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

Callaghan, Peter William

    Related profiles found in government register
  • Callaghan, Peter William
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lauderdale Tower, Barbican, London, EC2Y 8BY

      IIF 1
    • icon of address 42 Lauderdale Tower, Barbican, London, EC2Y 8BY, England

      IIF 2 IIF 3
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 4
  • Callaghan, Peter William
    British business man born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Copse Way, Cambridge, CB2 8BJ, England

      IIF 5
  • Callaghan, Peter William
    British businessman born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Copse Way, Cambridge, CB2 8BJ, England

      IIF 6
    • icon of address 15, Copse Way, Cambridge, Cambridgeshire, CB2 8BJ, United Kingdom

      IIF 7
  • Callaghan, Peter William
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Copse Way, Cambridge, CB2 8BJ, United Kingdom

      IIF 8
    • icon of address Airport House, The Airport, Cambridge, Cambridgeshire, CB5 8RY

      IIF 9
  • Callaghan, Peter William
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, Essex, CM13 3HD, England

      IIF 10
    • icon of address Aiport House, The Airport, Cambridge, CB5 8RY

      IIF 11
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY

      IIF 12 IIF 13 IIF 14
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY, England

      IIF 15 IIF 16
    • icon of address Airport House The Airport, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RY

      IIF 17
    • icon of address 42 Lauderdale Tower, Barbican, London, EC2Y 8BY, England

      IIF 18 IIF 19
    • icon of address 51, Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW, England

      IIF 20
  • Callaghan, Peter William
    British director general born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Pall Mall, London, SW1Y 5LU, United Kingdom

      IIF 21
  • Callaghan, Peter William
    British australian born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerys Bucks Lane, Little Eversden, Cambridge, Cambridgeshire, CB3 7HL

      IIF 22
  • Callaghan, Peter William
    British businessman born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Callaghan, Peter William
    British chief executive born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerys Bucks Lane, Little Eversden, Cambridge, Cambridgeshire, CB3 7HL

      IIF 30
  • Callaghan, Peter William
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerys Bucks Lane, Little Eversden, Cambridge, Cambridgeshire, CB3 7HL

      IIF 31 IIF 32
  • Callaghan, Peter William
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Callaghan, Peter William
    British business ma

    Registered addresses and corresponding companies
    • icon of address 42 Lauderdale Tower, Barbican, London, EC2Y 8BY, England

      IIF 55
  • Callaghan, Peter William
    British businessman

    Registered addresses and corresponding companies
    • icon of address Emerys Bucks Lane, Little Eversden, Cambridge, Cambridgeshire, CB3 7HL

      IIF 56
    • icon of address 42 Lauderdale Tower, Barbican, London, EC2Y 8BY, England

      IIF 57
  • Callaghan, Peter William
    British director

    Registered addresses and corresponding companies
    • icon of address Emerys Bucks Lane, Little Eversden, Cambridge, Cambridgeshire, CB3 7HL

      IIF 58
    • icon of address 42, Lauderdale Tower, Barbican, London, EC2Y 8BY, England

      IIF 59 IIF 60
  • Mr Peter William Callaghan
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lauderdale Tower, Barbican, London, EC2Y 8BY

      IIF 61
  • Callaghan, Peter William

    Registered addresses and corresponding companies
    • icon of address 51, Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW, England

      IIF 62
child relation
Offspring entities and appointments
Active 19
  • 1
    AUTUMNLEAVES LIMITED - 2014-01-06
    icon of address Chiltern House, 24-30 King Street, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-11-15 ~ now
    IIF 26 - Director → ME
  • 2
    MILEVALLEY LIMITED - 2002-01-28
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-08-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2003-08-06 ~ now
    IIF 55 - Secretary → ME
  • 3
    FLAMEWALK LIMITED - 2001-11-29
    icon of address Suite 4 Hellier House, Two Woods Lane, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2001-11-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2001-11-08 ~ dissolved
    IIF 60 - Secretary → ME
  • 4
    BRONX EUROPE LIMITED - 2013-10-22
    icon of address 15 & 17 Church Street, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2004-05-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-05-18 ~ now
    IIF 57 - Secretary → ME
  • 5
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 6
    HARTZ HOLDINGS LIMITED - 1995-04-19
    THOMAS CORK LIMITED - 1998-10-06
    THOMAS CORK PROPERTIES LIMITED - 1987-04-15
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-23 ~ dissolved
    IIF 49 - Director → ME
  • 7
    NEEJAM 49 LIMITED - 1990-01-01
    LAUGHTON & SONS LIMITED - 1998-10-05
    icon of address 32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 23 - Director → ME
  • 9
    PINCO 1006 LIMITED - 1998-09-24
    icon of address Hallam Fields Road, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-30 ~ dissolved
    IIF 31 - Director → ME
  • 10
    METFORM ENGINEERING LIMITED - 2001-09-11
    icon of address C/o Begbies Traynor, 1 & 2 Raymond Buildings, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    BRANNIGANS LIMITED - 2004-09-20
    BROOMCO (3119) LIMITED - 2003-04-08
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 24 - Director → ME
  • 12
    TAYVIN 129 LIMITED - 1998-12-16
    icon of address 42 Lauderdale Tower Barbican, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,076,800 GBP2024-12-31
    Officer
    icon of calendar 1998-12-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -829,785 GBP2016-12-31
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 4 - Director → ME
  • 15
    STRATTON STREET ACQUISITION LIMITED - 2015-11-20
    icon of address 51 Mill Street, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-11-18 ~ dissolved
    IIF 62 - Secretary → ME
  • 16
    THE BRONX ENGINEERING COMPANY LIMITED - 2002-01-28
    HOMELAKE LIMITED - 2002-01-17
    icon of address Suite 4 Hellier House, Two Woods Lane, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2001-11-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2001-11-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 17
    HARTZ INTERNATIONAL LIMITED - 1995-04-19
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 29 - Director → ME
  • 18
    THOMAS CORK (SERVICE MERCHANTS ERS) LIMITED - 1987-03-30
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-03-07 ~ dissolved
    IIF 58 - Secretary → ME
  • 19
    TYMRATE (UK) LIMITED - 2000-07-24
    REGENESIS PARTNERS (CAMBRIDGE) LIMITED - 2003-02-27
    HAPPYACTUAL LIMITED - 1992-02-26
    TYMRATE LIMITED - 2003-02-04
    icon of address 42 Lauderdale Tower Barbican, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-13 ~ dissolved
    IIF 7 - Director → ME
Ceased 36
  • 1
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2013-03-19 ~ 2019-01-31
    IIF 5 - Director → ME
  • 2
    GANG-NAIL SYSTEMS LIMITED - 2011-12-19
    GANG-NAIL LIMITED - 1986-03-01
    AUTOMATED BUILDING COMPONENTS (U.K.) LIMITED - 1979-12-31
    ELECO (GNS) LIMITED - 2014-03-07
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1997-06-30
    IIF 30 - Director → ME
  • 3
    SPECIAL WASTE SERVICES LIMITED - 2014-01-23
    icon of address Unit 29 Childerditch Industrial Estate Childerditch Hall Drive, Little Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -582,466 GBP2024-09-30
    Officer
    icon of calendar 2017-06-15 ~ 2018-09-20
    IIF 10 - Director → ME
  • 4
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-23 ~ 1997-01-29
    IIF 32 - Director → ME
  • 5
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1997-01-29
    IIF 36 - Director → ME
  • 6
    MILEVALLEY LIMITED - 2002-01-28
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-08-29 ~ 2001-11-07
    IIF 56 - Secretary → ME
  • 7
    DAVIS INTERNATIONAL LIMITED - 1998-01-05
    D.SHARP & SON (TRANSPORT)LIMITED - 1994-09-23
    D S FORWARDING LIMITED - 1996-05-28
    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 1996-05-17 ~ 1997-01-29
    IIF 40 - Director → ME
  • 8
    ELECO LIMITED - 1981-12-31
    DAVIS ENGINEERING LIMITED - 1984-06-22
    DAVIS GROUP LIMITED - 1996-07-12
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-09 ~ 1997-01-29
    IIF 53 - Director → ME
  • 9
    icon of address Kpmg Llp Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-24 ~ 1994-09-12
    IIF 52 - Director → ME
  • 10
    DAVIS ELECTRONICS LIMITED - 1999-03-25
    DAVIS SHEET METAL ENGINEERING COMPANY LIMITED - 1981-12-31
    GANG-NAIL SYSTEMS UK LIMITED - 2012-01-17
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1997-01-29
    IIF 37 - Director → ME
  • 11
    DRENHIT LIMITED - 2008-12-15
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1997-06-30
    IIF 38 - Director → ME
  • 12
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-16 ~ 1997-01-29
    IIF 41 - Director → ME
  • 13
    B + H (WAREHOUSING & DISTRIBUTION) LIMITED - 1994-10-07
    WEBSTER PROPERTIES (LONDON) LIMITED - 1988-07-29
    ELECO DISTRIBUTION SERVICES (1994) LIMITED - 1995-01-17
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1997-01-29
    IIF 47 - Director → ME
  • 14
    BELL & WEBSTER (STRUCTURES) LIMITED - 1984-01-27
    B & H (WAREHOUSING & DISTRIBUTION) LIMITED - 1988-07-04
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1997-01-29
    IIF 51 - Director → ME
  • 15
    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 ~ 1997-01-29
    IIF 39 - Director → ME
  • 16
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
    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 1993-07-06 ~ 1997-01-29
    IIF 22 - Director → ME
  • 17
    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 ~ 1997-01-29
    IIF 42 - Director → ME
  • 18
    ELECO HOLDINGS LIMITED - 2012-03-07
    ELECO LTD - 2020-07-17
    ELECO LIMITED - 1999-01-05
    ELECO BUILDING PRODUCTS LIMITED - 2008-12-15
    ELECOSOFT LIMITED - 2015-06-10
    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
    IIF 44 - Director → ME
  • 19
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2012-12-31
    IIF 9 - Director → ME
  • 20
    MARSHALL LAND SYSTEMS LIMITED - 2013-08-06
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    MC OUTSTATIONS LIMITED - 2009-08-03
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,509 GBP2024-12-31
    Officer
    icon of calendar 2010-01-21 ~ 2012-12-31
    IIF 14 - Director → ME
  • 21
    MARSHALL SPV LIMITED - 1997-08-01
    MARSHALL SPECIALIST VEHICLES LIMITED - 2013-08-06
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2012-12-31
    IIF 13 - Director → ME
  • 22
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2009-10-27 ~ 2012-12-31
    IIF 12 - Director → ME
  • 23
    MARSHALL SDG LIMITED - 2014-07-17
    MARSHALL UAV LIMITED - 2008-03-07
    BREAMGRANGE LIMITED - 2007-02-19
    icon of address Control Building The Airport, Newmarket Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2012-12-31
    IIF 15 - Director → ME
  • 24
    FELLHOUSE LIMITED - 2009-08-03
    MARSHALL FLEET SOLUTIONS LIMITED - 2013-08-06
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2012-12-31
    IIF 17 - Director → ME
  • 25
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2012-12-31
    IIF 11 - Director → ME
  • 26
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -1,031,658 GBP2020-07-01 ~ 2020-12-31
    Officer
    icon of calendar 2014-10-24 ~ 2015-03-31
    IIF 6 - Director → ME
  • 27
    ADELAIDE STEAMSHIP (U.K.) LTD - 1997-04-28
    icon of address Kpmg Llp Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-24 ~ 1994-09-12
    IIF 45 - Director → ME
  • 28
    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 1993-10-12 ~ 1997-01-29
    IIF 54 - Director → ME
  • 29
    MARSHALL VEHICLE ENGINEERING LIMITED - 2014-07-17
    DRIVEWEALD LIMITED - 2006-12-19
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2012-12-31
    IIF 16 - Director → ME
  • 30
    LIFTOW LIMITED - 2013-08-06
    MARSHALL SPECIALIST VEHICLES LTD - 2014-07-17
    INTELLIGENT COATINGS LIMITED - 2015-07-30
    icon of address Linread Mill Hill, North West Industrial Estate, Peterlee, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-12-31
    IIF 33 - Director → ME
  • 31
    WEBSTER HOMES (PUTNEY) LIMITED - 1988-03-14
    KIRKHAM DEVELOPMENTS LIMITED - 1987-08-10
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-22 ~ 1997-01-29
    IIF 34 - Director → ME
  • 32
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1997-01-29
    IIF 48 - Director → ME
  • 33
    BELL & WEBSTER(PLANT)LIMITED - 1981-12-31
    ELECO LIMITED - 1992-07-24
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1997-01-29
    IIF 43 - Director → ME
  • 34
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1997-01-29
    IIF 50 - Director → ME
  • 35
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1997-01-29
    IIF 46 - Director → ME
  • 36
    STRAMIT PANEL PRODUCTS LIMITED - 2013-06-04
    ELECO BUILDING COMPONENTS LIMITED - 2007-01-25
    ELECO TIMBER FRAME LIMITED - 2012-04-03
    KILCOTE LIMITED - 1980-12-31
    ELECO (SPP) LIMITED - 2014-03-07
    STRAMIT INDUSTRIES LIMITED - 2006-08-08
    STRAMIT INDUSTRIES (UK) LIMITED - 1987-07-21
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-17 ~ 1997-06-30
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.