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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Green, Neil Anthony

    Related profiles found in government register
  • Green, Neil Anthony
    British born in September 1965

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

      IIF 1
  • Green, Neil Anthony
    British accountant born in September 1965

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

      IIF 2 IIF 3 IIF 4
  • Green, Neil Anthony
    British director born in September 1965

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

      IIF 5
  • Green, Neil Anthony
    British finance director born in September 1965

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

      IIF 6
  • Green, Neil Anthony
    British overseas director born in September 1965

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

      IIF 7
  • Green, Neil Anthony
    British

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

      IIF 8
    • Fusion House, Chesterfield Trading Estate, Chesterfield, S41 9PZ

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

      IIF 10
    • Fusion House, Smeckley Wood Close, Chesterfield, Derbyshire, S41 9PZ

      IIF 11
    • Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 12 IIF 13
    • Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 14
    • Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 15 IIF 16 IIF 17
    • Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield Derbyshire, S41 9PZ

      IIF 18 IIF 19
    • Fusion House, Smeckley Wood, Close, Chesterfield Trading, Estate, Chesterfield, S41 9PZ

      IIF 20
    • Apartment 153 City South, 39 City Road East, Manchester, M15 4QA

      IIF 21
    • Smeckley Wood Close, Chesterfield Trading Estate, Sheepbridge, Chesterfield, Derbyshire, S41 9PZ

      IIF 22
  • Green, Neil Anthony
    British accountant

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

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

      IIF 26 IIF 27
    • Apartment 153 City South, 39 City Road East, Manchester, M15 4QA

      IIF 28
  • Green, Neil Anthony
    British finance director

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

      IIF 29
  • Green, Neil Anthony
    born in September 1965

    Resident in England

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

      IIF 30
  • Green, Neil Anthony
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cow Close Farm (green), Overgreen, Cutthorpe, Chesterfield, S42 7BA, England

      IIF 31
    • Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield Derbyshire, S41 9PZ

      IIF 32
  • Green, Neil Anthony
    British accountant born in September 1965

    Resident in England

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

      IIF 33 IIF 34
    • Controlpoint House, Carrwood Road, Chesterfield, Derbyshire, S41 9QB, England

      IIF 35
  • Green, Neil Anthony
    British company director born in September 1965

    Resident in England

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

      IIF 36
  • Green, Neil Anthony
    British director born in September 1965

    Resident in England

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

      IIF 37
    • Fusion House, Chesterfield Trading Centre, Chesterfield, S4 9PZ, United Kingdom

      IIF 38
    • Fusion House, Chesterfield Trading Estate, Chesterfield, S41 9PZ

      IIF 39
    • Fusion House, Chesterfield Trading Estate, Chesterfield, S41 9PZ, United Kingdom

      IIF 40
    • Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 41
    • Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 42
    • Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield Derbyshire, S41 9PZ

      IIF 43
    • Fusion House, Smeckley Wood, Close, Chesterfield Trading, Estate, Chesterfield, S41 9PZ

      IIF 44
  • Green, Neil Anthony
    British director and company secretary born in September 1965

    Resident in England

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

      IIF 45
  • Green, Neil Anthony
    British finance director born in September 1965

    Resident in England

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

      IIF 46
    • Fusion House, Chesterfield Trading Estate, Chesterfield, S41 9PZ, United Kingdom

      IIF 47
    • Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 48
    • Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 49
    • Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 50
    • Cuckoostone Grange, Cuckoostone, Lane, Matlock, Derbyshire, DE4 5LZ

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

    Resident in England

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

      IIF 52
  • Green, Neil Anthony
    British managing director born in September 1965

    Resident in England

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

      IIF 53
    • Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ

      IIF 54
  • Green, Neil Anthony

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

      IIF 55
    • 7, Oakfield Avenue, Chesterfield, Derbyshire, S40 3LE, England

      IIF 56
    • Brambling House, Hady Hill, Chesterfield, Derbyshire, S41 0EF

      IIF 57
    • Fusion House, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

      IIF 58
    • Fusion House, Chesterfield Trading Estate, Chesterfield, S41 9PZ, United Kingdom

      IIF 59 IIF 60
    • Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9PZ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 62
child relation
Offspring entities and appointments 38
  • 1
    BCC INDUSTRIES (UK) LIMITED - now
    BIWATER INDUSTRIES (UK) LIMITED
    - 2000-09-13 01163567
    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
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (22 parents)
    Officer
    1998-12-14 ~ 2000-09-04
    IIF 3 - Director → ME
    1998-12-14 ~ 2000-09-04
    IIF 23 - Secretary → ME
  • 2
    BCC PIPE LIMITED - now
    - 1995-12-18~2000-09-14
    - - 1995-12-18~2000-09-14 03109247
    - 1995-10-03~1995-12-18 - - 1995-10-03~1995-12-18
    Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (19 parents)
    Officer
    1998-12-14 ~ 2000-09-04
    IIF 2 - Director → ME
    1998-12-14 ~ 2000-09-04
    IIF 25 - Secretary → ME
  • 3
    BIWATER INDUSTRIES LIMITED
    - now 03107022 01163567
    BIWATER INDUSTRIES (UK) LIMITED - 1996-02-27
    PRECIS (1390) LIMITED - 1995-12-18
    Biwater House, Station Approach, Dorking, Surrey
    Active Corporate (17 parents)
    Officer
    1998-12-14 ~ 2002-10-08
    IIF 1 - Director → ME
    1998-12-14 ~ 2002-10-08
    IIF 21 - Secretary → ME
  • 4
    BROOMCO (4260) LIMITED
    - now 03563720 08331563... (more)
    FUSION GROUP MANUFACTURING LIMITED
    - 2013-01-07 03563720 08331563
    GWECO 110 LIMITED - 1998-07-08
    Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (12 parents)
    Officer
    2003-02-24 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    CARBONLOW EMISSIONS LIMITED
    06762538
    79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2011-02-28 ~ 2014-11-10
    IIF 52 - Director → ME
  • 6
    CARBONLOW GROUP LIMITED
    - now 04205518
    CARBONLOW LIMITED - 2008-12-05
    79 Caroline Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2011-02-28 ~ 2014-11-10
    IIF 51 - Director → ME
  • 7
    CARBONLOW HOLDING LIMITED
    07413932
    Fusion House, Chesterfield Trading Estate, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 47 - Director → ME
    2010-10-20 ~ dissolved
    IIF 60 - Secretary → ME
  • 8
    CARRWOOD CONTROLPOINT LIMITED - now
    FUSION CONTROLPOINT LIMITED
    - 2017-03-24 06423780
    CONTROLPOINT LIMITED
    - 2012-10-12 06423780 10500942... (more)
    SITE MANAGER LIMITED
    - 2010-04-12 06423780
    Controlpoint House, Carrwood Road, Chesterfield, England
    Dissolved Corporate (8 parents)
    Officer
    2007-11-12 ~ 2016-11-28
    IIF 45 - Director → ME
    2007-11-12 ~ 2016-11-28
    IIF 8 - Secretary → ME
  • 9
    CONTROLPOINT GROUP LLP
    - now OC379350
    CONTROLPOINT LLP
    - 2017-01-20 OC379350 06423780... (more)
    Controlpoint House, Carrwood Road, Chesterfield, England
    Dissolved Corporate (15 parents)
    Officer
    2012-10-15 ~ 2017-04-04
    IIF 30 - LLP Designated Member → ME
  • 10
    ELECTROSTEEL CASTINGS (UK) LIMITED
    - now 04057880 06696505
    CHESTERFIELD DUCTILE GROUP LIMITED
    - 2008-12-02 04057880
    ELECTRIC PROVIDA LIMITED
    - 2005-01-17 04057880
    BROOMCO (2298) LIMITED - 2000-09-21
    Ambrose House, Broombank Road, Chesterfield, Derbyshire
    Active Corporate (17 parents)
    Officer
    2005-02-01 ~ 2010-07-30
    IIF 37 - Director → ME
    2003-02-24 ~ 2007-09-01
    IIF 55 - Secretary → ME
  • 11
    FPP (SCOTLAND) LIMITED - now
    FUSION PIPELINE PRODUCTS (SCOTLAND) LIMITED
    - 2011-01-28 SC353433
    24 Queen Elizabeth Avenue, Hillington, Glasgow
    Active Corporate (9 parents)
    Officer
    2009-04-01 ~ 2010-03-25
    IIF 34 - Director → ME
  • 12
    FUSION CHESTERFIELD LIMITED
    - now 03773137
    FUSION MARINE LIMITED
    - 2007-01-17 03773137 SC310042
    BROOMCO (1846) LIMITED - 1999-06-28
    Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (10 parents)
    Officer
    2002-09-23 ~ dissolved
    IIF 48 - Director → ME
    2002-09-23 ~ dissolved
    IIF 12 - Secretary → ME
  • 13
    FUSION EQUIPMENT LIMITED
    - now 03184061 06446783... (more)
    PROVIDA LIMITED
    - 2015-12-08 03184061 01002622
    Azets, 12 King Street, Leeds
    Liquidation Corporate (16 parents)
    Officer
    2003-02-24 ~ 2016-05-31
    IIF 10 - Secretary → ME
  • 14
    FUSION GROUP CONSULTANCY LIMITED
    - now 03796838
    BROOMCO (1872) LIMITED - 1999-08-18
    Fusion House, Smeckley Wood Close, Chesterfield, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    2003-02-24 ~ dissolved
    IIF 11 - Secretary → ME
  • 15
    FUSION GROUP LIMITED
    - now 03563691 06446783... (more)
    FUSION GROUP (HOLDINGS) LIMITED
    - 2008-10-08 03563691 06446783
    FUSION GROUP (HOLDINGS) PLC
    - 2008-09-23 03563691 06446783
    GWECO 109 LIMITED - 1998-07-02
    Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (27 parents, 3 offsprings)
    Officer
    2002-09-23 ~ 2021-11-29
    IIF 54 - Director → ME
    2002-09-23 ~ 2018-10-30
    IIF 16 - Secretary → ME
  • 16
    FUSION GROUP MANUFACTURING LIMITED
    - now 08331563 03563720
    BROOMCO (4260) LIMITED
    - 2013-01-07 08331563 03563720... (more)
    Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (11 parents)
    Officer
    2012-12-14 ~ 2021-11-29
    IIF 49 - Director → ME
    2012-12-14 ~ 2018-10-30
    IIF 61 - Secretary → ME
  • 17
    FUSION HIRE LIMITED
    - now 05653846
    UTILITAS SUPPLY SOLUTIONS LIMITED
    - 2008-05-06 05653846
    BROOMCO (3967) LIMITED
    - 2006-02-07 05653846 05653832... (more)
    Fusion House, Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2006-01-13 ~ dissolved
    IIF 43 - Director → ME
    2006-01-13 ~ dissolved
    IIF 27 - Secretary → ME
  • 18
    FUSION INVESTCO LIMITED
    08785905
    Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2013-11-21 ~ 2021-11-29
    IIF 53 - Director → ME
  • 19
    FUSION PLASTICS LIMITED
    - now 03563739
    FUSION PROVIDA LIMITED
    - 2014-07-28 03563739
    GWECO 111 LIMITED - 1998-07-01
    Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2002-09-23 ~ 2021-11-29
    IIF 50 - Director → ME
    2002-09-23 ~ 2018-10-30
    IIF 15 - Secretary → ME
  • 20
    FUSION POLYCRAFT LIMITED
    - now 03773198
    BROOMCO (1848) LIMITED - 1999-06-28
    Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    2003-02-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 21
    FUSION PROVIDA HOLDCO LIMITED
    08785917
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2013-11-21 ~ 2014-03-31
    IIF 62 - Director → ME
  • 22
    FUSION PROVIDA UK LIMITED
    08604816
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2013-07-10 ~ 2014-03-31
    IIF 46 - Director → ME
    2013-07-10 ~ 2014-03-31
    IIF 58 - Secretary → ME
  • 23
    INFERENTIA LTD
    - now 04057913
    MULTI-UTILITY PROVIDA LIMITED
    - 2015-09-17 04057913
    BROOMCO (2301) LIMITED - 2000-09-21
    Controlpoint House, Carrwood Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (9 parents)
    Officer
    2003-02-24 ~ 2016-03-01
    IIF 18 - Secretary → ME
  • 24
    KMEN LIMITED
    - now 05429738
    BROOMCO (3807) LIMITED
    - 2005-07-27 05429738 05429722... (more)
    Fusion House Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    2005-07-22 ~ dissolved
    IIF 41 - Director → ME
    2005-07-22 ~ dissolved
    IIF 26 - Secretary → ME
  • 25
    MARRINGTON RECLAMATION LIMITED - now
    BIWATER WASTE MANAGEMENT LIMITED
    - 2003-01-02 01969215
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (17 parents)
    Officer
    1998-12-14 ~ 2002-11-21
    IIF 4 - Director → ME
    1998-12-14 ~ 2002-11-21
    IIF 24 - Secretary → ME
  • 26
    METALPOL (UK) LIMITED - now
    PRIME EQUIPMENT LIMITED
    - 2012-01-19 03699318
    Ambrose Yard, Broombank Road Trading Estate, Broombank Road Off Carrwood Road, Chesterfield
    Dissolved Corporate (6 parents)
    Officer
    2005-01-14 ~ 2009-10-01
    IIF 33 - Director → ME
  • 27
    METER PROVIDA LIMITED
    - now 04057886
    BROOMCO (2297) LIMITED - 2000-09-21
    Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2002-09-23 ~ 2013-10-28
    IIF 32 - Director → ME
    2002-09-23 ~ 2013-10-28
    IIF 19 - Secretary → ME
  • 28
    MWH TREATMENT LIMITED - now
    STANTEC TREATMENT LIMITED - 2018-12-05
    MWH TREATMENT LIMITED - 2017-12-29
    BIWATER TREATMENT LIMITED
    - 2010-12-29 01535477
    BIWATER EUROPE LIMITED - 1997-07-10
    BIWATER TREATMENT LIMITED - 1993-01-01
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (50 parents, 1 offspring)
    Officer
    2002-04-02 ~ 2002-08-30
    IIF 7 - Director → ME
  • 29
    OLD FG HOLDCO LIMITED - now
    FUSION GROUP (HOLDINGS) LIMITED
    - 2017-04-13 06446783 03563691... (more)
    FUSION GROUP LIMITED
    - 2008-10-08 06446783 03563691... (more)
    FUSION EQUIPMENT LIMITED
    - 2008-02-11 06446783 03184061... (more)
    The Homestead Bowden Lane, Hope, Hope Valley, England
    Dissolved Corporate (12 parents)
    Officer
    2007-12-06 ~ 2017-04-07
    IIF 42 - Director → ME
    2007-12-06 ~ 2017-04-07
    IIF 14 - Secretary → ME
  • 30
    ORIGIN TECHNICAL BUSINESS SERVICES LIMITED
    - now 03676756
    ENERGY WORLD (U.K.) LIMITED - 2000-11-17
    1 More London Place, London
    Dissolved Corporate (21 parents)
    Officer
    2014-04-29 ~ 2014-10-06
    IIF 35 - Director → ME
    2003-07-17 ~ 2006-02-01
    IIF 5 - Director → ME
  • 31
    POLYGEN LIMITED
    - now 05713957
    FUSION G-SOURCE LIMITED
    - 2013-04-25 05713957
    ONWARD LOGISTICS LIMITED
    - 2009-02-05 05713957
    Controlpoint House, Carrwood Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-02-17 ~ 2016-03-30
    IIF 39 - Director → ME
    2006-02-17 ~ 2016-03-30
    IIF 9 - Secretary → ME
  • 32
    PROVIDA LIMITED
    - now 01002622 03184061
    FUSION EQUIPMENT LIMITED
    - 2015-12-08 01002622 06446783... (more)
    FUSION EQUIPMENT PLC
    - 2008-09-23 01002622 06446783... (more)
    FUSION GROUP PLC
    - 2008-02-11 01002622 06446783... (more)
    FUSION EQUIPMENT LIMITED - 1990-01-19
    Smeckley Wood Close, Chesterfield Trading Estate, Sheepbridge, Chesterfield, Derbyshire
    Dissolved Corporate (15 parents)
    Officer
    2003-02-24 ~ 2003-02-24
    IIF 28 - Secretary → ME
    2003-02-24 ~ dissolved
    IIF 22 - Secretary → ME
  • 33
    SIMONA PEAK PIPE SYSTEMS LIMITED - now
    PEAK PIPE SYSTEMS LIMITED
    - 2022-04-21 08030086
    Peak Pipe Systems Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2012-04-13 ~ 2016-03-30
    IIF 38 - Director → ME
  • 34
    ST MINVER MANAGEMENT LIMITED
    - now 13555540
    ZEATH @ THE POINT MANAGEMENT LIMITED - 2022-10-18
    7 Oakfield Avenue, Chesterfield, Derbyshire, England
    Active Corporate (8 parents)
    Officer
    2023-07-06 ~ now
    IIF 31 - Director → ME
    2023-08-14 ~ now
    IIF 56 - Secretary → ME
  • 35
    ST. PETER AND ST. PAUL SCHOOL TRUST(THE)
    01838655
    Brambling House, Hady Hill, Chesterfield, Derbyshire
    Active Corporate (87 parents)
    Officer
    2016-11-23 ~ 2018-09-20
    IIF 36 - Director → ME
    2016-12-15 ~ 2018-09-20
    IIF 57 - Secretary → ME
  • 36
    TORR MOULDINGS LIMITED
    07445580
    Fusion House, Chesterfield Trading Estate, Chesterfield
    Dissolved Corporate (5 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 40 - Director → ME
    2010-11-19 ~ dissolved
    IIF 59 - Secretary → ME
  • 37
    UTILISE TRAINING AND DEVELOPMENT SOLUTIONS LIMITED
    - now 04057906
    FUSION TRAINING SERVICES LIMITED - 2001-09-21
    BROOMCO (2303) LIMITED - 2000-09-21
    Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2002-09-23 ~ 2003-12-01
    IIF 6 - Director → ME
    2002-09-23 ~ 2003-12-01
    IIF 29 - Secretary → ME
  • 38
    UTILITY POWER SYSTEMS LIMITED
    - now 05744846
    FUSION POWER SYSTEMS LIMITED
    - 2008-06-03 05744846
    POWER SYSTEMS CABLES LIMITED
    - 2006-11-07 05744846
    2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2006-03-16 ~ 2014-03-31
    IIF 44 - Director → ME
    2006-03-16 ~ 2014-03-31
    IIF 20 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.