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

Cramphorn, Terence Henry

    Related profiles found in government register
  • Cramphorn, Terence Henry
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 1
    • icon of address White Oaks Moor Hall Lane, Danbury, Chelmsford, Essex, CM3 4ER

      IIF 2 IIF 3 IIF 4
    • icon of address Albro Works, Gosbecks Road, Colchester, Essex, CO2 9JU, England

      IIF 6 IIF 7 IIF 8
    • icon of address Albro Works, Gosbecks Road, Colchester, Essex, CO2 9JU, United Kingdom

      IIF 9 IIF 10
    • icon of address 16, The Havens, Ransome Europark, Ipswich, Suffolk, IP3 9SJ, United Kingdom

      IIF 11
    • icon of address 18 Rookwood Way, Haverhill, Suffolk, CB9 8PD

      IIF 12
    • icon of address Rookwood Way, Haverhill, Suffolk, CB9 8PD

      IIF 13
  • Cramphorn, Terence Henry
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cramphorn, Terence Henry
    British finance director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Oaks Moor Hall Lane, Danbury, Chelmsford, Essex, CM3 4ER

      IIF 19
  • Cramphorn, Terence Henry
    British financial director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cramphorn, Terence Henry
    British accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Woodland Way, Edney Common, Chelmsford, CM1 3FF, England

      IIF 25
    • icon of address 15 Woodland Way, Woodland Way, Edney Common, Chelmsford, CM1 3FF, England

      IIF 26
  • Cramphorn, Terence Henry
    British financial director

    Registered addresses and corresponding companies
    • icon of address Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, IP32 7FA, England

      IIF 27
    • icon of address White Oaks Moor Hall Lane, Danbury, Chelmsford, Essex, CM3 4ER

      IIF 28
    • icon of address 18 Rookwood Way, Haverhill, Suffolk, CB9 8PD

      IIF 29
  • Cramphorn, Terence Henry

    Registered addresses and corresponding companies
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 30
    • icon of address White Oaks Moor Hall Lane, Danbury, Chelmsford, Essex, CM3 4ER

      IIF 31
    • icon of address Albro Works, Gosbecks, Road, Colchester, Essex, CO2 9JU, England

      IIF 32 IIF 33 IIF 34
    • icon of address Albro Works, Gosbecks Road, Colchester, Essex, CO2 9JU, United Kingdom

      IIF 35
    • icon of address Whiteoaks, Moorhall Lane, Danbury, Essex, CM3 4ER, United Kingdom

      IIF 36
    • icon of address 16, The Havens, Ransome Europark, Ipswich, Suffolk, IP3 9SJ, United Kingdom

      IIF 37
    • icon of address 159, 159 Charles Street, Leicester, LE1 1LD

      IIF 38
    • icon of address 18 Rookwood Way, Haverhill, Suffolk, CB9 8PD

      IIF 39 IIF 40 IIF 41
  • Mr Terence Henry Cramphorn
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Park Avenue, Kendal, LA9 5QN, England

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    ALSTONS (LONG MELFORD) LIMITED - 1995-07-31
    icon of address Albro Works, Gosbecks Road, Colchester, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2012-04-27 ~ now
    IIF 35 - Secretary → ME
  • 2
    ALSTONS (COLCHESTER) LIMITED - 1995-07-31
    icon of address Albro Works, Gosbecks Road, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2012-04-27 ~ now
    IIF 34 - Secretary → ME
  • 3
    NEWCO 1004 LIMITED - 2014-08-21
    icon of address Albro Works, Gosbecks Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-02-10 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    icon of address 17 Park Avenue, Kendal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,861 GBP2022-04-30
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    HERBERT INDUSTRIAL LIMITED - 2010-08-25
    L.H. REFRIGERATION SERVICES LIMITED - 2001-08-23
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address Pannell House, 159 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    PRETTY NINETY SIX LIMITED - 1988-04-20
    icon of address Albro Works Gosbecks, Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-04-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-02-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    PROJECT BENTLEY LIMITED - 2015-04-22
    icon of address Albro Works, Gosbecks Road, Colchester, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 9 - Director → ME
Ceased 17
  • 1
    NEWCO 1005 LIMITED - 2014-08-14
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    8,256,088 GBP2023-07-31
    Officer
    icon of calendar 2014-02-10 ~ 2014-09-11
    IIF 11 - Director → ME
    icon of calendar 2014-02-10 ~ 2014-09-11
    IIF 37 - 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 1998-07-10 ~ 1999-02-22
    IIF 17 - Director → ME
  • 3
    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
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-17 ~ 1999-02-22
    IIF 15 - Director → ME
  • 4
    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 1995-12-01 ~ 1997-01-29
    IIF 5 - Director → ME
    icon of calendar ~ 1999-02-22
    IIF 14 - Director → ME
  • 5
    HERBERT INDUSTRIAL LIMITED - 2010-08-25
    L.H. REFRIGERATION SERVICES LIMITED - 2001-08-23
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2010-02-28
    IIF 13 - Director → ME
    icon of calendar 1999-02-01 ~ 2005-12-01
    IIF 20 - Director → ME
  • 6
    icon of address 18 Rookwood Way, Haverhill, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-08-05 ~ 2011-01-07
    IIF 19 - Director → ME
    icon of calendar 2002-08-05 ~ 2011-01-07
    IIF 39 - Secretary → ME
  • 7
    TAYVIN 99 LIMITED - 1998-03-02
    icon of address 18 Rookwood Way, Haverhill, Suffolk
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,858,602 GBP2024-03-31
    Officer
    icon of calendar 1999-02-01 ~ 2011-01-07
    IIF 23 - Director → ME
    icon of calendar 1999-02-01 ~ 2011-01-07
    IIF 40 - Secretary → ME
  • 8
    HERBERT & SONS,LIMITED - 2002-07-31
    icon of address 18 Rookwood Way, Haverhill, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -4,501,605 GBP2024-03-31
    Officer
    icon of calendar 1999-02-01 ~ 2011-01-07
    IIF 22 - Director → ME
    icon of calendar 1999-02-01 ~ 2011-01-07
    IIF 41 - Secretary → ME
  • 9
    TAYVIN 102 LIMITED - 1998-03-06
    icon of address 18 Rookwood Way, Haverhill, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-06-23 ~ 2011-01-07
    IIF 12 - Director → ME
  • 10
    PALS LABELLING LIMITED - 2010-07-29
    icon of address 18 Rookwood Way, Haverhill, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2011-01-07
    IIF 3 - Director → ME
    icon of calendar 2007-11-15 ~ 2011-01-07
    IIF 31 - Secretary → ME
  • 11
    SSK HOLDINGS LIMITED - 2010-07-27
    icon of address 22 Fox Green, Great Bradley, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2010-07-26
    IIF 2 - Director → ME
    icon of calendar 2008-11-21 ~ 2010-06-01
    IIF 36 - Secretary → ME
  • 12
    SWIFT SCALE COMPANY LIMITED - 1996-05-14
    icon of address 18 Rookwood Way, Haverhill, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-02-01 ~ 2011-01-07
    IIF 24 - Director → ME
    icon of calendar 1999-02-01 ~ 2011-01-07
    IIF 29 - Secretary → ME
  • 13
    icon of address Unit 4c Button Street Business Park, Button Street, Swanley Village, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    98,486 GBP2024-01-31
    Officer
    icon of calendar 1999-02-01 ~ 2003-01-31
    IIF 21 - Director → ME
    icon of calendar 1999-02-01 ~ 2003-01-31
    IIF 28 - Secretary → ME
  • 14
    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 1997-11-19 ~ 1997-12-11
    IIF 4 - Director → ME
  • 15
    icon of address 7 Woodland Way, Highwood, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33 GBP2025-03-31
    Officer
    icon of calendar 2022-02-24 ~ 2023-06-19
    IIF 26 - Director → ME
  • 16
    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 1998-07-10 ~ 1999-02-22
    IIF 16 - Director → ME
  • 17
    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 1998-07-10 ~ 1999-02-22
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.