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

    Related profiles found in government register
  • Gardiner, Tony

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

      IIF 1
    • The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 2 IIF 3
  • Gardiner, Tony Peter

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

      IIF 4
    • Unit 20, Ash Way, Thorp Arch Estate, Wetherby, LS23 7FA, England

      IIF 5 IIF 6 IIF 7
  • Gardiner, Tony
    British

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

      IIF 8
  • Gardiner, Tony Peter
    British

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

      IIF 9 IIF 10
  • Gardiner, Tony Peter
    British accountant

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

      IIF 11
  • Gardiner, Tony Peter
    British accountant born in April 1971

    Resident in United Kingdom

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

      IIF 12
    • 12 Hoodhill Road, Harley, Rotherham, South Yorkshire, S62 7US

      IIF 13 IIF 14
    • Suel Offices, The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7RD, England

      IIF 15
  • Gardiner, Tony Peter
    British chartered accountant born in April 1971

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Gardiner, Tony Peter
    British director born in April 1971

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    OXFORD MEDICAL DIAGNOSTICS LIMITED - 2010-09-14
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 29 - director → ME
  • 2
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 31 - director → ME
  • 3
    GENOSCIENCE PHARMACEUTICALS LIMITED - 2002-01-24
    THE HUMAN EQUATION LIMITED - 2001-01-17
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 28 - director → ME
  • 4
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-01-11 ~ dissolved
    IIF 33 - director → ME
  • 5
    11 The Square, University Of Glasgow University Avenue, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 18 - director → ME
  • 6
    GORDONS102 LIMITED - 2006-03-31
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 27 - director → ME
Ceased 22
  • 1
    Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Officer
    2010-10-12 ~ 2011-04-21
    IIF 3 - secretary → ME
  • 2
    Sheffield Bio Incubator, 40 Leavygreave Road, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2010-10-13 ~ 2011-05-18
    IIF 1 - secretary → ME
  • 3
    PROMEXUS LIMITED - 2017-02-06
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Corporate (2 parents)
    Officer
    2016-01-11 ~ 2024-08-29
    IIF 21 - director → ME
  • 4
    SNOWBERG LIMITED - 2004-09-24
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Corporate (2 parents)
    Officer
    2016-01-11 ~ 2024-08-29
    IIF 24 - director → ME
  • 5
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Corporate (7 parents, 9 offsprings)
    Officer
    2016-01-04 ~ 2024-06-26
    IIF 30 - director → ME
    2016-01-04 ~ 2024-06-26
    IIF 7 - secretary → ME
  • 6
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Corporate (3 parents)
    Officer
    2016-01-11 ~ 2024-08-29
    IIF 20 - director → ME
  • 7
    APTUSCAN LIMITED - 2013-03-28
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-01-11 ~ 2024-08-29
    IIF 23 - director → ME
  • 8
    SUPPLIED FORCE LIMITED - 2004-02-03
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-01-11 ~ 2024-08-29
    IIF 26 - director → ME
  • 9
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Corporate (2 parents)
    Officer
    2016-01-11 ~ 2024-08-29
    IIF 22 - 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
    2007-09-10 ~ 2011-04-28
    IIF 12 - director → ME
  • 11
    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
    2010-10-05 ~ 2011-04-28
    IIF 34 - director → ME
  • 12
    FUSION IP ONE LIMITED - 2013-05-09
    FUSION IP NOTTINGHAM LIMITED - 2010-10-11
    FUSION NOTTINGHAM LIMITED - 2008-08-07
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents)
    Officer
    2008-03-12 ~ 2011-04-28
    IIF 17 - director → ME
    2008-03-12 ~ 2011-04-28
    IIF 9 - secretary → ME
  • 13
    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
    2007-09-10 ~ 2011-04-28
    IIF 15 - director → ME
  • 14
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2010-10-11
    FUSION IP LIMITED - 2008-07-31
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2008-03-28
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (3 parents)
    Officer
    2008-03-12 ~ 2011-04-28
    IIF 16 - director → ME
    2008-03-12 ~ 2011-04-28
    IIF 10 - secretary → ME
  • 15
    C/o Fusion Ip Plc, The Sheffield Bioincubator 40 Leavygreave Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-03-31 ~ 2011-04-28
    IIF 4 - secretary → ME
  • 16
    BLA 2016 LIMITED - 2010-10-13
    Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Corporate (2 parents, 1 offspring)
    Officer
    2022-10-21 ~ 2024-08-29
    IIF 32 - director → ME
    2022-10-21 ~ 2024-08-29
    IIF 5 - secretary → ME
  • 17
    Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Corporate (2 parents)
    Officer
    2022-10-21 ~ 2024-08-29
    IIF 25 - director → ME
    2022-10-21 ~ 2024-08-29
    IIF 6 - secretary → ME
  • 18
    Park House, Bernard Road, Sheffield, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    2,851,887 GBP2023-12-31
    Officer
    2007-08-16 ~ 2008-09-24
    IIF 14 - director → ME
  • 19
    The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved corporate (4 parents)
    Officer
    2010-10-12 ~ 2011-04-21
    IIF 2 - secretary → ME
  • 20
    Room 4 Pencoed Technology Park, Pencoed, Bridgend, Wales
    Corporate (3 parents)
    Equity (Company account)
    -1,902,107 GBP2021-12-31
    Officer
    2008-09-30 ~ 2009-04-22
    IIF 13 - director → ME
    2008-09-30 ~ 2009-10-28
    IIF 11 - secretary → ME
  • 21
    AVACTA ANIMAL HEALTH LIMITED - 2022-07-25
    YORKTEST VETERINARY SERVICES LIMITED - 2009-07-10
    TLC PET ALLERGY TESTING LIMITED - 2002-08-20
    Oakridge House Wellington Road, Cressex Business Park, High Wycombe, Bucks, England
    Corporate (4 parents)
    Equity (Company account)
    270,405 GBP2023-12-31
    Officer
    2016-01-11 ~ 2022-03-15
    IIF 19 - director → ME
  • 22
    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 ~ 2011-04-01
    IIF 8 - secretary → 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.