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 14
  • 1
    Pisano, Gary Paul
    Professor born in October 1961
    Individual (1 offspring)
    Officer
    2018-01-26 ~ 2020-05-27
    OF - Director → CIF 0
  • 2
    Disley, Darrin Matthew, Dr.
    Born in July 1967
    Individual (18 offsprings)
    Officer
    2017-04-12 ~ now
    OF - Director → CIF 0
  • 3
    Murray, Fiona Elizabeth
    Professor born in May 1968
    Individual (7 offsprings)
    Officer
    2018-01-26 ~ 2020-11-19
    OF - Director → CIF 0
  • 4
    Grant, Helen
    Member Of Parliament born in September 1961
    Individual (8 offsprings)
    Officer
    2017-04-12 ~ 2018-02-12
    OF - Director → CIF 0
  • 5
    Jones, Digby Marritt, Lord
    Director born in October 1955
    Individual (48 offsprings)
    Officer
    2016-12-28 ~ 2018-01-26
    OF - Director → CIF 0
  • 6
    Kehoe, Conor Francis
    Director born in January 1958
    Individual (5 offsprings)
    Officer
    2018-02-08 ~ 2019-02-01
    OF - Director → CIF 0
  • 7
    Hurvitz, Chaim
    Born in July 1960
    Individual (7 offsprings)
    Officer
    2017-04-12 ~ now
    OF - Director → CIF 0
  • 8
    Beards, Mark Granville
    Company Director born in March 1970
    Individual (7 offsprings)
    Officer
    2017-04-12 ~ 2017-12-31
    OF - Director → CIF 0
  • 9
    Preston, David
    Individual (2 offsprings)
    Officer
    2016-12-28 ~ 2019-04-02
    OF - Secretary → CIF 0
  • 10
    Sheikh, Mubasher Ahmad, Dr
    Director born in February 1971
    Individual (10 offsprings)
    Officer
    2018-01-26 ~ 2019-01-07
    OF - Director → CIF 0
  • 11
    Reginald, Trevor Ajan
    Born in February 1972
    Individual (24 offsprings)
    Officer
    2016-12-28 ~ now
    OF - Director → CIF 0
    Reginald, Trevor Ajan
    Individual (24 offsprings)
    Officer
    2019-04-02 ~ now
    OF - Secretary → CIF 0
    Mr Ajan Trevor Reginald
    Born in February 1972
    Individual (24 offsprings)
    Person with significant control
    2016-12-28 ~ 2017-04-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    Martin, Joanne Elizabeth, Professor
    Born in October 1959
    Individual (5 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 13
    Evans, Martin John, Sir
    Born in January 1941
    Individual (10 offsprings)
    Officer
    2018-01-26 ~ now
    OF - Director → CIF 0
  • 14
    Bethell, James Nicholas, Lord
    Born in October 1967
    Individual (12 offsprings)
    Officer
    2025-08-29 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

CARDIOGENI PLC

Period: 2025-01-06 ~ now
Company number: 10541091 10141208
Registered names
CARDIOGENI PLC - now 10141208
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
4,163,470 GBP2024-03-31
4,163,470 GBP2023-03-31
Fixed Assets
4,163,470 GBP2024-03-31
4,163,470 GBP2023-03-31
Debtors
1,716,656 GBP2024-03-31
1,515,856 GBP2023-03-31
Cash at bank and in hand
178,854 GBP2024-03-31
16,258 GBP2023-03-31
Current Assets
1,895,510 GBP2024-03-31
1,532,114 GBP2023-03-31
Creditors
Current
185,291 GBP2024-03-31
185,515 GBP2023-03-31
Net Current Assets/Liabilities
1,710,219 GBP2024-03-31
1,346,599 GBP2023-03-31
Total Assets Less Current Liabilities
5,873,689 GBP2024-03-31
5,510,069 GBP2023-03-31
Equity
Called up share capital
63,958 GBP2024-03-31
62,456 GBP2023-03-31
62,304 GBP2022-03-31
Share premium
4,451,791 GBP2024-03-31
4,007,505 GBP2023-03-31
3,698,523 GBP2022-03-31
Capital redemption reserve
1,254,855 GBP2024-03-31
1,035,417 GBP2023-03-31
1,273,956 GBP2022-03-31
Retained earnings (accumulated losses)
-10,732,993 GBP2024-03-31
-10,431,387 GBP2023-03-31
-10,422,271 GBP2022-03-31
Equity
5,873,689 GBP2024-03-31
5,510,069 GBP2023-03-31
5,448,590 GBP2022-03-31
Issue of Equity Instruments
Called up share capital
1,502 GBP2023-04-01 ~ 2024-03-31
152 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-301,606 GBP2023-04-01 ~ 2024-03-31
-9,116 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
445,788 GBP2023-04-01 ~ 2024-03-31
309,134 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
-82,168 GBP2023-04-01 ~ 2024-03-31
-247,655 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
12,370,976 GBP2023-03-31
Investments in Group Undertakings
4,163,470 GBP2024-03-31
4,163,470 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
1,716,412 GBP2024-03-31
1,515,610 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
244 GBP2024-03-31
246 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
1,716,656 GBP2024-03-31
1,515,856 GBP2023-03-31
Other Creditors
Current
185,291 GBP2024-03-31
185,515 GBP2023-03-31

Related profiles found in government register
  • CARDIOGENI PLC
    Info
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR LIMITED - 2025-01-06
    CELIXIR PLC - 2025-01-06
    Registered number 10541091
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon CV37 7GZ
    PUBLIC LIMITED COMPANY incorporated on 2016-12-28 (9 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-07
    CIF 0
  • CARDIOGENI PLC
    S
    Registered number 10541091
    Celixir House, Innovation Way, Stratford-upon-avon, England, CV37 7GZ
    CIF 1
  • CARDIOGENI PLC
    S
    Registered number 10541091
    Celixir House, Innovation Way, Stratford-upon-avon, United Kingdom, CV37 7GZ
    CIF 2
  • CELIXIR PLC
    S
    Registered number 10541091
    Celixir House, Innovation Way, Stratford-upon-avon, England, CV37 7GZ
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    BIOREACTOR CORPORATION LIMITED
    09000908
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-15 ~ dissolved
    CIF 6 - Director → ME
  • 2
    CELIXIR LIMITED
    - now 10141208 10541091... (more)
    CARDIOGENI LIMITED
    - 2025-01-06 10141208 10541091... (more)
    CELIXIR INNOVATIONS LIMITED
    - 2024-10-02 10141208
    CELIXIR LIMITED - 2016-12-28
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-01-15 ~ now
    CIF 2 - Director → ME
    Person with significant control
    2018-04-20 ~ 2025-01-06
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    2025-01-06 ~ now
    CIF 15 - Has significant influence or control as a member of a firm OE
    CIF 15 - Has significant influence or control 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)
    Officer
    2019-01-15 ~ dissolved
    CIF 7 - Director → ME
  • 4
    CELL THERAPY LIMITED
    06970743
    Celixir House Stratford-upon-avon Business And Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (17 parents, 9 offsprings)
    Officer
    2019-01-15 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    CIF 16 - Has significant influence or control OE
    CIF 16 - Has significant influence or control as a member of a firm OE
    2017-04-12 ~ 2025-01-06
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    CELL THERAPY ONCOLOGY LIMITED
    10219539
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (7 parents)
    Officer
    2019-01-15 ~ dissolved
    CIF 9 - Director → ME
  • 6
    CELL THERAPY SKINCEL LIMITED
    10219524
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (6 parents)
    Officer
    2019-01-15 ~ dissolved
    CIF 8 - Director → ME
  • 7
    CELL THERAPY TENDONCEL LIMITED
    10219553
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (6 parents)
    Officer
    2019-01-15 ~ dissolved
    CIF 10 - Director → ME
  • 8
    DESKTOP GENETICS LTD
    08170120
    Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (13 parents)
    Officer
    2019-03-25 ~ 2025-01-06
    CIF 3 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    CIF 13 - Has significant influence or control OE
    CIF 13 - Has significant influence or control as a member of a firm OE
  • 9
    HEARTCEL CABG LIMITED
    11354169
    Celixir House Stratford Business & Technology Park, Innovation Way, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-01-15 ~ dissolved
    CIF 11 - Director → ME
  • 10
    INNATELY LIMITED
    11362645
    Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-01-15 ~ dissolved
    CIF 12 - Director → ME
  • 11
    MYOCARDION LTD
    07214755
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-15 ~ dissolved
    CIF 5 - Director → ME
  • 12
    SIRNA LIMITED
    - now 10069155
    REGENETY LIMITED - 2018-05-10
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-15 ~ 2025-01-06
    CIF 4 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    CIF 14 - Has significant influence or control as a member of a firm OE
    CIF 14 - Has significant influence or control 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.