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

Kilby, Eric Melvyn

    Related profiles found in government register
  • Kilby, Eric Melvyn
    British ce john wilman ltd born in July 1944

    Registered addresses and corresponding companies
    • The Coach House, Didsbury, Manchester, M20 0DA

      IIF 1
  • Kilby, Eric Melvyn
    British chief executive born in July 1944

    Registered addresses and corresponding companies
    • Jaeger, Catherine Road, Bowdon, Altrincham, Cheshire, WA14 2TD

      IIF 2
  • Kilby, Eric Melvyn
    British company director born in July 1944

    Registered addresses and corresponding companies
    • Jaeger, Catherine Road, Bowdon, Altrincham, Cheshire, WA14 2TD

      IIF 3
    • White Lodge Broadway, Hale, Altrincham, Cheshire, WA15 0PQ

      IIF 4 IIF 5 IIF 6
  • Kilby, Eric Melvyn
    British director born in July 1944

    Registered addresses and corresponding companies
  • Kilby, Eric Melvyn
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Victoria Road, Hale, Manchester, England And Wales, WA15 9AD

      IIF 12
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 13
  • Kilby, Eric Melvyn
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Regency Court, Grove Lane, Altrincham, Greater Manchester, WA15 8RF, United Kingdom

      IIF 14
    • 2nd Floor Statham House, Talbot Road, Old Trafford, Manchester, M32 0FP, England

      IIF 15
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 16
  • Kilby, Eric Melvyn
    British co directoir born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorney Fen, Rosslyn Lane, Cuddington, Cheshire, CW8 2JZ

      IIF 17
  • Kilby, Eric Melvyn
    British company director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Stanley Road Trading Estate, Knutsford, Cheshire, WA16 0EG, United Kingdom

      IIF 18
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, United Kingdom

      IIF 19
    • Thorney Fen, Rosslyn Lane, Cuddington, Northwich, Cheshire, CW8 2JZ, England

      IIF 20
    • 2 Bollindene, Daveylands, Wilmslow, Cheshire, SK9 2AG

      IIF 21 IIF 22 IIF 23
  • Kilby, Eric Melvyn
    British director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Regency Court, Grove Lane, Hale, Altrincham, Cheshire, WA15 8RF, United Kingdom

      IIF 25
    • Unit F, Stanley Road, Stanley Estate, Knutsford, Cheshire, WA16 0EG, United Kingdom

      IIF 26
    • 1st Floor Eagle Building, 62 Cross Street, Manchester, M2 4JQ, United Kingdom

      IIF 27
    • 1st Floor Eagle Buildings, 62-68 Cross Street, Manchester, M2 4JQ, England

      IIF 28
    • 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Unit 19, The Business Centre, Edward Street, Redditch, Worcestershire, B97 6HA, England

      IIF 35
    • 2 Bollindene, Daveylands, Wilmslow, Cheshire, SK9 2AG

      IIF 36 IIF 37 IIF 38
  • Eric Kilby
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, United Kingdom

      IIF 42
  • Mr Eric Kilby
    Uk born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Stanley Road, Stanley Estate, Knutsford, Cheshire, WA16 0EG

      IIF 43
  • Mr Eric Melvyn Kilby
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Stanley Estate, Knutsford, WA16 0EG, England

      IIF 44
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 45
    • 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, United Kingdom

      IIF 46
  • Mr Eric Melvyn Kilby
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2022-03-17 ~ now
    IIF 12 - Director → ME
  • 2
    2nd Floor, Statham House Talbot Road, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,238 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,762,302 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    2nd Floor Statham House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,873 GBP2024-08-31
    Officer
    2018-07-25 ~ now
    IIF 15 - Director → ME
  • 6
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 25 - Director → ME
  • 7
    1st Floor Eagle Building, 62 Cross Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 27 - Director → ME
  • 8
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,697 GBP2024-12-31
    Person with significant control
    2017-09-25 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 9
    ENSCO 1175 LIMITED - 2017-04-11
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -941,183 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,259 GBP2024-12-31
    Person with significant control
    2017-09-22 ~ now
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ENSCO 1249 LIMITED - 2017-09-05
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -855,018 GBP2024-12-31
    Person with significant control
    2017-09-05 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    STANTHORNE RETAIL LTD - 2019-08-21
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    MERESIDE FINANCE LTD - 2014-11-12
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,621,635 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    STANTHORNE ESTATES LTD - 2025-03-25
    VEGEX PROPERTY LTD - 2017-03-20
    GREENLINK CHESHIRE LTD - 2015-06-03
    VEGEX LTD - 2010-07-16
    3rd Floor The Pinnacle, 73 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,274 GBP2024-09-30
    Officer
    2009-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    TATTON MOTOR COMPANY LIMITED - 2015-09-21
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,302,634 GBP2020-12-31
    Officer
    2011-09-19 ~ now
    IIF 14 - Director → ME
  • 16
    VEGEX LTD
    - now
    GREENLINK LIMITED - 2010-07-29
    3rd Floor The Pinnacle, 73 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,183 GBP2024-04-30
    Officer
    2004-08-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    CHESHIRE GREENHOUSE TECHNOLOGY LIMITED - 2009-04-22
    Unit F, Stanley Road, Stanley Estate, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-12-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    MH FINANCE LIMITED - 2013-01-15
    KONCEPT HOME DECOR LIMITED - 2009-12-24
    7 Goscote Close, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,806 GBP2024-12-31
    Officer
    2009-12-01 ~ 2012-09-27
    IIF 35 - Director → ME
  • 2
    4 Bollindene, Daveylands, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    2005-02-16 ~ 2010-10-01
    IIF 38 - Director → ME
  • 3
    LEISURE PARKS LIMITED - 1999-05-17
    Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    1999-05-12 ~ 2002-06-21
    IIF 10 - Director → ME
  • 4
    HALLCO 824 LIMITED - 2002-10-16
    C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-11-18 ~ 2005-11-24
    IIF 23 - Director → ME
  • 5
    CWV GROUP LIMITED - 2005-06-13
    CWV HOLDINGS LIMITED - 2004-08-17
    GLEADWAY LIMITED - 2003-02-28
    Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2002-10-07 ~ 2005-11-24
    IIF 7 - Director → ME
  • 6
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,238 GBP2024-12-31
    Officer
    2015-12-18 ~ 2021-12-31
    IIF 34 - Director → ME
  • 7
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,762,302 GBP2024-03-31
    Officer
    2016-03-25 ~ 2021-12-31
    IIF 28 - Director → ME
  • 8
    Hulse Farm Hulse Lane, Lach Dennis, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,756 GBP2024-03-31
    Officer
    2008-06-20 ~ 2010-12-29
    IIF 18 - Director → ME
  • 9
    EASTBOURNE PIER COMPANY LIMITED(THE) - 2015-11-13
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1998-09-01 ~ 1998-10-28
    IIF 4 - Director → ME
  • 10
    MAYFAIR TREASURY LIMITED - 1997-03-25
    Dower House Dawbers Lane, Euxton, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2000-06-01 ~ 2005-11-24
    IIF 39 - Director → ME
  • 11
    2nd Floor Statham House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,873 GBP2024-08-31
    Person with significant control
    2018-07-25 ~ 2022-05-02
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HOURPHASE LIMITED - 1990-03-28
    Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1999-09-30
    IIF 2 - Director → ME
    2001-10-20 ~ 2005-11-24
    IIF 9 - Director → ME
  • 13
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1998-05-28 ~ 2005-11-24
    IIF 3 - Director → ME
  • 14
    BALLY GAMING AND SYSTEMS UK LIMITED - 2023-04-03
    HONEYFRAME SOFTWARE DEVELOPMENT LIMITED - 2004-01-09
    HONEYFRAME COMPUTER DEVELOPMENT LIMITED - 1998-05-05
    Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2000-03-14 ~ 2002-02-27
    IIF 8 - Director → ME
  • 15
    MARSTON MILLS LTD - 2007-07-10
    HALLCO 1115 LIMITED - 2005-02-03
    C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-02-04 ~ 2005-11-24
    IIF 37 - Director → ME
  • 16
    PONDEN MILL LIMITED - 2007-07-10
    C/o Ernst & Young Llp, 100 Barbirolli Square Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-02-10 ~ 2005-11-24
    IIF 40 - Director → ME
  • 17
    TATTON HORSEBOX COMPANY LIMITED - 2020-09-29
    Thorney Fen, Rosslyn Lane, Cuddington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-03-21 ~ 2014-02-03
    IIF 17 - Director → ME
  • 18
    INHOCO 3196 LIMITED - 2005-06-13
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-18 ~ 2005-11-24
    IIF 21 - Director → ME
  • 19
    CWV LIMITED - 2014-08-15
    HALLCO 1128 LIMITED - 2005-03-10
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-25 ~ 2005-11-24
    IIF 36 - Director → ME
  • 20
    CWV LIMITED - 2005-03-10
    CWV GROUP LIMITED - 2004-08-09
    CWV LIMITED - 2002-02-25
    ENGLEWOOD LIMITED - 2002-01-31
    VYMURA PLC - 1999-12-23
    VYMURA INTERNATIONAL LIMITED - 1994-04-15
    TALBOT WALLCOVERINGS LIMITED - 1992-06-29
    FOXGEN TRADING LIMITED - 1992-04-07
    100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    2001-10-01 ~ 2005-11-24
    IIF 22 - Director → ME
  • 21
    ALNERY NO.330 LIMITED - 1985-05-16
    Varey Road, Eaton Bank Trading Estate, Congleton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2005-05-18 ~ 2006-09-04
    IIF 41 - Director → ME
  • 22
    TARADENE LIMITED - 1990-04-09
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    1998-09-01 ~ 1998-10-28
    IIF 5 - Director → ME
  • 23
    BLACKPOOL PIER COMPANY LIMITED(THE) - 2015-09-27
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1998-09-01 ~ 1998-10-28
    IIF 6 - Director → ME
  • 24
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,697 GBP2024-12-31
    Officer
    2017-09-25 ~ 2021-12-31
    IIF 33 - Director → ME
  • 25
    ENSCO 1175 LIMITED - 2017-04-11
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -941,183 GBP2024-12-31
    Officer
    2016-03-25 ~ 2021-12-31
    IIF 32 - Director → ME
  • 26
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,259 GBP2024-12-31
    Officer
    2017-09-22 ~ 2021-12-31
    IIF 30 - Director → ME
  • 27
    ENSCO 1249 LIMITED - 2017-09-05
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -855,018 GBP2024-12-31
    Officer
    2017-09-05 ~ 2021-12-31
    IIF 31 - Director → ME
  • 28
    STANTHORNE RETAIL LTD - 2019-08-21
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2019-04-18 ~ 2021-05-25
    IIF 29 - Director → ME
    Person with significant control
    2019-04-18 ~ 2021-04-25
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 29
    MERESIDE FINANCE LTD - 2014-11-12
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,621,635 GBP2024-12-31
    Officer
    2012-09-17 ~ 2021-12-31
    IIF 19 - Director → ME
  • 30
    MERESIDE MOTORS LTD - 2020-09-25
    Thorney Fen Rosslyn Lane, Cuddington, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,055,361 GBP2024-12-31
    Officer
    2012-09-17 ~ 2014-02-03
    IIF 20 - Director → ME
  • 31
    TATTON MOTOR COMPANY LIMITED - 2015-09-21
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,302,634 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-11-14
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    JASMINLAND LIMITED - 1982-07-16
    C/o Alexander & Co Centurion House, 129 Deansgate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    132,888 GBP2023-12-31
    Officer
    1997-03-27 ~ 2010-10-01
    IIF 24 - Director → ME
  • 33
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2002-01-01 ~ 2003-11-14
    IIF 11 - Director → ME
    ~ 1998-05-14
    IIF 1 - Director → ME

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.