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

Smith, Peter Leslie

    Related profiles found in government register
  • Smith, Peter Leslie
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shire Hall, The Sands, Appleby In Westmorland, Cumbria, CA16 6XN

      IIF 1
    • icon of address Unit 14-15, John Baker Close, Llantarnam Industrial Park, Cwmbran, NP44 3AX, Wales

      IIF 2
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 3
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 4 IIF 5
  • Smith, Peter Leslie
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cahors Cottage, Felton, Morpeth, NE65 9QD, United Kingdom

      IIF 6
    • icon of address The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, England

      IIF 7
    • icon of address The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, Great Britain

      IIF 8 IIF 9
    • icon of address The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 10
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 11
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 32, Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear, NE37 3JD

      IIF 14
  • Smith, Peter Leslie
    British consultant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 15
  • Smith, Peter Leslie
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Mead Business Centre, Mead Lane, Hertford, Hertfordshire, SG13 7BJ

      IIF 16
    • icon of address Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

      IIF 17
    • icon of address The Riggs, Main St, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 18
    • icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 19
    • icon of address 10, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 20 IIF 21
  • Smith, Peter
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future House, Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS, England

      IIF 22
  • Smith, Peter
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cahors Cottage, Felton, Morpeth, NE65 9QD, England

      IIF 23
  • Smith, Peter Leslie
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vepower Ltd, 6 The Mead Busines Centre, Mead Lane, Hertford, Hertfordshire, SG13 7BJ

      IIF 24
  • Mr Peter Leslie Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cahors Cottage, Felton, Morpeth, NE65 9QD, United Kingdom

      IIF 25
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 26 IIF 27 IIF 28
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 29
    • icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 30
  • Mr Peter Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future House, Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS, England

      IIF 31
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 32
  • Smith, Peter Leslie
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, Scotland

      IIF 33
  • Smith, Peter Leslie
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 34
    • icon of address Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

      IIF 35
  • Smith, Peter Leslie
    British chartered accountant born in December 1959

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 36 IIF 37
  • Smith, Peter Leslie
    British company director born in December 1959

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 38 IIF 39 IIF 40
    • icon of address 3, Guilden Road, Warkworth, Morpeth, Northumberland, NE65 0TJ

      IIF 41
  • Smith, Peter Leslie
    British dir/sec born in December 1959

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 42
  • Smith, Peter Leslie
    British director born in December 1959

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 43 IIF 44
  • Smith, Peter
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oak Road, Princes Risborough, HP27 0BW, United Kingdom

      IIF 45
  • Smith, Peter
    British sales director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY, United Kingdom

      IIF 46
  • Smith, Peter Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 47
    • icon of address 14, Longsdon Close, Newcastle, Staffordshire, ST5 7TD, United Kingdom

      IIF 48
  • Smith, Peter Leslie
    British company director

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 49
  • Smith, Peter Leslie
    British dir/sec

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 50
  • Mr Peter Leslie Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 51
    • icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 52
  • Mr Peter Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cahors Cottage, Felton, Morpeth, NE65 9QD, England

      IIF 53
  • Peter Leslie Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

      IIF 54
  • Peter Leslie Smith
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, Scotland

      IIF 55
  • Smith, Peter Leslie

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 56 IIF 57 IIF 58
    • icon of address The Riggs, Main St, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 60
    • icon of address 10, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 20
  • 1
    ARMARIUM VRG LTD - 2023-03-06
    J&V COACHES LTD - 2023-04-21
    ARMARIUM JHP LTD - 2023-09-07
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cahors Cottage, Felton, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,483 GBP2019-10-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    ARMARIUM CROWN DOORS AND SHUTTERS LIMITED - 2020-08-20
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,780 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -101,587 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor, Lion House, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ARMARIUM 9XB LTD - 2021-08-25
    ARMARIUM TTVRG LTD - 2020-09-03
    icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SUPPLIES LOUNGE LIMITED - 2010-08-10
    icon of address The Riggs Main Street, Felton, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Gwc, 10 Mulberry Green, Old Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 13
    icon of address Unit 14-15 John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    53,259 GBP2024-03-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address The Shire Hall, The Sands, Appleby In Westmorland, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    391,709 GBP2024-03-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Ground Flor, Lion House, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Future House Adelphi Way, Staveley, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,798 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    HIGHBLADE CABLES GROUP LTD - 2024-04-09
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,566 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    icon of address Ground Floor Lion House, Willowburn Trading Estate, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    THE BILLET HOTEL BOAT LIMITED - 2019-06-21
    icon of address Cahors Cottage, Felton, Morpeth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,917 GBP2021-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 6, The Mead Business Centre, Mead Lane, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-09-23 ~ dissolved
    IIF 60 - Secretary → ME
Ceased 22
  • 1
    ARMARIUM CROWN DOORS AND SHUTTERS LIMITED - 2020-08-20
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,780 GBP2021-12-31
    Officer
    icon of calendar 2020-08-10 ~ 2023-08-31
    IIF 15 - Director → ME
  • 2
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ 2023-08-31
    IIF 12 - Director → ME
  • 3
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ 2023-08-31
    IIF 13 - Director → ME
  • 4
    CATHODIC AND ELECTROLYTIC ENGINEERS COMPANY LIMITED - 1989-11-03
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-18 ~ 2018-04-01
    IIF 46 - Director → ME
  • 5
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2016-12-31
    IIF 7 - Director → ME
  • 6
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    136,927 GBP2025-03-29
    Officer
    icon of calendar 2015-06-03 ~ 2016-12-31
    IIF 8 - Director → ME
  • 7
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,500 GBP2025-03-29
    Officer
    icon of calendar 2015-06-03 ~ 2016-12-31
    IIF 9 - Director → ME
  • 8
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,955,195 GBP2015-12-31
    Officer
    icon of calendar 2013-01-21 ~ 2016-12-23
    IIF 21 - Director → ME
    icon of calendar 2013-01-21 ~ 2016-12-23
    IIF 61 - Secretary → ME
  • 9
    ARMARIUM 9XB LTD - 2021-08-25
    ARMARIUM TTVRG LTD - 2020-09-03
    icon of address C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2023-08-31
    IIF 19 - Director → ME
  • 10
    icon of address Unit 32 Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    413,233 GBP2021-12-31
    Officer
    icon of calendar 2021-01-12 ~ 2023-03-17
    IIF 14 - Director → ME
  • 11
    SUPPLIES LOUNGE LIMITED - 2010-08-10
    icon of address The Riggs Main Street, Felton, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2008-09-08
    IIF 48 - Secretary → ME
  • 12
    FAMENCO LIMITED - 2009-04-24
    CROSSCO (1141) LIMITED - 2009-01-29
    icon of address Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm, Stockton On Tees, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2010-07-30
    IIF 41 - Director → ME
  • 13
    Q.P.W. SERVICES LIMITED - 2004-08-05
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    WEM INDUSTRIES LIMITED - 1995-01-11
    INTERFILL LIMITED - 1992-07-06
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    icon of address Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-02-22
    IIF 44 - Director → ME
    icon of calendar ~ 1993-02-22
    IIF 58 - Secretary → ME
  • 14
    M.E.H. INDUSTRIES LIMITED - 1996-11-12
    HAWK TRACTORS LTD - 2010-10-13
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-04-14 ~ 1996-12-10
    IIF 40 - Director → ME
    icon of calendar 1994-11-01 ~ 1996-10-01
    IIF 47 - Secretary → ME
  • 15
    MAXIMUM INDUSTRIES LIMITED - 1996-11-12
    HAWK CRUSHING AND SCREENING LTD - 2005-11-04
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-10-21 ~ 1996-12-10
    IIF 42 - Director → ME
    icon of calendar 1993-10-21 ~ 1994-06-16
    IIF 50 - Secretary → ME
  • 16
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,200 GBP2024-12-31
    Officer
    icon of calendar 1994-07-11 ~ 1996-12-10
    IIF 39 - Director → ME
    icon of calendar 1994-11-01 ~ 1996-10-01
    IIF 56 - Secretary → ME
  • 17
    HAWKINS MOTORS (WEM) LIMITED - 1988-01-12
    WEM MOTOR SERVICES LIMITED - 1987-11-16
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,955 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-01
    IIF 36 - Director → ME
    icon of calendar 1994-11-01 ~ 1996-10-01
    IIF 59 - Secretary → ME
  • 18
    CHARLES HAWKINS & SONS(CONTRACTORS)LIMITED - 1984-04-02
    HAWKINS PLANT HIRE LIMITED - 1993-02-19
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar ~ 1993-05-21
    IIF 37 - Director → ME
  • 19
    CHARLES HAWKINS LIMITED - 1993-05-19
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    HAWKINS (UK) LIMITED - 2019-01-30
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    icon of calendar ~ 1993-06-01
    IIF 43 - Director → ME
    icon of calendar 1994-12-31 ~ 1996-10-01
    IIF 57 - Secretary → ME
  • 20
    VEPOWER (IP) LIMITED - 2018-10-04
    icon of address 10 Mulberry Green, Old Harlow, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,013 GBP2017-04-30
    Officer
    icon of calendar 2011-01-10 ~ 2016-12-23
    IIF 20 - Director → ME
  • 21
    K & S (283) LIMITED - 1996-12-20
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-02 ~ 2000-05-03
    IIF 38 - Director → ME
    icon of calendar 1997-01-02 ~ 2000-05-03
    IIF 49 - Secretary → ME
  • 22
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,749 GBP2021-10-31
    Officer
    icon of calendar 2010-10-12 ~ 2016-12-23
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.