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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Terrell, Daniel Sylvain
    Individual (19 offsprings)
    Officer
    2020-11-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Hunt, Brandon James
    Born in April 1976
    Individual (12 offsprings)
    Officer
    2024-06-03 ~ now
    OF - Director → CIF 0
  • 3
    Mcguire Iii, Harry Lloyd
    Born in April 1980
    Individual (5 offsprings)
    Officer
    2024-06-03 ~ now
    OF - Director → CIF 0
Ceased 49
  • 1
    O'kane, John Peter
    Accountant born in June 1958
    Individual
    Officer
    2005-06-14 ~ 2006-03-31
    OF - Director → CIF 0
  • 2
    Brog, Timothy Edward
    Company Director born in January 1964
    Individual
    Officer
    2007-10-29 ~ 2019-08-01
    OF - Director → CIF 0
  • 3
    Efron, Paul Stuart
    Director born in February 1955
    Individual
    Officer
    2020-10-28 ~ 2024-04-18
    OF - Director → CIF 0
  • 4
    Footitt, Graham Lawrence
    Director born in January 1942
    Individual
    Officer
    1996-07-01 ~ 2002-02-27
    OF - Director → CIF 0
    Footitt, Graham Lawrence
    Born in January 1942
    Individual
    2016-03-31 ~ 2020-01-17
    OF - Director → CIF 0
  • 5
    Slabe, Thomas Patrick
    Chief Executive Officer born in March 1968
    Individual
    Officer
    2024-01-29 ~ 2024-06-03
    OF - Director → CIF 0
  • 6
    Scotland, Andrew John
    Financial Analyst born in February 1976
    Individual (1 offspring)
    Officer
    2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 7
    Golub, Lawrence
    Finance born in March 1959
    Individual
    Officer
    2001-03-21 ~ 2007-10-29
    OF - Director → CIF 0
  • 8
    Smith, Dennis
    Executive Chairman Ce Star Llc born in April 1950
    Individual
    Officer
    2020-01-17 ~ 2024-04-18
    OF - Director → CIF 0
  • 9
    Lospinoso, Albert P
    Company Director born in May 1936
    Individual
    Officer
    1994-03-22 ~ 2018-01-24
    OF - Director → CIF 0
  • 10
    Ferry, Arthur Vincent
    Director/Chartered Accountant born in November 1951
    Individual
    Officer
    1999-10-13 ~ 2003-12-22
    OF - Director → CIF 0
  • 11
    Barbanell, Robert Louis
    Financial Consultant born in June 1930
    Individual
    Officer
    1994-06-01 ~ 2002-02-27
    OF - Director → CIF 0
  • 12
    Davies, Ian Christopher
    Non-Executive Director born in May 1959
    Individual
    Officer
    2011-09-30 ~ 2020-01-17
    OF - Director → CIF 0
    Davies, Ian Christopher
    Individual
    Officer
    2011-09-20 ~ 2018-06-01
    OF - Secretary → CIF 0
  • 13
    Sole, Marc Sylvan
    Investment Management born in March 1971
    Individual
    Officer
    2020-07-29 ~ 2024-06-03
    OF - Director → CIF 0
  • 14
    Henderson, Michael John Glidden
    Chartered Accountant born in August 1938
    Individual (2 offsprings)
    Officer
    1999-10-13 ~ 2002-02-27
    OF - Director → CIF 0
    Henderson, Michael John Glidden
    Not Applicable born in August 1938
    Individual (2 offsprings)
    2019-08-01 ~ 2020-01-17
    OF - Director → CIF 0
  • 15
    Alderman, Peter
    General Counsel Americas born in April 1972
    Individual
    Officer
    2020-01-17 ~ 2020-05-18
    OF - Director → CIF 0
  • 16
    Hayes, Patrick William
    Consultant born in August 1964
    Individual
    Officer
    2024-02-08 ~ 2024-06-03
    OF - Director → CIF 0
  • 17
    Lampone, Francesco
    Principal born in March 1989
    Individual
    Officer
    2022-07-27 ~ 2024-06-03
    OF - Director → CIF 0
  • 18
    Ashany, Eran Shalom
    Investment Banker born in March 1963
    Individual
    Officer
    1996-06-14 ~ 2024-06-03
    OF - Director → CIF 0
  • 19
    Bratter, Dan
    Financial Analyst born in May 1985
    Individual
    Officer
    2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 20
    Levy, Mark Stuart
    Businessman born in September 1948
    Individual
    Officer
    2015-02-10 ~ 2020-01-17
    OF - Director → CIF 0
  • 21
    Hunt, Brandon
    Individual (12 offsprings)
    Officer
    2019-10-01 ~ 2020-11-16
    OF - Secretary → CIF 0
  • 22
    Mackintosh, Alistair Angus
    Investment Manager born in March 1963
    Individual (7 offsprings)
    Officer
    1996-03-14 ~ 1998-03-23
    OF - Director → CIF 0
  • 23
    Johnston, Michael, Mr.
    Not Applicable born in May 1947
    Individual
    Officer
    2019-08-01 ~ 2020-01-17
    OF - Director → CIF 0
  • 24
    Meyers, Howard M
    Company Director born in July 1942
    Individual
    Officer
    1994-03-22 ~ 2020-05-24
    OF - Director → CIF 0
    Howard Marvin Meyers
    Born in July 1942
    Individual
    Person with significant control
    2016-04-06 ~ 2020-01-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 25
    Meyers, Craig, Mr.
    Financial Services born in February 1976
    Individual
    Officer
    2019-08-01 ~ 2020-01-17
    OF - Director → CIF 0
  • 26
    King, Peter Mcintosh
    Metallurgist born in April 1945
    Individual
    Officer
    1994-10-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 27
    Meyers, Kevin, Mr.
    Financial Services born in October 1979
    Individual
    Officer
    2019-08-01 ~ 2020-01-17
    OF - Director → CIF 0
  • 28
    Lodge, Ted S
    Partner born in May 1956
    Individual
    Officer
    2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 29
    Cummins, George Irving
    Chartered Accountant born in February 1949
    Individual (1 offspring)
    Officer
    2006-07-01 ~ 2016-04-30
    OF - Director → CIF 0
    Cummins, George Irving
    Individual (1 offspring)
    Officer
    1994-10-13 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 30
    Moore, Craig
    Financial Advisor born in October 1951
    Individual
    Officer
    2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 31
    Demicheli, Marc Gerald Paul
    Venture Capital born in June 1955
    Individual
    Officer
    1998-07-31 ~ 2000-11-23
    OF - Director → CIF 0
  • 32
    Hammond, Nigel Derek
    Born in June 1964
    Individual (25 offsprings)
    Officer
    1996-03-14 ~ 1997-04-15
    OF - Director → CIF 0
  • 33
    Di Meo, Antonello
    Financial Analyst born in December 1978
    Individual
    Officer
    2020-01-17 ~ 2020-07-29
    OF - Director → CIF 0
  • 34
    Chapman, James
    Consultant born in April 1962
    Individual
    Officer
    2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 35
    Hunt, Mark Talbot Francis
    Trainee Solicitor born in July 1967
    Individual (1 offspring)
    Officer
    1994-03-09 ~ 1994-03-22
    OF - Director → CIF 0
    Hunt, Mark Talbot Francis
    Trainee Solicitor
    Individual (1 offspring)
    Officer
    1994-03-09 ~ 1994-03-22
    OF - Secretary → CIF 0
  • 36
    Smith, Marschall I, Mr.
    Director born in October 1944
    Individual
    Officer
    2017-04-20 ~ 2020-01-17
    OF - Director → CIF 0
  • 37
    Slater, Mark Andrew
    Solicitor born in March 1962
    Individual (1 offspring)
    Officer
    1994-03-09 ~ 1994-03-22
    OF - Director → CIF 0
  • 38
    Eby, Donald J
    Metallurgist born in October 1944
    Individual
    Officer
    1994-06-01 ~ 1995-03-31
    OF - Director → CIF 0
  • 39
    Larsson, Eric Mathias
    Portfolio Manager born in June 1974
    Individual (3 offsprings)
    Officer
    2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 40
    Corby, Caroline Frances
    Investment Banker born in January 1965
    Individual (2 offsprings)
    Officer
    1997-04-29 ~ 2000-09-20
    OF - Director → CIF 0
  • 41
    Sprague, Otho S
    Individual
    Officer
    1994-03-22 ~ 1994-10-13
    OF - Secretary → CIF 0
  • 42
    Randolph, Marcus
    Consultant born in February 1956
    Individual (1 offspring)
    Officer
    2020-05-18 ~ 2024-01-18
    OF - Director → CIF 0
  • 43
    Singer, Robert, Mr.
    Not Applicable born in October 1936
    Individual
    Officer
    2019-08-01 ~ 2020-01-17
    OF - Director → CIF 0
  • 44
    Kubis, Raymond
    Managing Director born in March 1954
    Individual (1 offspring)
    Officer
    2013-05-31 ~ 2020-01-17
    OF - Director → CIF 0
  • 45
    Herring, Jimmy
    President & Ceo born in August 1966
    Individual
    Officer
    2020-01-17 ~ 2022-03-16
    OF - Director → CIF 0
    Herring, Jimmy
    Individual
    Officer
    2018-06-01 ~ 2020-11-16
    OF - Secretary → CIF 0
  • 46
    Corporation Trust Center, 1209 Orange St, Wilmington, Delaware, United States
    Corporate
    Person with significant control
    2022-11-18 ~ 2022-11-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 47
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-02-23 ~ 1994-03-09
    PE - Nominee Secretary → CIF 0
  • 48
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-02-23 ~ 1994-03-22
    PE - Nominee Director → CIF 0
  • 49
    2777 N. Stemmons Fwy, 2777 N. Stemmons Fwy, Dallas, Dallas, Tx, United States
    Corporate
    Person with significant control
    2016-04-07 ~ 2016-04-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ECO-BAT TECHNOLOGIES LIMITED

Linked company numbers found in government register: 02901883, 03147814, 10327291, 08297062, 08297126
Previous names
ECO-BAT TECHNOLOGIES PLC - 2002-12-02 03147814, 10327291, 08297062... (more)
QUEXCO LIMITED - 1997-06-09 02839406, 03391801
RUSTWELD LIMITED - 1994-04-18
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ECO-BAT TECHNOLOGIES LIMITED
    Info
    ECO-BAT TECHNOLOGIES PLC - 2002-12-02
    QUEXCO LIMITED - 2002-12-02
    RUSTWELD LIMITED - 2002-12-02
    Registered number 02901883
    Cowley Lodge, Warren Carr, Matlock, Derbyshire DE4 2LE
    PRIVATE LIMITED COMPANY incorporated on 1994-02-23 (32 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-18
    CIF 0
  • ECO-BAT TECHNOLOGIES LIMITED
    S
    Registered number 02901883
    54, Portland Place, London, England, W1B 1DY
    Limited Company in England And Wales, England
    CIF 1
    Private Limited Company in Uk Companies House, England
    CIF 2
  • ECO-BAT TECHNOLOGIES LIMITED
    S
    Registered number 02901883
    Cowley Lodge, South Darley, Matlock, Derbyshire, England, DE4 2LE
    Companies Act 2006 in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ECO-BAT BATTERY TECHNOLOGIES LIMITED
    10327291 02901883, 03147814, 08297062... (more)
    Cowley Lodge, South Darley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-12 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Has significant influence or controlOE
  • 2
    ECO-BAT FINANCE PLC
    - now 04606739
    LEGACYWHITE PUBLIC LIMITED COMPANY - 2003-01-09
    Cowley Lodge, Warren Carr, Matlock, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,001 GBP2022-12-31
    Person with significant control
    2016-12-02 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    ECO-BAT TECHNOLOGIES EUR LIMITED
    08297062 02901883, 03147814, 10327291... (more)
    Cowley Lodge, Warren Carr, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 EUR2020-12-31
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    ECO-BAT TECHNOLOGIES GB
    - now 03147814 02901883, 10327291, 08297062... (more)
    ECO-BAT TECHNOLOGIES - 1997-06-09 02901883, 10327291, 08297062... (more)
    QUEXCO GB - 1997-05-23
    Cowley Lodge, Warren Carr, Matlock, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    ECO-BAT TECHNOLOGIES USD LIMITED
    08297126 02901883, 03147814, 10327291... (more)
    Cowley Lodge, Warren Carr, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    2016-11-15 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 6
    HJE LIMITED
    - now 02839406
    QUEXCO LIMITED - 1994-04-18 02901883, 03391801
    REWARDSEARCH TRADING LIMITED - 1993-09-10
    Cowley Lodge, Warren Carr, Matlock, Derbyshire
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    BARDEN UK LIMITED
    - now 01894115
    HAMPSHIRE TYRE SERVICES LIMITED - 2001-04-23
    TYROGRANGE LIMITED - 1985-03-25
    5 Little Park Farm Road, Segensworth West, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,582,537 GBP2017-02-28
    Person with significant control
    2017-03-01 ~ 2022-11-11
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    BATMAN UK LIMITED
    06838126
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ 2022-11-15
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    BATTERY POWER SYSTEMS LIMITED
    - now SC103440
    DUALPLY LIMITED - 1987-06-29
    Units B&c, Taywood Enterprise Centre Duchess Place, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-01 ~ 2022-06-13
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    BATTERYMAN LIMITED
    03747035
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ 2021-04-07
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    COMPASS BATTERIES LIMITED
    04987802
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-01 ~ 2022-12-19
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    DIRECT BATTERY SUPPLIES (UK) LIMITED
    04340467
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-01 ~ 2022-12-19
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    ECOBAT BATTERY UK LTD - now
    MANBAT LIMITED
    - 2022-03-09 02906519 03332564
    BONROVER LIMITED - 1997-07-03 03332564
    MANBAT LIMITED - 1997-04-10 03332564
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    2017-01-01 ~ 2021-03-09
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    ECOBAT RESOURCES UK LIMITED - now
    H. J. ENTHOVEN LIMITED
    - 2022-07-28 02821551
    MULTIGLEN LIMITED - 1993-11-18
    Darley Dale Smelter, South Darley, Matlock, Derbyshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    59,727 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ 2022-07-06
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    FIVE STAR MOTOR FACTORS LIMITED
    01513078
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ 2021-04-19
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    GLASSKLAD BATTERIES LIMITED
    - now 01825488 00932126
    ACCUMULATOR MARKETING LIMITED - 1988-04-06
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ 2022-12-12
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 11
    LUCAS INDUSTRIAL BATTERIES LIMITED
    06924747
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-01 ~ 2022-06-13
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    MANCHESTER BATTERIES LIMITED
    - now 00932126
    GLASSKLAD BATTERIES LIMITED - 1988-03-03 01825488
    CATERERS (ABERGELE) LIMITED - 1983-04-11
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2022-07-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 13
    NUMAX BATTERIES LIMITED
    - now 03332564
    MANBAT HOLDINGS LIMITED - 2012-03-28
    MANBAT LIMITED - 1997-07-03 02906519
    BONROVER LIMITED - 1997-04-10 02906519
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ 2021-03-13
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    2022-03-16 ~ 2022-11-15
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 14
    PB BATTERIES (SOUTH EAST) LIMITED
    - now 06364014
    PB BATTERIES (DORMANT) LIMITED - 2008-01-15
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-01 ~ 2022-09-20
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    POWERCELL INDUSTRIAL BATTERY ENGINEERS LIMITED
    03576118
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-01 ~ 2022-06-13
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    SNOWDON BATTERIES LIMITED
    - now 02185586
    HITSTOP LIMITED - 1987-12-07
    36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ 2022-06-28
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    SYBS LIMITED
    - now 03982265
    WEST YORKSHIRE BATTERIES LIMITED - 2003-05-12
    36a 36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-14 ~ 2022-11-16
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE

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.