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

Dannhauser, David Stephen

    Related profiles found in government register
  • Dannhauser, David Stephen
    British chartered accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Dannhauser, David Stephen
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Marsworth Avenue, Pinner, Middlesex, HA5 4UB, United Kingdom

      IIF 51
  • Dannhauser, David Stephen
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Dannhauser, David Stephen
    British none born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Marsworth Avenue, Pinner, Middlesex, HA5 4UB, Uk

      IIF 59
  • Dannhauser, David Stephen
    British chartered accountant born in December 1954

    Registered addresses and corresponding companies
  • Dannhauser, David Stephen
    British company director born in December 1954

    Registered addresses and corresponding companies
  • Dannhauser, David Stephen
    British

    Registered addresses and corresponding companies
  • Dannhauser, David Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Carrington Square, Harrow, Middlesex, HA3 6TF

      IIF 73
  • Dannhauser, David Stephen
    British financial director

    Registered addresses and corresponding companies
    • icon of address 28 Carrington Square, Harrow, Middlesex, HA3 6TF

      IIF 74
  • Dannhauser, David Stephen

    Registered addresses and corresponding companies
    • icon of address 28 Carrington Square, Harrow, Middlesex, HA3 6TF

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 4, Rhodes Business Park, Silburn Way, Manchester, M24 4NE, England

      IIF 78
    • icon of address 8, Marsworth Avenue, Pinner, HA5 4UB, England

      IIF 79 IIF 80
    • icon of address 8 Marsworth Avenue, Pinner, Middlesex, HA5 4UB

      IIF 81
  • Mr David Stephen Dannhauser
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Marsworth Avenue, Pinner, Middlesex, HA5 4UB

      IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 8 Marsworth Avenue, Pinner, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    215 GBP2024-04-30
    Officer
    icon of calendar 2005-08-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DESHURST LIMITED - 2011-07-15
    icon of address 8 Marsworth Avenue, Pinner, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,717 GBP2024-03-31
    Officer
    icon of calendar 1991-06-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 1991-06-30 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 67
  • 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 1994-08-17 ~ 2010-07-15
    IIF 4 - Director → ME
  • 2
    CAVERDALE GROUP PLC - 2000-01-10
    ROCK PUBLIC LIMITED COMPANY - 1991-07-10
    ROCK DARHAM PUBLIC LIMITED COMPANY - 1983-07-12
    ROCK DARHAM PUBLIC LIMITED COMPANY - 1983-05-17
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-02-04
    IIF 68 - Director → ME
    icon of calendar ~ 1994-02-04
    IIF 72 - Secretary → ME
  • 3
    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 1997-07-22 ~ 2010-07-15
    IIF 17 - Director → ME
  • 4
    250 QUARRY STREET LIMITED - 2004-09-10
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2013-07-11
    IIF 51 - Director → ME
    icon of calendar 2011-11-02 ~ 2013-07-11
    IIF 78 - Secretary → ME
  • 5
    HIREMATCH LIMITED - 1990-07-05
    icon of address Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-01-06 ~ 1994-02-04
    IIF 69 - Secretary → ME
  • 6
    ASTA GROUP PUBLIC LIMITED COMPANY - 2006-12-06
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-15 ~ 2010-07-15
    IIF 55 - Director → ME
  • 7
    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 ~ 2010-07-15
    IIF 15 - Director → ME
  • 8
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2010-07-15
    IIF 47 - Director → ME
  • 9
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-25 ~ 2010-07-15
    IIF 42 - Director → ME
  • 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 1996-11-26 ~ 2010-07-15
    IIF 22 - Director → ME
  • 11
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-23 ~ 2010-07-15
    IIF 41 - Director → ME
  • 12
    icon of address 115 Deodar Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 1999-01-15 ~ 2004-05-06
    IIF 40 - Director → ME
    icon of calendar 1999-01-15 ~ 1999-09-07
    IIF 73 - 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 ~ 2010-07-15
    IIF 49 - Director → ME
  • 14
    CANALSTEP LIMITED - 2002-09-19
    icon of address 66 Clifton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-25 ~ 2010-07-15
    IIF 8 - Director → ME
  • 15
    CONSULTEC UK LIMITED - 2003-10-09
    ENTRYDRAFT LIMITED - 2002-09-18
    icon of address 66 Clifton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2010-07-15
    IIF 6 - Director → ME
  • 16
    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 1999-02-22 ~ 2010-07-15
    IIF 31 - Director → ME
  • 17
    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 ~ 2010-07-15
    IIF 2 - Director → ME
  • 18
    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 1994-12-21 ~ 2010-07-15
    IIF 16 - Director → ME
  • 19
    CLEVERSHAPE LIMITED - 1988-06-10
    DOWNER CLADDING SYSTEMS LIMITED - 2013-06-04
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2010-07-15
    IIF 46 - Director → ME
  • 20
    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 ~ 2010-07-15
    IIF 25 - Director → ME
  • 21
    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 ~ 2010-07-15
    IIF 10 - Director → ME
  • 22
    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 1997-01-29 ~ 2010-07-15
    IIF 30 - Director → ME
  • 23
    MILBURY SYSTEMS LIMITED - 2014-01-14
    FILBUK 407 LIMITED - 1996-12-17
    icon of address Unit 3b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2010-07-15
    IIF 56 - Director → ME
  • 24
    PROMPT PROFILES LIMITED - 2013-06-04
    ANGLIA AIR MOVEMENTS LIMITED - 2004-04-27
    FLASHMITRE LIMITED - 1982-04-15
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2010-07-15
    IIF 57 - Director → ME
  • 25
    ELECO TIMBER FRAME LIMITED - 2007-01-25
    FALCONER ROAD PROPERTY LIMITED - 2006-11-07
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2010-07-15
    IIF 29 - Director → ME
  • 26
    DRENHIT LIMITED - 2008-12-15
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-19 ~ 2010-07-15
    IIF 19 - Director → ME
  • 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 2000-04-20 ~ 2010-07-15
    IIF 44 - Director → ME
  • 28
    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 1996-11-26 ~ 2010-07-15
    IIF 7 - Director → ME
  • 29
    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 ~ 2010-07-15
    IIF 39 - Director → ME
  • 30
    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 1994-10-12 ~ 2010-07-15
    IIF 28 - Director → ME
  • 31
    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 1997-01-29 ~ 2010-07-15
    IIF 11 - Director → ME
  • 32
    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 1997-08-23 ~ 2010-07-15
    IIF 35 - Director → ME
  • 33
    LEONARDO INTERNET LIMITED - 2004-02-06
    LEONARDO INFORMATION SERVICES LIMITED - 2001-06-15
    LEONARDO.COM LIMITED - 2000-03-06
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2010-07-15
    IIF 5 - Director → ME
  • 34
    TABLEBREEZE LIMITED - 2004-02-20
    icon of address Dawson House, 5, Jewry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2008-01-10
    IIF 26 - Director → ME
  • 35
    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 1994-02-07 ~ 2010-07-15
    IIF 33 - Director → ME
    icon of calendar 2018-02-05 ~ 2021-08-31
    IIF 1 - Director → ME
    icon of calendar 1998-12-18 ~ 1999-09-10
    IIF 74 - Secretary → ME
  • 36
    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 ~ 2010-07-15
    IIF 43 - Director → ME
  • 37
    CONSULTEC UK LIMITED - 2005-10-19
    CONSULTEC LIMITED - 2003-10-09
    AQUABROAD PROJECTS LIMITED - 2000-09-22
    MBA COMPUTING LIMITED - 2003-07-01
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2010-07-15
    IIF 13 - Director → ME
  • 38
    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 ~ 2010-07-15
    IIF 14 - Director → ME
  • 39
    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 1995-04-10 ~ 2010-07-15
    IIF 34 - Director → ME
  • 40
    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 1997-01-29 ~ 2010-07-15
    IIF 38 - Director → ME
  • 41
    ELECOSOFT UK PLC - 2015-06-30
    ASTA DEVELOPMENT CORPORATION LIMITED - 1999-09-01
    ASTA DEVELOPMENT PLC - 2015-06-30
    GUARDSTOCK LIMITED - 1987-04-09
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2010-07-15
    IIF 58 - Director → ME
  • 42
    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 1999-05-15 ~ 2010-07-15
    IIF 37 - Director → ME
  • 43
    FORMANCE LIMITED - 1999-04-27
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2010-07-15
    IIF 9 - Director → ME
  • 44
    TRUST PARTS LIMITED - 2001-10-01
    FIRSTSERVE TRADE LIMITED - 2007-03-21
    STALKFAST LIMITED - 1979-12-31
    icon of address C/o Rema Tip Top Holdings, Westland Square, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-14 ~ 1994-02-04
    IIF 66 - Director → ME
  • 45
    MOORLODGE BIOTECH VENTURES STI LIMITED - 2013-04-30
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,335 GBP2024-12-31
    Officer
    icon of calendar 2013-02-11 ~ 2013-10-24
    IIF 59 - Director → ME
  • 46
    CONSULTEC LIMITED - 2003-07-01
    CHARGECLICK LIMITED - 2002-07-26
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2010-07-15
    IIF 27 - Director → ME
  • 47
    KINGSTON CUTTING TOOLS LIMITED - 1992-03-02
    icon of address 1 Centurion Court, Centurion Way, Tamworth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-09-06
    IIF 62 - Director → ME
  • 48
    HEALTHCARE DIAGNOSTICS LIMITED - 2013-04-30
    icon of address 17 Grosvenor Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2013-04-19
    IIF 53 - Director → ME
    icon of calendar 2013-01-31 ~ 2013-04-19
    IIF 79 - Secretary → ME
  • 49
    ALNERY NO. 973 LIMITED - 1990-06-06
    icon of address Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1994-02-04
    IIF 71 - Secretary → ME
  • 50
    OWL 2003 LIMITED - 2004-04-19
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2010-07-15
    IIF 48 - Director → ME
  • 51
    ROCK MOTOR PARTS LIMITED - 1998-09-11
    QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED - 2008-08-07
    icon of address C/o Rema Tip Top Holdings, Westland Square, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-02-04
    IIF 65 - Director → ME
    icon of calendar 1992-12-30 ~ 1994-02-04
    IIF 76 - Secretary → ME
  • 52
    DEANACE LIMITED - 1992-05-01
    CAVERDALE MOTOR HOLDINGS LIMITED - 1997-12-09
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-06-02
    IIF 60 - Director → ME
    icon of calendar 1992-11-30 ~ 1994-02-04
    IIF 75 - Secretary → ME
  • 53
    CAVERDALE PROPERTIES LIMITED - 1997-12-10
    AIAX HOLDINGS PLC - 1996-12-13
    GARLWELL LIMITED - 1986-05-16
    icon of address Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-02-04
    IIF 64 - Director → ME
    icon of calendar 1993-05-28 ~ 1994-02-04
    IIF 70 - Secretary → ME
  • 54
    FLEETNESS 328 LIMITED - 2003-06-16
    icon of address Unit 8b, Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-16 ~ 2010-07-15
    IIF 54 - Director → ME
  • 55
    MOORLODGE BIOTECH VENTURES LIMITED - 2016-12-22
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ 2013-10-24
    IIF 50 - Director → ME
  • 56
    V.F.-DENVER LIMITED - 1988-04-13
    IRVING WHITE LIMITED - 1987-11-06
    icon of address Pulse Fitness Radnor Park, Greenfield Road, Congleton, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    999,891 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-02-04
    IIF 61 - Director → ME
    icon of calendar 1992-12-30 ~ 1994-02-04
    IIF 77 - Secretary → ME
  • 57
    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 1996-02-27 ~ 2010-07-15
    IIF 3 - Director → ME
  • 58
    icon of address Bridgewater Road, Wembley
    Active Corporate (7 parents)
    Equity (Company account)
    481,167 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-03-31
    IIF 63 - Director → ME
  • 59
    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 1994-07-19 ~ 2010-07-15
    IIF 12 - Director → ME
  • 60
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-29 ~ 2010-07-15
    IIF 24 - Director → ME
  • 61
    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 1997-01-29 ~ 2010-07-15
    IIF 21 - Director → ME
  • 62
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-29 ~ 2010-07-15
    IIF 36 - Director → ME
  • 63
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-19 ~ 2010-07-15
    IIF 32 - Director → ME
  • 64
    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 67 - Director → ME
  • 65
    icon of address 8 Marsworth Avenue, Pinner
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ 2015-03-20
    IIF 52 - Director → ME
    icon of calendar 2013-07-04 ~ 2014-06-30
    IIF 80 - Secretary → ME
  • 66
    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 1997-07-01 ~ 2010-07-15
    IIF 20 - Director → ME
  • 67
    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 1997-07-01 ~ 2010-07-15
    IIF 45 - Director → 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.