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

Grant, Peter Leonard, Dr

    Related profiles found in government register
  • Grant, Peter Leonard, Dr
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastgate House 8th Floor, 35-43 Newport Road, Cardiff, CF24 0AB

      IIF 1
    • icon of address Blackwell House, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JY

      IIF 2
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 3
  • Grant, Peter Leonard, Dr
    British consultancy born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 4
    • icon of address Blackwell House, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JY

      IIF 5
  • Grant, Peter Leonard, Dr
    British consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 6
  • Grant, Peter Leonard, Dr
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, Wales

      IIF 7
    • icon of address Suite 18, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 8
    • icon of address The Maltings, East Tyndall Street, Cardiff Bay, Cardiff, CF24 5EZ, Wales

      IIF 9
    • icon of address Ip Group Plc, Nexus, Discovery Way, Leeds, LS2 3AA, England

      IIF 10
    • icon of address Nexus, Discovery Way, Leeds, LS2 3AA, England

      IIF 11
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 12
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 13 IIF 14 IIF 15
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD, United Kingdom

      IIF 17
    • icon of address The Sheffield Bioincubator, Leavy Greave Road, Sheffield, S3 7RD, England

      IIF 18
  • Grant, Peter Leonard, Dr
    British investment manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 19
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 20
  • Grant, Peter Leonard, Dr
    British operations director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastgate House 8th Floor, 35-43 Newport Road, Cardiff, CF24 0AB

      IIF 21
    • icon of address Blackwell House, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JY

      IIF 22 IIF 23
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 24
  • Grant, Peter Leonard, Dr
    British proposed director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 25
  • Grant, Peter Leonard, Dr
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Harlequin Old Hurst Road, Pidley, Huntingdon, Cambridgeshire, PE17 3BY

      IIF 26
  • Grant, Peter Leonard, Dr
    British technical dir born in June 1959

    Registered addresses and corresponding companies
    • icon of address Harlequin Old Hurst Road, Pidley, Huntingdon, Cambridgeshire, PE17 3BY

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Sheffield Bio Incubator, 40 Leavygreave Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -454,366 GBP2015-07-31
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 16 - Director → ME
  • 4
    FUSION IP PLC - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,374 GBP2015-07-31
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Suite 18 Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    383 GBP2015-07-31
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Suite 18 Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 8 - Director → ME
Ceased 18
  • 1
    MSI PHARMA LIMITED - 2009-10-17
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    icon of address Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2017-03-02
    IIF 7 - Director → ME
  • 2
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2020-01-31
    IIF 11 - Director → ME
    icon of calendar 2003-04-14 ~ 2009-02-11
    IIF 5 - Director → ME
  • 3
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2020-03-05
    IIF 25 - Director → ME
  • 4
    icon of address Main Building, Park Place, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2013-04-04
    IIF 21 - Director → ME
  • 5
    CELSIS INTERNATIONAL PLC - 2010-01-06
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-17 ~ 2005-02-28
    IIF 27 - Director → ME
  • 6
    CELSIS LIMITED - 2016-06-28
    SKYCHASE LIMITED - 1992-04-29
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-12-28
    Officer
    icon of calendar 1993-05-28 ~ 2005-02-28
    IIF 26 - Director → ME
  • 7
    FUSION CARDIFF COMMERCIALISATION LIMITED - 2007-12-14
    icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,200,742 GBP2020-12-31
    Officer
    icon of calendar 2007-01-08 ~ 2008-02-18
    IIF 2 - Director → ME
  • 8
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2020-01-31
    IIF 18 - Director → ME
  • 9
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2018-03-09
    IIF 9 - Director → ME
  • 10
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-28 ~ 2020-03-05
    IIF 1 - Director → ME
  • 11
    BIOFUSION TRADING LIMITED - 2008-08-21
    M&R 851 LIMITED - 2002-02-25
    BIOFUSION LIMITED - 2005-01-21
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2020-03-05
    IIF 13 - Director → ME
  • 12
    IP2IPO ASIA LIMITED - 2017-05-13
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2020-02-05
    IIF 12 - Director → ME
  • 13
    FIRSTCLOCK LIMITED - 2005-11-16
    icon of address The Sheffield Bio-incubator, 40 Leavygreave Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,544 GBP2015-07-31
    Officer
    icon of calendar 2005-09-12 ~ 2009-03-13
    IIF 22 - Director → ME
  • 14
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2014-07-25
    IIF 15 - Director → ME
  • 15
    DIURNAL LIMITED - 2024-10-21
    icon of address Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2014-10-29
    IIF 4 - Director → ME
  • 16
    icon of address 2nd Floor (c/o Ip Group Plc), 3 Pancras Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2020-01-31
    IIF 10 - Director → ME
  • 17
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,198,159 GBP2024-12-31
    Officer
    icon of calendar 2006-06-23 ~ 2008-02-01
    IIF 23 - Director → ME
  • 18
    icon of address 37b Uk Technology Centre Pencoed Technology Park, Pencoed, Bridgend, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    21,696 GBP2019-07-31
    Officer
    icon of calendar 2009-11-04 ~ 2014-06-11
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.