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 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
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 37 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 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 32 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - 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 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
    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 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
  • 5
    B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 24 - Director → ME
  • 6
    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
  • 7
    Ground Floor, Lion House, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-22 ~ dissolved
    IIF 42 - 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 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 directorsOE
  • 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 59 - Right to appoint or remove directorsOE
    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
  • 10
    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
  • 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 36 - Director → ME
  • 12
    Gwc, 10 Mulberry Green, Old Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 17 - 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 27 - 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 26 - Director → ME
  • 15
    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
  • 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 52 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 30 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    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
  • 18
    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
  • 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 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
  • 20
    6, The Mead Business Centre, Mead Lane, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 43 - Director → ME
    2010-09-23 ~ dissolved
    IIF 22 - 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 41 - Director → ME
  • 2
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ 2023-08-31
    IIF 38 - Director → ME
  • 3
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ 2023-08-31
    IIF 39 - 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 25 - Director → ME
  • 5
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-07-31 ~ 2016-12-31
    IIF 33 - 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 34 - 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 35 - 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 46 - Director → ME
    2013-01-21 ~ 2016-12-23
    IIF 23 - 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 44 - 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 40 - 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 11 - 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 6 - 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 9 - Director → ME
    ~ 1993-02-22
    IIF 20 - 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 5 - Director → ME
    1994-11-01 ~ 1996-10-01
    IIF 10 - 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 7 - Director → ME
    1993-10-21 ~ 1994-06-16
    IIF 13 - 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 4 - Director → ME
    1994-11-01 ~ 1996-10-01
    IIF 18 - 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 1 - Director → ME
    1994-11-01 ~ 1996-10-01
    IIF 21 - 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 2 - 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 8 - Director → ME
    1994-12-31 ~ 1996-10-01
    IIF 19 - 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 45 - 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 3 - Director → ME
    1997-01-02 ~ 2000-05-03
    IIF 12 - 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 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.