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
    Baynes, David Graham
    Company Director born in January 1964
    Individual (39 offsprings)
    Officer
    2006-11-28 ~ now
    OF - Director → CIF 0
  • 2
    Glasson, Christopher Edward
    Chartered Accountant born in November 1978
    Individual (21 offsprings)
    Officer
    2020-03-26 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Greg
    Born in November 1978
    Individual (50 offsprings)
    Officer
    2014-04-28 ~ now
    OF - Director → CIF 0
  • 4
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    2nd Floor, 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 100 offsprings)
    Officer
    2017-02-03 ~ now
    OF - Secretary → CIF 0
  • 5
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO LIMITED - 2001-07-31
    DE FACTO 929 LIMITED - 2001-05-22
    2nd Floor, 3 Pancras Square, London, England
    Active Corporate (8 parents, 25 offsprings)
    Person with significant control
    2018-09-26 ~ now
    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
Ceased 14
  • 1
    Grant, Peter Leonard, Dr
    Company Director born in June 1959
    Individual (8 offsprings)
    Officer
    2006-11-28 ~ 2020-03-05
    OF - Director → CIF 0
  • 2
    Milburn, Helen
    Individual (1 offspring)
    Officer
    2016-05-27 ~ 2017-02-03
    OF - Secretary → CIF 0
  • 3
    Baynes, David Graham
    Company Director
    Individual (39 offsprings)
    Officer
    2006-11-28 ~ 2014-04-28
    OF - Secretary → CIF 0
  • 4
    Leach, Angela
    Individual (27 offsprings)
    Officer
    2014-04-28 ~ 2016-05-27
    OF - Secretary → CIF 0
  • 5
    Saunders, Catherine Eavan
    Solicitor born in December 1971
    Individual (1 offspring)
    Officer
    2006-06-21 ~ 2006-11-28
    OF - Director → CIF 0
  • 6
    Ross, Wendy, Dr
    Technology Transfer born in February 1972
    Individual
    Officer
    2007-06-04 ~ 2014-04-28
    OF - Director → CIF 0
  • 7
    Bourne, Nicholas Bevan
    University Administrator born in April 1961
    Individual
    Officer
    2007-06-04 ~ 2019-11-28
    OF - Director → CIF 0
  • 8
    Gall, Stuart Arthur
    Company Director born in October 1962
    Individual (8 offsprings)
    Officer
    2006-11-28 ~ 2014-06-05
    OF - Director → CIF 0
  • 9
    Slade, Alexander Maxwell
    Solicitor born in November 1978
    Individual (14 offsprings)
    Officer
    2006-06-21 ~ 2006-11-28
    OF - Director → CIF 0
    Slade, Alexander Maxwell
    Individual (14 offsprings)
    Officer
    2006-06-21 ~ 2006-11-28
    OF - Secretary → CIF 0
  • 10
    Gardiner, Tony Peter
    Accountant born in April 1971
    Individual (6 offsprings)
    Officer
    2007-09-10 ~ 2011-04-28
    OF - Director → CIF 0
  • 11
    Griffiths, Dominic John Finbar, Dr
    Portfolio Investment Manager born in April 1971
    Individual (3 offsprings)
    Officer
    2010-03-01 ~ 2014-06-18
    OF - Director → CIF 0
  • 12
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-06-13 ~ 2006-06-21
    PE - Nominee Secretary → CIF 0
  • 13
    FUSION IP LIMITED - now
    FUSION IP PLC
    - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-06-13 ~ 2006-06-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FUSION IP CARDIFF LIMITED

Previous names
FUSION CARDIFF LIMITED - 2008-08-07
GOLDWONDER LIMITED - 2006-12-18
Standard Industrial Classification
70100 - Activities Of Head Offices
72190 - Other Research And Experimental Development On Natural Sciences And Engineering

Related profiles found in government register
  • FUSION IP CARDIFF LIMITED
    Info
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    Registered number 05844525
    2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    Private Limited Company incorporated on 2006-06-13 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-06-13
    CIF 0
  • FUSION IP CARDIFF LIMITED
    S
    Registered number missing
    24, Cornhill, London, England, EC3V 3ND
    Limited Company
    CIF 1
  • FUSION IP CARDIFF LIMITED
    S
    Registered number 05844525
    24, Cornhill, London, England, EC3V 3ND
    Limited in England And Wales Companies House, United Kingdom
    CIF 2
    Limited in Uk Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • FUSION CARDIFF COMMERCIALISATION LIMITED - 2007-12-14
    The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    -1,200,742 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    MSI PHARMA LIMITED - 2009-10-17
    Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-26
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    FILBUK 675 LIMITED - 2001-10-03
    Nhs Liaison Unit 4th Floor Mckenzie House, 30-36 Newport Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,139 GBP2021-11-29
    Person with significant control
    2016-04-06 ~ 2017-02-22
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-23
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.