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
    Temple, John Alan
    Director born in January 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    Doyle, Martin James
    Director born in August 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    OF - Director → CIF 0
  • 3
    Morrow, George Thomas Woodroofe
    Director born in July 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressUnit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England
    Corporate (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Rhodes, Paul
    Director born in January 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2015-05-18
    OF - Director → CIF 0
  • 2
    Bullard, Andrew Philip
    Director born in December 1959
    Individual
    Officer
    icon of calendar 2013-10-23 ~ 2016-12-31
    OF - Director → CIF 0
parent relation
Company in focus

THE ENGINEERING TECHNOLOGY GROUP COMPANIES LIMITED

Previous name
PROJECT VIVALDI LIMITED - 2013-06-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • THE ENGINEERING TECHNOLOGY GROUP COMPANIES LIMITED
    Info
    PROJECT VIVALDI LIMITED - 2013-06-03
    Registered number 08224940
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JY
    PRIVATE LIMITED COMPANY incorporated on 2012-09-21 and dissolved on 2017-12-05 (5 years 2 months). The company status is Dissolved.
    CIF 0
  • THE ENGINEERING TECHNOLOGY GROUP COMPANIES LIMITED
    S
    Registered number 08224940
    icon of addressRhodes House, Northfield Road, Kineton Road Industrial Estate, Southam, England, CV47 0FG
    Limited Company in England And Wales, England
    CIF 1
  • THE ENGINEERING TECHNOLOGY GROUP COMPANIES LIMITED
    S
    Registered number 08224940
    icon of addressUnit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 7
  • 1
    ETG FINANCE LIMITED - 2022-07-21
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    PROJECT HAYDN LIMITED - 2013-03-15
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressRhodes House Northfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Has significant influence or control as a member of a firm OE
  • 4
    HYFORE ENGINEERING LIMITED - 2017-03-09
    HYFOR ENGINEERING LIMITED - 2001-01-26
    COVALANT LIMITED - 2001-01-19
    icon of addressUnit 2, 67 Blackhorse Road, Longford, Coventry, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,572,701 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    ADAPTFIRST LIMITED - 1996-10-30
    CHIRON WERKE UK LIMITED - 2022-07-21
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,823,155 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    CHIRON+ LIMITED - 2004-05-26
    BROOMCO (1625) LIMITED - 1998-10-02
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    COFFERTON LIMITED - 2005-04-01
    THE ENGINEERING TECHNOLOGY GROUP LIMITED - 2015-12-17
    icon of addressUnit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm 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.