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

Wardle, Peter James

    Related profiles found in government register
  • Wardle, Peter James
    British accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Main Street, Lowick, Kettering, NN14 3BH, United Kingdom

      IIF 1
    • icon of address Chelsea Works, St Michaels Road, Kettering, NN15 6AU, United Kingdom

      IIF 2
    • icon of address Chelsea Works, St Michaels Road, Kettering, Northants, NN15 6AU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Newtons Yard 3 Main Street, Lowick, Kettering, Northamptonshire, NN14 3BH

      IIF 6 IIF 7 IIF 8
    • icon of address Perfecta Works, Bath Road, Kettering, NN16 8NQ, England

      IIF 10
    • icon of address Perfecta Works, Bath Road, Kettering, NN16 8NQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address St. Michaels Road, Kettering, NN15 6AU, United Kingdom

      IIF 16
    • icon of address Timsons Business Centre, Bath Road, Kettering, NN10 9NP, United Kingdom

      IIF 17
    • icon of address Timsons Business Centre, Bath Road, Kettering, NN16 8NQ, United Kingdom

      IIF 18
  • Wardle, Peter James
    British chartered accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roofing House Unit F, 6 Earlstree Court, Earlstree Road, Corby, Northamptonshire, NN17 4AX, United Kingdom

      IIF 19
    • icon of address Chelsea Works, St. Michaels Road, Kettering, Northamptonshire, NN15 6AU, England

      IIF 20
    • icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 21
    • icon of address C/o Lamb & Holmes, West Street, Kettering, Northants, NN16 0AZ, United Kingdom

      IIF 22 IIF 23
    • icon of address Newtons Yard 3 Main Street, Lowick, Kettering, Northamptonshire, NN14 3BH

      IIF 24 IIF 25 IIF 26
    • icon of address Perfecta Works, Bath Road, Kettering, NN16 8NQ, United Kingdom

      IIF 29 IIF 30
    • icon of address Prince Of Wales Road Darnall, Sheffield, South Yorkshire, S9 4EX

      IIF 31
  • Wardle, Peter James
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Wardle, Peter James
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 51 IIF 52
  • Wardle, Peter James
    British none born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 53
  • Wardle, Peter James
    born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 54 IIF 55
    • icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 56
  • Mr Peter James Wardle
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roofing House Unit F, 6 Earlstree Court, Earlstree Road, Corby, Northamptonshire, NN17 4AX, United Kingdom

      IIF 57
    • icon of address Perfecta Works, Bath Road, Kettering, NN16 8NQ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, United Kingdom

      IIF 65
    • icon of address Timsons Business Centre, Bath Road, Kettering, NN10 9NP, United Kingdom

      IIF 66
    • icon of address Timsons Business Centre, Bath Road, Kettering, NN16 8NQ, United Kingdom

      IIF 67
    • icon of address Unit 18 Enterprise Centre East Northants, Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, NN9 6GR, United Kingdom

      IIF 68
  • Wardle, Peter
    British accountant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Main Street, Lowick, NN14 3BH, United Kingdom

      IIF 69
  • Mr Peter Wardle
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Main Street, Lowick, NN14 3BH, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 7 - Director → ME
  • 5
    MAGICPLUS PROJECTS LIMITED - 1997-04-02
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    191,900 GBP2024-02-29
    Officer
    icon of calendar 2005-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 6
    icon of address Perfecta Works, Bath Road, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    GOLDEN AIRWAYS LIMITED - 2006-11-28
    icon of address Chelsea Works, St Michaels Road, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-23 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 53 - Director → ME
  • 9
    GUTHRIE LIMITED - 2005-12-16
    icon of address Chelsea Works, St. Michaels Road, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,059 GBP2016-03-31
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address Timsons Business Centre, Bath Road, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Perfecta Works, Bath Road, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Roofing House Unit F 6 Earlstree Court, Earlstree Road, Corby, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 23 - Director → ME
  • 15
    BARTONLEA LIMITED - 2010-08-04
    icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -501 GBP2015-11-30
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 41 - Director → ME
  • 16
    Company number 03495432
    Non-active corporate
    Officer
    icon of calendar 2002-01-21 ~ now
    IIF 27 - Director → ME
Ceased 39
  • 1
    SLIDEWAY ENGINEERING LIMITED - 2020-04-23
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -42,052 GBP2020-05-30
    Officer
    icon of calendar 2012-06-18 ~ 2013-06-17
    IIF 38 - Director → ME
  • 2
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    281,000 GBP2024-06-30
    Officer
    icon of calendar 2014-05-13 ~ 2018-02-28
    IIF 46 - Director → ME
  • 3
    CLAYTONFIELD LIMITED - 2015-09-25
    icon of address Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,322,873 GBP2018-06-30
    Officer
    icon of calendar 2014-12-16 ~ 2018-02-28
    IIF 48 - Director → ME
  • 4
    icon of address Perfecta Works, Bath Road, Kettering, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2017-07-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-07-07
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BCI BREWCHEM (ANGLIA) LIMITED - 2014-05-30
    DEAN SMITH & GRACE LIMITED - 2013-02-19
    icon of address Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2013-06-29
    IIF 47 - Director → ME
    icon of calendar 2014-05-30 ~ 2014-07-01
    IIF 21 - Director → ME
  • 6
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-30
    IIF 54 - LLP Designated Member → ME
  • 7
    ALL DAY CAFE LIMITED - 2015-09-24
    icon of address Dow Schoffield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2015-09-25
    IIF 42 - Director → ME
  • 8
    ADVANCED PROCESS ENGINEERING LTD - 2014-10-17
    icon of address Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    icon of calendar 2014-05-13 ~ 2018-02-28
    IIF 32 - Director → ME
  • 9
    DAVYMARKHAM NO.2 LIMITED - 2006-10-17
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ 2014-10-06
    IIF 31 - Director → ME
  • 10
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -317,250 GBP2021-06-30
    Officer
    icon of calendar 2011-09-12 ~ 2013-06-29
    IIF 36 - Director → ME
  • 11
    icon of address Perseverance Works, Gibbet Street, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-04
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-01-04
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Unit 1 A & B Centurion Way, Farington, Leyland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,077 GBP2024-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-29
    IIF 34 - Director → ME
  • 13
    DEXINE LEYLAND RUBBER TECHNOLOGY LIMITED - 2021-07-21
    DEXINE LEYLAND RUBBER TECHNOLOGIES LIMITED - 2018-05-23
    icon of address Unit 1a & B, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    938,002 GBP2024-06-30
    Officer
    icon of calendar 2016-05-27 ~ 2018-06-27
    IIF 52 - Director → ME
  • 14
    LEYLAND RUBBER COMPONENTS LIMITED - 2021-06-30
    icon of address Unit 1a & B, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,562,233 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2018-01-12
    IIF 51 - Director → ME
  • 15
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    123,859 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ 2019-04-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2019-04-06
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 50 Woodgate, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,259 GBP2015-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2013-12-13
    IIF 33 - Director → ME
  • 17
    MAGICPLUS PROJECTS LIMITED - 1997-04-02
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    191,900 GBP2024-02-29
    Officer
    icon of calendar 1998-09-30 ~ 2001-11-20
    IIF 26 - Director → ME
    icon of calendar 1997-03-24 ~ 1997-10-01
    IIF 9 - Director → ME
  • 18
    CRUSADER WINDOWS LIMITED - 1988-08-31
    SCAT EUROPE LIMITED - 1994-08-08
    COMMERCIAL ORGANICS LIMITED - 1992-09-08
    icon of address Ap Lewis & Sons Ltd, Alfred House, Orion Way, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197 GBP2024-03-31
    Officer
    icon of calendar 1994-06-03 ~ 1994-08-08
    IIF 6 - Director → ME
  • 19
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    icon of calendar 2013-12-17 ~ 2018-02-28
    IIF 39 - Director → ME
  • 20
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,559 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2021-03-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2021-03-08
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 21
    LASER CONTROL SYSTEMS LIMITED - 2015-08-11
    icon of address 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-03-18 ~ 2018-02-28
    IIF 49 - Director → ME
  • 22
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    627 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2018-05-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-28
    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
  • 23
    ILLUMINAR TECHNOLOGIES LIMITED - 2015-08-11
    DEAN SMITH & GRACE LATHES (UK) LIMITED - 2013-01-15
    icon of address Unit A Great Central Way, Butlers Leap, Rugby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -898,774 GBP2017-06-30
    Officer
    icon of calendar 2012-09-04 ~ 2013-06-27
    IIF 43 - Director → ME
  • 24
    icon of address 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -78,656 GBP2018-06-30
    Officer
    icon of calendar 2011-06-03 ~ 2011-06-03
    IIF 55 - LLP Designated Member → ME
  • 25
    icon of address 188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2017-05-05 ~ 2018-06-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-11-14
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -888,747 GBP2017-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-02-28
    IIF 10 - Director → ME
  • 27
    HALIFAX MACHINE COMPANY LIMITED - 2014-10-09
    MTTG LTD - 2017-07-18
    icon of address 1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    853,234 GBP2021-06-30
    Officer
    icon of calendar 2013-04-08 ~ 2013-07-29
    IIF 35 - Director → ME
  • 28
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,247 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2012-01-27
    IIF 1 - Director → ME
  • 29
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-05-13 ~ 2018-02-28
    IIF 40 - Director → ME
  • 30
    CLOVELLY DAYCARE LIMITED - 2010-11-12
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,536 GBP2023-04-30
    Officer
    icon of calendar 2012-01-01 ~ 2015-03-24
    IIF 3 - Director → ME
  • 31
    RAPID 6016 LIMITED - 1988-06-30
    LONDON ANALYTICAL SURVEYS LIMITED - 1995-07-11
    icon of address Units 14 & 15 River Road, River Road Business Park 33, River Road Barking, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,068,106 GBP2024-08-31
    Officer
    icon of calendar 2012-01-01 ~ 2016-03-23
    IIF 4 - Director → ME
  • 32
    CAFE.ACCOM LIMITED - 2006-06-29
    icon of address Unit 13 River Road Business Park, 33 River Road, Barking, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,299 GBP2024-04-30
    Officer
    icon of calendar 2000-04-12 ~ 2015-03-24
    IIF 24 - Director → ME
  • 33
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2015-04-21 ~ 2017-11-18
    IIF 56 - LLP Designated Member → ME
  • 34
    icon of address Perfecta Works, Bath Road, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ 2022-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2022-10-01
    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
  • 35
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2016-10-25
    IIF 44 - Director → ME
  • 36
    THE GUILD OF MASTER WISHMAKERS LIMITED - 2013-04-30
    THE WISHMAKERS APPRENTICE LIMITED - 2012-07-20
    THE GUILD OF MASTER WISHMAKERS LIMITED - 2011-08-08
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2011-07-14
    IIF 2 - Director → ME
  • 37
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2025-05-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2025-05-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    GECKO INDUSTRIAL LTD - 2021-04-03
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED - 2019-10-30
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,208 GBP2020-06-30
    Officer
    icon of calendar 2011-03-28 ~ 2013-06-27
    IIF 16 - Director → ME
  • 39
    Company number 03495432
    Non-active corporate
    Officer
    icon of calendar 1998-01-21 ~ 2001-12-04
    IIF 28 - 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.