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

Mr John Frederick Wasmuth

    Related profiles found in government register
  • Mr John Frederick Wasmuth
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Stock Road, Billericay, CM12 0SH, England

      IIF 1
    • icon of address 210, Stock Road, Billericay, CM12 0SH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 210, Stock Road, Billericay, Essex, CM12 0SH

      IIF 5 IIF 6
  • Wasmuth, John Frederick
    British accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Stock Road, Billericay, CM12 0SH, England

      IIF 7
    • icon of address 210, Stock Road, Billericay, CM12 0SH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 11
    • icon of address Supply 2 Location Ltd, Southend Road, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 12
  • Wasmuth, John Frederick
    British certified chartered accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Stock Road, Billericay, Essex, CM12 0SH, England

      IIF 13
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 14
  • Wasmuth, John Frederick
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Stock Road, Billericay, Essex, CM12 0SH, England

      IIF 15
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford Le Hope, Essex, SS17 9EY, England

      IIF 16
    • icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, England

      IIF 17
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Wasmuth, John Frederick
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-le-hope, Essex, SS17 9EY, United Kingdom

      IIF 21 IIF 22
  • Wasmuth, John Frederick

    Registered addresses and corresponding companies
    • icon of address Unit 6 Fanton Hall Farm, Arterial Road, Wickford, Essex, SS12 9FJ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    BROTHERS THERMAL INSULATION (BTI) LTD - 2011-10-17
    icon of address 210 Stock Road, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,135 GBP2023-07-31
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    ECT PROPERTY DEVELOPMENTS LTD - 2020-02-15
    EAST COAST TRADERS LTD - 2015-07-01
    ECT ENVIRONMENTAL LTD - 2013-06-14
    icon of address 210 Stock Road, Billericay, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,371 GBP2020-05-31
    Officer
    icon of calendar 2015-06-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 6 Fanton Hall Farm, Arterial Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BENTLEY PRIORY ESTATE MANAGEMENT LTD - 2020-02-15
    icon of address Unit 6 Fanton Hall Farm, Arterial Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HOMEC LIMITED - 2020-01-07
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,122 GBP2024-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Supply 2 Location Ltd Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    427,821 GBP2024-05-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 14 - Director → ME
  • 7
    SUPPLY 2 LOCATION BIRMINGHAM LIMITED - 2024-01-17
    icon of address Supply 2 Location Ltd Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    2,464,742 GBP2024-05-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,277,864 GBP2024-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Southend Road, Fobbing, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -263,584 GBP2024-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Supply 2 Location Ltd, Southend Road, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 57 Napier Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,139,031 GBP2024-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 23 Beacon Business Park Norman Way, Portskewett, Caldicot, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -188,132 GBP2024-05-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 22 - Director → ME
Ceased 2
  • 1
    icon of address Unit 14 The Maltings Industrial Estate, Hall Road, Southminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,369 GBP2024-05-31
    Officer
    icon of calendar 2017-02-09 ~ 2024-05-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2024-05-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EAST COAST TRADERS LIMITED - 2013-06-14
    icon of address Unit 6 Fanton Hall Farm, Arterial Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    886,121 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2021-12-31
    IIF 15 - Director → ME
    icon of calendar 2021-03-31 ~ 2023-07-31
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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.