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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Peter Leslie

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

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

      IIF 1 IIF 2
  • Smith, Peter Leslie
    British company director born in December 1959

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

      IIF 3 IIF 4 IIF 5
    • 3, Guilden Road, Warkworth, Morpeth, Northumberland, NE65 0TJ

      IIF 6
  • Smith, Peter Leslie
    British dir/sec born in December 1959

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

      IIF 7
  • Smith, Peter Leslie
    British director born in December 1959

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

      IIF 8 IIF 9
  • Smith, Peter Leslie
    British

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

      IIF 10
    • 14, Longsdon Close, Newcastle, Staffordshire, ST5 7TD, United Kingdom

      IIF 11
  • Smith, Peter Leslie
    British company director

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

      IIF 12
  • Smith, Peter Leslie
    British dir/sec

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

      IIF 13
  • Smith, Peter Leslie
    British director born in December 1959

    Resident in England

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

      IIF 14
    • Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

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

    Resident in Scotland

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

      IIF 16
  • Smith, Peter Leslie
    born in December 1959

    Resident in United Kingdom

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

      IIF 17
  • Smith, Peter Leslie

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

      IIF 18 IIF 19 IIF 20
    • The Riggs, Main St, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 22
    • 10, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 23
  • Smith, Peter
    British company director born in December 1959

    Resident in England

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

      IIF 24
  • Smith, Peter
    British sales director born in December 1959

    Resident in England

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

      IIF 25
  • Smith, Peter Leslie
    British born in December 1959

    Resident in United Kingdom

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

      IIF 26
    • Unit 14-15, John Baker Close, Llantarnam Industrial Park, Cwmbran, NP44 3AX, Wales

      IIF 27
    • 6, The Mead Business Centre, Mead Lane, Hertford, Hertfordshire, SG13 7BJ

      IIF 28
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 29
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 30 IIF 31
  • Smith, Peter Leslie
    British company director born in December 1959

    Resident in United Kingdom

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

      IIF 32
    • The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, England

      IIF 33
    • The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, Great Britain

      IIF 34 IIF 35
    • The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 36
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 37
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 38 IIF 39
    • Unit 32, Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear, NE37 3JD

      IIF 40
  • Smith, Peter Leslie
    British consultant born in December 1959

    Resident in United Kingdom

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

      IIF 41
  • Smith, Peter Leslie
    British director born in December 1959

    Resident in United Kingdom

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

      IIF 42
    • The Riggs, Main St, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 43
    • C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 44
    • 10, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 45 IIF 46
  • Mr Peter Leslie Smith
    British born in December 1959

    Resident in England

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

      IIF 47
    • C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 48
  • Mr Peter Smith
    British born in December 1959

    Resident in England

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

      IIF 49
  • Peter Leslie Smith
    British born in December 1959

    Resident in England

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

      IIF 50
  • Peter Leslie Smith
    British born in December 1959

    Resident in Scotland

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

      IIF 51
  • Smith, Peter
    British born in December 1959

    Resident in United Kingdom

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

      IIF 52
  • Smith, Peter
    British company director born in December 1959

    Resident in United Kingdom

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

      IIF 53
  • Mr Peter Leslie Smith
    British born in December 1959

    Resident in United Kingdom

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

      IIF 54
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 55 IIF 56 IIF 57
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 58
    • C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 59
  • Mr Peter Smith
    British born in December 1959

    Resident in United Kingdom

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

      IIF 60
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 39
  • 1
    ARBUSCO LTD
    - now 12855563
    ARMARIUM JHP LTD
    - 2023-09-07 12855563
    J&V COACHES LTD
    - 2023-04-21 12855563
    ARMARIUM VRG LTD
    - 2023-03-06 12855563
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 2
    ARMARIUM COMMERCIAL SERVICES LTD
    11741236
    Cahors Cottage, Felton, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 3
    ARMARIUM CROWN LTD
    - now 12801770
    ARMARIUM CROWN DOORS AND SHUTTERS LIMITED
    - 2020-08-20 12801770
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2020-08-10 ~ 2023-08-31
    IIF 41 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ARMARIUM HUMPHREY LTD
    14729319
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-14 ~ 2023-08-31
    IIF 38 - Director → ME
  • 5
    ARMARIUM JVC LTD
    14709460
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-06 ~ 2023-08-31
    IIF 39 - Director → ME
  • 6
    ARMARIUM PARTNERSHIP LTD
    12799018
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-08-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BILLET SERVICES LIMITED
    10574610
    B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 24 - Director → ME
  • 8
    CATHELCO LIMITED
    - now 00562740
    CATHODIC AND ELECTROLYTIC ENGINEERS COMPANY LIMITED - 1989-11-03
    Marine House, Dunston Road, Chesterfield, Derbyshire
    Active Corporate (21 parents, 6 offsprings)
    Officer
    2009-09-18 ~ 2018-04-01
    IIF 25 - Director → ME
  • 9
    CHAMBERLAIN BUSINESS ASSOCIATES LIMITED
    12072752
    8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CITY FUEL SERVICES (MANCHESTER) LIMITED
    09674820
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-07-31 ~ 2016-12-31
    IIF 33 - Director → ME
  • 11
    CITY FUEL SERVICES LIMITED
    09607947
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-06-03 ~ 2016-12-31
    IIF 34 - Director → ME
  • 12
    CITY OILS GROUP LIMITED
    09608078
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2015-06-03 ~ 2016-12-31
    IIF 35 - Director → ME
  • 13
    CITY OILS LTD
    08367667
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (10 parents)
    Officer
    2013-01-21 ~ 2016-12-23
    IIF 46 - Director → ME
    2013-01-21 ~ 2016-12-23
    IIF 23 - Secretary → ME
  • 14
    CONGERO GROUP LIMITED
    15087901
    Ground Floor, Lion House, Alnwick, Northumberland, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-22 ~ dissolved
    IIF 42 - Director → ME
  • 15
    CROWN ARCHITECTURAL SYSTEMS LTD
    13490892
    C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 16
    CROWN ASL LTD
    - now 12827168
    ARMARIUM 9XB LTD
    - 2021-08-25 12827168
    ARMARIUM TTVRG LTD
    - 2020-09-03 12827168
    C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-20 ~ 2023-08-31
    IIF 44 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CROWN DOORS AND SHUTTERS LIMITED
    06058374
    Unit 32 Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear
    Liquidation Corporate (9 parents)
    Officer
    2021-01-12 ~ 2023-03-17
    IIF 40 - Director → ME
  • 18
    DESIGN SERVICES GROUP LTD
    16828325
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    DUPLICATION STUDIO LIMITED
    - now 06665320
    SUPPLIES LOUNGE LIMITED
    - 2010-08-10 06665320
    The Riggs Main Street, Felton, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 36 - Director → ME
    2008-08-05 ~ 2008-09-08
    IIF 11 - Secretary → ME
  • 20
    FOUR RIVERS BIOFUELS LIMITED
    - now 06768259
    FAMENCO LIMITED
    - 2009-04-24 06768259
    CROSSCO (1141) LIMITED
    - 2009-01-29 06768259
    Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm, Stockton On Tees, Cleveland
    Dissolved Corporate (7 parents)
    Officer
    2009-01-28 ~ 2010-07-30
    IIF 6 - Director → ME
  • 21
    GREENFIELD FUELS LLP
    OC372499
    Gwc, 10 Mulberry Green, Old Harlow, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 22
    GWENT CABLES LIMITED
    05684672
    Unit 14-15 John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents)
    Officer
    2024-03-04 ~ now
    IIF 27 - Director → ME
  • 23
    HAWK ASSET HOLDINGS LIMITED - now
    Q.P.W. SERVICES LIMITED - 2004-08-05
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    WEM INDUSTRIES LIMITED
    - 1995-01-11 02653928
    HAWKINS EXCAVATIONS LIMITED
    - 1992-09-02 02653928
    INTERFILL LIMITED
    - 1992-07-06 02653928
    Hawkins Motors, High Street, Wem, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    ~ 1993-02-22
    IIF 9 - Director → ME
    ~ 1993-02-22
    IIF 20 - Secretary → ME
  • 24
    HAWK HIRE LIMITED - now
    HAWK TRACTORS LTD
    - 2010-10-13 02918618
    M.E.H. INDUSTRIES LIMITED
    - 1996-11-12 02918618
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (16 parents)
    Officer
    1994-04-14 ~ 1996-12-10
    IIF 5 - Director → ME
    1994-11-01 ~ 1996-10-01
    IIF 10 - Secretary → ME
  • 25
    HAWK PLANT LIMITED - now
    HAWK CRUSHING AND SCREENING LTD
    - 2005-11-04 02856710
    MAXIMUM INDUSTRIES LIMITED
    - 1996-11-12 02856710
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (18 parents)
    Officer
    1993-10-21 ~ 1996-12-10
    IIF 7 - Director → ME
    1993-10-21 ~ 1994-06-16
    IIF 13 - Secretary → ME
  • 26
    HAWK VEHICLE HIRE LIMITED - now
    HAWK CONTRACT HIRE LIMITED
    - 2008-11-25 02946374
    Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (10 parents)
    Officer
    1994-07-11 ~ 1996-12-10
    IIF 4 - Director → ME
    1994-11-01 ~ 1996-10-01
    IIF 18 - Secretary → ME
  • 27
    HAWKINS GARAGES (WEM) LIMITED
    - now 01014642
    HAWKINS MOTORS (WEM) LIMITED
    - 1988-01-12 01014642
    WEM MOTOR SERVICES LIMITED
    - 1987-11-16 01014642
    Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (13 parents)
    Officer
    ~ 1993-06-01
    IIF 1 - Director → ME
    1994-11-01 ~ 1996-10-01
    IIF 21 - Secretary → ME
  • 28
    HAWKINS PLANT
    - now 01065554
    HAWKINS PLANT HIRE LIMITED
    - 1993-02-19 01065554
    CHARLES HAWKINS & SONS(CONTRACTORS)LIMITED
    - 1984-04-02 01065554
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    ~ 1993-05-21
    IIF 2 - Director → ME
  • 29
    HAWKRENT LIMITED - now
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    LOPPINGTON INDUSTRIES LIMITED
    - 1997-05-16 01794286
    CHARLES HAWKINS LIMITED
    - 1993-05-19 01794286
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (14 parents)
    Officer
    ~ 1993-06-01
    IIF 8 - Director → ME
    1994-12-31 ~ 1996-10-01
    IIF 19 - Secretary → ME
  • 30
    HIGHBLADE LIMITED
    01967338
    The Shire Hall, The Sands, Appleby In Westmorland, Cumbria
    Active Corporate (12 parents)
    Officer
    2023-10-27 ~ now
    IIF 26 - Director → ME
  • 31
    MODULAR GROUP HOLDINGS (UK) LIMITED
    16103700
    Ground Flor, Lion House, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2024-11-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-11-27 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MULBERRY RED LTD - now
    VEPOWER (IP) LIMITED
    - 2018-10-04 07486221
    10 Mulberry Green, Old Harlow, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-01-10 ~ 2016-12-23
    IIF 45 - Director → ME
  • 33
    NEXTCORR LTD
    12661448
    Future House Adelphi Way, Staveley, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2020-06-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 34
    TERNHILL COMMUNICATIONS LIMITED
    - now 03236874
    K & S (283) LIMITED - 1996-12-20
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    1997-01-02 ~ 2000-05-03
    IIF 3 - Director → ME
    1997-01-02 ~ 2000-05-03
    IIF 12 - Secretary → ME
  • 35
    THE CABLES GROUP LTD
    - now 15137285
    HIGHBLADE CABLES GROUP LTD
    - 2024-04-09 15137285
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    THE TRIMODULAR GROUP LIMITED
    16115571
    Ground Floor Lion House, Willowburn Trading Estate, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Officer
    2024-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    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
  • 37
    TRUE COMMERCIAL SERVICES LIMITED
    - now 10592545
    THE BILLET HOTEL BOAT LIMITED
    - 2019-06-21 10592545
    Cahors Cottage, Felton, Morpeth, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    VEP TRADING LTD
    07384998
    6, The Mead Business Centre, Mead Lane, Hertford, Herts, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-09-23 ~ dissolved
    IIF 43 - Director → ME
    2010-09-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 39
    VEPOWER LIMITED
    06803227
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-10-12 ~ 2016-12-23
    IIF 28 - 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.