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

Ziyat, Rochdi

    Related profiles found in government register
  • Ziyat, Rochdi
    French ceo born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas House, Pochard Way, Strathclyde Business Park, Bellshill, ML4 3HB, Scotland

      IIF 1 IIF 2
    • icon of address 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 3
    • icon of address Unit 2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England

      IIF 4
    • icon of address Unit 2050 The Crescent, Birmingham Business Park, Birmingham, The Midlands, B37 7YE, United Kingdom

      IIF 5
    • icon of address Rutherford Point, Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA

      IIF 6
    • icon of address Alba House, Mulberry Business Park, Wokingham, Berkshire, RG41 2GY, England

      IIF 7
  • Ziyat, Rochdi
    French director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Ziyat, Rochdi
    French managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England

      IIF 36
    • icon of address Unit 2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE, United Kingdom

      IIF 37
  • Ziyat, Rochdi
    French none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2050, The Crescent, Birmingham Business Park, Birmingham, B37 7YE

      IIF 38
    • icon of address Unit 2050, The Crescent, Birmingham Business Park, Birmingham, The Midlands, B37 7YE, United Kingdom

      IIF 39
  • Ziyat, Rochdi
    French managing director born in October 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Tigh Na Mara, 9 Barbank Street, Portsoy, Banff, AB45 2PD, Scotland

      IIF 40
  • Mr Rochdi Ziyat
    French born in October 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Tigh Na Mara, 9 Barbank Street, Portsoy, Banff, AB45 2PD, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    TWYVER SWITCHGEAR LIMITED - 1999-03-11
    TWYVER MANUFACTURING COMPANY LIMITED - 1976-12-31
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BLAKEDEW 315 LIMITED - 2001-09-06
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Tigh Na Mara 9 Barbank Street, Portsoy, Banff, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,813 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Unit 2050 The Crescent, Birmingham Business Park, Birmingham, The Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 39 - Director → ME
  • 7
    ELECTRIC 1 LIMITED - 2007-02-14
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 12 - Director → ME
  • 8
    ELECTRIC 2 LIMITED - 2007-02-14
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Unit 2050 The Crescent Birmingham Business Park, Birmingham, The Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 5 - Director → ME
  • 10
    MAIDENHEAD ELECTRICAL SERVICES LIMITED - 2005-03-07
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 10 - Director → ME
  • 12
    KEOCO 226 LIMITED - 2007-03-06
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 3 - Director → ME
Ceased 28
  • 1
    LEE BEESLEY PLC - 2002-01-04
    VINCI ENERGIES UNITED KINGDOM PLC - 2014-12-08
    VINCI ENERGIES UNITED KINGDOM LIMITED - 2015-04-02
    DERITEND STAMPING PUBLIC LIMITED COMPANY(THE) - 1990-03-27
    GTIE UNITED KINGDOM PLC - 2003-08-11
    LEE BEESLEY DERITEND PLC - 2001-03-22
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2022-03-31
    IIF 14 - Director → ME
  • 2
    icon of address Unit C8, Langham Park, Lows Lane, Ilkeston, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2021-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2022-03-31
    IIF 32 - Director → ME
  • 3
    IMTECH ICT LIMITED - 2015-01-23
    IMTECH TELECOM GLOBAL LIMITED - 2011-04-01
    HACKREMCO (NO.1936) LIMITED - 2002-04-23
    IMTECH TELECOM UK LTD. - 2008-04-29
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2022-03-31
    IIF 34 - Director → ME
  • 4
    ARMPAR LIMITED - 1989-08-01
    icon of address Wellington Gate, Silverthorne Way, Waterlooville, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2022-03-31
    IIF 35 - Director → ME
  • 5
    MACROTONE LIMITED - 1982-05-17
    icon of address Eltek House, 38 Nene Valley Business Park, Oundle, Peterborough
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    583,716 GBP2021-05-01 ~ 2021-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2022-03-31
    IIF 4 - Director → ME
  • 6
    GTIE OP-TECH LIMITED - 2004-12-10
    GLOBALDATE LIMITED - 1994-05-27
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2019-04-08
    IIF 21 - Director → ME
  • 7
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2019-04-08
    IIF 11 - Director → ME
  • 8
    HICORP 117 LIMITED - 2012-02-24
    KELVIN ENERGY LIMITED - 2013-04-25
    icon of address 12 Barshaw Business Park, Leycroft Road, Leicester, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    2,098,981 GBP2021-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2022-03-31
    IIF 28 - Director → ME
  • 9
    ENRIGHT LIMITED - 1999-12-20
    KELVIN CONSTRUCTION (UK) LIMITED - 2013-04-25
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    128,180 GBP2020-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2022-03-31
    IIF 29 - Director → ME
  • 10
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    890,453 GBP2020-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2022-03-31
    IIF 27 - Director → ME
  • 11
    icon of address Azets Titanium 1, Kings Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    364,404 GBP2021-12-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-03-31
    IIF 1 - Director → ME
  • 12
    icon of address Douglas House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,026,400 GBP2021-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-03-31
    IIF 2 - Director → ME
  • 13
    LEE BEESLEY LIMITED - 2001-03-19
    LEE BEESLEY AND COMPANY LIMITED - 1978-12-31
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ 2022-03-31
    IIF 20 - Director → ME
  • 14
    SPEED 414 LIMITED - 1990-07-19
    DERITEND PENSION TRUSTEES LIMITED - 1991-05-16
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2020-11-17
    IIF 15 - Director → ME
  • 15
    BRENTMOUNT LIMITED - 1980-12-31
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ 2022-03-31
    IIF 25 - Director → ME
  • 16
    MECHANICAL & ELECTRICAL ENGINEERING LIMITED - 1984-02-08
    MECHANICAL & ELECTRICAL ENGINEERING COMPANY (WALSALL) LIMITED - 1983-11-04
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2022-03-31
    IIF 9 - Director → ME
  • 17
    icon of address Unit 14 Currock Trade Centre, Currock Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    304,220 GBP2025-02-28
    Officer
    icon of calendar 2017-04-19 ~ 2022-03-15
    IIF 30 - Director → ME
  • 18
    icon of address Rutherford Point Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-03-31
    IIF 6 - Director → ME
  • 19
    icon of address Alba House, Mulberry Business Park, Wokingham, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -227,922 GBP2020-11-30
    Officer
    icon of calendar 2019-03-26 ~ 2022-03-31
    IIF 7 - Director → ME
  • 20
    LEE BEESLEY ENGINEERING MANAGEMENT LIMITED - 2010-08-03
    DERITEND ELECTRICAL SERVICES LIMITED - 1990-05-21
    DERITEND ELECTRO-MECHANICAL SERVICES LIMITED - 2001-03-15
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2019-04-08
    IIF 8 - Director → ME
  • 21
    icon of address Unit 1 Valencia Park, Gilcar Way, Castleford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-31
    IIF 33 - Director → ME
  • 22
    LINE SERVICES LIMITED - 2004-12-09
    icon of address Unit 5b Old Channel Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-24 ~ 2022-03-31
    IIF 36 - Director → ME
  • 23
    icon of address 13 Colmans Nook, Belasis Hall Technology Park, Billingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2022-03-31
    IIF 26 - Director → ME
  • 24
    LEE BEESLEY MECHANICAL SERVICES LIMITED - 1989-04-10
    LEE BEESLEY HUMPHREYS & GLASGOW SERVICES LIMITED - 1982-09-27
    icon of address 6th Floor Bank House, Cherry Street, Birningham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2019-04-08
    IIF 24 - Director → ME
  • 25
    PRE-FORMED WINDINGS CO. LIMITED - 2001-03-15
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2019-04-08
    IIF 22 - Director → ME
  • 26
    icon of address Unit 2050 The Crescent, Birmingham Business Park, Birmingham
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2022-03-31
    IIF 37 - Director → ME
  • 27
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2022-03-31
    IIF 19 - Director → ME
  • 28
    icon of address 2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2022-03-31
    IIF 13 - 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.