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
    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 1
  • 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 2 IIF 3
    • icon of address Woodbine Street, Sunderland, SR1 2NL, United Kingdom

      IIF 4 IIF 5 IIF 6
  • 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 7 IIF 8
  • 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 9
    • icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX, United Kingdom

      IIF 10
    • icon of address Springfield House, Oakfield Road, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 11
  • 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 12
    • icon of address C/i Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 13
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 14 IIF 15 IIF 16
    • icon of address Flat 308, Stanley Turner House, 32 Barry Blandford Way, London, E3 3XD, England

      IIF 17
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 18
    • icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX, England

      IIF 19
    • icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS, England

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS, United Kingdom

      IIF 33
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS, United Kingdom

      IIF 37
    • icon of address Springfield House, Oakfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4HS, England

      IIF 38
    • icon of address Wincomblee Road, Walker, Newcastle Upon Tyne, NE6 3QS, England

      IIF 39
    • icon of address Wincomblee Road, Walker, Newcastle Upon Tyne, Tyne And Wear, NE6 3QS

      IIF 40 IIF 41
    • icon of address Woodbine Street, Sunderland, SR1 2NL, United Kingdom

      IIF 42 IIF 43
    • icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ

      IIF 44
    • icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 45 IIF 46
  • 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 47 IIF 48
    • icon of address Springfield House, Oakfield Road, Newcastle Upon Tyne, NE3 4HS, England

      IIF 49
    • icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Reece, John Peter
    British director

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

      IIF 53
    • icon of address 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
    • icon of address 6, Austen Way, Crook, Co Durham, DL15 9UT, England

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

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

      IIF 57
    • icon of address 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
    • icon of address Woodbine Street, Sunderland, SR1 2NL, United Kingdom

      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 38 - 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 33 - 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 3 - 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 4 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 57 - 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 31 - 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 26 - 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 22 - 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 8 - 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 7 - 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 16 - 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 39 - 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 12 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 59 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 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
    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 29 - 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 28 - 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 17 - 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 2 - 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 23 - 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 18 - 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 24 - 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 15 - 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 20 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    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
  • 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 14 - 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 35 - 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 34 - 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 36 - 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 11 - 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 25 - 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 32 - 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 27 - 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 41 - Director → ME
    icon of calendar 2012-04-11 ~ dissolved
    IIF 40 - 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 42 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 6 - 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 5 - 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 50 - Director → ME
    icon of calendar 2004-06-17 ~ 2009-02-04
    IIF 53 - 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 44 - Director → ME
    icon of calendar 2004-07-01 ~ 2015-04-09
    IIF 54 - 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 10 - Director → ME
    icon of calendar 2001-11-08 ~ 2004-06-18
    IIF 47 - 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 21 - 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 48 - 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 46 - 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 51 - 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 52 - 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 45 - 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 49 - 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 19 - 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.