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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Reginald, Ajan Trevor

    Related profiles found in government register
  • Reginald, Ajan Trevor
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 1 IIF 2
  • Reginald, Ajan Trevor
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Aybrook Street, London, W1U 4AW, England

      IIF 3
  • Reginald, Ajan Trevor
    British entrepreneur born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NW, England

      IIF 4
  • Reginald, Ajan Trevor
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cocoon Building, 4, Christopher Street, London, EC2A 2BS, England

      IIF 5
  • Reginald, Ajan Trevor
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Institute Of Life Science, Swansea University, Swansea, SA2 8PP, Wales

      IIF 6
  • Reginald, Trevor
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cranbourne Chace, Coventry, West Midlands, CV2 2JH, England

      IIF 7
  • Reginald, Trevor
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cranborne Chase, Coventry, CV2 2JH, United Kingdom

      IIF 8
    • Cell Therapy Limited, Institute Of Life Sciences, Swansea, SA2 8PP, Wales

      IIF 9
  • Reginald, Ajan Trevor, Dr
    British company director born in February 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Ctl, Institute Of Life Sciences, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 10
  • Reginald, Ajan
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Celixir House, Stratford-upon-avon Business And Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 11
  • Reginald, Trevor Ajan
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Celixir House, Innovation Way, Stratford-upon-avon, CV37 7GZ, United Kingdom

      IIF 12
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 13
    • Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 14
  • Reginald, Trevor Ajan
    British chief executive born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
  • Reginald, Trevor Ajan
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 16
  • Reginald, Trevor Ajan
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Stratford Upon Avon, CV37 7GZ, United Kingdom

      IIF 17
    • Celixir House, Innovation Way, Stratford-upon-avon, CV37 7GZ, United Kingdom

      IIF 18
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, United Kingdom

      IIF 19
    • Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 20 IIF 21 IIF 22
    • Institute Of Life Science, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 25
  • Reginald, Trevor Ajan
    British private equity investor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Institute Of Life Science, Swansea University, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 26 IIF 27
  • Reginald, Ajan, Dr
    British

    Registered addresses and corresponding companies
    • Moyclare, Windsor Road, Radyr, Cardiff, CF15 8BQ, Uk

      IIF 28
  • Trevor Ajan Reginald
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Maynard Centre, Forest Farm Industrial Estate, Longwood Drive, Cardiff, CF14 7YT, Wales

      IIF 29
  • Mr Ajan Trevor Reginald
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 46 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NW, England

      IIF 30
    • Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 31
  • Ajan Trevor Reginald
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cocoon Building, 4, Christopher Street, London, EC2A 2BS, England

      IIF 32
  • Reginald, Trevor Ajan

    Registered addresses and corresponding companies
    • Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 33 IIF 34
  • Mr Trevor Reginald
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cranbourne Chace, Coventry, West Midlands, CV2 2JH, England

      IIF 35
  • Reginald, Trevor

    Registered addresses and corresponding companies
    • Cell Therapy Limited, Institute Of Life Sciences, Swansea, SA2 8PP, Wales

      IIF 36
child relation
Offspring entities and appointments 24
  • 1
    ALLERNA THERAPEUTICS LIMITED
    - now 05901236
    ALLERNA LIMITED - 2007-11-23
    45 Whitfield Street Whitfield Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2010-09-27 ~ 2011-11-11
    IIF 6 - Director → ME
  • 2
    ATREGINALD LIMITED
    08208869
    18 Cranborne Chase, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 8 - Director → ME
  • 3
    BIOREACTOR CORPORATION LIMITED
    09000908
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 9 - Director → ME
    2014-04-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    CARDIOGENI PLC
    - now 10541091 10141208
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR LIMITED
    - 2025-01-06 10541091 10141208... (more)
    CELIXIR PLC
    - 2021-02-17 10541091 10141208... (more)
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (14 parents, 12 offsprings)
    Officer
    2016-12-28 ~ now
    IIF 14 - Director → ME
    2019-04-02 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-12-28 ~ 2017-04-12
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    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 10141208 10541091... (more)
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-04-22 ~ now
    IIF 1 - Director → ME
  • 6
    CELL THERAPY DIABETES LIMITED
    10219345
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (7 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 21 - Director → ME
  • 7
    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
    2021-07-26 ~ now
    IIF 11 - Director → ME
    2009-07-23 ~ 2011-11-14
    IIF 10 - Director → ME
    2012-06-01 ~ 2021-04-09
    IIF 16 - Director → ME
    2009-07-23 ~ 2011-11-14
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-12
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CELL THERAPY ONCOLOGY LIMITED
    10219539
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (7 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 9
    CELL THERAPY SKINCEL LIMITED
    10219524
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (6 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 23 - Director → ME
  • 10
    CELL THERAPY TENDONCEL LIMITED
    10219553
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (6 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 11
    CHERRY ADMINISTRATIVE SERVICES LIMITED
    07507401
    Institute Of Life Science Swansea University, Singleton Park, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 12
    CHERRY LOCUMS LIMITED
    07506925
    Institute Of Life Science Swansea University, Singleton Park, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 27 - Director → ME
  • 13
    DESKTOP GENETICS LTD
    08170120
    Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (13 parents)
    Officer
    2018-06-04 ~ now
    IIF 13 - Director → ME
  • 14
    ELIXIR INVENTIONS LIMITED
    09913580
    18 Cranbourne Chace, Coventry, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HEARTCEL CABG LIMITED
    11354169
    Celixir House Stratford Business & Technology Park, Innovation Way, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-10 ~ dissolved
    IIF 17 - Director → ME
  • 16
    INNATELY LIMITED
    11362645
    Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 19 - Director → ME
  • 17
    KARDIACARE LIMITED
    09389993
    46 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    LIFESCITECH LIMITED
    - now 11068518
    LIFESCITECH C4DR LIMITED
    - 2017-11-20 11068518
    32 Aybrook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 3 - Director → ME
    2017-11-17 ~ 2017-12-07
    IIF 5 - Director → ME
    Person with significant control
    2017-11-17 ~ 2017-12-07
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MYOCARDION LTD
    07214755
    Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-07 ~ dissolved
    IIF 20 - Director → ME
    2010-04-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 20
    ONCOGENI LTD
    12021845
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2019-05-29 ~ 2025-07-01
    IIF 18 - Director → ME
  • 21
    ORTHOGENI LTD
    12021898
    Celixir House, Innovation Way, Stratford-upon-avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-29 ~ now
    IIF 12 - Director → ME
  • 22
    PEEPO GPS LTD
    06928174
    Institute Of Life Science, Singleton Park, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-20 ~ dissolved
    IIF 25 - Director → ME
  • 23
    ROQUEFORT THERAPEUTICS PLC
    - now 12819145 13743419
    ROQUEFORT INVESTMENTS PLC - 2021-12-30
    85 Great Portland Street, First Floor, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2022-09-16 ~ 2025-03-17
    IIF 15 - Director → ME
  • 24
    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)
    Officer
    2016-03-17 ~ now
    IIF 2 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.