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

Green, Neil Anthony

    Related profiles found in government register
  • Green, Neil Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Controlpoint House, Carrwood Road, Chesterfield, S41 9RH, England

      IIF 1
    • icon of address Fusion House, Chesterfield Trading Estate, Chesterfield, S41 9PZ

      IIF 2
    • icon of address Fusion House, Fusion Group Limited, Smeckley Wood Close, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 3
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield, Derbyshire, S41 9PZ

      IIF 4
    • icon of address Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 5 IIF 6
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 7
    • icon of address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 8 IIF 9 IIF 10
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield Derbyshire, S41 9PZ

      IIF 11
    • icon of address Fusion House, Smeckley Wood, Close, Chesterfield Trading, Estate, Chesterfield, S41 9PZ

      IIF 12
    • icon of address Smeckley Wood Close, Chesterfield Trading Estate, Sheepbridge, Chesterfield, Derbyshire, S41 9PZ

      IIF 13
  • Green, Neil Anthony
    British accountant

    Registered addresses and corresponding companies
  • Green, Neil Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 18 IIF 19
    • icon of address Apartment 153 City South, 39 City Road East, Manchester, M15 4QA

      IIF 20
  • Green, Neil Anthony
    British finance director

    Registered addresses and corresponding companies
    • icon of address Apartment 153 City South, 39 City Road East, Manchester, M15 4QA

      IIF 21
  • Green, Neil Anthony
    British accountant born in September 1965

    Registered addresses and corresponding companies
  • Green, Neil Anthony
    British director born in September 1965

    Registered addresses and corresponding companies
    • icon of address Apartment 153 City South, 39 City Road East, Manchester, M15 4QA

      IIF 26
  • Green, Neil Anthony
    British finance director born in September 1965

    Registered addresses and corresponding companies
    • icon of address Apartment 153 City South, 39 City Road East, Manchester, M15 4QA

      IIF 27
  • Green, Neil Anthony
    British overseas director born in September 1965

    Registered addresses and corresponding companies
    • icon of address Apartment 153 City South, 39 City Road East, Manchester, M15 4QA

      IIF 28
  • Green, Neil Anthony

    Registered addresses and corresponding companies
    • icon of address 181 Brockwell Lane, Chesterfield, Derbyshire, S40 4EX

      IIF 29
    • icon of address 7, Oakfield Avenue, Chesterfield, Derbyshire, S40 3LE, England

      IIF 30
    • icon of address Brambling House, Hady Hill, Chesterfield, Derbyshire, S41 0EF

      IIF 31
    • icon of address Fusion House, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 32
    • icon of address Fusion House, Chesterfield Trading Estate, Chesterfield, S41 9PZ, United Kingdom

      IIF 33 IIF 34
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 35
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield Derbyshire, S41 9PZ

      IIF 36
  • Green, Neil Anthony
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 37
  • Green, Neil Anthony
    British accountant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 Brockwell Lane, Chesterfield, Derbyshire, S40 4EX

      IIF 38 IIF 39
    • icon of address Controlpoint House, Carrwood Road, Chesterfield, Derbyshire, S41 9QB, England

      IIF 40
  • Green, Neil Anthony
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambling House, Hady Hill, Chesterfield, Derbyshire, S41 0EF

      IIF 41
  • Green, Neil Anthony
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambrose Yard, Broombank Rd Trading Est, Broombank Rd, Chesterfield, Derbyshire, S41 9QJ

      IIF 42
    • icon of address Cow Close Farm (green), Overgreen, Cutthorpe, Chesterfield, S42 7BA, England

      IIF 43
    • icon of address Fusion House, Chesterfield Trading Centre, Chesterfield, S4 9PZ, United Kingdom

      IIF 44
    • icon of address Fusion House, Chesterfield Trading Estate, Chesterfield, S41 9PZ

      IIF 45
    • icon of address Fusion House, Chesterfield Trading Estate, Chesterfield, S41 9PZ, United Kingdom

      IIF 46
    • icon of address Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 47
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 48
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield Derbyshire, S41 9PZ

      IIF 49
    • icon of address Fusion House, Smeckley Wood, Close, Chesterfield Trading, Estate, Chesterfield, S41 9PZ

      IIF 50
  • Green, Neil Anthony
    British director and company secretary born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Controlpoint House, Carrwood Road, Chesterfield, S41 9RH, England

      IIF 51
  • Green, Neil Anthony
    British finance director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion House, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 52
    • icon of address Fusion House, Chesterfield Trading Estate, Chesterfield, S41 9PZ, United Kingdom

      IIF 53
    • icon of address Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 54
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 55
    • icon of address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 56
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield Derbyshire, S41 9PZ

      IIF 57
    • icon of address Cuckoostone Grange, Cuckoostone, Lane, Matlock, Derbyshire, DE4 5LZ

      IIF 58
  • Green, Neil Anthony
    British financial director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuckoostone Grange, Cuckoostone Lane, Matlock, Derbyshire, DE4 5LZ

      IIF 59
  • Green, Neil Anthony
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PX, United Kingdom

      IIF 60
    • icon of address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 61
  • Green, Neil Anthony
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PX, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 10
  • 1
    FUSION GROUP MANUFACTURING LIMITED - 2013-01-07
    GWECO 110 LIMITED - 1998-07-08
    icon of address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address Fusion House, Chesterfield Trading Estate, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2010-10-20 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    FUSION MARINE LIMITED - 2007-01-17
    BROOMCO (1846) LIMITED - 1999-06-28
    icon of address Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2002-09-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    BROOMCO (1872) LIMITED - 1999-08-18
    icon of address Fusion House, Smeckley Wood Close, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    UTILITAS SUPPLY SOLUTIONS LIMITED - 2008-05-06
    BROOMCO (3967) LIMITED - 2006-02-07
    icon of address Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2006-01-13 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    BROOMCO (1848) LIMITED - 1999-06-28
    icon of address Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    BROOMCO (3807) LIMITED - 2005-07-27
    icon of address Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-22 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2005-07-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    FUSION EQUIPMENT LIMITED - 2015-12-08
    FUSION EQUIPMENT PLC - 2008-09-23
    FUSION GROUP PLC - 2008-02-11
    FUSION EQUIPMENT LIMITED - 1990-01-19
    icon of address Smeckley Wood Close, Chesterfield Trading Estate, Sheepbridge, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 9
    ZEATH @ THE POINT MANAGEMENT LIMITED - 2022-10-18
    icon of address 7 Oakfield Avenue, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -680 GBP2024-08-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-08-14 ~ now
    IIF 30 - Secretary → ME
  • 10
    icon of address Fusion House, Chesterfield Trading Estate, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2010-11-19 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 29
  • 1
    BIWATER INDUSTRIES (UK) LIMITED - 2000-09-13
    BIWATER INDUSTRIES LIMITED - 1996-02-27
    BIWATER PIPES & CASTINGS LIMITED - 1990-04-01
    CLAY CROSS COMPANY LIMITED(THE) - 1988-01-07
    CALPLAS PRODUCTS LIMITED - 1985-11-14
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2000-09-04
    IIF 23 - Director → ME
    icon of calendar 1998-12-14 ~ 2000-09-04
    IIF 14 - Secretary → ME
  • 2
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2000-09-04
    IIF 22 - Director → ME
    icon of calendar 1998-12-14 ~ 2000-09-04
    IIF 17 - Secretary → ME
  • 3
    BIWATER INDUSTRIES (UK) LIMITED - 1996-02-27
    PRECIS (1390) LIMITED - 1995-12-18
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,979,654 GBP2022-10-01 ~ 2023-09-29
    Officer
    icon of calendar 1998-12-14 ~ 2002-10-08
    IIF 25 - Director → ME
    icon of calendar 1998-12-14 ~ 2002-10-08
    IIF 15 - Secretary → ME
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2014-11-10
    IIF 59 - Director → ME
  • 5
    CARBONLOW LIMITED - 2008-12-05
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2014-11-10
    IIF 58 - Director → ME
  • 6
    FUSION CONTROLPOINT LIMITED - 2017-03-24
    CONTROLPOINT LIMITED - 2012-10-12
    SITE MANAGER LIMITED - 2010-04-12
    icon of address Controlpoint House, Carrwood Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-11-28
    IIF 51 - Director → ME
    icon of calendar 2007-11-12 ~ 2016-11-28
    IIF 1 - Secretary → ME
  • 7
    CONTROLPOINT LLP - 2017-01-20
    icon of address Controlpoint House, Carrwood Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2017-04-04
    IIF 37 - LLP Designated Member → ME
  • 8
    CHESTERFIELD DUCTILE GROUP LIMITED - 2008-12-02
    ELECTRIC PROVIDA LIMITED - 2005-01-17
    BROOMCO (2298) LIMITED - 2000-09-21
    icon of address Ambrose House, Broombank Road, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2010-07-30
    IIF 42 - Director → ME
    icon of calendar 2003-02-24 ~ 2007-09-01
    IIF 29 - Secretary → ME
  • 9
    FUSION PIPELINE PRODUCTS (SCOTLAND) LIMITED - 2011-01-28
    icon of address 24 Queen Elizabeth Avenue, Hillington, Glasgow
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,220,976 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2009-04-01 ~ 2010-03-25
    IIF 39 - Director → ME
  • 10
    PROVIDA LIMITED - 2015-12-08
    icon of address Azets, 12 King Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2016-05-31
    IIF 3 - Secretary → ME
  • 11
    FUSION GROUP (HOLDINGS) LIMITED - 2008-10-08
    FUSION GROUP (HOLDINGS) PLC - 2008-09-23
    GWECO 109 LIMITED - 1998-07-02
    icon of address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2021-11-29
    IIF 61 - Director → ME
    icon of calendar 2002-09-23 ~ 2018-10-30
    IIF 9 - Secretary → ME
  • 12
    BROOMCO (4260) LIMITED - 2013-01-07
    icon of address Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-12-14 ~ 2021-11-29
    IIF 55 - Director → ME
    icon of calendar 2012-12-14 ~ 2018-10-30
    IIF 35 - Secretary → ME
  • 13
    icon of address Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-21 ~ 2021-11-29
    IIF 60 - Director → ME
  • 14
    GWECO 111 LIMITED - 1998-07-01
    FUSION PROVIDA LIMITED - 2014-07-28
    icon of address Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2021-11-29
    IIF 56 - Director → ME
    icon of calendar 2002-09-23 ~ 2018-10-30
    IIF 8 - Secretary → ME
  • 15
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-03-31
    IIF 62 - Director → ME
  • 16
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2014-03-31
    IIF 52 - Director → ME
    icon of calendar 2013-07-10 ~ 2014-03-31
    IIF 32 - Secretary → ME
  • 17
    MULTI-UTILITY PROVIDA LIMITED - 2015-09-17
    BROOMCO (2301) LIMITED - 2000-09-21
    icon of address Controlpoint House, Carrwood Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2016-03-01
    IIF 11 - Secretary → ME
  • 18
    BIWATER WASTE MANAGEMENT LIMITED - 2003-01-02
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2002-11-21
    IIF 24 - Director → ME
    icon of calendar 1998-12-14 ~ 2002-11-21
    IIF 16 - Secretary → ME
  • 19
    PRIME EQUIPMENT LIMITED - 2012-01-19
    icon of address Ambrose Yard, Broombank Road Trading Estate, Broombank Road Off Carrwood Road, Chesterfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ 2009-10-01
    IIF 38 - Director → ME
  • 20
    BROOMCO (2297) LIMITED - 2000-09-21
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2002-09-23 ~ 2013-10-28
    IIF 57 - Director → ME
    icon of calendar 2002-09-23 ~ 2013-10-28
    IIF 36 - Secretary → ME
  • 21
    BIWATER TREATMENT LIMITED - 1993-01-01
    BIWATER EUROPE LIMITED - 1997-07-10
    MWH TREATMENT LIMITED - 2017-12-29
    STANTEC TREATMENT LIMITED - 2018-12-05
    BIWATER TREATMENT LIMITED - 2010-12-29
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-02 ~ 2002-08-30
    IIF 28 - Director → ME
  • 22
    FUSION GROUP (HOLDINGS) LIMITED - 2017-04-13
    FUSION GROUP LIMITED - 2008-10-08
    FUSION EQUIPMENT LIMITED - 2008-02-11
    icon of address The Homestead Bowden Lane, Hope, Hope Valley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2017-04-07
    IIF 48 - Director → ME
    icon of calendar 2007-12-06 ~ 2017-04-07
    IIF 7 - Secretary → ME
  • 23
    ENERGY WORLD (U.K.) LIMITED - 2000-11-17
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2014-10-06
    IIF 40 - Director → ME
    icon of calendar 2003-07-17 ~ 2006-02-01
    IIF 26 - Director → ME
  • 24
    FUSION G-SOURCE LIMITED - 2013-04-25
    ONWARD LOGISTICS LIMITED - 2009-02-05
    icon of address Controlpoint House, Carrwood Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2016-03-30
    IIF 45 - Director → ME
    icon of calendar 2006-02-17 ~ 2016-03-30
    IIF 2 - Secretary → ME
  • 25
    FUSION EQUIPMENT LIMITED - 2015-12-08
    FUSION EQUIPMENT PLC - 2008-09-23
    FUSION GROUP PLC - 2008-02-11
    FUSION EQUIPMENT LIMITED - 1990-01-19
    icon of address Smeckley Wood Close, Chesterfield Trading Estate, Sheepbridge, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2003-02-24
    IIF 20 - Secretary → ME
  • 26
    PEAK PIPE SYSTEMS LIMITED - 2022-04-21
    icon of address Peak Pipe Systems Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2016-03-30
    IIF 44 - Director → ME
  • 27
    icon of address Brambling House, Hady Hill, Chesterfield, Derbyshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2018-09-20
    IIF 41 - Director → ME
    icon of calendar 2016-12-15 ~ 2018-09-20
    IIF 31 - Secretary → ME
  • 28
    FUSION TRAINING SERVICES LIMITED - 2001-09-21
    BROOMCO (2303) LIMITED - 2000-09-21
    icon of address Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2003-12-01
    IIF 27 - Director → ME
    icon of calendar 2002-09-23 ~ 2003-12-01
    IIF 21 - Secretary → ME
  • 29
    FUSION POWER SYSTEMS LIMITED - 2008-06-03
    POWER SYSTEMS CABLES LIMITED - 2006-11-07
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2014-03-31
    IIF 50 - Director → ME
    icon of calendar 2006-03-16 ~ 2014-03-31
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.