Peter Leonard GRANT
Natural Person
Title | Dr |
---|---|
First Name | Peter |
Middle Names | Leonard |
Last Name | GRANT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 9 |
Resigned | 20 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
RHEDYN LIMITED | Mar 07, 2013 | Dissolved | Director | Director | Cardiff Medicentre Heath Park CF14 4UJ Cardiff Suite 18 United Kingdom | United Kingdom | British | |
RESAGEN LIMITED | Jul 19, 2012 | Dissolved | Director | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire United Kingdom | United Kingdom | British | |
PROGENTEQ LIMITED | Nov 23, 2009 | Dissolved | Investment Manager | Director | Cardiff Medicentre Heath Park CF14 4UJ Cardiff Suite 18 United Kingdom | United Kingdom | British | |
BIOHYDROGEN LIMITED | Mar 30, 2007 | Dissolved | Director | Director | The Sheffield Bioincubator 40 Leavygreave Road S3 7RD Sheffield South Yorkshire | United Kingdom | British | |
ABSYNTH BIOLOGICS LIMITED | Dec 14, 2006 | Dissolved | Director | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British | |
MANTELUM LIMITED | Jun 26, 2006 | Dissolved | Operations Director | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British | |
FUSION IP LIMITED | Dec 01, 2004 | Dissolved | Company Director | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | |
ADJUVANTIX LIMITED | Mar 17, 2004 | Dissolved | Consultant | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British | |
CELLTRAN LIMITED | Nov 04, 2003 | Dissolved | Consultant | Director | Harlequin Old Hurst Road Pidley PE17 3BY Huntingdon Cambridgeshire | British | ||
FUSION IP CARDIFF LIMITED | Nov 28, 2006 | Mar 05, 2020 | Active | Company Director | Director | 35-43 Newport Road CF24 0AB Cardiff Eastgate House 8th Floor | United Kingdom | British |
BIOFUSION LICENSING (SHEFFIELD) LIMITED | Sep 25, 2006 | Mar 05, 2020 | Active | Proposed Director | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British |
FUSION IP SHEFFIELD LIMITED | Jan 02, 2003 | Mar 05, 2020 | Active | Director | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British |
IP2IPO ASIA-PACIFIC LIMITED | Feb 23, 2017 | Feb 05, 2020 | Active | Director | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British |
EXTRAJECT TECHNOLOGIES LTD | May 24, 2013 | Jan 31, 2020 | Dissolved | Director | Director | Leavy Greave Road S3 7RD Sheffield The Sheffield Bioincubator England | United Kingdom | British |
PH THERAPEUTICS LIMITED | Mar 06, 2013 | Jan 31, 2020 | Active | Director | Director | Nexus Discovery Way LS2 3AA Leeds Ip Group Plc England | United Kingdom | British |
ASTERION LIMITED | Dec 22, 2011 | Jan 31, 2020 | Active | Director | Director | Discovery Way LS2 3AA Leeds Nexus England | United Kingdom | British |
FAULTCURRENT LIMITED | Apr 24, 2012 | Mar 09, 2018 | Dissolved | Director | Director | East Tyndall Street Cardiff Bay CF24 5EZ Cardiff The Maltings Wales | United Kingdom | British |
ALESI SURGICAL LIMITED | Mar 01, 2007 | Mar 02, 2017 | Active | Director | Director | Heath Park CF14 4UJ Cardiff Cardiff Medicentre Wales | United Kingdom | British |
NEUROCRINE UK LIMITED | Sep 29, 2004 | Oct 29, 2014 | Active | Consultancy | Director | Heath Park CF14 4UJ Cardiff Cardiff Medicentre United Kingdom | United Kingdom | British |
MEDELLA THERAPEUTICS LIMITED | Feb 08, 2007 | Jul 25, 2014 | Dissolved | Director | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British |
SEREN PHOTONICS LIMITED | Nov 04, 2009 | Jun 11, 2014 | Dissolved | Investment Manager | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British |
CARDIFF PARTNERSHIP FUND LIMITED | Oct 01, 2007 | Apr 04, 2013 | Active | Operations Director | Director | 35-43 Newport Road CF24 0AB Cardiff Eastgate House 8th Floor | United Kingdom | British |
LIFESTYLE CHOICES LIMITED | Sep 12, 2005 | Mar 13, 2009 | Dissolved | Operations Director | Director | Blackwell House Tilbrook PE28 0JY Huntingdon Cambridgeshire | United Kingdom | British |
ASTERION LIMITED | Apr 14, 2003 | Feb 11, 2009 | Active | Consultancy | Director | Blackwell House Tilbrook PE28 0JY Huntingdon Cambridgeshire | United Kingdom | British |
AXORDIA LIMITED | Feb 23, 2005 | Jun 03, 2008 | Dissolved | Ops Director | Director | Blackwell House Tilbrook PE28 0JY Huntingdon Cambridgeshire | United Kingdom | British |
DEMASQ LIMITED | Jan 08, 2007 | Feb 18, 2008 | Active | Company Director | Director | Blackwell House Tilbrook PE28 0JY Huntingdon Cambridgeshire | United Kingdom | British |
PHASE FOCUS LIMITED | Jun 23, 2006 | Feb 01, 2008 | Liquidation | Operations Director | Director | Blackwell House Tilbrook PE28 0JY Huntingdon Cambridgeshire | United Kingdom | British |
CELSIS INTERNATIONAL LIMITED | Jun 17, 1993 | Feb 28, 2005 | Dissolved | Technical Dir | Director | Harlequin Old Hurst Road Pidley PE17 3BY Huntingdon Cambridgeshire | British | |
CELSIS LIMITED | May 28, 1993 | Feb 28, 2005 | Active | Director | Director | Harlequin Old Hurst Road Pidley PE17 3BY Huntingdon Cambridgeshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0