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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 53
  • 1
    Mccullen, Michael Barry
    Company Director born in February 1962
    Individual (10 offsprings)
    Officer
    2007-03-01 ~ 2015-01-09
    OF - Director → CIF 0
  • 2
    Tearle, Robert Andrew Charles
    Company Director/Cfo born in March 1966
    Individual (8 offsprings)
    Officer
    2021-03-26 ~ 2022-02-04
    OF - Director → CIF 0
  • 3
    Walton, Field Laurence Joseph
    Born in April 1940
    Individual (18 offsprings)
    Officer
    (before 1991-12-07) ~ 1997-12-22
    OF - Director → CIF 0
  • 4
    Levett, Alyson Margaret
    Born in January 1966
    Individual (22 offsprings)
    Officer
    2023-12-08 ~ now
    OF - Director → CIF 0
  • 5
    Houseman, Christopher
    Born in April 1955
    Individual (7 offsprings)
    Officer
    (before 1991-12-07) ~ 1993-07-22
    OF - Director → CIF 0
  • 6
    Deans, Simone
    Individual (2 offsprings)
    Officer
    2016-06-29 ~ 2016-12-01
    OF - Secretary → CIF 0
  • 7
    Pritchard, Neil Bartley
    Born in December 1971
    Individual (42 offsprings)
    Officer
    2022-10-03 ~ now
    OF - Director → CIF 0
  • 8
    Pellatt, James Robert
    Born in March 1970
    Individual (12 offsprings)
    Officer
    2024-04-08 ~ now
    OF - Director → CIF 0
  • 9
    Pearson, David Barry
    Chartered Accountant born in October 1968
    Individual (42 offsprings)
    Officer
    2017-02-20 ~ 2017-08-21
    OF - Director → CIF 0
    Pearson, David Barry
    Individual (42 offsprings)
    Officer
    2017-02-20 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 10
    Richardson, George Michael
    Born in October 1940
    Individual (3 offsprings)
    Officer
    (before 1991-12-07) ~ 1992-06-30
    OF - Director → CIF 0
  • 11
    Reeve, John Frederick
    Director born in October 1929
    Individual (4 offsprings)
    Officer
    1992-12-04 ~ 1995-12-01
    OF - Director → CIF 0
  • 12
    Lovgren, Mats Wilhelm
    Born in July 1949
    Individual (2 offsprings)
    Officer
    2004-03-29 ~ 2004-10-21
    OF - Director → CIF 0
  • 13
    Craig, Kevin Daniel Patrick
    Company Director born in May 1971
    Individual (46 offsprings)
    Officer
    2017-03-27 ~ 2021-08-31
    OF - Director → CIF 0
  • 14
    Courts, Andrew Llewellyn
    Individual (26 offsprings)
    Officer
    2014-07-31 ~ 2016-06-29
    OF - Secretary → CIF 0
    2017-10-19 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 15
    Hopkins, Nigel Antony
    Individual (40 offsprings)
    Officer
    2001-03-02 ~ 2001-06-04
    OF - Secretary → CIF 0
  • 16
    Quinn, Thomas
    Company Director born in February 1938
    Individual (8 offsprings)
    Officer
    2000-11-20 ~ 2010-06-30
    OF - Director → CIF 0
  • 17
    Boughton, Paul
    Company Director born in September 1965
    Individual (1 offspring)
    Officer
    2021-03-23 ~ 2023-03-27
    OF - Director → CIF 0
  • 18
    Hunter, Jonathan Albert
    Born in November 1978
    Individual (25 offsprings)
    Officer
    2016-06-14 ~ now
    OF - Director → CIF 0
  • 19
    Spratling, Graham Neil
    Chartered Accountant born in April 1967
    Individual (46 offsprings)
    Officer
    2015-07-08 ~ 2017-01-06
    OF - Director → CIF 0
  • 20
    Gravett, Philip James
    Company Director
    Individual (43 offsprings)
    Officer
    1993-10-12 ~ 1998-12-18
    OF - Secretary → CIF 0
  • 21
    Webster, Michael John
    Born in December 1951
    Individual (25 offsprings)
    Officer
    (before 1991-12-07) ~ 1993-07-06
    OF - Director → CIF 0
  • 22
    Moralee, Benjamin Stuart
    Chartered Accountant born in September 1977
    Individual (7 offsprings)
    Officer
    2018-09-12 ~ 2021-03-26
    OF - Director → CIF 0
  • 23
    Paine, Robert Arthur
    Company Director born in November 1935
    Individual (11 offsprings)
    Officer
    1995-06-13 ~ 1996-04-24
    OF - Director → CIF 0
  • 24
    Karlsson, Per Erik Anders
    Director born in October 1965
    Individual (1 offspring)
    Officer
    2017-03-27 ~ 2021-08-31
    OF - Director → CIF 0
  • 25
    Edwards, Jonathan Brenig
    Consultant born in May 1955
    Individual (8 offsprings)
    Officer
    2010-04-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 26
    Woolley, Eric Ryhs
    Born in March 1959
    Individual (27 offsprings)
    Officer
    (before 1991-12-07) ~ 1993-10-11
    OF - Director → CIF 0
    Woolley, Eric Ryhs
    Individual (27 offsprings)
    Officer
    (before 1991-12-07) ~ 1993-10-11
    OF - Secretary → CIF 0
  • 27
    Taylor, Paul James
    General Manager born in March 1965
    Individual (35 offsprings)
    Officer
    2000-07-20 ~ 2009-10-08
    OF - Director → CIF 0
  • 28
    Holdcroft, Laurence Nigel
    Individual (96 offsprings)
    Officer
    2001-06-04 ~ 2006-01-03
    OF - Secretary → CIF 0
  • 29
    Nabavi, Annette Patricia, Dr
    Born in April 1952
    Individual (9 offsprings)
    Officer
    2021-08-12 ~ now
    OF - Director → CIF 0
  • 30
    Bayne, Thomas Justin Everard
    Company Director born in September 1962
    Individual (4 offsprings)
    Officer
    2003-09-29 ~ 2005-06-09
    OF - Director → CIF 0
  • 31
    Caw, Nicholas James Baxter
    Chief Executive born in June 1972
    Individual (13 offsprings)
    Officer
    2014-07-02 ~ 2016-04-18
    OF - Director → CIF 0
  • 32
    Dannhauser, David Stephen
    Chartered Accountant born in December 1954
    Individual (69 offsprings)
    Officer
    1994-02-07 ~ 2010-07-15
    OF - Director → CIF 0
    2018-02-05 ~ 2021-08-31
    OF - Director → CIF 0
    Dannhauser, David Stephen
    Financial Director
    Individual (69 offsprings)
    Officer
    1998-12-18 ~ 1999-09-10
    OF - Secretary → CIF 0
  • 33
    Ketteley, John Henry Beevor
    Company Director born in August 1939
    Individual (41 offsprings)
    Officer
    1997-01-29 ~ 2020-09-23
    OF - Director → CIF 0
  • 34
    Lang, Serena
    Company Director born in August 1970
    Individual (9 offsprings)
    Officer
    2014-12-01 ~ 2023-05-11
    OF - Director → CIF 0
  • 35
    Callaghan, Peter William
    Australian born in June 1951
    Individual (54 offsprings)
    Officer
    1993-07-06 ~ 1997-01-29
    OF - Director → CIF 0
  • 36
    Toresse, Stella
    Individual (6 offsprings)
    Officer
    2020-12-31 ~ 2021-07-16
    OF - Secretary → CIF 0
  • 37
    Greenwood, Martin Andrew
    Chartered Accountant born in June 1957
    Individual (11 offsprings)
    Officer
    2015-02-03 ~ 2015-06-26
    OF - Director → CIF 0
  • 38
    Castle, Mark
    Born in January 1965
    Individual (21 offsprings)
    Officer
    2021-09-20 ~ now
    OF - Director → CIF 0
  • 39
    Cohen, Jonathan
    Director born in January 1944
    Individual (25 offsprings)
    Officer
    2002-11-11 ~ 2015-06-08
    OF - Director → CIF 0
  • 40
    Newby, Frederick Edward
    Company Director born in July 1947
    Individual (11 offsprings)
    Officer
    2005-04-04 ~ 2010-09-30
    OF - Director → CIF 0
  • 41
    Scopes, Herman Marcus
    Company Director born in November 1938
    Individual (3 offsprings)
    Officer
    1997-08-07 ~ 2005-11-16
    OF - Director → CIF 0
  • 42
    Tsappis, Neil John Alfred
    Individual (65 offsprings)
    Officer
    1999-09-10 ~ 2001-03-02
    OF - Secretary → CIF 0
  • 43
    Ruddle, Jason Barnaby
    Company Director born in December 1970
    Individual (5 offsprings)
    Officer
    2016-02-29 ~ 2018-01-12
    OF - Director → CIF 0
  • 44
    Morgan, John Alfred
    Company Director born in September 1931
    Individual (2 offsprings)
    Officer
    1997-08-07 ~ 2001-11-21
    OF - Director → CIF 0
  • 45
    Morgan, Simon Philip
    Accountant born in December 1976
    Individual (11 offsprings)
    Officer
    2017-11-15 ~ 2018-09-12
    OF - Director → CIF 0
  • 46
    Slater, Richard Craig Alan
    Company Director born in June 1963
    Individual (75 offsprings)
    Officer
    2009-12-07 ~ 2011-08-31
    OF - Director → CIF 0
  • 47
    Bishop, John Maurice
    Solicitor born in May 1947
    Individual (2 offsprings)
    Officer
    (before 1991-12-07) ~ 1994-07-27
    OF - Director → CIF 0
  • 48
    Turner, Matthew Lloyd
    Chartered Accountant born in April 1966
    Individual (16 offsprings)
    Officer
    2011-01-27 ~ 2013-10-02
    OF - Director → CIF 0
  • 49
    Barton, Ivor Ashley
    Individual (52 offsprings)
    Officer
    2006-01-03 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 50
    Plumpton, Alan
    Director born in November 1926
    Individual (8 offsprings)
    Officer
    1992-12-04 ~ 1997-08-07
    OF - Director → CIF 0
  • 51
    Mistry, Mukul Vallabh, Mr.
    Director born in July 1971
    Individual (6 offsprings)
    Officer
    2018-06-06 ~ 2020-05-19
    OF - Director → CIF 0
  • 52
    KSC SECRETARIES LIMITED
    - now 03761107
    COURTS CONSULTING LTD - 2005-09-06
    49, High Street, Burnham-on-crouch, England
    Dissolved Corporate (6 parents, 53 offsprings)
    Officer
    2016-12-01 ~ 2017-03-31
    OF - Secretary → CIF 0
    2017-08-21 ~ 2017-10-19
    OF - Secretary → CIF 0
  • 53
    ELEMENTAL COMPANY SECRETARY LIMITED
    07900133
    27, Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 556 offsprings)
    Officer
    2021-07-16 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

ELECO PUBLIC LIMITED COMPANY

Period: 2020-07-17 ~ now
Company number: 00354915
Registered names
ELECO PUBLIC LIMITED COMPANY - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ELECO PUBLIC LIMITED COMPANY
    Info
    ELECOSOFT PLC - 2020-07-17
    ELECO PUBLIC LIMITED COMPANY - 2020-07-17
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 2020-07-17
    Registered number 00354915
    Dawson House, 5 Jewry Street, London EC3N 2EX
    PUBLIC LIMITED COMPANY incorporated on 1939-07-11 (86 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-01
    CIF 0
  • ELECO PUBLIC LIMITED COMPANY
    S
    Registered number 00354915
    Dawson House, 5 Jewry Street, London, England, EC3N 2EX
    Public Limited Company in Companies House, England
    CIF 1
  • ELECO PLC
    S
    Registered number 00354915
    Dawson House, 5 Jewry Street, London, United Kingdom, EC3N 2EX
    Public Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 34
  • 1
    A.NEELY,LIMITED
    00298682
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    ASTA GROUP LIMITED
    - now 03120941
    ASTA GROUP PUBLIC LIMITED COMPANY - 2006-12-06
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    B H FORWARDING LIMITED
    - now 00581439
    ELECO WAREHOUSING SERVICES LIMITED - 1995-10-23
    B + H TRANSPORT & WAREHOUSING LIMITED - 1994-09-23
    MOTOR TRANSPORT (WELWYN) LIMITED - 1986-07-23
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 4
    BELCON STRUCTURES LIMITED
    02255863
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 5
    BELL & WEBSTER ROOFING LIMITED
    02255696
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 6
    BELL AND WEBSTER LIMITED
    00452376
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    BESTOUTCOME LIMITED
    - now 03922318
    AJDW LIMITED - 2006-10-24
    EXTROPY LIMITED - 2000-09-06
    Europa House, 11 Marsham Way, Gerrards Cross, Buckinghamshire
    Active Corporate (16 parents)
    Person with significant control
    2023-06-26 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    CITEHOW LIMITED
    - now 01019936 03421196
    DAVIS INTERNATIONAL LIMITED - 1998-01-05
    D S FORWARDING LIMITED - 1996-05-28
    ELECO TRANSPORTATION SERVICES LIMITED - 1995-10-23
    D.SHARP & SON (TRANSPORT)LIMITED - 1994-09-23
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    D G METAL PRODUCTS LIMITED
    - now 00572082
    DAVIS GROUP LIMITED - 1996-07-12
    DAVIS ENGINEERING LIMITED - 1984-06-22
    ELECO LIMITED - 1981-12-31
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    DAVIS FLOORING SYSTEMS LIMITED
    - now 00485998
    ALMA GARAGE (ASTON) LIMITED - 1999-02-24
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 11
    DURABLE FABRICATORS LIMITED
    - now 00979077
    W.T.R. FABRICATORS LIMITED - 1987-02-12
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    ELECO (GN SOFTWARE SERVICES) LIMITED
    - now 02219641 02283936
    GANG-NAIL SOFTWARE AND SUPPORT SERVICES LIMITED - 2012-01-16
    CARLECOTE DISTRIBUTION LIMITED - 2002-10-23
    AVROCROSS LIMITED - 1988-03-08
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 13
    ELECO (GNS UK) LIMITED
    - now 00445000
    GANG-NAIL SYSTEMS UK LIMITED - 2012-01-17
    DAVIS ELECTRONICS LIMITED - 1999-03-25
    DAVIS SHEET METAL ENGINEERING COMPANY LIMITED - 1981-12-31
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 14
    ELECO (PP) LIMITED
    - now 01617734 01473781
    PROMPT PROFILES LIMITED - 2013-06-04
    ANGLIA AIR MOVEMENTS LIMITED - 2004-04-27
    FLASHMITRE LIMITED - 1982-04-15
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    ELECO BUILDING PRODUCTS LIMITED
    - now 02338775 02734227
    DRENHIT LIMITED - 2008-12-15
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    ELECO CONSTRUCTION GROUP LIMITED
    02265081
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    ELECO CREATIVE TECHNOLOGY LIMITED
    - now 02128571
    DAVIS TRUNKING LIMITED - 2003-05-19
    DURABLE CONTRACTS MIDLANDS LIMITED - 1996-12-09
    WEBSTER PROPERTIES (ST. ALBANS) LIMITED - 1990-08-10
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 18
    ELECO DIRECTORS LIMITED
    - now 03522245
    ELECO (GN TRUSS SYSTEMS) LIMITED - 2014-07-15
    GANG-NAIL TRUSS SYSTEMS LIMITED - 2012-01-17
    66 Clifton Street, London, England
    Dissolved Corporate (14 parents, 39 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 19
    ELECO DISTRIBUTION SERVICES LIMITED
    - now 00853026 02128570... (more)
    B & H (WAREHOUSING & DISTRIBUTION) LIMITED - 1988-07-04
    BELL & WEBSTER (STRUCTURES) LIMITED - 1984-01-27
    C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    ELECO ENGINEERING LIMITED
    - now 02543204
    ABTUS LIMITED - 2001-08-01
    THE ABTUS COMPANY LIMITED - 1994-01-24
    C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 21
    ELECO MEDIA LIMITED
    - now 03928186
    LEONARDO INTERNET LIMITED - 2004-02-06
    LEONARDO INFORMATION SERVICES LIMITED - 2001-06-15
    LEONARDO.COM LIMITED - 2000-03-06
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 22
    ELECO RAIL LIMITED
    - now 01815411
    TERGOR ELECTRONICS LIMITED - 2001-08-20
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 23
    ELECO TECHNOLOGY LIMITED
    - now 02949882
    COVERFREE LIMITED - 1994-11-22
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 24
    ELECOPRECAST LIMITED
    - now 02480517
    ELECOBUILD LIMITED - 2013-10-07
    ELECO BUILDING SYSTEMS LIMITED - 2012-05-16
    ELECO HOLDINGS LIMITED - 2008-12-15
    ELECO BUILDING PRODUCTS LIMITED - 1999-01-05
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 25
    ELECOSOFT LTD
    - now 02734227 00354915
    ELECO LTD
    - 2020-07-17 02734227 00557266... (more)
    ELECOSOFT LIMITED - 2015-06-10
    ELECO HOLDINGS LIMITED - 2012-03-07
    ELECO BUILDING PRODUCTS LIMITED - 2008-12-15
    ELECO LIMITED - 1999-01-05
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (19 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 26
    FALCONER ROAD PROPERTY LIMITED
    - now 02373607 05803267
    ELECO TIMBER FRAME LIMITED - 2006-11-07
    G N S UK LIMITED - 2004-07-08
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 13 - Ownership of shares – 75% or more OE
  • 27
    FORMA COMMUNICATIONS LTD
    - now 03484633
    FORMANCE LIMITED - 1999-04-27
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 28
    INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED
    - now 03127766
    INTEGRATED COMPUTING OFFICE NETWORKING LTD - 1996-04-17
    Unit 8b, Marina Court, Castle Street, Hull
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-10-17 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 29
    ONLINE WAREHOUSE LIMITED
    - now 05002244
    OWL 2003 LIMITED - 2004-04-19
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 15 - Ownership of shares – 75% or more OE
  • 30
    STRAMIT INDUSTRIES LIMITED
    - now 00265231 01473781
    ELECO BUILDING COMPONENTS LIMITED - 2006-08-08
    D T METALS LIMITED - 2004-08-10
    DAVIS TRUNKING LIMITED - 1996-11-26
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 31
    WEBSTER HOMES (SOUTHERN) LIMITED
    - now 02117711
    WEBSTER HOMES (PUTNEY) LIMITED - 1988-03-14
    KIRKHAM DEVELOPMENTS LIMITED - 1987-08-10
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 32
    WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED
    02196323
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 33
    WEBSTER PROPERTIES (HODDESDON) LIMITED
    - now 00557266
    ELECO LIMITED - 1992-07-24
    BELL & WEBSTER(PLANT)LIMITED - 1981-12-31
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 34
    WEBSTER PROPERTIES LIMITED
    01573398
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.