1
C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
2
B + H TRANSPORT & WAREHOUSING LIMITED - 1994-09-23
MOTOR TRANSPORT (WELWYN) LIMITED - 1986-07-23
ELECO WAREHOUSING SERVICES LIMITED - 1995-10-23
C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 30 - Ownership of shares – 75% or more → OE
3
C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 33 - Ownership of shares – 75% or more → OE
4
C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 32 - Ownership of shares – 75% or more → OE
5
Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 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
6
EXTROPY LIMITED - 2000-09-06
AJDW LIMITED - 2006-10-24
Europa House, 11 Marsham Way, Gerrards Cross, BuckinghamshireActive Corporate (5 parents)
Equity (Company account)
688,295 GBP2022-12-31
Person with significant control
2023-06-26 ~ nowCIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
7
DAVIS INTERNATIONAL LIMITED - 1998-01-05
D.SHARP & SON (TRANSPORT)LIMITED - 1994-09-23
D S FORWARDING LIMITED - 1996-05-28
ELECO TRANSPORTATION SERVICES LIMITED - 1995-10-23
Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
8
ELECO LIMITED - 1981-12-31
DAVIS ENGINEERING LIMITED - 1984-06-22
DAVIS GROUP LIMITED - 1996-07-12
Unit 8b Marina Court, Castle Street, HullDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
9
ALMA GARAGE (ASTON) LIMITED - 1999-02-24
C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 29 - Ownership of shares – 75% or more → OE
10
W.T.R. FABRICATORS LIMITED - 1987-02-12
Unit 8b Marina Court, Castle Street, HullDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of shares – 75% or more → OE
11
CARLECOTE DISTRIBUTION LIMITED - 2002-10-23
AVROCROSS LIMITED - 1988-03-08
GANG-NAIL SOFTWARE AND SUPPORT SERVICES LIMITED - 2012-01-16
C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 31 - Ownership of shares – 75% or more → OE
12
DAVIS ELECTRONICS LIMITED - 1999-03-25
DAVIS SHEET METAL ENGINEERING COMPANY LIMITED - 1981-12-31
GANG-NAIL SYSTEMS UK LIMITED - 2012-01-17
C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 28 - Ownership of shares – 75% or more → OE
13
DRENHIT LIMITED - 2008-12-15
Unit 8b Marina Court, Castle Street, HullDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
14
C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
15
DURABLE CONTRACTS MIDLANDS LIMITED - 1996-12-09
DAVIS TRUNKING LIMITED - 2003-05-19
WEBSTER PROPERTIES (ST. ALBANS) LIMITED - 1990-08-10
C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 25 - Ownership of shares – 75% or more → OE
16
ELECO (GN TRUSS SYSTEMS) LIMITED - 2014-07-15
GANG-NAIL TRUSS SYSTEMS LIMITED - 2012-01-17
66 Clifton Street, London, EnglandDissolved Corporate (2 parents, 23 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 34 - Ownership of shares – 75% or more → OE
17
BELL & WEBSTER (STRUCTURES) LIMITED - 1984-01-27
B & H (WAREHOUSING & DISTRIBUTION) LIMITED - 1988-07-04
C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 21 - Ownership of shares – 75% or more → OE
18
ABTUS LIMITED - 2001-08-01
THE ABTUS COMPANY LIMITED - 1994-01-24
C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 23 - Ownership of shares – 75% or more → OE
19
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, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 27 - Ownership of shares – 75% or more → OE
20
TERGOR ELECTRONICS LIMITED - 2001-08-20
Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 22 - Ownership of shares – 75% or more → OE
21
COVERFREE LIMITED - 1994-11-22
Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
22
ELECO BUILDING PRODUCTS LIMITED - 1999-01-05
ELECOBUILD LIMITED - 2013-10-07
ELECO HOLDINGS LIMITED - 2008-12-15
ELECO BUILDING SYSTEMS LIMITED - 2012-05-16
Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, EnglandActive Corporate (3 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
23
ELECO HOLDINGS LIMITED - 2012-03-07
ELECO LTD - 2020-07-17
ELECO LIMITED - 1999-01-05
ELECO BUILDING PRODUCTS LIMITED - 2008-12-15
ELECOSOFT LIMITED - 2015-06-10
Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, EnglandActive Corporate (3 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 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
24
FORMANCE LIMITED - 1999-04-27
Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 24 - Ownership of shares – 75% or more → OE
25
INTEGRATED COMPUTING OFFICE NETWORKING LTD - 1996-04-17
Unit 8b, Marina Court, Castle Street, HullDissolved Corporate (3 parents)
Person with significant control
2016-10-17 ~ dissolvedCIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Ownership of shares – 75% or more → OE
26
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, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of shares – 75% or more → OE
27
WEBSTER HOMES (PUTNEY) LIMITED - 1988-03-14
KIRKHAM DEVELOPMENTS LIMITED - 1987-08-10
Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
28
Unit 8b Marina Court, Castle Street, HullDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
29
BELL & WEBSTER(PLANT)LIMITED - 1981-12-31
ELECO LIMITED - 1992-07-24
C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 20 - Ownership of shares – 75% or more → OE
30
Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE