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 5
  • 1
    Smith, Greg
    Born in November 1978
    Individual (50 offsprings)
    Officer
    icon of calendar 2014-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Glasson, Christopher Edward
    Born in November 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-03-26 ~ now
    OF - Director → CIF 0
  • 3
    Baynes, David Graham
    Born in January 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ now
    OF - Director → CIF 0
  • 4
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO LIMITED - 2001-07-31
    DE FACTO 929 LIMITED - 2001-05-22
    icon of address2nd Floor, 3 Pancras Square, London, England
    Active Corporate (8 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address2nd Floor, 3 Pancras Square, London, England
    Active Corporate (5 parents, 101 offsprings)
    Officer
    icon of calendar 2017-02-03 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Birtles, Richard Mark
    Accountant
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-07-16 ~ 2014-04-28
    OF - Secretary → CIF 0
  • 2
    Mcgregor, Euan Thomas
    Director Of Finance born in January 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-08-14 ~ 2004-05-26
    OF - Director → CIF 0
  • 3
    Gardiner, Tony Peter
    Accountant born in April 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2011-04-28
    OF - Director → CIF 0
  • 4
    Liversidge, Douglas Brian
    Director born in August 1936
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2014-04-28
    OF - Director → CIF 0
  • 5
    Pickthorn, Thomas David Alexander
    Solicitor born in July 1967
    Individual (27 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2002-03-11
    OF - Director → CIF 0
  • 6
    Catton, David John
    Director born in April 1944
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-08-14 ~ 2012-03-16
    OF - Director → CIF 0
  • 7
    Leach, Angela
    Individual (30 offsprings)
    Officer
    icon of calendar 2014-04-28 ~ 2016-05-27
    OF - Secretary → CIF 0
  • 8
    Mobed, Julie
    Individual
    Officer
    icon of calendar 2001-12-12 ~ 2003-01-02
    OF - Secretary → CIF 0
  • 9
    Grant, Peter Leonard, Dr
    Director born in June 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2020-03-05
    OF - Director → CIF 0
  • 10
    Baynes, David Graham
    Financial Director
    Individual (40 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2003-07-16
    OF - Secretary → CIF 0
  • 11
    Milburn, Helen
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ 2017-02-03
    OF - Secretary → CIF 0
  • 12
    Baynes, Christine Anne
    Born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-11 ~ 2003-01-02
    OF - Director → CIF 0
  • 13
    Gall, Stuart Arthur
    Commercial Director born in October 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-04-27 ~ 2014-06-05
    OF - Director → CIF 0
  • 14
    North, Richard Alan, Professor
    Professor born in May 1944
    Individual
    Officer
    icon of calendar 2003-08-14 ~ 2004-01-19
    OF - Director → CIF 0
  • 15
    FUSION IP LIMITED - now
    FUSION IP PLC
    - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    icon of address24, Cornhill, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-26
    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

FUSION IP SHEFFIELD LIMITED

Previous names
BIOFUSION TRADING LIMITED - 2008-08-21
BIOFUSION LIMITED - 2005-01-21
M&R 851 LIMITED - 2002-02-25
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • FUSION IP SHEFFIELD LIMITED
    Info
    BIOFUSION TRADING LIMITED - 2008-08-21
    BIOFUSION LIMITED - 2008-08-21
    M&R 851 LIMITED - 2008-08-21
    Registered number 04338632
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 2001-12-12 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • FUSION IP SHEFFIELD LIMITED
    S
    Registered number missing
    icon of address24, Cornhill, London, England, EC3V 3ND
    Private Limited Company
    CIF 1
  • FUSION IP SHEFFIELD LIMITED
    S
    Registered number missing
    icon of address25, The Walbrook Building, London, England, EC4N 8AF
    Private Limited Company
    CIF 2
  • FUSION IP SHEFFIELD LIMITED
    S
    Registered number missing
    icon of addressThe Wallbrook Building, 25 Wallbrook, London, England, EC4N 8AF
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressWindsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FUSION IP ONE LIMITED - 2013-05-09
    FUSION IP NOTTINGHAM LIMITED - 2010-10-11
    FUSION NOTTINGHAM LIMITED - 2008-08-07
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address37b Uk Technology Centre Pencoed Technology Park, Pencoed, Bridgend, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    21,696 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    DIURNAL GROUP LIMITED - 2024-10-21
    DIURNAL GROUP PLC - 2022-11-11
    DIURNAL GROUP LIMITED - 2015-12-04
    PROJECT DIME LIMITED - 2015-12-04
    icon of addressCardiff Medicentre, Heath Park, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2022-11-01
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address2nd Floor (c/o Ip Group Plc), 3 Pancras Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-24
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of addressC/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,198,159 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-11
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.