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
Active 7
  • 1
    Pritchard, Neil Bartley
    Born in December 1971
    Individual (2 offsprings)
    Officer
    2022-10-03 ~ now
    OF - Director → CIF 0
  • 2
    Castle, Mark
    Born in January 1965
    Individual (5 offsprings)
    Officer
    2021-09-20 ~ now
    OF - Director → CIF 0
  • 3
    Nabavi, Annette Patricia, Dr
    Born in April 1952
    Individual (4 offsprings)
    Officer
    2021-08-12 ~ now
    OF - Director → CIF 0
  • 4
    Levett, Alyson Margaret
    Born in January 1966
    Individual (7 offsprings)
    Officer
    2023-12-08 ~ now
    OF - Director → CIF 0
  • 5
    Hunter, Jonathan Albert
    Born in November 1978
    Individual (24 offsprings)
    Officer
    2016-06-14 ~ now
    OF - Director → CIF 0
  • 6
    Pellatt, James Robert
    Born in March 1970
    Individual (10 offsprings)
    Officer
    2024-04-08 ~ now
    OF - Director → CIF 0
  • 7
    27, Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 440 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-07-16 ~ now
    OF - Secretary → CIF 0
Ceased 46
  • 1
    Webster, Michael John
    Born in December 1951
    Individual (5 offsprings)
    Officer
    ~ 1993-07-06
    OF - Director → CIF 0
  • 2
    Holdcroft, Laurence Nigel
    Individual
    Officer
    2001-06-04 ~ 2006-01-03
    OF - Secretary → CIF 0
  • 3
    Greenwood, Martin Andrew
    Chartered Accountant born in June 1957
    Individual (2 offsprings)
    Officer
    2015-02-03 ~ 2015-06-26
    OF - Director → CIF 0
  • 4
    Newby, Frederick Edward
    Company Director born in July 1947
    Individual
    Officer
    2005-04-04 ~ 2010-09-30
    OF - Director → CIF 0
  • 5
    Mccullen, Michael Barry
    Company Director born in February 1962
    Individual (5 offsprings)
    Officer
    2007-03-01 ~ 2015-01-09
    OF - Director → CIF 0
  • 6
    Courts, Andrew Llewellyn
    Individual (10 offsprings)
    Officer
    2014-07-31 ~ 2016-06-29
    OF - Secretary → CIF 0
    2017-10-19 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 7
    Reeve, John Frederick
    Director born in October 1929
    Individual
    Officer
    1992-12-04 ~ 1995-12-01
    OF - Director → CIF 0
  • 8
    Quinn, Thomas
    Company Director born in February 1938
    Individual (2 offsprings)
    Officer
    2000-11-20 ~ 2010-06-30
    OF - Director → CIF 0
  • 9
    Edwards, Jonathan Brenig
    Consultant born in May 1955
    Individual (1 offspring)
    Officer
    2010-04-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 10
    Mistry, Mukul Vallabh, Mr.
    Director born in July 1971
    Individual (4 offsprings)
    Officer
    2018-06-06 ~ 2020-05-19
    OF - Director → CIF 0
  • 11
    Gravett, Philip James
    Company Director
    Individual (1 offspring)
    Officer
    1993-10-12 ~ 1998-12-18
    OF - Secretary → CIF 0
  • 12
    Karlsson, Per Erik Anders
    Director born in October 1965
    Individual
    Officer
    2017-03-27 ~ 2021-08-31
    OF - Director → CIF 0
  • 13
    Ketteley, John Henry Beevor
    Company Director born in August 1939
    Individual (1 offspring)
    Officer
    1997-01-29 ~ 2020-09-23
    OF - Director → CIF 0
  • 14
    Scopes, Herman Marcus
    Company Director born in November 1938
    Individual
    Officer
    1997-08-07 ~ 2005-11-16
    OF - Director → CIF 0
  • 15
    Morgan, Simon Philip
    Accountant born in December 1976
    Individual (1 offspring)
    Officer
    2017-11-15 ~ 2018-09-12
    OF - Director → CIF 0
  • 16
    Deans, Simone
    Individual (1 offspring)
    Officer
    2016-06-29 ~ 2016-12-01
    OF - Secretary → CIF 0
  • 17
    Turner, Matthew Lloyd
    Chartered Accountant born in April 1966
    Individual (1 offspring)
    Officer
    2011-01-27 ~ 2013-10-02
    OF - Director → CIF 0
  • 18
    Callaghan, Peter William
    Australian born in June 1951
    Individual (18 offsprings)
    Officer
    1993-07-06 ~ 1997-01-29
    OF - Director → CIF 0
  • 19
    Bayne, Thomas Justin Everard
    Company Director born in September 1962
    Individual (1 offspring)
    Officer
    2003-09-29 ~ 2005-06-09
    OF - Director → CIF 0
  • 20
    Dannhauser, David Stephen
    Chartered Accountant born in December 1954
    Individual (2 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 (2 offsprings)
    Officer
    1998-12-18 ~ 1999-09-10
    OF - Secretary → CIF 0
  • 21
    Tearle, Robert Andrew Charles
    Company Director/Cfo born in March 1966
    Individual (3 offsprings)
    Officer
    2021-03-26 ~ 2022-02-04
    OF - Director → CIF 0
  • 22
    Lang, Serena
    Company Director born in August 1970
    Individual (6 offsprings)
    Officer
    2014-12-01 ~ 2023-05-11
    OF - Director → CIF 0
  • 23
    Morgan, John Alfred
    Company Director born in September 1931
    Individual
    Officer
    1997-08-07 ~ 2001-11-21
    OF - Director → CIF 0
  • 24
    Pearson, David Barry
    Chartered Accountant born in October 1968
    Individual (3 offsprings)
    Officer
    2017-02-20 ~ 2017-08-21
    OF - Director → CIF 0
    Pearson, David Barry
    Individual (3 offsprings)
    Officer
    2017-02-20 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 25
    Ruddle, Jason Barnaby
    Company Director born in December 1970
    Individual (1 offspring)
    Officer
    2016-02-29 ~ 2018-01-12
    OF - Director → CIF 0
  • 26
    Slater, Richard Craig Alan
    Company Director born in June 1963
    Individual (3 offsprings)
    Officer
    2009-12-07 ~ 2011-08-31
    OF - Director → CIF 0
  • 27
    Bishop, John Maurice
    Solicitor born in May 1947
    Individual (1 offspring)
    Officer
    ~ 1994-07-27
    OF - Director → CIF 0
  • 28
    Walton, Field Laurence Joseph
    Born in April 1940
    Individual (2 offsprings)
    Officer
    ~ 1997-12-22
    OF - Director → CIF 0
  • 29
    Plumpton, Alan
    Director born in November 1926
    Individual
    Officer
    1992-12-04 ~ 1997-08-07
    OF - Director → CIF 0
  • 30
    Taylor, Paul James
    General Manager born in March 1965
    Individual (17 offsprings)
    Officer
    2000-07-20 ~ 2009-10-08
    OF - Director → CIF 0
  • 31
    Houseman, Christopher
    Born in April 1955
    Individual (1 offspring)
    Officer
    ~ 1993-07-22
    OF - Director → CIF 0
  • 32
    Paine, Robert Arthur
    Company Director born in November 1935
    Individual (1 offspring)
    Officer
    1995-06-13 ~ 1996-04-24
    OF - Director → CIF 0
  • 33
    Tsappis, Neil John Alfred
    Individual (5 offsprings)
    Officer
    1999-09-10 ~ 2001-03-02
    OF - Secretary → CIF 0
  • 34
    Spratling, Graham Neil
    Chartered Accountant born in April 1967
    Individual (8 offsprings)
    Officer
    2015-07-08 ~ 2017-01-06
    OF - Director → CIF 0
  • 35
    Woolley, Eric Ryhs
    Born in March 1959
    Individual
    Officer
    ~ 1993-10-11
    OF - Director → CIF 0
    Woolley, Eric Ryhs
    Individual
    Officer
    ~ 1993-10-11
    OF - Secretary → CIF 0
  • 36
    Boughton, Paul
    Company Director born in September 1965
    Individual
    Officer
    2021-03-23 ~ 2023-03-27
    OF - Director → CIF 0
  • 37
    Lovgren, Mats Wilhelm
    Born in July 1949
    Individual
    Officer
    2004-03-29 ~ 2004-10-21
    OF - Director → CIF 0
  • 38
    Caw, Nicholas James Baxter
    Chief Executive born in June 1972
    Individual (5 offsprings)
    Officer
    2014-07-02 ~ 2016-04-18
    OF - Director → CIF 0
  • 39
    Moralee, Benjamin Stuart
    Chartered Accountant born in September 1977
    Individual (2 offsprings)
    Officer
    2018-09-12 ~ 2021-03-26
    OF - Director → CIF 0
  • 40
    Cohen, Jonathan
    Director born in January 1944
    Individual (2 offsprings)
    Officer
    2002-11-11 ~ 2015-06-08
    OF - Director → CIF 0
  • 41
    Richardson, George Michael
    Born in October 1940
    Individual
    Officer
    ~ 1992-06-30
    OF - Director → CIF 0
  • 42
    Barton, Ivor Ashley
    Individual (6 offsprings)
    Officer
    2006-01-03 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 43
    Craig, Kevin Daniel Patrick
    Company Director born in May 1971
    Individual (34 offsprings)
    Officer
    2017-03-27 ~ 2021-08-31
    OF - Director → CIF 0
  • 44
    Hopkins, Nigel Antony
    Individual (1 offspring)
    Officer
    2001-03-02 ~ 2001-06-04
    OF - Secretary → CIF 0
  • 45
    Toresse, Stella
    Individual
    Officer
    2020-12-31 ~ 2021-07-16
    OF - Secretary → CIF 0
  • 46
    COURTS CONSULTING LTD - 2005-09-06
    49, High Street, Burnham-on-crouch, England
    Dissolved Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    7,217 GBP2018-03-31
    Officer
    2016-12-01 ~ 2017-03-31
    PE - Secretary → CIF 0
    2017-08-21 ~ 2017-10-19
    PE - Secretary → CIF 0
parent relation
Company in focus

ELECO PUBLIC LIMITED COMPANY

Previous names
ELECOSOFT PLC - 2020-07-17
ELECO PUBLIC LIMITED COMPANY - 2015-06-10
ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
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 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    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
Active 30
  • 1
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 3
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 4
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 5
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    AJDW LIMITED - 2006-10-24
    EXTROPY LIMITED - 2000-09-06
    Europa House, 11 Marsham Way, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    688,295 GBP2022-12-31
    Person with significant control
    2023-06-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    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 (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    ALMA GARAGE (ASTON) LIMITED - 1999-02-24
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 10
    W.T.R. FABRICATORS LIMITED - 1987-02-12
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 12
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 13
    DRENHIT LIMITED - 2008-12-15
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 16
    ELECO (GN TRUSS SYSTEMS) LIMITED - 2014-07-15
    GANG-NAIL TRUSS SYSTEMS LIMITED - 2012-01-17
    66 Clifton Street, London, England
    Dissolved Corporate (2 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 17
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 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, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 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, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 20
    TERGOR ELECTRONICS LIMITED - 2001-08-20
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 21
    COVERFREE LIMITED - 1994-11-22
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 22
    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 (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 23
    ELECO LTD - 2020-07-17
    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 (3 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 24
    FORMANCE LIMITED - 1999-04-27
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 25
    INTEGRATED COMPUTING OFFICE NETWORKING LTD - 1996-04-17
    Unit 8b, Marina Court, Castle Street, Hull
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-17 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 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, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 27
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 28
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 29
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 30
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    ASTA GROUP PUBLIC LIMITED COMPANY - 2006-12-06
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    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 (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    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 (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    OWL 2003 LIMITED - 2004-04-19
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.