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

Gravett, Philip James

    Related profiles found in government register
  • Gravett, Philip James
    British accountant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerslie Crawley End, Chrishall, Royston, Hertfordshire, SG8 8QJ

      IIF 1 IIF 2 IIF 3
  • Gravett, Philip James
    British chartered accountant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerslie Crawley End, Chrishall, Royston, Hertfordshire, SG8 8QJ

      IIF 4
  • Gravett, Philip James
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Gravett, Philip James
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerslie Crawley End, Chrishall, Royston, Hertfordshire, SG8 8QJ

      IIF 10
  • Gravett, Philip James
    British finance director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Gravett, Philip James
    British finance directors born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerslie Crawley End, Chrishall, Royston, Hertfordshire, SG8 8QJ

      IIF 19
  • Gravett, Philip James
    British financial director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Gravett, Philip James
    British group financia controller born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerslie Crawley End, Chrishall, Royston, Hertfordshire, SG8 8QJ

      IIF 25
  • Gravett, Philip James
    British group financial controller born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Gravett, Philip James
    British

    Registered addresses and corresponding companies
  • Gravett, Philip James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Ellerslie Crawley End, Chrishall, Royston, Hertfordshire, SG8 8QJ

      IIF 54
  • Gravett, Philip James
    British company director

    Registered addresses and corresponding companies
  • Gravett, Philip James
    British director

    Registered addresses and corresponding companies
    • icon of address Ellerslie Crawley End, Chrishall, Royston, Hertfordshire, SG8 8QJ

      IIF 59
  • Gravett, Philip James
    British finance director

    Registered addresses and corresponding companies
  • Gravett, Philip James
    British finance directors

    Registered addresses and corresponding companies
    • icon of address Ellerslie Crawley End, Chrishall, Royston, Hertfordshire, SG8 8QJ

      IIF 68
  • Gravett, Philip James
    British group financia controller

    Registered addresses and corresponding companies
    • icon of address Ellerslie Crawley End, Chrishall, Royston, Hertfordshire, SG8 8QJ

      IIF 69
  • Gravett, Philip James
    British group financial controller

    Registered addresses and corresponding companies
  • Gravett, Philip James
    British secretary

    Registered addresses and corresponding companies
    • icon of address Ellerslie Crawley End, Chrishall, Royston, Hertfordshire, SG8 8QJ

      IIF 76 IIF 77
  • Gravett, Philip James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Ellerslie, Crawley End, Chrishall, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 3 - Director → ME
Ceased 42
  • 1
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-12 ~ 1998-12-18
    IIF 26 - Director → ME
    icon of calendar 1994-08-12 ~ 1998-12-18
    IIF 74 - Secretary → ME
  • 2
    ELECO (GNS) LIMITED - 2014-03-07
    GANG-NAIL SYSTEMS LIMITED - 2011-12-19
    GANG-NAIL LIMITED - 1986-03-01
    AUTOMATED BUILDING COMPONENTS (U.K.) LIMITED - 1979-12-31
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-23 ~ 1998-12-18
    IIF 49 - Secretary → ME
  • 3
    icon of address Armours Farm, Good Easter, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-03 ~ 2010-05-05
    IIF 4 - Director → ME
    icon of calendar 2004-07-02 ~ 2010-05-05
    IIF 46 - Secretary → ME
  • 4
    icon of address 2 Aspenden House, Aspenden, Buntingford, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,005 GBP2025-03-31
    Officer
    icon of calendar 1992-07-15 ~ 1995-12-22
    IIF 18 - Director → ME
    icon of calendar 1992-07-15 ~ 1995-12-22
    IIF 64 - Secretary → ME
  • 5
    ELECO WAREHOUSING SERVICES LIMITED - 1995-10-23
    B + H TRANSPORT & WAREHOUSING LIMITED - 1994-09-23
    MOTOR TRANSPORT (WELWYN) LIMITED - 1986-07-23
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-17 ~ 1998-12-18
    IIF 31 - Director → ME
    icon of calendar 1994-08-17 ~ 1998-12-18
    IIF 70 - Secretary → ME
  • 6
    icon of address 1 The Beaneside, Watton At Stone, Hertford, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    20,400 GBP2024-06-30
    Officer
    icon of calendar 1992-07-15 ~ 1998-05-15
    IIF 11 - Director → ME
    icon of calendar 1992-07-15 ~ 1998-05-15
    IIF 62 - Secretary → ME
  • 7
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-29
    IIF 23 - Director → ME
    icon of calendar 1994-08-10 ~ 1998-12-18
    IIF 47 - Secretary → ME
    icon of calendar ~ 1993-03-29
    IIF 37 - Secretary → ME
  • 8
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-29
    IIF 22 - Director → ME
    icon of calendar 1994-08-10 ~ 1998-12-18
    IIF 52 - Secretary → ME
    icon of calendar ~ 1993-03-29
    IIF 43 - Secretary → ME
  • 9
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-12-18
    IIF 20 - Director → ME
    icon of calendar ~ 1998-12-18
    IIF 50 - Secretary → ME
  • 10
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-29 ~ 1998-12-18
    IIF 28 - Director → ME
    icon of calendar ~ 1998-12-18
    IIF 53 - Secretary → ME
  • 11
    icon of address 115 Deodar Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 13 - Director → ME
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 65 - Secretary → ME
  • 12
    icon of address Essex Properties Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 1992-08-14 ~ 1996-05-08
    IIF 45 - Secretary → ME
  • 13
    D.SHARP & SON (TRANSPORT)LIMITED - 1994-09-23
    D S FORWARDING LIMITED - 1996-05-28
    DAVIS INTERNATIONAL LIMITED - 1998-01-05
    ELECO TRANSPORTATION SERVICES LIMITED - 1995-10-23
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-18 ~ 1996-05-17
    IIF 29 - Director → ME
    icon of calendar 1994-08-18 ~ 1998-12-18
    IIF 75 - Secretary → ME
  • 14
    DAVIS GROUP LIMITED - 1996-07-12
    DAVIS ENGINEERING LIMITED - 1984-06-22
    ELECO LIMITED - 1981-12-31
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-24 ~ 1998-12-18
    IIF 41 - Secretary → ME
  • 15
    ALMA GARAGE (ASTON) LIMITED - 1999-02-24
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-19 ~ 1998-12-18
    IIF 2 - Director → ME
    icon of calendar 1995-06-19 ~ 1998-12-18
    IIF 54 - Secretary → ME
  • 16
    W.T.R. FABRICATORS LIMITED - 1987-02-12
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 19 - Director → ME
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 68 - Secretary → ME
  • 17
    GANG-NAIL SOFTWARE AND SUPPORT SERVICES LIMITED - 2012-01-16
    CARLECOTE DISTRIBUTION LIMITED - 2002-10-23
    AVROCROSS LIMITED - 1988-03-08
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-20 ~ 1998-12-18
    IIF 32 - Director → ME
    icon of calendar 1994-12-20 ~ 1998-12-18
    IIF 73 - Secretary → ME
  • 18
    GANG-NAIL TRUSS LIMITED - 2012-01-17
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-05 ~ 1998-12-18
    IIF 35 - Director → ME
    icon of calendar 1998-03-05 ~ 1998-12-18
    IIF 72 - Secretary → ME
  • 19
    GANG-NAIL SYSTEMS UK LIMITED - 2012-01-17
    DAVIS ELECTRONICS LIMITED - 1999-03-25
    DAVIS SHEET METAL ENGINEERING COMPANY LIMITED - 1981-12-31
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-10 ~ 1998-12-18
    IIF 10 - Director → ME
    icon of calendar 1993-10-10 ~ 1998-12-18
    IIF 59 - Secretary → ME
  • 20
    DRENHIT LIMITED - 2008-12-15
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 15 - Director → ME
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 60 - Secretary → ME
  • 21
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-29
    IIF 24 - Director → ME
    icon of calendar 1997-01-29 ~ 1998-12-18
    IIF 33 - Director → ME
    icon of calendar 1994-08-10 ~ 1998-12-18
    IIF 76 - Secretary → ME
    icon of calendar ~ 1993-03-10
    IIF 77 - Secretary → ME
  • 22
    DAVIS TRUNKING LIMITED - 2003-05-19
    DURABLE CONTRACTS MIDLANDS LIMITED - 1996-12-09
    WEBSTER PROPERTIES (ST. ALBANS) LIMITED - 1990-08-10
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-12-18
    IIF 21 - Director → ME
    icon of calendar ~ 1998-12-18
    IIF 51 - Secretary → ME
  • 23
    ELECO (GN TRUSS SYSTEMS) LIMITED - 2014-07-15
    GANG-NAIL TRUSS SYSTEMS LIMITED - 2012-01-17
    icon of address 66 Clifton Street, London, England
    Dissolved Corporate (2 parents, 23 offsprings)
    Officer
    icon of calendar 1998-03-05 ~ 1998-12-18
    IIF 25 - Director → ME
    icon of calendar 1998-03-05 ~ 1998-12-18
    IIF 69 - Secretary → ME
  • 24
    ELECO DISTRIBUTION SERVICES (1994) LIMITED - 1995-01-17
    B + H (WAREHOUSING & DISTRIBUTION) LIMITED - 1994-10-07
    WEBSTER PROPERTIES (LONDON) LIMITED - 1988-07-29
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-10 ~ 1998-12-18
    IIF 8 - Director → ME
    icon of calendar 1993-10-10 ~ 1998-12-18
    IIF 57 - Secretary → ME
  • 25
    B & H (WAREHOUSING & DISTRIBUTION) LIMITED - 1988-07-04
    BELL & WEBSTER (STRUCTURES) LIMITED - 1984-01-27
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-18 ~ 1998-12-18
    IIF 34 - Director → ME
    icon of calendar 1994-08-18 ~ 1998-12-18
    IIF 71 - Secretary → ME
  • 26
    ABTUS LIMITED - 2001-08-01
    THE ABTUS COMPANY LIMITED - 1994-01-24
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1998-12-18
    IIF 44 - Secretary → ME
  • 27
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECOSOFT PLC - 2020-07-17
    icon of address Dawson House, 5 Jewry Street, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 1993-10-12 ~ 1998-12-18
    IIF 58 - Secretary → ME
  • 28
    TERGOR ELECTRONICS LIMITED - 2001-08-20
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-17 ~ 1998-12-18
    IIF 39 - Secretary → ME
  • 29
    COVERFREE LIMITED - 1994-11-22
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1998-12-18
    IIF 40 - Secretary → ME
  • 30
    ELECO BUILDING SYSTEMS LIMITED - 2012-05-16
    ELECO BUILDING PRODUCTS LIMITED - 1999-01-05
    ELECOBUILD LIMITED - 2013-10-07
    ELECO HOLDINGS LIMITED - 2008-12-15
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1995-12-15 ~ 1998-12-18
    IIF 1 - Director → ME
    icon of calendar 1993-10-10 ~ 1998-12-18
    IIF 79 - Secretary → ME
  • 31
    ELECO BUILDING PRODUCTS LIMITED - 2008-12-15
    ELECO HOLDINGS LIMITED - 2012-03-07
    ELECO LTD - 2020-07-17
    ELECOSOFT LIMITED - 2015-06-10
    ELECO LIMITED - 1999-01-05
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1998-12-18
    IIF 7 - Director → ME
    icon of calendar ~ 1998-12-18
    IIF 80 - Secretary → ME
  • 32
    ELECO TIMBER FRAME LIMITED - 2006-11-07
    G N S UK LIMITED - 2004-07-08
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-08 ~ 1998-12-18
    IIF 27 - Director → ME
    icon of calendar 1996-04-30 ~ 1998-12-18
    IIF 81 - Secretary → ME
  • 33
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    28 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-02-28
    IIF 36 - Director → ME
    icon of calendar ~ 1998-12-18
    IIF 78 - Secretary → ME
  • 34
    ELECO BUILDING COMPONENTS LIMITED - 2006-08-08
    D T METALS LIMITED - 2004-08-10
    DAVIS TRUNKING LIMITED - 1996-11-26
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-10 ~ 1998-12-18
    IIF 9 - Director → ME
    icon of calendar 1993-10-10 ~ 1998-12-18
    IIF 55 - Secretary → ME
  • 35
    KIRKHAM DEVELOPMENTS LIMITED - 1987-08-10
    WEBSTER HOMES (PUTNEY) LIMITED - 1988-03-14
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 16 - Director → ME
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 66 - Secretary → ME
  • 36
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 17 - Director → ME
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 63 - Secretary → ME
  • 37
    ELECO LIMITED - 1992-07-24
    BELL & WEBSTER(PLANT)LIMITED - 1981-12-31
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-10 ~ 1993-12-17
    IIF 5 - Director → ME
    icon of calendar 1993-09-15 ~ 1998-12-18
    IIF 6 - Director → ME
    icon of calendar 1993-10-10 ~ 1998-12-18
    IIF 56 - Secretary → ME
  • 38
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 14 - Director → ME
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 61 - Secretary → ME
  • 39
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 12 - Director → ME
    icon of calendar 1992-07-15 ~ 1998-12-18
    IIF 67 - Secretary → ME
  • 40
    DAVIS INTERNATIONAL LIMITED - 1999-07-15
    CITEHOW LIMITED - 1998-01-05
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-11
    IIF 42 - Secretary → ME
  • 41
    ELECO (SD) LIMITED - 2014-03-07
    SPEEDDECK BUILDING SYSTEMS LIMITED - 2013-06-04
    GANG - NAIL SYSTEMS UK LIMITED - 1997-08-01
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-08 ~ 1997-09-12
    IIF 30 - Director → ME
    icon of calendar 1996-04-30 ~ 1998-12-18
    IIF 38 - Secretary → ME
  • 42
    ELECO (SPP) LIMITED - 2014-03-07
    STRAMIT PANEL PRODUCTS LIMITED - 2013-06-04
    ELECO TIMBER FRAME LIMITED - 2012-04-03
    ELECO BUILDING COMPONENTS LIMITED - 2007-01-25
    STRAMIT INDUSTRIES LIMITED - 2006-08-08
    STRAMIT INDUSTRIES (UK) LIMITED - 1987-07-21
    KILCOTE LIMITED - 1980-12-31
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-17 ~ 1998-12-18
    IIF 48 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.