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

Gardiner, Tony Peter

    Related profiles found in government register
  • Gardiner, Tony Peter
    British accountant born in April 1971

    Resident in England

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

      IIF 1
    • icon of address 12 Hoodhill Road, Harley, Rotherham, South Yorkshire, S62 7US

      IIF 2 IIF 3
    • icon of address Suel Offices, The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7RD, England

      IIF 4
  • Gardiner, Tony Peter
    British chartered accountant born in April 1971

    Resident in England

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

      IIF 5 IIF 6
  • Gardiner, Tony Peter
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Gardiner, Tony Peter
    British finance director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellis House, Brampton Road, Wath-upon-dearne, Rotherham, S63 6BB, England

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

      IIF 24
  • Gardiner, Tony Peter
    British

    Registered addresses and corresponding companies
    • icon of address 12 Hoodhill Road, Harley, Rotherham, South Yorkshire, S62 7US

      IIF 25 IIF 26
  • Gardiner, Tony Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Hoodhill Road, Harley, Rotherham, South Yorkshire, S62 7US

      IIF 27 IIF 28
  • Gardiner, Tony
    British

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP

      IIF 29
  • Gardiner, Tony Peter

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

      IIF 30
    • icon of address Unit 20, Ash Way, Thorp Arch Estate, Wetherby, LS23 7FA, England

      IIF 31 IIF 32 IIF 33
  • Gardiner, Tony

    Registered addresses and corresponding companies
    • icon of address Sheffield Bio Incubator, 40 Leavygreave Road, Sheffield, S3 7RD

      IIF 34
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    OXFORD MEDICAL DIAGNOSTICS LIMITED - 2010-09-14
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 20 - Director → ME
  • 3
    GENOSCIENCE PHARMACEUTICALS LIMITED - 2002-01-24
    THE HUMAN EQUATION LIMITED - 2001-01-17
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 17 - Director → ME
  • 4
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Ellis House, C/o Brampton Ellis Primary School, Wath-upon-dearne, England And Wales, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 11 The Square, University Of Glasgow University Avenue, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 7 - Director → ME
  • 7
    GORDONS102 LIMITED - 2006-03-31
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 16 - Director → ME
Ceased 23
  • 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 2010-10-12 ~ 2011-04-21
    IIF 36 - Secretary → ME
  • 2
    icon of address Sheffield Bio Incubator, 40 Leavygreave Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2011-05-18
    IIF 34 - Secretary → ME
  • 3
    PROMEXUS LIMITED - 2017-02-06
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2024-08-29
    IIF 10 - Director → ME
  • 4
    SNOWBERG LIMITED - 2004-09-24
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2024-08-29
    IIF 13 - Director → ME
  • 5
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2024-06-26
    IIF 19 - Director → ME
    icon of calendar 2016-01-04 ~ 2024-06-26
    IIF 33 - Secretary → ME
  • 6
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2024-08-29
    IIF 9 - Director → ME
  • 7
    APTUSCAN LIMITED - 2013-03-28
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ 2024-08-29
    IIF 12 - Director → ME
  • 8
    SUPPLIED FORCE LIMITED - 2004-02-03
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ 2024-08-29
    IIF 15 - Director → ME
  • 9
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2024-08-29
    IIF 11 - 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 2007-09-10 ~ 2011-04-28
    IIF 1 - Director → ME
  • 11
    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 2010-10-05 ~ 2011-04-28
    IIF 24 - Director → ME
  • 12
    FUSION IP NOTTINGHAM LIMITED - 2010-10-11
    FUSION NOTTINGHAM LIMITED - 2008-08-07
    FUSION IP ONE LIMITED - 2013-05-09
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2011-04-28
    IIF 6 - Director → ME
    icon of calendar 2008-03-12 ~ 2011-04-28
    IIF 25 - Secretary → ME
  • 13
    BIOFUSION LIMITED - 2005-01-21
    BIOFUSION TRADING LIMITED - 2008-08-21
    M&R 851 LIMITED - 2002-02-25
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2011-04-28
    IIF 4 - Director → ME
  • 14
    FUSION IP LIMITED - 2008-07-31
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2008-03-28
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2010-10-11
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2011-04-28
    IIF 5 - Director → ME
    icon of calendar 2008-03-12 ~ 2011-04-28
    IIF 26 - Secretary → ME
  • 15
    icon of address C/o Fusion Ip Plc, The Sheffield Bioincubator 40 Leavygreave Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-04-28
    IIF 30 - Secretary → ME
  • 16
    BLA 2016 LIMITED - 2010-10-13
    icon of address Lakeview West Crossways Business Park, Galleon Boulevard, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-21 ~ 2024-08-29
    IIF 21 - Director → ME
    icon of calendar 2022-10-21 ~ 2024-08-29
    IIF 31 - Secretary → ME
  • 17
    icon of address Lakeview West Crossways Business Park, Galleon Boulevard, Dartford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-21 ~ 2024-08-29
    IIF 14 - Director → ME
    icon of calendar 2022-10-21 ~ 2024-08-29
    IIF 32 - Secretary → ME
  • 18
    icon of address Park House, Bernard Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,976,225 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2008-09-24
    IIF 3 - Director → ME
  • 19
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2011-04-21
    IIF 35 - Secretary → ME
  • 20
    icon of address Room 4 Pencoed Technology Park, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,902,107 GBP2021-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-04-22
    IIF 2 - Director → ME
    icon of calendar 2008-09-30 ~ 2009-10-28
    IIF 28 - Secretary → ME
  • 21
    TLC PET ALLERGY TESTING LIMITED - 2002-08-20
    YORKTEST VETERINARY SERVICES LIMITED - 2009-07-10
    AVACTA ANIMAL HEALTH LIMITED - 2022-07-25
    icon of address Oakridge House Wellington Road, Cressex Business Park, High Wycombe, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    270,405 GBP2023-12-31
    Officer
    icon of calendar 2016-01-11 ~ 2022-03-15
    IIF 8 - Director → ME
  • 22
    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 ~ 2011-04-01
    IIF 29 - Secretary → ME
  • 23
    Company number 03860412
    Non-active corporate
    Officer
    icon of calendar 2007-06-19 ~ 2008-12-19
    IIF 27 - Secretary → 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.