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
    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 1
  • 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 2
    • Unit 14-15, John Baker Close, Llantarnam Industrial Park, Cwmbran, NP44 3AX, Wales

      IIF 3
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 4
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 5 IIF 6
  • 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 7
    • The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, England

      IIF 8
    • The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, Great Britain

      IIF 9 IIF 10
    • The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 11
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

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

      IIF 13 IIF 14
    • Unit 32, Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear, NE37 3JD

      IIF 15
  • 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 16
  • Smith, Peter Leslie
    British director born in December 1959

    Resident in United Kingdom

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

      IIF 17
    • Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

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

      IIF 19
    • C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 20
    • 10, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 21 IIF 22
  • 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 23 IIF 24
  • 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 25 IIF 26 IIF 27
    • 3, Guilden Road, Warkworth, Morpeth, Northumberland, NE65 0TJ

      IIF 28
  • 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 29
  • Smith, Peter Leslie
    British director born in December 1959

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

      IIF 30 IIF 31
  • 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 32
    • Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • Smith, Peter Leslie
    British

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

      IIF 37
    • 14, Longsdon Close, Newcastle, Staffordshire, ST5 7TD, United Kingdom

      IIF 38
  • Smith, Peter Leslie
    British company director

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

      IIF 39
  • Smith, Peter Leslie
    British dir/sec

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

      IIF 40
  • 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 41
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 42 IIF 43 IIF 44
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 45
    • C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 46
  • 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 47
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • Smith, Peter Leslie

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

      IIF 51 IIF 52 IIF 53
    • The Riggs, Main St, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 55
    • 10, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 56
  • 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 57
    • C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 58
  • Mr Peter Smith
    British born in December 1959

    Resident in England

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

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