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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Reginald, Trevor

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

    Resident in England

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

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

    Resident in England

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

      IIF 2
    • icon of address Cell Therapy Limited, Institute Of Life Sciences, Swansea, SA2 8PP, Wales

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 8
    • icon of address Celixir House, Innovation Way, Stratford-upon-avon, CV37 7GZ, United Kingdom

      IIF 9 IIF 10
    • icon of address Celixir House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 11
    • icon of address Celixir House, Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • icon of address Institute Of Life Science, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 19
  • Reginald, Trevor Ajan
    British private equity investor born in February 1972

    Resident in England

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

      IIF 20 IIF 21
  • Reginald, Ajan
    British company director born in February 1972

    Resident in England

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

      IIF 22
  • Reginald, Ajan Trevor
    British company director born in February 1972

    Resident in United Kingdom

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

      IIF 23
    • icon of address Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 24 IIF 25
  • Reginald, Ajan Trevor
    British entrepreneur born in February 1972

    Resident in United Kingdom

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

      IIF 26
  • Ajan Trevor Reginald
    British born in February 1972

    Resident in England

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

      IIF 27
  • Mr Ajan Trevor Reginald
    British born in February 1972

    Resident in England

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

      IIF 28
    • icon of address Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 29
  • Mr Trevor Reginald
    British born in February 1972

    Resident in England

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

      IIF 30
  • Reginald, Trevor Ajan

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

      IIF 31 IIF 32
  • Reginald, Ajan, Dr
    British

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

      IIF 33
  • Trevor Ajan Reginald
    British born in February 1972

    Resident in England

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

      IIF 34
  • Reginald, Trevor

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

      IIF 35
  • Reginald, Ajan Trevor, Dr
    British company director born in February 1972

    Resident in Great Britain

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

      IIF 36
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 18 Cranborne Chase, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-04-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR LIMITED - 2025-01-06
    CELIXIR PLC - 2021-02-17
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    5,873,689 GBP2024-03-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-04-02 ~ now
    IIF 32 - Secretary → ME
  • 4
    CELIXIR INNOVATIONS LIMITED - 2024-10-02
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR LIMITED - 2016-12-28
    icon of address Celixir 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
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Celixir House Stratford-upon-avon Business And Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -10,682,911 GBP2024-03-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Institute Of Life Science Swansea University, Singleton Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Institute Of Life Science Swansea University, Singleton Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    42.83 GBP2022-12-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 18 Cranbourne Chace, Coventry, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 46 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    LIFESCITECH C4DR LIMITED - 2017-11-20
    icon of address 32 Aybrook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Celixir 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
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-04-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,556 GBP2022-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Celixir House, Innovation Way, Stratford-upon-avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,739 GBP2023-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address Institute Of Life Science, Singleton Park, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-20 ~ dissolved
    IIF 19 - Director → ME
  • 22
    REGENETY LIMITED - 2018-05-10
    icon of address Celixir 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
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 25 - Director → ME
Ceased 5
  • 1
    ALLERNA LIMITED - 2007-11-23
    icon of address 45 Whitfield Street Whitfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2011-11-11
    IIF 5 - Director → ME
  • 2
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR LIMITED - 2025-01-06
    CELIXIR PLC - 2021-02-17
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    5,873,689 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-28 ~ 2017-04-12
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address Celixir House Stratford-upon-avon Business And Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -10,682,911 GBP2024-03-31
    Officer
    icon of calendar 2009-07-23 ~ 2011-11-14
    IIF 36 - Director → ME
    icon of calendar 2012-06-01 ~ 2021-04-09
    IIF 7 - Director → ME
    icon of calendar 2009-07-23 ~ 2011-11-14
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LIFESCITECH C4DR LIMITED - 2017-11-20
    icon of address 32 Aybrook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2017-12-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-12-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ROQUEFORT INVESTMENTS PLC - 2021-12-30
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ 2025-03-17
    IIF 6 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.