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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Rowlands, Peter Ian
    Born in May 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Moore, Richard James
    Born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-15 ~ now
    OF - Director → CIF 0
  • 3
    Keane, Luke Thomas
    Born in June 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-10 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressEllard House, Floats Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, England
    Active Corporate (5 parents, 31 offsprings)
    Equity (Company account)
    128,867,161 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Pye, David Michael
    Director born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ 2024-03-21
    OF - Director → CIF 0
  • 2
    Sewell, Dawn Alison
    Company Director born in June 1959
    Individual
    Officer
    icon of calendar ~ 1997-10-31
    OF - Director → CIF 0
    Sewell, Dawn Alison
    Director born in June 1959
    Individual
    icon of calendar 2022-02-17 ~ 2022-04-07
    OF - Director → CIF 0
    Sewell, Dawn Alison
    Individual
    Officer
    icon of calendar ~ 1997-10-31
    OF - Secretary → CIF 0
    Mrs Dawn Alison Sewell
    Born in June 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Lyes, David John
    Director born in May 1970
    Individual
    Officer
    icon of calendar 2022-04-07 ~ 2022-08-12
    OF - Director → CIF 0
  • 4
    Sewell, Ronald Alec
    Company Director born in June 1944
    Individual
    Officer
    icon of calendar ~ 1997-10-31
    OF - Director → CIF 0
    Ronald Alec Sewell
    Born in June 1944
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Lewis, Jonathon Ryan
    Operations Director born in May 1970
    Individual
    Officer
    icon of calendar 2009-10-15 ~ 2013-06-03
    OF - Director → CIF 0
    Lewis, Jonathon Ryan
    Individual
    Officer
    icon of calendar 2009-10-30 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 6
    Gascoyne, Georgia
    Company Director born in March 1968
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2022-01-25
    OF - Director → CIF 0
  • 7
    Langworthy, Ian Jonathan
    Solicitor born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-09 ~ 2002-01-17
    OF - Director → CIF 0
    Langworthy, Ian Jonathan
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-17 ~ 2009-10-30
    OF - Secretary → CIF 0
  • 8
    Burcham, Michelle
    Individual
    Officer
    icon of calendar 1997-10-31 ~ 2001-12-07
    OF - Secretary → CIF 0
  • 9
    Rees, David Edward
    Company Director born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2013-06-03
    OF - Director → CIF 0
    Rees, David Edward
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2013-06-03
    OF - Secretary → CIF 0
  • 10
    Harvey, Anthony Thomas
    Consultant born in April 1932
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
  • 11
    Sewell, Darren Alec
    Managing Director born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-26 ~ 2009-10-30
    OF - Director → CIF 0
  • 12
    icon of addressMontagu House, 81 High Street, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    14,329 GBP2024-03-31
    Officer
    2013-06-03 ~ 2022-04-07
    PE - Secretary → CIF 0
parent relation
Company in focus

HUNTINGDON FUSION TECHNIQUES LIMITED

Standard Industrial Classification
25620 - Machining
Brief company account
Property, Plant & Equipment
8,567 GBP2024-12-31
13,567 GBP2023-12-31
Total Inventories
306,771 GBP2024-12-31
306,442 GBP2023-12-31
Debtors
Current
572,670 GBP2024-12-31
492,570 GBP2023-12-31
Cash at bank and in hand
458,982 GBP2024-12-31
663,810 GBP2023-12-31
Current Assets
1,338,423 GBP2024-12-31
1,462,822 GBP2023-12-31
Net Current Assets/Liabilities
1,111,172 GBP2024-12-31
1,229,095 GBP2023-12-31
Total Assets Less Current Liabilities
1,119,739 GBP2024-12-31
1,242,662 GBP2023-12-31
Net Assets/Liabilities
1,115,773 GBP2024-12-31
1,238,696 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
81,466 GBP2024-12-31
81,466 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
81,466 GBP2024-12-31
81,466 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
72,899 GBP2024-12-31
67,899 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
72,899 GBP2024-12-31
67,899 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
8,567 GBP2024-12-31
13,567 GBP2023-12-31
Other types of inventories not specified separately
306,771 GBP2024-12-31
306,442 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
499,471 GBP2024-12-31
384,923 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
37,773 GBP2024-12-31
93,744 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
572,670 GBP2024-12-31
492,570 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
11,500 GBP2024-12-31
11,500 GBP2023-12-31

  • HUNTINGDON FUSION TECHNIQUES LIMITED
    Info
    Registered number 01289542
    icon of addressStukeley Meadow, Gwscwm Road, Burry Port, Carmarthenshire SA16 0BU
    PRIVATE LIMITED COMPANY incorporated on 1976-12-07 (49 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- 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.