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 Peter Reece

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address C/i Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 2
    • icon of address Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS, England

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

      IIF 4 IIF 5
  • John Peter Reece
    British born in June 1961

    Resident in United Kingdom

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

      IIF 6
  • Reece, John Peter
    British company director born in June 1961

    Resident in United Kingdom

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

      IIF 7
    • icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX, United Kingdom

      IIF 8
    • icon of address Springfield House, Oakfield Road, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 9
  • Reece, John Peter
    British director born in June 1961

    Resident in United Kingdom

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

      IIF 10
    • icon of address C/i Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 11
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 12 IIF 13 IIF 14
    • icon of address Flat 308, Stanley Turner House, 32 Barry Blandford Way, London, E3 3XD, England

      IIF 15
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 16
    • icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX, England

      IIF 17
    • icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS, England

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS, United Kingdom

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

      IIF 32 IIF 33 IIF 34
    • icon of address Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 35
    • icon of address Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4HS, England

      IIF 36
    • icon of address Wincomblee Road, Walker, Newcastle Upon Tyne, NE6 3QS, England

      IIF 37
    • icon of address Wincomblee Road, Walker, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS

      IIF 38 IIF 39
    • icon of address Woodbine Street, Sunderland, SR1 2NL, United Kingdom

      IIF 40 IIF 41
    • icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ

      IIF 42
    • icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 43 IIF 44
  • Reece, John Peter
    British engineer born in June 1961

    Resident in United Kingdom

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

      IIF 45 IIF 46
    • icon of address Springfield House, Oakfield Road, Newcastle Upon Tyne, NE3 4HS, England

      IIF 47
    • icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Reece, John Peter
    born in June 1961

    Resident in United Kingdom

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

      IIF 51 IIF 52
  • Reece, John Peter
    British company director born in June 1961

    Resident in England

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

      IIF 53
  • Reece, John Peter
    British director born in June 1961

    Resident in England

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

      IIF 54 IIF 55
    • icon of address Woodbine Street, Sunderland, SR1 2NL, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Reece, John Peter
    British director

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

      IIF 59
    • icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ

      IIF 60
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Springfield House Oakfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 36 - Director → ME
  • 2
    ALTORIA LIMITED - 2022-08-23
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -38,755 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2019-09-18 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -232,352 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 56 - Director → ME
  • 5
    BENBECULA SUBSEA SERVICES LTD - 2017-12-19
    icon of address 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
    icon of calendar 2017-10-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,930 GBP2019-04-30
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 29 - Director → ME
  • 7
    EXACT MACHINING UK LIMITED - 2008-06-25
    EXACT ENGINEERING (HOLDINGS) LIMITED - 2008-04-16
    icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 8
    EXACT ENGINEERING (THOMPSON) LIMITED - 2008-06-03
    icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address 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
    icon of calendar 2004-01-21 ~ now
    IIF 52 - LLP Member → ME
  • 10
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (308 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 51 - LLP Member → ME
  • 11
    icon of address 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
    icon of calendar 2017-03-28 ~ now
    IIF 14 - Director → ME
  • 12
    KINGSWAY PRECISION LIMITED - 2006-01-10
    icon of address Wincomblee Road, Walker, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 13
    CROSSCO (1398) LIMITED - 2015-07-06
    icon of address 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
    icon of calendar 2015-06-25 ~ now
    IIF 10 - Director → ME
  • 14
    SPRINGFIELD HOUSE (REECE) TRUST - 2017-02-25
    icon of address 6 Austen Way, Crook, Co Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Springfield House Oakfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address Springfield House Oakfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    591,794 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 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
    icon of calendar 2017-10-06 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 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
    icon of calendar 2017-10-06 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Flat 308 Stanley Turner House, 32 Barry Blandford Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,945 GBP2024-09-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2019-09-18 ~ now
    IIF 54 - Director → ME
  • 21
    ORACLE SENSING LIMITED - 2016-09-09
    icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 21 - Director → ME
  • 22
    WORTHLETTER PROJECTS LIMITED - 1993-06-11
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 23
    PRESSEX (NORTH EAST) LIMITED - 2006-01-10
    DRAWREWARD LIMITED - 1991-04-15
    icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 24
    WELDEX UK LIMITED - 2018-06-27
    DIVIDELINK LIMITED - 1991-04-16
    WELDEX (NORTH EAST) LIMITED - 2006-01-10
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 13 - Director → ME
  • 25
    CONTINUOUS RETORTS LIMITED - 2020-06-23
    icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 18 - Director → ME
  • 26
    REECE VENTURES LIMITED - 2012-03-08
    CROSSCO (1240) LIMITED - 2011-11-11
    icon of address C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 27
    CROSSCO (1292) LIMITED - 2012-11-02
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 12 - Director → ME
  • 28
    CROSSCO (1308) LIMITED - 2013-03-22
    icon of address 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
    icon of calendar 2013-03-26 ~ now
    IIF 33 - Director → ME
  • 29
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 30
    RESPONSIVE INVESTMENTS LIMITED - 2010-11-17
    NORHAM HOUSE 1020 LIMITED - 2005-08-02
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address Springfield House, Oakfield Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -34,373 GBP2024-05-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 9 - Director → ME
  • 32
    icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 23 - Director → ME
  • 33
    SPEED 9999 LIMITED - 2010-11-16
    icon of address 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
    icon of calendar 2017-10-06 ~ now
    IIF 30 - Director → ME
  • 34
    icon of address Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 25 - Director → ME
  • 35
    icon of address Wincomblee Road, Walker, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-04-11 ~ dissolved
    IIF 38 - Director → ME
  • 36
    icon of address Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 40 - Director → ME
  • 37
    VELOCITY WORKS LIMITED - 2024-06-18
    PINESHIELD LIMITED - 2004-12-21
    icon of address Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,485,626 GBP2022-12-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    50,270 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 58 - Director → ME
  • 39
    JETPATCHER (UK) LIMITED - 2009-02-16
    icon of address Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,991,392 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 57 - Director → ME
Ceased 11
  • 1
    SPENDTIP LIMITED - 1988-12-05
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2015-04-09
    IIF 48 - Director → ME
    icon of calendar 2004-06-17 ~ 2009-02-04
    IIF 59 - Secretary → ME
  • 2
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2015-04-09
    IIF 42 - Director → ME
    icon of calendar 2004-07-01 ~ 2015-04-09
    IIF 60 - Secretary → ME
  • 3
    NORMALPHA LIMITED - 1985-05-21
    icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-23 ~ 2019-09-25
    IIF 8 - Director → ME
    icon of calendar 2001-11-08 ~ 2004-06-18
    IIF 45 - Director → ME
  • 4
    RESPONSIVE ENGINEERING GROUP LIMITED - 2013-12-23
    RESPONSIVE ENGINEERING (HOLDINGS) LIMITED - 2008-10-01
    icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2019-09-25
    IIF 19 - Director → ME
  • 5
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2009-10-01
    IIF 46 - Director → ME
  • 6
    SMD LTD
    - now
    SPECIALIST MACHINE DEVELOPMENTS (SMD) LIMITED - 2025-01-08
    PROJECT MIRAGE LIMITED - 2009-04-29
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2015-04-09
    IIF 44 - Director → ME
  • 7
    BYWELL SUBSEA LIMITED - 2009-08-05
    QUOTETYPE LIMITED - 1989-12-11
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    2,012,315 GBP2021-12-31
    Officer
    icon of calendar 2004-06-18 ~ 2015-04-09
    IIF 49 - Director → ME
  • 8
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2015-04-09
    IIF 50 - Director → ME
  • 9
    PROJECT MIRAGE (DEBTCO) LIMITED - 2009-04-29
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-02 ~ 2015-04-09
    IIF 43 - Director → ME
  • 10
    icon of address 40 Grosvenor Place Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2023-02-23
    IIF 47 - Director → ME
  • 11
    JETPATCHER (UK) LIMITED - 2009-02-16
    icon of address Woodbine Street, Sunderland, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,991,392 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2019-09-25
    IIF 17 - Director → ME

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.