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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter William Callaghan

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

    Resident in United Kingdom

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

      IIF 1
  • Callaghan, Peter William
    British born in June 1951

    Resident in United Kingdom

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

      IIF 2
    • 42 Lauderdale Tower, Barbican, London, EC2Y 8BY, England

      IIF 3 IIF 4
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

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

    Resident in United Kingdom

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

      IIF 6
  • Callaghan, Peter William
    British businessman born in June 1951

    Resident in United Kingdom

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

      IIF 7
    • 15, Copse Way, Cambridge, Cambridgeshire, CB2 8BJ, United Kingdom

      IIF 8
  • Callaghan, Peter William
    British company director born in June 1951

    Resident in United Kingdom

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

      IIF 9
    • Airport House, The Airport, Cambridge, Cambridgeshire, CB5 8RY

      IIF 10
  • Callaghan, Peter William
    British director born in June 1951

    Resident in United Kingdom

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

      IIF 11
    • Aiport House, The Airport, Cambridge, CB5 8RY

      IIF 12
    • Airport House, The Airport, Cambridge, CB5 8RY

      IIF 13 IIF 14 IIF 15
    • Airport House, The Airport, Cambridge, CB5 8RY, England

      IIF 16 IIF 17
    • Airport House The Airport, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RY

      IIF 18
    • 42 Lauderdale Tower, Barbican, London, EC2Y 8BY, England

      IIF 19 IIF 20
    • 51, Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW, England

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 23
  • 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
    • Emerys Bucks Lane, Little Eversden, Cambridge, Cambridgeshire, CB3 7HL

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

    Resident in England

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

      IIF 32 IIF 33
  • Callaghan, Peter William
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Callaghan, Peter William
    British

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

      IIF 56
  • Callaghan, Peter William
    British business ma

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

      IIF 57
  • Callaghan, Peter William
    British businessman

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

      IIF 58
  • Callaghan, Peter William
    British director

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

      IIF 59
    • 42, Lauderdale Tower, Barbican, London, EC2Y 8BY, England

      IIF 60 IIF 61
  • Callaghan, Peter William

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

      IIF 62
child relation
Offspring entities and appointments 54
  • 1
    01119794 LIMITED
    - now 01119794
    AUTUMNLEAVES LIMITED
    - 2014-01-06 01119794
    Chiltern House, 24-30 King Street, Watford, Hertfordshire
    Liquidation Corporate (19 parents)
    Officer
    1999-11-15 ~ now
    IIF 27 - Director → ME
  • 2
    ACCORDIA STREET GARDEN LIMITED
    05172281
    34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (20 parents)
    Officer
    2013-03-19 ~ 2019-01-31
    IIF 6 - Director → ME
  • 3
    ALDERSHOT GNS LIMITED - now
    ELECO (GNS) LIMITED - 2014-03-07
    GANG-NAIL SYSTEMS LIMITED
    - 2011-12-19 00863156 00445000... (more)
    GANG-NAIL LIMITED - 1986-03-01
    AUTOMATED BUILDING COMPONENTS (U.K.) LIMITED - 1979-12-31
    66 Clifton Street, London
    Dissolved Corporate (29 parents)
    Officer
    1993-10-11 ~ 1997-06-30
    IIF 31 - Director → ME
  • 4
    ARI GLOBAL TECHNOLOGIES LTD
    - now 05866577 13386289
    SPECIAL WASTE SERVICES LIMITED - 2014-01-23
    Unit 29 Childerditch Industrial Estate Childerditch Hall Drive, Little Warley, Brentwood, Essex, England
    Active Corporate (7 parents)
    Officer
    2017-06-15 ~ 2018-09-20
    IIF 11 - Director → ME
  • 5
    BELL & WEBSTER CONCRETE LIMITED
    02255867
    66 Prescot Street, London
    Dissolved Corporate (23 parents)
    Officer
    1996-08-23 ~ 1997-01-29
    IIF 33 - Director → ME
  • 6
    BELL AND WEBSTER LIMITED
    00452376
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (22 parents)
    Officer
    1993-10-12 ~ 1997-01-29
    IIF 37 - Director → ME
  • 7
    BRONX ENGINEERING LIMITED
    - now 04253229
    MILEVALLEY LIMITED
    - 2002-01-28 04253229
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (13 parents)
    Officer
    2001-08-07 ~ now
    IIF 4 - Director → ME
    2003-08-06 ~ now
    IIF 57 - Secretary → ME
    2001-08-29 ~ 2001-11-07
    IIF 58 - Secretary → ME
  • 8
    BRONX PROCESS ENGINEERING LIMITED
    - now 04315429
    FLAMEWALK LIMITED
    - 2001-11-29 04315429
    Suite 4 Hellier House, Two Woods Lane, Brierley Hill, West Midlands, England
    Dissolved Corporate (7 parents)
    Officer
    2001-11-08 ~ dissolved
    IIF 19 - Director → ME
    2001-11-08 ~ dissolved
    IIF 61 - Secretary → ME
  • 9
    BRONX THERMAL TECHNOLOGIES LIMITED
    - now 05127593
    BRONX EUROPE LIMITED
    - 2013-10-22 05127593
    15 & 17 Church Street, Stourbridge, England
    Active Corporate (7 parents)
    Officer
    2004-05-18 ~ 2025-11-17
    IIF 3 - Director → ME
    2004-05-18 ~ 2025-11-17
    IIF 56 - Secretary → ME
  • 10
    CITEHOW LIMITED - now
    DAVIS INTERNATIONAL LIMITED
    - 1998-01-05 01019936 03421196
    D S FORWARDING LIMITED
    - 1996-05-28 01019936
    ELECO TRANSPORTATION SERVICES LIMITED - 1995-10-23
    D.SHARP & SON (TRANSPORT)LIMITED - 1994-09-23
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (30 parents)
    Officer
    1996-05-17 ~ 1997-01-29
    IIF 41 - Director → ME
  • 11
    COMMONWEALTH BUSINESS COUNCIL LIMITED
    03871530
    31st Floor 40 Bank Street, London
    Dissolved Corporate (49 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 22 - Director → ME
  • 12
    CORK INTERNATIONAL CONSUMER PRODUCTS LIMITED
    - now 01840379
    THOMAS CORK LIMITED - 1998-10-06
    HARTZ HOLDINGS LIMITED - 1995-04-19
    THOMAS CORK PROPERTIES LIMITED - 1987-04-15
    32 Cornhill, London
    Dissolved Corporate (18 parents)
    Officer
    2003-10-23 ~ dissolved
    IIF 50 - Director → ME
  • 13
    CORK INTERNATIONAL OPERATIONS LIMITED
    - now 02400487
    LAUGHTON & SONS LIMITED - 1998-10-05
    NEEJAM 49 LIMITED - 1990-01-01
    32 Cornhill, London
    Dissolved Corporate (15 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 29 - Director → ME
  • 14
    COUGAR LEISURE LIMITED
    06642150
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    2008-07-09 ~ now
    IIF 24 - Director → ME
  • 15
    D G METAL PRODUCTS LIMITED
    - now 00572082
    DAVIS GROUP LIMITED
    - 1996-07-12 00572082
    DAVIS ENGINEERING LIMITED - 1984-06-22
    ELECO LIMITED - 1981-12-31
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (24 parents)
    Officer
    1993-09-09 ~ 1997-01-29
    IIF 54 - Director → ME
  • 16
    DAISYGROVE LIMITED
    02571225
    Kpmg Llp Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (15 parents)
    Officer
    1993-02-24 ~ 1994-09-12
    IIF 53 - Director → ME
  • 17
    ELECO (GNS UK) LIMITED - now
    GANG-NAIL SYSTEMS UK LIMITED - 2012-01-17
    DAVIS ELECTRONICS LIMITED
    - 1999-03-25 00445000
    DAVIS SHEET METAL ENGINEERING COMPANY LIMITED - 1981-12-31
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (14 parents)
    Officer
    1993-10-12 ~ 1997-01-29
    IIF 38 - Director → ME
  • 18
    ELECO BUILDING PRODUCTS LIMITED - now
    DRENHIT LIMITED
    - 2008-12-15 02338775
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (16 parents)
    Officer
    1993-10-12 ~ 1997-06-30
    IIF 39 - Director → ME
  • 19
    ELECO CONSTRUCTION GROUP LIMITED
    02265081
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (18 parents)
    Officer
    1993-09-16 ~ 1997-01-29
    IIF 42 - Director → ME
  • 20
    ELECO DISTRIBUTION LIMITED
    - now 02128570 00853026
    ELECO DISTRIBUTION SERVICES (1994) LIMITED
    - 1995-01-17 02128570 00853026
    B + H (WAREHOUSING & DISTRIBUTION) LIMITED
    - 1994-10-07 02128570 00853026
    WEBSTER PROPERTIES (LONDON) LIMITED - 1988-07-29
    66 Clifton Street, London
    Dissolved Corporate (11 parents)
    Officer
    1993-10-12 ~ 1997-01-29
    IIF 48 - Director → ME
  • 21
    ELECO DISTRIBUTION SERVICES LIMITED
    - now 00853026 02128570... (more)
    B & H (WAREHOUSING & DISTRIBUTION) LIMITED - 1988-07-04
    BELL & WEBSTER (STRUCTURES) LIMITED - 1984-01-27
    C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Dissolved Corporate (17 parents)
    Officer
    1993-09-15 ~ 1997-01-29
    IIF 52 - Director → ME
  • 22
    ELECO ENGINEERING LIMITED - now
    ABTUS LIMITED
    - 2001-08-01 02543204 04204030
    THE ABTUS COMPANY LIMITED - 1994-01-24
    C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Dissolved Corporate (20 parents)
    Officer
    1994-02-28 ~ 1997-01-29
    IIF 40 - Director → ME
  • 23
    ELECO PUBLIC LIMITED COMPANY - now
    ELECOSOFT PLC - 2020-07-17
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECO HOLDINGS PUBLIC LIMITED COMPANY
    - 1999-01-05 00354915
    Dawson House, 5 Jewry Street, London, United Kingdom
    Active Corporate (53 parents, 34 offsprings)
    Officer
    1993-07-06 ~ 1997-01-29
    IIF 23 - Director → ME
  • 24
    ELECO TECHNOLOGY LIMITED
    - now 02949882
    COVERFREE LIMITED
    - 1994-11-22 02949882
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (19 parents)
    Officer
    1994-09-30 ~ 1997-01-29
    IIF 43 - Director → ME
  • 25
    ELECOSOFT LTD - now
    ELECO LTD - 2020-07-17
    ELECOSOFT LIMITED - 2015-06-10
    ELECO HOLDINGS LIMITED - 2012-03-07
    ELECO BUILDING PRODUCTS LIMITED - 2008-12-15
    ELECO LIMITED
    - 1999-01-05 02734227 00572082... (more)
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (19 parents, 5 offsprings)
    Officer
    ~ 1997-01-29
    IIF 45 - Director → ME
  • 26
    ELKSTONE HOLDINGS LTD
    - now 03485578
    PINCO 1006 LIMITED - 1998-09-24
    Hallam Fields Road, Ilkeston, Derbyshire
    Dissolved Corporate (13 parents)
    Officer
    2001-08-30 ~ dissolved
    IIF 32 - Director → ME
  • 27
    HEATHER WINE LIMITED
    - now 00939293
    METFORM ENGINEERING LIMITED
    - 2001-09-11 00939293
    C/o Begbies Traynor, 1 & 2 Raymond Buildings, Grays Inn, London
    Dissolved Corporate (13 parents)
    Officer
    2000-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 28
    HERALD INNS AND BARS LIMITED
    - now 04636778
    BRANNIGANS LIMITED - 2004-09-20
    BROOMCO (3119) LIMITED - 2003-04-08
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 25 - Director → ME
  • 29
    IDEM HOLDINGS LIMITED
    - now 03656792
    TAYVIN 129 LIMITED - 1998-12-16
    42 Lauderdale Tower Barbican, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    1998-12-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    KNOWLEDGE TRANSMISSION LTD
    07466937
    Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2017-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 31
    LORICA SYSTEMS UK LIMITED
    07488893
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-01-11 ~ 2012-12-31
    IIF 10 - Director → ME
  • 32
    MARSHALL FLEET SOLUTIONS LTD - now
    MARSHALL LAND SYSTEMS LIMITED
    - 2013-08-06 00563027 02661432
    MC OUTSTATIONS LIMITED - 2009-08-03
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (27 parents, 5 offsprings)
    Officer
    2010-01-21 ~ 2012-12-31
    IIF 15 - Director → ME
  • 33
    MARSHALL LAND SYSTEMS LTD - now
    MARSHALL SPECIALIST VEHICLES LIMITED
    - 2013-08-06 02661432 07929685... (more)
    MARSHALL SPV LIMITED - 1997-08-01
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (49 parents, 1 offspring)
    Officer
    2006-01-01 ~ 2012-12-31
    IIF 14 - Director → ME
  • 34
    MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED
    02051460
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (48 parents, 9 offsprings)
    Officer
    2009-10-27 ~ 2012-12-31
    IIF 13 - Director → ME
  • 35
    MARSHALL SPECIALIST VEHICLES LTD - now
    MARSHALL SDG LIMITED
    - 2014-07-17 05976316
    MARSHALL UAV LIMITED
    - 2008-03-07 05976316
    BREAMGRANGE LIMITED
    - 2007-02-19 05976316
    Control Building The Airport, Newmarket Road, Cambridge, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2006-11-27 ~ 2012-12-31
    IIF 16 - Director → ME
  • 36
    MARSHALL TAIL LIFT LTD - now
    MARSHALL FLEET SOLUTIONS LIMITED
    - 2013-08-06 01325939 00563027
    FELLHOUSE LIMITED - 2009-08-03
    Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (23 parents)
    Officer
    2009-12-08 ~ 2012-12-31
    IIF 18 - Director → ME
  • 37
    MARSHALL THERMO KING LIMITED
    - now 00759572
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2009-12-08 ~ 2012-12-31
    IIF 12 - Director → ME
  • 38
    METAL PROCESS TECHNOLOGIES LTD
    16235511
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-06 ~ now
    IIF 5 - Director → ME
  • 39
    RADIO PHYSICS SOLUTIONS LTD
    06768053
    Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (13 parents)
    Officer
    2014-10-24 ~ 2015-03-31
    IIF 7 - Director → ME
  • 40
    RESIDUAL ASSCO (UK) LIMITED - now
    ADELAIDE STEAMSHIP (U.K.) LTD
    - 1997-04-28 02132764
    Kpmg Llp Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (14 parents)
    Officer
    1993-02-24 ~ 1994-09-12
    IIF 46 - Director → ME
  • 41
    STRAMIT INDUSTRIES LIMITED - now
    ELECO BUILDING COMPONENTS LIMITED - 2006-08-08
    D T METALS LIMITED
    - 2004-08-10 00265231
    DAVIS TRUNKING LIMITED
    - 1996-11-26 00265231 02128571
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (14 parents)
    Officer
    1993-10-12 ~ 1997-01-29
    IIF 55 - Director → ME
  • 42
    STRATTON STREET ACQUISITIONS LIMITED
    - now 09878152
    STRATTON STREET ACQUISITION LIMITED
    - 2015-11-20 09878152
    51 Mill Street, Gamlingay, Sandy, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 21 - Director → ME
    2015-11-18 ~ dissolved
    IIF 62 - Secretary → ME
  • 43
    THE BRONX ENGINEERING COMPANY (HOMELAKE) LIMITED
    - now 04317168
    THE BRONX ENGINEERING COMPANY LIMITED
    - 2002-01-28 04317168
    HOMELAKE LIMITED
    - 2002-01-17 04317168
    Suite 4 Hellier House, Two Woods Lane, Brierley Hill, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2001-11-08 ~ dissolved
    IIF 20 - Director → ME
    2001-11-08 ~ dissolved
    IIF 60 - Secretary → ME
  • 44
    THOMAS CORK INTERNATIONAL LIMITED
    - now 01177103
    HARTZ INTERNATIONAL LIMITED - 1995-04-19
    32 Cornhill, London
    Dissolved Corporate (5 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 30 - Director → ME
  • 45
    THOMAS CORK SM LIMITED
    - now 00866401 NF003061
    THOMAS CORK (SERVICE MERCHANTS ERS) LIMITED - 1987-03-30
    32 Cornhill, London
    Dissolved Corporate (10 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 26 - Director → ME
    2005-03-07 ~ dissolved
    IIF 59 - Secretary → ME
  • 46
    TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED - now
    MARSHALL VEHICLE ENGINEERING LIMITED
    - 2014-07-17 05951794
    DRIVEWEALD LIMITED
    - 2006-12-19 05951794 04762286
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2006-10-27 ~ 2012-12-31
    IIF 17 - Director → ME
  • 47
    TINSLEY SPECIAL PROJECTS LIMITED - now
    INTELLIGENT COATINGS LIMITED - 2015-07-30
    MARSHALL SPECIALIST VEHICLES LTD - 2014-07-17
    LIFTOW LIMITED
    - 2013-08-06 07929685
    Linread Mill Hill, North West Industrial Estate, Peterlee, County Durham, England
    Dissolved Corporate (8 parents)
    Officer
    2012-01-31 ~ 2012-12-31
    IIF 34 - Director → ME
  • 48
    TYMRATE LIMITED
    - now 02682590
    REGENESIS PARTNERS (CAMBRIDGE) LIMITED
    - 2003-02-27 02682590
    TYMRATE LIMITED
    - 2003-02-04 02682590
    TYMRATE (UK) LIMITED
    - 2000-07-24 02682590
    HAPPYACTUAL LIMITED
    - 1992-02-26 02682590
    42 Lauderdale Tower Barbican, London
    Dissolved Corporate (5 parents)
    Officer
    1992-02-13 ~ dissolved
    IIF 8 - Director → ME
  • 49
    WEBSTER HOMES (SOUTHERN) LIMITED
    - now 02117711
    WEBSTER HOMES (PUTNEY) LIMITED - 1988-03-14
    KIRKHAM DEVELOPMENTS LIMITED - 1987-08-10
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (19 parents)
    Officer
    1993-09-22 ~ 1997-01-29
    IIF 35 - Director → ME
  • 50
    WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED
    02196323
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (17 parents)
    Officer
    1993-10-12 ~ 1997-01-29
    IIF 49 - Director → ME
  • 51
    WEBSTER PROPERTIES (HODDESDON) LIMITED
    - now 00557266
    ELECO LIMITED - 1992-07-24
    BELL & WEBSTER(PLANT)LIMITED - 1981-12-31
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (14 parents)
    Officer
    1993-10-12 ~ 1997-01-29
    IIF 44 - Director → ME
  • 52
    WEBSTER PROPERTIES (HOVE) LIMITED
    02093747
    66 Clifton Street, London
    Dissolved Corporate (12 parents)
    Officer
    1993-10-12 ~ 1997-01-29
    IIF 51 - Director → ME
  • 53
    WEBSTER PROPERTIES LIMITED
    01573398
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (18 parents)
    Officer
    1993-10-12 ~ 1997-01-29
    IIF 47 - Director → ME
  • 54
    YAXLEY SPP LIMITED - now
    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 01473781 00265231
    STRAMIT INDUSTRIES (UK) LIMITED - 1987-07-21
    KILCOTE LIMITED - 1980-12-31
    66 Clifton Street, London
    Dissolved Corporate (29 parents)
    Officer
    1993-09-17 ~ 1997-06-30
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.