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
    Waddell, Susan Deirdre
    Born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-23 ~ now
    OF - Director → CIF 0
  • 2
    Thomas, Joseph, Dr
    Born in August 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ now
    OF - Director → CIF 0
    Thomas, Joseph, Dr
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    OF - Secretary → CIF 0
  • 3
    Saville Sneath, Christopher Anthony
    Born in October 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-03-29 ~ now
    OF - Director → CIF 0
  • 4
    icon of address13, Boscombe Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Keen, Peter
    Director born in March 1963
    Individual
    Officer
    icon of calendar 2018-05-29 ~ 2022-02-21
    OF - Director → CIF 0
  • 2
    Saville-sneath, Robert Christopher
    Director born in July 1938
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2018-05-07
    OF - Director → CIF 0
    Robert Christopher Saville Sneath
    Born in July 1938
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-07
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    London, Mark Richard
    Director born in August 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ 2019-08-22
    OF - Director → CIF 0
    London, Mark Richard
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-06-23 ~ 2021-05-20
    OF - Secretary → CIF 0
  • 4
    Higgs, John Beverley
    Director born in May 1933
    Individual
    Officer
    icon of calendar ~ 2000-06-30
    OF - Director → CIF 0
  • 5
    Steele, David Robert
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-03-31 ~ 2003-06-23
    OF - Secretary → CIF 0
  • 6
    Watts, Nigel
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Secretary → CIF 0
  • 7
    Wilson, Joseph Robert
    Individual
    Officer
    icon of calendar 2021-05-20 ~ 2025-02-20
    OF - Secretary → CIF 0
  • 8
    Saville Sneath, Christopher Anthony
    Company Director born in October 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-06-23 ~ 2009-12-17
    OF - Director → CIF 0
    Christopher Anthony Saville Sneath
    Born in October 1967
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-18
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

IEC LIMITED

Previous names
INTERNATIONAL ENGINEERING COMPANY LIMITED - 2007-10-03
IEC INTERNATIONAL LIMITED - 1985-09-09
IEC LIMITED - 1996-07-24
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Average Number of Employees
292024-01-01 ~ 2024-12-31
272023-01-01 ~ 2023-12-31
Property, Plant & Equipment
62,219 GBP2024-12-31
95,298 GBP2023-12-31
Total Inventories
2,542,970 GBP2024-12-31
2,233,615 GBP2023-12-31
Debtors
Current
1,422,240 GBP2024-12-31
1,665,243 GBP2023-12-31
Cash at bank and in hand
704,923 GBP2024-12-31
434,002 GBP2023-12-31
Current Assets
4,670,133 GBP2024-12-31
4,332,860 GBP2023-12-31
Net Current Assets/Liabilities
3,702,839 GBP2024-12-31
3,033,207 GBP2023-12-31
Net Assets/Liabilities
3,765,058 GBP2024-12-31
3,128,505 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Capital redemption reserve
102,000 GBP2024-12-31
102,000 GBP2023-12-31
Retained earnings (accumulated losses)
3,613,058 GBP2024-12-31
2,976,505 GBP2023-12-31
Equity
3,765,058 GBP2024-12-31
3,128,505 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
6,262 GBP2024-12-31
52,690 GBP2023-12-31
Motor vehicles
91,995 GBP2024-12-31
103,490 GBP2023-12-31
Other
153,209 GBP2024-12-31
220,488 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
251,466 GBP2024-12-31
376,668 GBP2023-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-46,428 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-11,495 GBP2024-01-01 ~ 2024-12-31
Other
-74,844 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-132,767 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
6,262 GBP2024-12-31
52,690 GBP2023-12-31
Motor vehicles
45,998 GBP2024-12-31
26,828 GBP2023-12-31
Other
136,987 GBP2024-12-31
201,852 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
189,247 GBP2024-12-31
281,370 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
30,665 GBP2024-01-01 ~ 2024-12-31
Other
9,979 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,644 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-46,428 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-11,495 GBP2024-01-01 ~ 2024-12-31
Other
-74,844 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-132,767 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Motor vehicles
45,997 GBP2024-12-31
76,662 GBP2023-12-31
Other
16,222 GBP2024-12-31
18,636 GBP2023-12-31
Finished Goods/Goods for Resale
2,216,237 GBP2024-12-31
1,971,807 GBP2023-12-31
Other types of inventories not specified separately
326,733 GBP2024-12-31
261,808 GBP2023-12-31
Trade Debtors/Trade Receivables
1,361,306 GBP2024-12-31
1,598,064 GBP2023-12-31
Prepayments
59,934 GBP2024-12-31
66,179 GBP2023-12-31
Other Debtors
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,422,240 GBP2024-12-31
1,665,243 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
200,581 GBP2023-12-31
Bank Overdrafts
Current
200,581 GBP2023-12-31

Related profiles found in government register
  • IEC LIMITED
    Info
    INTERNATIONAL ENGINEERING COMPANY LIMITED - 2007-10-03
    IEC INTERNATIONAL LIMITED - 2007-10-03
    IEC LIMITED - 2007-10-03
    Registered number 01925337
    icon of address41 Harwell Road, Nuffield Industrial Estate, Poole, Dorset BH17 0BD
    PRIVATE LIMITED COMPANY incorporated on 1985-06-24 (40 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • IEC LIMITED
    S
    Registered number 1111320
    icon of address41, Harwell Road, Nuffield Industrial Estate, Poole, England, BH17 0BD
    Pivate Company Limited By Shares in England And Wales Registry, England
    CIF 1
  • IEC LIMITED
    S
    Registered number 1925337
    icon of address41, Harwell Road, Nuffield Industrial Estate, Poole, England, BH17 0BD
    Private Company Limited By Shares in England And Wales Registry, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address41 Harwell Road, Nuffield Estate, Poole, Dorset
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address41 Harwell Road, Nuffield Industrial Estate, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    STEELRAY NO.173 LIMITED - 2001-12-17
    icon of address41 Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-09-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    INTERNATIONAL ENGINEERING COMPONENTS LIMITED - 1996-06-24
    IEC LIMITED - 2007-10-03
    IEC LIMITED - 1978-12-31
    INTERNATIONAL ENGINEERING COMPANY LIMITED - 1996-07-24
    INTERNATIONAL ENGINEERING CONCESSIONAIRES LIMITED - 1995-03-16
    icon of address41 Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    M.G.F. BEARING CO. LIMITED - 1997-10-29
    icon of address41 Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.