED - 2025-01-06 10541091 10141208... (more)
    CELIXIR PLC - 2021-02-17 10541091 10141208... (more)
    Celixir House, Innovation Way, Stratford-upon-avon, England
    Active Corporate (14 parents, 12 offsprings)
    Officer
    2019-01-15 ~ now
    OF - Director → CIF 0
    Person with significant control
    2025-01-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    2017-04-12 ~ 2025-01-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CELL THERAPY LIMITED

Period: 2009-07-23 ~ now
Company number: 06970743
Registered name
CELL THERAPY LIMITED - now
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Intangible Assets
605,041 GBP2025-03-31
670,547 GBP2024-03-31
Property, Plant & Equipment
262 GBP2024-03-31
Fixed Assets - Investments
8,113 GBP2025-03-31
8,113 GBP2024-03-31
Fixed Assets
613,154 GBP2025-03-31
678,922 GBP2024-03-31
Debtors
446,650 GBP2025-03-31
454,355 GBP2024-03-31
Cash at bank and in hand
29,530 GBP2025-03-31
153,090 GBP2024-03-31
Current Assets
476,180 GBP2025-03-31
607,445 GBP2024-03-31
Net Current Assets/Liabilities
-4,324,310 GBP2025-03-31
-4,236,499 GBP2024-03-31
Total Assets Less Current Liabilities
-3,711,156 GBP2025-03-31
-3,557,577 GBP2024-03-31
Creditors
Non-current
-43,200 GBP2025-03-31
-7,110,334 GBP2024-03-31
Net Assets/Liabilities
-3,779,356 GBP2025-03-31
-10,682,911 GBP2024-03-31
Equity
Called up share capital
19,964 GBP2025-03-31
19,964 GBP2024-03-31
Share premium
10,454,868 GBP2025-03-31
10,454,868 GBP2024-03-31
Revaluation reserve
1,203,989 GBP2024-03-31
Retained earnings (accumulated losses)
-14,254,188 GBP2025-03-31
-22,361,732 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Other
4,853 GBP2025-03-31
4,853 GBP2024-03-31
Intangible Assets - Gross Cost
1,584,262 GBP2025-03-31
1,568,609 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
979,221 GBP2025-03-31
898,062 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
65,079 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
501,563 GBP2024-03-31
Furniture and fittings
14,423 GBP2025-03-31
14,423 GBP2024-03-31
Computers
345,200 GBP2025-03-31
345,200 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
861,186 GBP2025-03-31
861,186 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
501,563 GBP2024-03-31
Furniture and fittings
14,423 GBP2025-03-31
14,423 GBP2024-03-31
Computers
345,200 GBP2025-03-31
344,938 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
861,186 GBP2025-03-31
860,924 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
262 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
262 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Computers
262 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
30,935 GBP2025-03-31
19,640 GBP2024-03-31
Trade Creditors/Trade Payables
Current
135,587 GBP2025-03-31
267,184 GBP2024-03-31
Amounts owed to group undertakings
Current
4,498,575 GBP2025-03-31
3,879,862 GBP2024-03-31
Other Taxation & Social Security Payable
Current
24,482 GBP2025-03-31
5,993 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
180,000 GBP2025-03-31
180,000 GBP2024-03-31
Between one and five year
270,000 GBP2025-03-31
450,000 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
450,000 GBP2025-03-31
630,000 GBP2024-03-31

Related profiles found in government register
  • CELL THERAPY LIMITED
    Info
    Registered number 06970743
    Celixir House Stratford-upon-avon Business And Technology Park, Innovation Way, Stratford-upon-avon CV37 7GZ
    PRIVATE LIMITED COMPANY incorporated on 2009-07-23 (16 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
  • CELL THERAPY LIMITED
    S
    Registered number 06970743
    Maynard Centre, Forest Farm Road Industrial Estate, Longwood Drive, Cardiff, Wales, CF14 7YT
    Limited Company in England And Wales, Wales
    CIF 1
  • CELL THERAPY LIMITED
    S
    Registered number 06970743
    The Maynard Centre, Block Cd1 Room 1:62, Forest Farm Industrial Estate, Longwood Drive, Cardiff, Wales, CF14 7YT
    Limited Company in England And Wales
    CIF 2
  • CELL THERAPY LIMITED
    S
    Registered number 06970743
    The Maynard Centre, Forest Farm Industrial Estate, Long Wood Drive, Cardiff, Wales, CF14 7YT
    Limited Liability Company in England And Wales, Wales
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    BIOREACTOR CORPORATION LIMITED
    09000908
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    CELIXIR LIMITED - now
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR INNOVATIONS LIMITED
    - 2024-10-02 10141208
    CELIXIR LIMITED
    - 2016-12-28 10141208 10541091... (more)
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-07-06 ~ 2018-04-20
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    CELL THERAPY DIABETES LIMITED
    10219345
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-07 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    CELL THERAPY ONCOLOGY LIMITED
    10219539
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-07 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    CELL THERAPY SKINCEL LIMITED
    10219524
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-07 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    CELL THERAPY TENDONCEL LIMITED
    10219553
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-07 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    HEARTCEL CABG LIMITED
    11354169
    Celixir House Stratford Business & Technology Park, Innovation Way, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-05-10 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 8
    MYOCARDION LTD
    07214755
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    SIRNA LIMITED
    - now 10069155
    REGENETY LIMITED
    - 2018-05-10 10069155
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-01-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.