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

Reece, John Peter

    Related profiles found in government register
  • Reece, John Peter
    born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Oakfield Road, Newcastle Upon Tyne, Tyne And Wear, NE3 4HS, United Kingdom

      IIF 1 IIF 2
  • Reece, John Peter
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Austen Way, Crook, Co Durham, DL15 9UT, England

      IIF 3
    • Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 4
    • C/i Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 5
    • Flat 308, Stanley Turner House, 32 Barry Blandford Way, London, E3 3XD, England

      IIF 6
    • Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS, England

      IIF 7 IIF 8 IIF 9
    • C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS, United Kingdom

      IIF 12
    • C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 13
    • Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 14
    • Springfield House, Oakfield Road, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 15
    • Woodbine Street, Sunderland, SR1 2NL, United Kingdom

      IIF 16 IIF 17
  • Reece, John Peter
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX, United Kingdom

      IIF 18
  • Reece, John Peter
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 19 IIF 20 IIF 21
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 22
    • Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX, England

      IIF 23
    • Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS, England

      IIF 31
    • C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 32 IIF 33
    • Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4HS, England

      IIF 34
    • Wincomblee Road, Walker, Newcastle Upon Tyne, NE6 3QS, England

      IIF 35
    • Wincomblee Road, Walker, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS

      IIF 36 IIF 37
    • Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ

      IIF 38
    • Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 39 IIF 40
  • Reece, John Peter
    British engineer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Furzefield Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4EA

      IIF 41 IIF 42
    • Springfield House, Oakfield Road, Newcastle Upon Tyne, NE3 4HS, England

      IIF 43
    • Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Reece, John Peter
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7a, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT

      IIF 47 IIF 48
    • Woodbine Street, Sunderland, SR1 2NL, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Reece, John Peter
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 52
  • Reece, John Peter
    British director

    Registered addresses and corresponding companies
    • 1 Furzefield Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4EA

      IIF 53
    • Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ

      IIF 54
  • Mr John Peter Reece
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Austen Way, Crook, Co Durham, DL15 9UT, England

      IIF 55
    • C/i Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 56
    • Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS, England

      IIF 57
    • Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 58 IIF 59
  • John Peter Reece
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodbine Street, Sunderland, SR1 2NL, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 38
  • 1
    ACE RESOURCING LTD
    07805968
    Springfield House Oakfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-11 ~ dissolved
    IIF 34 - Director → ME
  • 2
    ALTORIA HOLDINGS LIMITED
    - now 11122966
    ALTORIA LIMITED
    - 2022-08-23 11122966
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -38,755 GBP2024-12-31
    Officer
    2022-07-28 ~ now
    IIF 12 - Director → ME
  • 3
    AMEG DEVELOPMENTS LTD
    09054269
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    -273,005 GBP2024-05-31
    Officer
    2019-09-18 ~ now
    IIF 48 - Director → ME
  • 4
    ARCHWAY ROADMASTER UK LTD
    09954880
    Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -232,352 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-07-29 ~ now
    IIF 49 - Director → ME
  • 5
    BENBECULA GROUP LTD
    - now 10441848
    BENBECULA SUBSEA SERVICES LTD
    - 2017-12-19 10441848
    Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -199,948 GBP2024-12-31
    Officer
    2017-10-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DDS METALS LIMITED
    03021026
    Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,930 GBP2019-04-30
    Officer
    2017-10-06 ~ dissolved
    IIF 31 - Director → ME
  • 7
    EXACT MACHINING (HOLDINGS) LIMITED
    - now 04616726
    EXACT MACHINING UK LIMITED - 2008-06-25 01863369
    EXACT ENGINEERING (HOLDINGS) LIMITED - 2008-04-16
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-12-01 ~ dissolved
    IIF 30 - Director → ME
  • 8
    EXACT MACHINING UK LIMITED
    - now 01863369 04616726
    EXACT ENGINEERING (THOMPSON) LIMITED - 2008-06-03
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 9
    INSIDE TRACK 1 LLP
    - now OC304434 OC304622, OC305070
    INSIDE TRACK FILMS 1 LLP - 2003-07-07 OC304622
    INSIDE TRACK FILMS 2 LLP - 2003-05-08 OC304622
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-01-21 ~ now
    IIF 2 - LLP Member → ME
  • 10
    INSIDE TRACK 2 LLP
    - now OC304622 OC304434, OC305070
    INSIDE TRACK FILMS 2 LLP - 2003-07-07 OC304434
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-01-21 ~ now
    IIF 1 - LLP Member → ME
  • 11
    JAYAUTO LIMITED
    01872878
    C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -399,999 GBP2019-01-01 ~ 2019-12-31
    Officer
    2017-03-28 ~ now
    IIF 21 - Director → ME
  • 12
    KINGSWAY MACHINING UK LIMITED
    - now 04067989
    KINGSWAY PRECISION LIMITED - 2006-01-10
    Wincomblee Road, Walker, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 35 - Director → ME
  • 13
    LGA DEVELOPMENTS LIMITED
    - now 09507314
    CROSSCO (1398) LIMITED
    - 2015-07-06 09507314 00975849, 01717639, 01727300... (more)
    Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    685,349 GBP2024-03-31
    Officer
    2015-06-25 ~ now
    IIF 4 - Director → ME
  • 14
    LGA FOUNDATION
    - now 07434158
    SPRINGFIELD HOUSE (REECE) TRUST
    - 2017-02-25 07434158
    6 Austen Way, Crook, Co Durham, England
    Active Corporate (4 parents)
    Officer
    2010-11-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    LGA PROPERTY HOLDINGS LIMITED
    12350850
    Springfield House Oakfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 16
    LGAIR LIMITED
    10738183
    Springfield House Oakfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    591,794 GBP2024-03-31
    Officer
    2017-04-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LIFT-RITE ENGINEERING SERVICES LIMITED
    05081091
    Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -224,585 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-10-06 ~ now
    IIF 9 - Director → ME
  • 18
    LIFT-RITE HOLDINGS LIMITED
    06650091
    Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    676,599 GBP2024-12-31
    Officer
    2017-10-06 ~ now
    IIF 8 - Director → ME
  • 19
    MLG DEVELOPERS LIMITED
    09218896
    Acer Holdings Limited, Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    100,389 GBP2024-05-31
    Officer
    2019-09-18 ~ now
    IIF 47 - Director → ME
  • 20
    OMNIUM SENSING LIMITED
    - now 10289351
    ORACLE SENSING LIMITED
    - 2016-09-09 10289351
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ dissolved
    IIF 27 - Director → ME
  • 21
    PIPE COIL TECHNOLOGY LIMITED
    - now 02818767
    WORTHLETTER PROJECTS LIMITED - 1993-06-11
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 22
    PRESSEX UK LIMITED
    - now 02593794
    PRESSEX (NORTH EAST) LIMITED - 2006-01-10
    DRAWREWARD LIMITED - 1991-04-15
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 23
    RAPID MANUFACTURING SERVICES LIMITED
    - now 02593791
    WELDEX UK LIMITED
    - 2018-06-27 02593791
    WELDEX (NORTH EAST) LIMITED - 2006-01-10
    DIVIDELINK LIMITED - 1991-04-16
    C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    2012-12-01 ~ now
    IIF 20 - Director → ME
  • 24
    REECE DORMCO LIMITED
    - now 07060117
    CONTINUOUS RETORTS LIMITED
    - 2020-06-23 07060117 03484624, 12202668
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 24 - Director → ME
  • 25
    REECE GROUP LIMITED
    - now 07630662
    REECE VENTURES LIMITED
    - 2012-03-08 07630662
    CROSSCO (1240) LIMITED
    - 2011-11-11 07630662 00975849, 01717639, 01727300... (more)
    C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    2011-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 26
    REECE INNOVATION CENTRE LIMITED
    - now 08187735
    CROSSCO (1292) LIMITED - 2012-11-02 00975849, 01717639, 01727300... (more)
    C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    2012-11-05 ~ now
    IIF 19 - Director → ME
  • 27
    REECE PROPERTY LIMITED
    - now 08396080
    CROSSCO (1308) LIMITED - 2013-03-22 00975849, 01717639, 01727300... (more)
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,724,604 GBP2024-12-31
    Officer
    2013-03-26 ~ now
    IIF 13 - Director → ME
  • 28
    REECE TREASURY MANAGEMENT LIMITED
    09447689
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 29
    RESPONSIVE ENGINEERING (HOLDINGS) LIMITED
    - now 05396885 04617703
    RESPONSIVE INVESTMENTS LIMITED - 2010-11-17
    NORHAM HOUSE 1020 LIMITED - 2005-08-02 05915096, 05984855, 06048365... (more)
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 30
    RR PROJECTS LIMITED
    12110255
    Springfield House, Oakfield Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -34,373 GBP2024-05-31
    Officer
    2019-08-19 ~ now
    IIF 15 - Director → ME
  • 31
    TELLUS UTILITIES LIMITED
    10366971
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 32
    TYNE GANGWAY (STRUCTURES) LIMITED
    - now 07038655
    SPEED 9999 LIMITED - 2010-11-16 00392686, 00838231, 00840174... (more)
    Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    363,521 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-10-06 ~ now
    IIF 11 - Director → ME
  • 33
    TYNE GANGWAY LIMITED
    07038658
    Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    2017-10-06 ~ now
    IIF 7 - Director → ME
  • 34
    VELOCITY CORPORATION LIMITED
    07556823
    Wincomblee Road, Walker, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 37 - Director → ME
    2012-04-11 ~ dissolved
    IIF 36 - Director → ME
  • 35
    VELOCITY PATCHING LIMITED
    06840731
    Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2012-04-11 ~ now
    IIF 16 - Director → ME
  • 36
    VELOCITY ROADS GROUP LIMITED
    - now 05282359
    VELOCITY WORKS LIMITED
    - 2024-06-18 05282359
    PINESHIELD LIMITED - 2004-12-21
    Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,485,626 GBP2022-12-31
    Officer
    2011-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 37
    VELOCITY TRANSPORT SOLUTIONS LIMITED
    10270494
    Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    50,270 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-12-06 ~ now
    IIF 51 - Director → ME
  • 38
    VELOCITY UK LIMITED
    - now 03400231
    JETPATCHER (UK) LIMITED - 2009-02-16
    Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,991,392 GBP2024-12-31
    Officer
    2022-12-06 ~ now
    IIF 50 - Director → ME
Ceased 12
  • 1
    BYWELL HOLDINGS LIMITED
    - now 02131364
    SPENDTIP LIMITED
    - 1988-12-05 02131364
    Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    ~ 2015-04-09
    IIF 44 - Director → ME
    2004-06-17 ~ 2009-02-04
    IIF 53 - Secretary → ME
  • 2
    CROSSCO (236) LIMITED
    03291740 00975849, 01717639, 01727300... (more)
    Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-07-01 ~ 2015-04-09
    IIF 38 - Director → ME
    2004-07-01 ~ 2015-04-09
    IIF 54 - Secretary → ME
  • 3
    MEKTRAX CYCLING LIMITED
    11565303
    Flat 308 Stanley Turner House, 32 Barry Blandford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,945 GBP2024-09-30
    Officer
    2018-11-01 ~ 2026-01-01
    IIF 6 - Director → ME
  • 4
    PEARSON ENGINEERING LIMITED
    - now 01876136
    NORMALPHA LIMITED - 1985-05-21
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-09-23 ~ 2019-09-25
    IIF 18 - Director → ME
    2001-11-08 ~ 2004-06-18
    IIF 41 - Director → ME
  • 5
    RESPONSIVE ENGINEERING LIMITED
    - now 04617703
    RESPONSIVE ENGINEERING GROUP LIMITED
    - 2013-12-23 04617703
    RESPONSIVE ENGINEERING (HOLDINGS) LIMITED - 2008-10-01 05396885
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-12-01 ~ 2019-09-25
    IIF 25 - Director → ME
  • 6
    SMD ENERGY LIMITED
    05070454
    Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2004-03-18 ~ 2009-10-01
    IIF 42 - Director → ME
  • 7
    SMD LTD - now 16140529
    SPECIALIST MACHINE DEVELOPMENTS (SMD) LIMITED
    - 2025-01-08 06533623
    PROJECT MIRAGE LIMITED
    - 2009-04-29 06533623
    Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2008-04-02 ~ 2015-04-09
    IIF 40 - Director → ME
  • 8
    SMD OFFSHORE SUPPORT LIMITED
    - now 02174005
    BYWELL SUBSEA LIMITED
    - 2009-08-05 02174005
    QUOTETYPE LIMITED - 1989-12-11
    Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    2,012,315 GBP2021-12-31
    Officer
    2004-06-18 ~ 2015-04-09
    IIF 45 - Director → ME
  • 9
    SOIL MACHINE DYNAMICS LIMITED
    01028571
    Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Active Corporate (9 parents)
    Officer
    ~ 2015-04-09
    IIF 46 - Director → ME
  • 10
    SPECIALIST MACHINE DEVELOPMENTS (INVESTMENT) LIMITED
    - now 06533749
    PROJECT MIRAGE (DEBTCO) LIMITED
    - 2009-04-29 06533749
    Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2008-04-02 ~ 2015-04-09
    IIF 39 - Director → ME
  • 11
    THE REECE FOUNDATION
    06361547
    40 Grosvenor Place Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-11-01 ~ 2023-02-23
    IIF 43 - Director → ME
  • 12
    VELOCITY UK LIMITED
    - now 03400231
    JETPATCHER (UK) LIMITED - 2009-02-16
    Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,991,392 GBP2024-12-31
    Officer
    2011-07-01 ~ 2019-09-25
    IIF 23 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.