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 2
  • 1
    Reginald, Ajan
    Company Director born in February 1972
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-07-26 ~ now
    OF - Director → CIF 0
  • 2
    CELIXIR PLC - 2021-02-17
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR LIMITED - 2025-01-06
    icon of addressCelixir House, Innovation Way, Stratford-upon-avon, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    5,873,689 GBP2024-03-31
    Officer
    icon of calendar 2019-01-15 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 17
  • 1
    Ribbons, Duncan Mark Powell
    Solicitor born in April 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2019-01-15
    OF - Director → CIF 0
  • 2
    Reginald, Ajan Trevor, Dr
    Company Director born in February 1972
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-07-23 ~ 2011-11-14
    OF - Director → CIF 0
    Reginald, Trevor Ajan
    Company Director born in February 1972
    Individual (22 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2021-04-09
    OF - Director → CIF 0
    Reginald, Ajan, Dr
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-07-23 ~ 2011-11-14
    OF - Secretary → CIF 0
    Trevor Ajan Reginald
    Born in February 1972
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 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
  • 3
    Scott, Nigel James, Dr
    Regulatory Affairs Professional born in September 1951
    Individual
    Officer
    icon of calendar 2017-04-12 ~ 2019-01-15
    OF - Director → CIF 0
  • 4
    Morgan, Hywel Rhodri, Rt Hon
    Politician born in September 1939
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2017-05-17
    OF - Director → CIF 0
  • 5
    Evans, Martin John, Sir
    Company Director born in January 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-23 ~ 2021-04-09
    OF - Director → CIF 0
    Sir Martin John Evans
    Born in January 1941
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 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
  • 6
    Granata, Francesco, Dr
    Senior Advisor And Member Of Boards born in October 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-23 ~ 2016-09-16
    OF - Director → CIF 0
  • 7
    Preston, David William
    Director born in December 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-01-20 ~ 2019-01-15
    OF - Director → CIF 0
    Preston, David William
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-01-20 ~ 2020-03-16
    OF - Secretary → CIF 0
  • 8
    Hurvitz, Chaim
    Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ 2017-04-12
    OF - Director → CIF 0
  • 9
    Sheikh, Mubasher
    Director born in February 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2019-01-07
    OF - Director → CIF 0
    Dr Mubasher Shiekh
    Born in February 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 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
  • 10
    Beards, Mark Granville
    Director born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-22 ~ 2017-12-31
    OF - Director → CIF 0
  • 11
    Sultan, Sabena, Dr
    Director born in August 1976
    Individual
    Officer
    icon of calendar 2015-01-20 ~ 2019-01-15
    OF - Director → CIF 0
  • 12
    Bird, Anthony Patrick Michael
    Company Director born in December 1935
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-11-23 ~ 2018-07-17
    OF - Director → CIF 0
  • 13
    Jones, Digby Marritt, Lord
    Company Director born in October 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-11-23 ~ 2018-01-26
    OF - Director → CIF 0
  • 14
    Chapman, Lee Phillip, Dr
    Company Director born in December 1976
    Individual
    Officer
    icon of calendar 2017-04-12 ~ 2019-01-15
    OF - Director → CIF 0
  • 15
    Hughes, Mark Leonard William
    Director born in August 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-01-20 ~ 2017-04-30
    OF - Director → CIF 0
  • 16
    Disley, Darrin Matthew, Dr
    Company Director born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2017-04-12
    OF - Director → CIF 0
  • 17
    CARDIOGENI PLC - now
    CELIXIR PLC - 2021-02-17
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR LIMITED
    - 2025-01-06
    icon of addressCelixir House, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    5,873,689 GBP2024-03-31
    Person with significant control
    2017-04-12 ~ 2025-01-06
    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
parent relation
Company in focus

CELL THERAPY LIMITED

Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Intangible Assets
670,547 GBP2024-03-31
691,451 GBP2023-03-31
Property, Plant & Equipment
262 GBP2024-03-31
4,712 GBP2023-03-31
Fixed Assets - Investments
8,113 GBP2024-03-31
8,113 GBP2023-03-31
Fixed Assets
678,922 GBP2024-03-31
704,276 GBP2023-03-31
Debtors
454,355 GBP2024-03-31
426,760 GBP2023-03-31
Cash at bank and in hand
153,090 GBP2024-03-31
285,158 GBP2023-03-31
Current Assets
607,445 GBP2024-03-31
711,918 GBP2023-03-31
Creditors
Current
4,843,944 GBP2024-03-31
4,461,468 GBP2023-03-31
Net Current Assets/Liabilities
-4,236,499 GBP2024-03-31
-3,749,550 GBP2023-03-31
Total Assets Less Current Liabilities
-3,557,577 GBP2024-03-31
-3,045,274 GBP2023-03-31
Creditors
Non-current
-7,110,334 GBP2024-03-31
-7,780,333 GBP2023-03-31
Net Assets/Liabilities
-10,682,911 GBP2024-03-31
-10,830,607 GBP2023-03-31
Equity
Called up share capital
19,964 GBP2024-03-31
19,964 GBP2023-03-31
Share premium
10,454,868 GBP2024-03-31
10,454,868 GBP2023-03-31
Capital redemption reserve
1,203,989 GBP2024-03-31
1,203,989 GBP2023-03-31
Retained earnings (accumulated losses)
-22,361,732 GBP2024-03-31
-22,509,428 GBP2023-03-31
Equity
-10,682,911 GBP2024-03-31
-10,830,607 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,563,756 GBP2024-03-31
1,517,959 GBP2023-03-31
Computer software
4,853 GBP2024-03-31
4,853 GBP2023-03-31
Intangible Assets - Gross Cost
1,568,609 GBP2024-03-31
1,522,812 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
893,209 GBP2024-03-31
826,508 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
898,062 GBP2024-03-31
831,361 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
61,388 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
61,388 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
670,547 GBP2024-03-31
691,451 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
501,563 GBP2023-03-31
Furniture and fittings
14,423 GBP2023-03-31
Computers
345,200 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
861,186 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
14,423 GBP2024-03-31
14,423 GBP2023-03-31
Computers
344,938 GBP2024-03-31
340,488 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
860,924 GBP2024-03-31
856,474 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
4,450 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,450 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
262 GBP2024-03-31
4,712 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
8,113 GBP2023-03-31
Investments in Group Undertakings
8,113 GBP2024-03-31
8,113 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
19,640 GBP2024-03-31
45,787 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
195,423 GBP2024-03-31
112,163 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
239,292 GBP2024-03-31
268,810 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
454,355 GBP2024-03-31
426,760 GBP2023-03-31
Trade Creditors/Trade Payables
Current
267,184 GBP2024-03-31
109,075 GBP2023-03-31
Amounts owed to group undertakings
Current
3,879,862 GBP2024-03-31
3,679,061 GBP2023-03-31
Other Taxation & Social Security Payable
Current
5,993 GBP2024-03-31
757 GBP2023-03-31
Other Creditors
Current
690,905 GBP2024-03-31
672,575 GBP2023-03-31
Non-current
7,110,334 GBP2024-03-31
7,780,333 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
180,000 GBP2024-03-31
180,000 GBP2023-03-31
Between one and five year
450,000 GBP2024-03-31
630,000 GBP2023-03-31
All periods
630,000 GBP2024-03-31
810,000 GBP2023-03-31

Related profiles found in government register
  • CELL THERAPY LIMITED
    Info
    Registered number 06970743
    icon of addressCelixir 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 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
  • CELL THERAPY LIMITED
    S
    Registered number 06970743
    icon of addressMaynard 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
    icon of addressThe 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
    icon of addressThe 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
Active 7
  • 1
    icon of addressCelixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCelixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCelixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCelixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressCelixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    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
  • 6
    icon of addressCelixir House Stratford Business & Technology Park, Innovation Way, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressCelixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    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
Ceased 2
  • 1
    CELIXIR INNOVATIONS LIMITED - 2024-10-02
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR LIMITED - 2016-12-28
    icon of addressCelixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-06 ~ 2018-04-20
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    REGENETY LIMITED - 2018-05-10
    icon of addressCelixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,574 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.