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
Ceased 49
  • 1
    Sole, Marc Sylvan
    Investment Management born in March 1971
    Individual
    Officer
    icon of calendar 2020-07-29 ~ 2024-06-03
    OF - Director → CIF 0
  • 2
    Demicheli, Marc Gerald Paul
    Venture Capital born in June 1955
    Individual
    Officer
    icon of calendar 1998-07-31 ~ 2000-11-23
    OF - Director → CIF 0
  • 3
    Hayes, Patrick William
    Consultant born in August 1964
    Individual
    Officer
    icon of calendar 2024-02-08 ~ 2024-06-03
    OF - Director → CIF 0
  • 4
    Sprague, Otho S
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 1994-10-13
    OF - Secretary → CIF 0
  • 5
    Corby, Caroline Frances
    Investment Banker born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-04-29 ~ 2000-09-20
    OF - Director → CIF 0
  • 6
    Ferry, Arthur Vincent
    Director/Chartered Accountant born in November 1951
    Individual
    Officer
    icon of calendar 1999-10-13 ~ 2003-12-22
    OF - Director → CIF 0
  • 7
    Lampone, Francesco
    Principal born in March 1989
    Individual
    Officer
    icon of calendar 2022-07-27 ~ 2024-06-03
    OF - Director → CIF 0
  • 8
    Meyers, Howard M
    Company Director born in July 1942
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 2020-05-24
    OF - Director → CIF 0
    Howard Marvin Meyers
    Born in July 1942
    Individual
    Person with significant control
    icon of calendar 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
  • 9
    Randolph, Marcus
    Consultant born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-18 ~ 2024-01-18
    OF - Director → CIF 0
  • 10
    Hammond, Nigel Derek
    Investment Banker born in June 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 1996-03-14 ~ 1997-04-15
    OF - Director → CIF 0
  • 11
    Brog, Timothy Edward
    Company Director born in January 1964
    Individual
    Officer
    icon of calendar 2007-10-29 ~ 2019-08-01
    OF - Director → CIF 0
  • 12
    Johnston, Michael, Mr.
    Not Applicable born in May 1947
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-17
    OF - Director → CIF 0
  • 13
    Chapman, James
    Consultant born in April 1962
    Individual
    Officer
    icon of calendar 2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 14
    Davies, Ian Christopher
    Non-Executive Director born in May 1959
    Individual
    Officer
    icon of calendar 2011-09-30 ~ 2020-01-17
    OF - Director → CIF 0
    Davies, Ian Christopher
    Individual
    Officer
    icon of calendar 2011-09-20 ~ 2018-06-01
    OF - Secretary → CIF 0
  • 15
    Eby, Donald J
    Metallurgist born in October 1944
    Individual
    Officer
    icon of calendar 1994-06-01 ~ 1995-03-31
    OF - Director → CIF 0
  • 16
    Smith, Dennis
    Executive Chairman Ce Star Llc born in April 1950
    Individual
    Officer
    icon of calendar 2020-01-17 ~ 2024-04-18
    OF - Director → CIF 0
  • 17
    O'kane, John Peter
    Accountant born in June 1958
    Individual
    Officer
    icon of calendar 2005-06-14 ~ 2006-03-31
    OF - Director → CIF 0
  • 18
    Slater, Mark Andrew
    Solicitor born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-09 ~ 1994-03-22
    OF - Director → CIF 0
  • 19
    Efron, Paul Stuart
    Director born in February 1955
    Individual
    Officer
    icon of calendar 2020-10-28 ~ 2024-04-18
    OF - Director → CIF 0
  • 20
    Cummins, George Irving
    Chartered Accountant born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-01 ~ 2016-04-30
    OF - Director → CIF 0
    Cummins, George Irving
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-13 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 21
    Singer, Robert, Mr.
    Not Applicable born in October 1936
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-17
    OF - Director → CIF 0
  • 22
    Herring, Jimmy
    President & Ceo born in August 1966
    Individual
    Officer
    icon of calendar 2020-01-17 ~ 2022-03-16
    OF - Director → CIF 0
    Herring, Jimmy
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2020-11-16
    OF - Secretary → CIF 0
  • 23
    Hunt, Mark Talbot Francis
    Trainee Solicitor born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-09 ~ 1994-03-22
    OF - Director → CIF 0
    Hunt, Mark Talbot Francis
    Trainee Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-09 ~ 1994-03-22
    OF - Secretary → CIF 0
  • 24
    Footitt, Graham Lawrence
    Director born in January 1942
    Individual
    Officer
    icon of calendar 1996-07-01 ~ 2002-02-27
    OF - Director → CIF 0
    Footitt, Graham Lawrence
    Born in January 1942
    Individual
    icon of calendar 2016-03-31 ~ 2020-01-17
    OF - Director → CIF 0
  • 25
    Levy, Mark Stuart
    Businessman born in September 1948
    Individual
    Officer
    icon of calendar 2015-02-10 ~ 2020-01-17
    OF - Director → CIF 0
  • 26
    Scotland, Andrew John
    Financial Analyst born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 27
    Henderson, Michael John Glidden
    Chartered Accountant born in August 1938
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2002-02-27
    OF - Director → CIF 0
    Henderson, Michael John Glidden
    Not Applicable born in August 1938
    Individual (3 offsprings)
    icon of calendar 2019-08-01 ~ 2020-01-17
    OF - Director → CIF 0
  • 28
    Ashany, Eran Shalom
    Investment Banker born in March 1963
    Individual
    Officer
    icon of calendar 1996-06-14 ~ 2024-06-03
    OF - Director → CIF 0
  • 29
    Kubis, Raymond
    Managing Director born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-31 ~ 2020-01-17
    OF - Director → CIF 0
  • 30
    Slabe, Thomas Patrick
    Chief Executive Officer born in March 1968
    Individual
    Officer
    icon of calendar 2024-01-29 ~ 2024-06-03
    OF - Director → CIF 0
  • 31
    Lospinoso, Albert P
    Company Director born in May 1936
    Individual
    Officer
    icon of calendar 1994-03-22 ~ 2018-01-24
    OF - Director → CIF 0
  • 32
    Meyers, Kevin, Mr.
    Financial Services born in October 1979
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-17
    OF - Director → CIF 0
  • 33
    Larsson, Eric Mathias
    Portfolio Manager born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 34
    Hunt, Brandon
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2020-11-16
    OF - Secretary → CIF 0
  • 35
    Alderman, Peter
    General Counsel Americas born in April 1972
    Individual
    Officer
    icon of calendar 2020-01-17 ~ 2020-05-18
    OF - Director → CIF 0
  • 36
    Meyers, Craig, Mr.
    Financial Services born in February 1976
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-17
    OF - Director → CIF 0
  • 37
    Barbanell, Robert Louis
    Financial Consultant born in June 1930
    Individual
    Officer
    icon of calendar 1994-06-01 ~ 2002-02-27
    OF - Director → CIF 0
  • 38
    King, Peter Mcintosh
    Metallurgist born in April 1945
    Individual
    Officer
    icon of calendar 1994-10-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 39
    Golub, Lawrence
    Finance born in March 1959
    Individual
    Officer
    icon of calendar 2001-03-21 ~ 2007-10-29
    OF - Director → CIF 0
  • 40
    Lodge, Ted S
    Partner born in May 1956
    Individual
    Officer
    icon of calendar 2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 41
    Di Meo, Antonello
    Financial Analyst born in December 1978
    Individual
    Officer
    icon of calendar 2020-01-17 ~ 2020-07-29
    OF - Director → CIF 0
  • 42
    Smith, Marschall I, Mr.
    Director born in October 1944
    Individual
    Officer
    icon of calendar 2017-04-20 ~ 2020-01-17
    OF - Director → CIF 0
  • 43
    Mackintosh, Alistair Angus
    Investment Manager born in March 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-03-14 ~ 1998-03-23
    OF - Director → CIF 0
  • 44
    Bratter, Dan
    Financial Analyst born in May 1985
    Individual
    Officer
    icon of calendar 2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 45
    Moore, Craig
    Financial Advisor born in October 1951
    Individual
    Officer
    icon of calendar 2020-01-17 ~ 2024-06-03
    OF - Director → CIF 0
  • 46
    icon of addressCorporation 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
    icon of address2777 N. Stemmons Fwy, 2777 N. Stemmons Fwy, Dallas, Dallas, Tx, United States
    Corporate
    Person with significant control
    2016-04-07 ~ 2016-04-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 48
    icon of address1, 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
    icon of address26, 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
parent relation
Company in focus

ECO-BAT TECHNOLOGIES LIMITED

Previous names
ECO-BAT TECHNOLOGIES PLC - 2002-12-02
RUSTWELD LIMITED - 1994-04-18
QUEXCO LIMITED - 1997-06-09
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
    RUSTWELD LIMITED - 2002-12-02
    QUEXCO LIMITED - 2002-12-02
    Registered number 02901883
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire DE4 2LE
    PRIVATE LIMITED COMPANY incorporated on 1994-02-23 (31 years 10 months). 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
    icon of addressCowley Lodge, South Darley, Matlock, Derbyshire, England, DE4 2LE
    Companies Act 2006 in England And Wales, England
    CIF 1
    Limited Company in England And Wales, England
    CIF 2
  • ECO-BAT TECHNOLOGIES LIMITED
    S
    Registered number 02901883
    icon of addressCowley Lodge, Warren Carr, Matlock, England, DE4 2LE
    Private Limited Company in Uk Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressCowley Lodge, South Darley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    LEGACYWHITE PUBLIC LIMITED COMPANY - 2003-01-09
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,001 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 EUR2020-12-31
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    ECO-BAT TECHNOLOGIES - 1997-06-09
    QUEXCO GB - 1997-05-23
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    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
  • 5
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 6
    QUEXCO LIMITED - 1994-04-18
    REWARDSEARCH TRADING LIMITED - 1993-09-10
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    HAMPSHIRE TYRE SERVICES LIMITED - 2001-04-23
    TYROGRANGE LIMITED - 1985-03-25
    icon of address5 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
    icon of calendar 2017-03-01 ~ 2022-11-11
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    DUALPLY LIMITED - 1987-06-29
    icon of addressUnits B&c, Taywood Enterprise Centre Duchess Place, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-06-13
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-04-07
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-12-19
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 6
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-12-19
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    BONROVER LIMITED - 1997-07-03
    MANBAT LIMITED - 1997-04-10
    MANBAT LIMITED - 2022-03-09
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    icon of calendar 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
    H. J. ENTHOVEN LIMITED - 2022-07-28
    MULTIGLEN LIMITED - 1993-11-18
    icon of addressDarley Dale Smelter, South Darley, Matlock, Derbyshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    59,727 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-07-06
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    ACCUMULATOR MARKETING LIMITED - 1988-04-06
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-12-12
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-06-13
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    CATERERS (ABERGELE) LIMITED - 1983-04-11
    GLASSKLAD BATTERIES LIMITED - 1988-03-03
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-07-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    MANBAT LIMITED - 1997-07-03
    MANBAT HOLDINGS LIMITED - 2012-03-28
    BONROVER LIMITED - 1997-04-10
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-03-13
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-16 ~ 2022-11-15
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 14
    PB BATTERIES (DORMANT) LIMITED - 2008-01-15
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-09-20
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 15
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    HITSTOP LIMITED - 1987-12-07
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-06-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 17
    WEST YORKSHIRE BATTERIES LIMITED - 2003-05-12
    icon of address36a 36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ 2022-11-16
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.