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

Barton, Ivor Ashley

child relation
Offspring entities and appointments
Active 6
  • 1
    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 2012-02-06 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2006-01-03 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    ASTA DEVELOPMENT LIMITED - 1999-09-01
    FORUM 191 LIMITED - 1999-04-08
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2006-12-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    icon of address 5 Bluebell Close, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,457 GBP2020-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    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 2006-01-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    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 2006-12-30 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 49
  • 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 2006-01-03 ~ 2014-07-28
    IIF 70 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 43 - Secretary → ME
  • 2
    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 ~ 2014-07-28
    IIF 2 - Secretary → ME
  • 3
    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 2006-01-03 ~ 2014-07-28
    IIF 69 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 50 - Secretary → ME
  • 4
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2014-07-28
    IIF 89 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 8 - Secretary → ME
  • 5
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ 2012-09-24
    IIF 94 - Director → ME
  • 6
    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 ~ 2014-07-28
    IIF 84 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 39 - Secretary → ME
  • 7
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 64 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 42 - Secretary → ME
  • 8
    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 2006-11-02 ~ 2014-07-28
    IIF 77 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 6 - Secretary → ME
  • 9
    CANALSTEP LIMITED - 2002-09-19
    icon of address 66 Clifton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-02 ~ 2014-07-28
    IIF 81 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 15 - Secretary → ME
  • 10
    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 2006-01-03 ~ 2014-07-28
    IIF 59 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 17 - Secretary → ME
  • 11
    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 2006-01-03 ~ 2014-07-28
    IIF 86 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 48 - Secretary → ME
  • 12
    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 2006-01-03 ~ 2014-07-28
    IIF 57 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 46 - Secretary → ME
  • 13
    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 2006-01-03 ~ 2014-07-28
    IIF 75 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 41 - Secretary → ME
  • 14
    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 2012-02-14 ~ 2012-09-24
    IIF 93 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 24 - Secretary → ME
  • 15
    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 2006-01-03 ~ 2014-07-28
    IIF 56 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 37 - Secretary → ME
  • 16
    GANG-NAIL TRUSS LIMITED - 2012-01-17
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 58 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 40 - Secretary → ME
  • 17
    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 2006-01-03 ~ 2014-07-28
    IIF 66 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 51 - Secretary → ME
  • 18
    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 2012-02-14 ~ 2012-09-24
    IIF 95 - Director → ME
    icon of calendar 2007-11-22 ~ 2014-07-28
    IIF 25 - Secretary → ME
  • 19
    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 2012-02-14 ~ 2012-09-24
    IIF 90 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 3 - Secretary → ME
  • 20
    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 ~ 2014-07-28
    IIF 62 - Director → ME
    icon of calendar 2006-05-03 ~ 2014-07-28
    IIF 5 - Secretary → ME
  • 21
    DRENHIT LIMITED - 2008-12-15
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 61 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 38 - Secretary → ME
  • 22
    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 ~ 2014-07-28
    IIF 68 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 31 - Secretary → ME
  • 23
    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 2006-01-03 ~ 2014-07-28
    IIF 63 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 29 - Secretary → ME
  • 24
    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 2006-01-03 ~ 2014-07-21
    IIF 60 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-21
    IIF 30 - Secretary → ME
  • 25
    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 2006-01-03 ~ 2014-07-28
    IIF 55 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 49 - Secretary → ME
  • 26
    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 2006-01-03 ~ 2014-07-28
    IIF 73 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 33 - Secretary → ME
  • 27
    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 2006-01-03 ~ 2014-07-28
    IIF 78 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 53 - Secretary → ME
  • 28
    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 2006-11-02 ~ 2014-07-28
    IIF 100 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 19 - Secretary → ME
  • 29
    TABLEBREEZE LIMITED - 2004-02-20
    icon of address Dawson House, 5, Jewry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 20 - Secretary → ME
  • 30
    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 2006-01-03 ~ 2014-07-31
    IIF 13 - Secretary → ME
  • 31
    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 2006-01-03 ~ 2014-07-28
    IIF 67 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 47 - Secretary → ME
  • 32
    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 2006-01-03 ~ 2014-07-28
    IIF 12 - Secretary → ME
  • 33
    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 2006-01-03 ~ 2014-07-28
    IIF 83 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 52 - Secretary → ME
  • 34
    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 2009-06-05 ~ 2014-07-28
    IIF 99 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 18 - Secretary → ME
  • 35
    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 2006-01-03 ~ 2014-07-28
    IIF 65 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 34 - Secretary → ME
  • 36
    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 ~ 2014-07-21
    IIF 9 - Secretary → ME
  • 37
    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 2006-01-03 ~ 2014-07-28
    IIF 76 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 35 - Secretary → ME
  • 38
    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 2006-11-02 ~ 2014-07-28
    IIF 98 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 4 - Secretary → ME
  • 39
    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 2006-01-03 ~ 2014-07-28
    IIF 87 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 21 - Secretary → ME
  • 40
    OWL 2003 LIMITED - 2004-04-19
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2014-07-28
    IIF 96 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 11 - Secretary → ME
  • 41
    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 2006-11-02 ~ 2014-07-28
    IIF 97 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 1 - Secretary → ME
  • 42
    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 2006-01-03 ~ 2014-07-28
    IIF 82 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 44 - Secretary → ME
  • 43
    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 2006-11-02 ~ 2014-07-28
    IIF 80 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 32 - Secretary → ME
  • 44
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2014-07-28
    IIF 74 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 22 - Secretary → ME
  • 45
    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 2006-01-03 ~ 2014-07-28
    IIF 79 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 45 - Secretary → ME
  • 46
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 71 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 36 - Secretary → ME
  • 47
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2014-07-28
    IIF 72 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 16 - Secretary → ME
  • 48
    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 2012-02-14 ~ 2012-09-24
    IIF 91 - Director → ME
    icon of calendar 2006-01-03 ~ 2012-09-24
    IIF 23 - Secretary → ME
  • 49
    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 2011-08-31 ~ 2012-09-24
    IIF 92 - Director → ME
    icon of calendar 2006-01-03 ~ 2012-09-24
    IIF 7 - 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.