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
    Saville Sneath, Christopher Anthony
    Director born in October 1967
    Individual (15 offsprings)
    Officer
    2011-03-29 ~ now
    OF - Director → CIF 0
  • 2
    Waddell, Susan Deirdre
    Director born in July 1968
    Individual (3 offsprings)
    Officer
    2018-10-23 ~ now
    OF - Director → CIF 0
  • 3
    Thomas, Joseph, Dr
    Director born in August 1962
    Individual (5 offsprings)
    Officer
    2018-12-20 ~ now
    OF - Director → CIF 0
    Thomas, Joseph, Dr
    Individual (5 offsprings)
    Officer
    2025-02-20 ~ now
    OF - Secretary → CIF 0
  • 4
    13, Boscombe Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-12-31
    Person with significant control
    2022-08-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Saville Sneath, Christopher Anthony
    Company Director born in October 1967
    Individual (15 offsprings)
    Officer
    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
    2016-04-06 ~ 2022-08-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 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
  • 2
    Saville-sneath, Robert Christopher
    Director born in July 1938
    Individual (7 offsprings)
    Officer
    ~ 2018-05-07
    OF - Director → CIF 0
    Robert Christopher Saville Sneath
    Born in July 1938
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 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 - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Wilson, Joseph Robert
    Individual
    Officer
    2021-05-20 ~ 2025-02-20
    OF - Secretary → CIF 0
  • 4
    London, Mark Richard
    Director born in August 1958
    Individual (8 offsprings)
    Officer
    2017-12-13 ~ 2019-08-22
    OF - Director → CIF 0
    London, Mark Richard
    Individual (8 offsprings)
    Officer
    2003-06-23 ~ 2021-05-20
    OF - Secretary → CIF 0
  • 5
    Keen, Peter
    Director born in February 1963
    Individual
    Officer
    2018-05-29 ~ 2022-02-21
    OF - Director → CIF 0
  • 6
    Watts, Nigel
    Individual
    Officer
    ~ 1994-03-31
    OF - Secretary → CIF 0
  • 7
    Higgs, John Beverley
    Director born in May 1933
    Individual
    Officer
    ~ 2000-06-30
    OF - Director → CIF 0
  • 8
    Steele, David Robert
    Individual (8 offsprings)
    Officer
    1994-03-31 ~ 2003-06-23
    OF - Secretary → CIF 0
parent relation
Company in focus

IEC LIMITED

Previous names
INTERNATIONAL ENGINEERING COMPANY LIMITED - 2007-10-03
IEC LIMITED - 1996-07-24
IEC INTERNATIONAL LIMITED - 1985-09-09
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Intangible Assets
161,240 GBP2020-12-31
Property, Plant & Equipment
16,081 GBP2021-12-31
29,484 GBP2020-12-31
Fixed Assets - Investments
7 GBP2021-12-31
7 GBP2020-12-31
Fixed Assets
16,088 GBP2021-12-31
190,731 GBP2020-12-31
Total Inventories
1,826,076 GBP2021-12-31
1,806,961 GBP2020-12-31
Debtors
1,675,858 GBP2021-12-31
1,199,306 GBP2020-12-31
Cash at bank and in hand
1,187,026 GBP2021-12-31
2,631,752 GBP2020-12-31
Current Assets
4,688,960 GBP2021-12-31
5,638,019 GBP2020-12-31
Net Current Assets/Liabilities
3,790,660 GBP2021-12-31
4,743,817 GBP2020-12-31
Net Assets/Liabilities
3,806,748 GBP2021-12-31
4,934,548 GBP2020-12-31
Equity
Called up share capital
50,000 GBP2021-12-31
50,000 GBP2020-12-31
Capital redemption reserve
102,000 GBP2021-12-31
102,000 GBP2020-12-31
Retained earnings (accumulated losses)
3,654,748 GBP2021-12-31
4,782,548 GBP2020-12-31
Equity
3,806,748 GBP2021-12-31
4,934,548 GBP2020-12-31
Average Number of Employees
242021-01-01 ~ 2021-12-31
272020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Development expenditure
161,240 GBP2021-12-31
161,240 GBP2020-12-31
Intangible Assets - Gross Cost
161,240 GBP2021-12-31
161,240 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
161,240 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
161,240 GBP2021-12-31
Intangible Assets
Development expenditure
161,240 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
52,690 GBP2021-12-31
52,690 GBP2020-12-31
Motor vehicles
11,495 GBP2021-12-31
11,495 GBP2020-12-31
Other
201,187 GBP2021-12-31
198,830 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
265,372 GBP2021-12-31
263,015 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
52,690 GBP2021-12-31
47,445 GBP2020-12-31
Motor vehicles
11,495 GBP2021-12-31
11,495 GBP2020-12-31
Other
185,106 GBP2021-12-31
174,591 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
249,291 GBP2021-12-31
233,531 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,245 GBP2021-01-01 ~ 2021-12-31
Other
10,515 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,760 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Other
16,081 GBP2021-12-31
24,239 GBP2020-12-31
Land and buildings
5,245 GBP2020-12-31
Investments in Subsidiaries
Cost valuation
7 GBP2021-12-31
7 GBP2020-12-31
Investments in Subsidiaries
7 GBP2021-12-31
7 GBP2020-12-31
Finished Goods/Goods for Resale
1,680,099 GBP2021-12-31
1,479,877 GBP2020-12-31
Other types of inventories not specified separately
145,977 GBP2021-12-31
327,084 GBP2020-12-31
Trade Debtors/Trade Receivables
1,629,440 GBP2021-12-31
1,133,272 GBP2020-12-31
Prepayments
40,327 GBP2021-12-31
39,171 GBP2020-12-31
Other Debtors
6,091 GBP2021-12-31
26,863 GBP2020-12-31
Debtors
Current
1,675,858 GBP2021-12-31
1,199,306 GBP2020-12-31
Trade Creditors/Trade Payables
338,617 GBP2021-12-31
541,790 GBP2020-12-31
Taxation/Social Security Payable
146,160 GBP2021-12-31
201,288 GBP2020-12-31

Related profiles found in government register
  • IEC LIMITED
    Info
    INTERNATIONAL ENGINEERING COMPANY LIMITED - 2007-10-03
    IEC LIMITED - 1996-07-24
    IEC INTERNATIONAL LIMITED - 1985-09-09
    Registered number 01925337
    41 Harwell Road, Nuffield Industrial Estate, Poole, Dorset BH17 0BD
    Private Limited Company incorporated on 1985-06-24 (40 years). 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
    41, 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
    41, 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 4
  • 1
    41 Harwell Road, Nuffield Estate, Poole, Dorset
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    41 Harwell Road, Nuffield Industrial Estate, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2017-01-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    IEC LIMITED - 2007-10-03
    INTERNATIONAL ENGINEERING COMPANY LIMITED - 1996-07-24
    INTERNATIONAL ENGINEERING COMPONENTS LIMITED - 1996-06-24
    INTERNATIONAL ENGINEERING CONCESSIONAIRES LIMITED - 1995-03-16
    IEC LIMITED - 1978-12-31
    41 Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2018-09-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    M.G.F. BEARING CO. LIMITED - 1997-10-29
    41 Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.