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
    • Eastgate House 8th Floor, 35-43 Newport Road, Cardiff, CF24 0AB

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

      IIF 2
    • 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
    • Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 4
    • 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
    • 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
    • Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, Wales

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

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

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

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

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

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

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

      IIF 17
    • 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
    • Suite 18, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 19
    • 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
    • Eastgate House 8th Floor, 35-43 Newport Road, Cardiff, CF24 0AB

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

      IIF 22 IIF 23
    • 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
    • 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
    • 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
    • Harlequin Old Hurst Road, Pidley, Huntingdon, Cambridgeshire, PE17 3BY

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Officer
    2006-12-14 ~ dissolved
    IIF 14 - director → ME
  • 2
    Sheffield Bio Incubator, 40 Leavygreave Road, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2004-03-17 ~ dissolved
    IIF 6 - director → ME
  • 3
    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
    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
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2004-12-01 ~ dissolved
    IIF 3 - director → ME
  • 5
    40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,374 GBP2015-07-31
    Officer
    2006-06-26 ~ dissolved
    IIF 24 - director → ME
  • 6
    Suite 18 Cardiff Medicentre, Heath Park, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    383 GBP2015-07-31
    Officer
    2009-11-23 ~ dissolved
    IIF 19 - director → ME
  • 7
    The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 17 - director → ME
  • 8
    Suite 18 Cardiff Medicentre, Heath Park, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 8 - director → ME
Ceased 18
  • 1
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    MSI PHARMA LIMITED - 2009-10-17
    Cardiff Medicentre, Heath Park, Cardiff
    Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Officer
    2007-03-01 ~ 2017-03-02
    IIF 7 - director → ME
  • 2
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (2 parents)
    Officer
    2011-12-22 ~ 2020-01-31
    IIF 11 - director → ME
    2003-04-14 ~ 2009-02-11
    IIF 5 - director → ME
  • 3
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (3 parents)
    Officer
    2006-09-25 ~ 2020-03-05
    IIF 25 - director → ME
  • 4
    30-36 Newport Road, Cardiff
    Corporate (4 parents)
    Officer
    2007-10-01 ~ 2013-04-04
    IIF 21 - director → ME
  • 5
    CELSIS INTERNATIONAL PLC - 2010-01-06
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1993-06-17 ~ 2005-02-28
    IIF 27 - director → ME
  • 6
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    CELSIS LIMITED - 2016-06-28
    SKYCHASE LIMITED - 1992-04-29
    Charles River Laboratories, Manston Road, Margate, Kent
    Corporate (4 parents)
    Officer
    1993-05-28 ~ 2005-02-28
    IIF 26 - director → ME
  • 7
    FUSION CARDIFF COMMERCIALISATION LIMITED - 2007-12-14
    The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield
    Corporate (4 parents)
    Equity (Company account)
    -1,200,742 GBP2020-12-31
    Officer
    2007-01-08 ~ 2008-02-18
    IIF 2 - director → ME
  • 8
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-24 ~ 2020-01-31
    IIF 18 - director → ME
  • 9
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved corporate (7 parents)
    Officer
    2012-04-24 ~ 2018-03-09
    IIF 9 - director → ME
  • 10
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-11-28 ~ 2020-03-05
    IIF 1 - director → ME
  • 11
    BIOFUSION TRADING LIMITED - 2008-08-21
    BIOFUSION LIMITED - 2005-01-21
    M&R 851 LIMITED - 2002-02-25
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents, 31 offsprings)
    Officer
    2003-01-02 ~ 2020-03-05
    IIF 13 - director → ME
  • 12
    IP2IPO ASIA LIMITED - 2017-05-13
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents)
    Officer
    2017-02-23 ~ 2020-02-05
    IIF 12 - director → ME
  • 13
    FIRSTCLOCK LIMITED - 2005-11-16
    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
    2005-09-12 ~ 2009-03-13
    IIF 22 - director → ME
  • 14
    The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved corporate (4 parents)
    Officer
    2007-02-08 ~ 2014-07-25
    IIF 15 - director → ME
  • 15
    DIURNAL LIMITED - 2024-10-21
    Cardiff Medicentre, Heath Park, Cardiff
    Corporate (5 parents)
    Officer
    2004-09-29 ~ 2014-10-29
    IIF 4 - director → ME
  • 16
    2nd Floor (c/o Ip Group Plc), 3 Pancras Square, London, England
    Corporate (3 parents)
    Officer
    2013-03-06 ~ 2020-01-31
    IIF 10 - director → ME
  • 17
    125 Wood Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,449,832 GBP2023-12-31
    Officer
    2006-06-23 ~ 2008-02-01
    IIF 23 - director → ME
  • 18
    37b Uk Technology Centre Pencoed Technology Park, Pencoed, Bridgend, Mid Glamorgan
    Dissolved corporate (4 parents)
    Equity (Company account)
    21,696 GBP2019-07-31
    Officer
    2009-11-04 ~ 2014-06-11
    IIF 20 - director → ME
© 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.