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 4
  • 1
    Wood, Kevin Godfrey
    Born in April 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 1999-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Powell, Alexander Robert
    Born in October 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Mcburnie, Russell Sinclair
    Born in July 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressGround Floor, 12, King Street, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    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
Ceased 17
  • 1
    Macdonald, Keith
    Commercial Director born in January 1970
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2023-11-07
    OF - Director → CIF 0
  • 2
    Pemberton, Michael John
    Vehicle Battery Manufacturer born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-03-09 ~ 2012-05-01
    OF - Director → CIF 0
    Pemberton, Michael John
    Purchasing Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-03-09 ~ 2012-05-01
    OF - Secretary → CIF 0
  • 3
    Boddy, Martin Charles
    Divisional Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-24 ~ 2016-08-31
    OF - Director → CIF 0
  • 4
    Pemberton, Roger Brentnall
    Battery Manufacturer born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-03-14 ~ 2012-05-01
    OF - Director → CIF 0
  • 5
    Sheppard, Steve
    Battery Wholesaler born in July 1965
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2021-02-28
    OF - Director → CIF 0
  • 6
    Hodgkinson, Malcolm
    Battery Manufacturer born in December 1943
    Individual
    Officer
    icon of calendar 1994-03-09 ~ 1999-05-06
    OF - Director → CIF 0
  • 7
    Wood, Kevin Godfrey
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2020-11-16
    OF - Secretary → CIF 0
    Mr Kevin Godfrey Wood
    Born in April 1971
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-08-14
    PE - Has significant influence or controlCIF 0
  • 8
    Bailey, Jonathan Peter
    Sales Director born in November 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2013-02-28
    OF - Director → CIF 0
  • 9
    Payne, Paul John
    Sales Director born in July 1970
    Individual
    Officer
    icon of calendar 2013-06-10 ~ 2024-07-01
    OF - Director → CIF 0
  • 10
    Turner, John James
    Director born in December 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-05-24 ~ 2009-05-27
    OF - Director → CIF 0
  • 11
    Gray, Alan
    Battery Distributor born in May 1953
    Individual
    Officer
    icon of calendar 1999-08-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 12
    Terrell, Daniel
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ 2025-05-30
    OF - Secretary → CIF 0
  • 13
    Cooper, Andrew Jonathan
    Company Director born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2024-07-01
    OF - Director → CIF 0
  • 14
    Desnos, Philippe Jean Fernand
    Managing Director born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ 2017-11-14
    OF - Director → CIF 0
  • 15
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-03-09 ~ 1994-03-09
    PE - Nominee Secretary → CIF 0
  • 16
    QUEXCO LIMITED - 1994-04-18
    REWARDSEARCH TRADING LIMITED - 1993-09-10
    icon of addressCowley Lodge, Warren Carr, Matlock, Derbyshire, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2021-03-09 ~ 2025-05-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    ECO-BAT TECHNOLOGIES LIMITED - now
    ECO-BAT TECHNOLOGIES PLC - 2002-12-02
    RUSTWELD LIMITED - 1994-04-18
    QUEXCO LIMITED - 1997-06-09
    icon of addressCowley Lodge, South Darley, Matlock, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2017-01-01 ~ 2021-03-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ECOBAT BATTERY UK LTD

Previous names
BONROVER LIMITED - 1997-07-03
MANBAT LIMITED - 1997-04-10
MANBAT LIMITED - 2022-03-09
Standard Industrial Classification
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories

Related profiles found in government register
  • ECOBAT BATTERY UK LTD
    Info
    BONROVER LIMITED - 1997-07-03
    MANBAT LIMITED - 1997-07-03
    MANBAT LIMITED - 1997-07-03
    Registered number 02906519
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury SY1 3TG
    PRIVATE LIMITED COMPANY incorporated on 1994-03-09 (31 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • ECOBAT BATTERY UK LTD
    S
    Registered number 02906519
    icon of address36a, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TG
    Limited By Shares in Companies House, United Kingdom
    CIF 1
    Limited Company in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 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 2022-11-11 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 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 2022-06-13 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    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 2022-12-12 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    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 2022-07-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    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 2022-11-15 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    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 2022-09-20 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address36a Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    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 2022-06-28 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    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 2022-11-16 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 1
  • 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 2021-03-13 ~ 2022-03-16
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE

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.