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
    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 2012-02-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-01-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 2
    FORUM 191 LIMITED - 1999-04-08
    ASTA DEVELOPMENT LIMITED - 1999-09-01
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-12-15 ~ dissolved
    IIF 73 - Secretary → ME
  • 3
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 61 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    SPEEDDECK BUILDING SYSTEMS LIMITED - 2013-06-04
    ELECO (SD) LIMITED - 2014-03-07
    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 74 - Secretary → ME
  • 6
    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 2006-12-30 ~ dissolved
    IIF 75 - 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 17 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 90 - 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 49 - Secretary → ME
  • 3
    B + H TRANSPORT & WAREHOUSING LIMITED - 1994-09-23
    MOTOR TRANSPORT (WELWYN) LIMITED - 1986-07-23
    ELECO WAREHOUSING SERVICES LIMITED - 1995-10-23
    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 16 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 97 - 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 36 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 55 - 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 41 - 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 31 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 86 - 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 11 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 89 - Secretary → ME
  • 8
    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 2006-11-02 ~ 2014-07-28
    IIF 24 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 53 - 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 28 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 62 - Secretary → ME
  • 10
    ENTRYDRAFT LIMITED - 2002-09-18
    CONSULTEC UK LIMITED - 2003-10-09
    icon of address 66 Clifton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 6 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 64 - Secretary → ME
  • 11
    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 2006-01-03 ~ 2014-07-28
    IIF 33 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 95 - 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 4 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 93 - 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 22 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 88 - Secretary → ME
  • 14
    DOWNER CLADDING SYSTEMS LIMITED - 2013-06-04
    CLEVERSHAPE LIMITED - 1988-06-10
    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 40 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 71 - Secretary → ME
  • 15
    CARLECOTE DISTRIBUTION LIMITED - 2002-10-23
    AVROCROSS LIMITED - 1988-03-08
    GANG-NAIL SOFTWARE AND SUPPORT SERVICES LIMITED - 2012-01-16
    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 3 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 84 - 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 5 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 87 - Secretary → ME
  • 17
    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 2006-01-03 ~ 2014-07-28
    IIF 13 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 98 - Secretary → ME
  • 18
    FILBUK 407 LIMITED - 1996-12-17
    MILBURY SYSTEMS LIMITED - 2014-01-14
    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 42 - Director → ME
    icon of calendar 2007-11-22 ~ 2014-07-28
    IIF 72 - Secretary → ME
  • 19
    ANGLIA AIR MOVEMENTS LIMITED - 2004-04-27
    PROMPT PROFILES LIMITED - 2013-06-04
    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 37 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 50 - Secretary → ME
  • 20
    FALCONER ROAD PROPERTY LIMITED - 2006-11-07
    ELECO TIMBER FRAME LIMITED - 2007-01-25
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2014-07-28
    IIF 9 - Director → ME
    icon of calendar 2006-05-03 ~ 2014-07-28
    IIF 52 - 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 8 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 85 - 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 15 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 78 - Secretary → ME
  • 23
    DURABLE CONTRACTS MIDLANDS LIMITED - 1996-12-09
    DAVIS TRUNKING LIMITED - 2003-05-19
    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 10 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 76 - 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 7 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-21
    IIF 77 - Secretary → ME
  • 25
    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 2006-01-03 ~ 2014-07-28
    IIF 2 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 96 - Secretary → ME
  • 26
    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 2006-01-03 ~ 2014-07-28
    IIF 20 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 80 - 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 25 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 100 - 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 47 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 66 - 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 67 - Secretary → ME
  • 30
    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 2006-01-03 ~ 2014-07-31
    IIF 60 - 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 14 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 94 - Secretary → ME
  • 32
    MBA COMPUTING LIMITED - 2003-07-01
    CONSULTEC LIMITED - 2003-10-09
    CONSULTEC UK LIMITED - 2005-10-19
    AQUABROAD PROJECTS LIMITED - 2000-09-22
    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 59 - 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 30 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 99 - Secretary → ME
  • 34
    ELECO BUILDING PRODUCTS LIMITED - 1999-01-05
    ELECOBUILD LIMITED - 2013-10-07
    ELECO HOLDINGS LIMITED - 2008-12-15
    ELECO BUILDING SYSTEMS LIMITED - 2012-05-16
    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 46 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 65 - Secretary → ME
  • 35
    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 2006-01-03 ~ 2014-07-28
    IIF 12 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 81 - Secretary → ME
  • 36
    ASTA DEVELOPMENT CORPORATION LIMITED - 1999-09-01
    ASTA DEVELOPMENT PLC - 2015-06-30
    GUARDSTOCK LIMITED - 1987-04-09
    ELECOSOFT UK PLC - 2015-06-30
    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 56 - Secretary → ME
  • 37
    G N S UK LIMITED - 2004-07-08
    ELECO TIMBER FRAME LIMITED - 2006-11-07
    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 23 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 82 - 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 45 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 51 - Secretary → ME
  • 39
    CHARGECLICK LIMITED - 2002-07-26
    CONSULTEC LIMITED - 2003-07-01
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 34 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 68 - 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 43 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 58 - 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 44 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 48 - 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 29 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 91 - Secretary → ME
  • 43
    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 2006-11-02 ~ 2014-07-28
    IIF 27 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 79 - 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 21 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 69 - Secretary → ME
  • 45
    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 2006-01-03 ~ 2014-07-28
    IIF 26 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 92 - 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 18 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 83 - 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 19 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-07-28
    IIF 63 - Secretary → ME
  • 48
    SPEEDDECK BUILDING SYSTEMS LIMITED - 2013-06-04
    ELECO (SD) LIMITED - 2014-03-07
    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 38 - Director → ME
    icon of calendar 2006-01-03 ~ 2012-09-24
    IIF 70 - Secretary → ME
  • 49
    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 2011-08-31 ~ 2012-09-24
    IIF 39 - Director → ME
    icon of calendar 2006-01-03 ~ 2012-09-24
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.