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 co directoir born in July 1944

    Resident in United Kingdom

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

      IIF 1
  • Kilby, Eric Melvyn
    British company director born in July 1944

    Resident in United Kingdom

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

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

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

      IIF 4
    • icon of address Thorney Fen, Rosslyn Lane, Cuddington, Northwich, Cheshire, CW8 2JZ, England

      IIF 5
    • icon of address 2 Bollindene, Daveylands, Wilmslow, Cheshire, SK9 2AG

      IIF 6 IIF 7 IIF 8
  • Kilby, Eric Melvyn
    British director born in July 1944

    Resident in United Kingdom

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

      IIF 10
    • icon of address 35, Regency Court, Grove Lane, Hale, Altrincham, Cheshire, WA15 8RF, United Kingdom

      IIF 11
    • icon of address Unit F, Stanley Road, Stanley Estate, Knutsford, Cheshire, WA16 0EG, United Kingdom

      IIF 12
    • icon of address 1st Floor Eagle Building, 62 Cross Street, Manchester, M2 4JQ, United Kingdom

      IIF 13
    • icon of address 1st Floor Eagle Buildings, 62-68 Cross Street, Manchester, M2 4JQ, England

      IIF 14
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 15
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 19, The Business Centre, Edward Street, Redditch, Worcestershire, B97 6HA, England

      IIF 22
    • icon of address 2 Bollindene, Daveylands, Wilmslow, Cheshire, SK9 2AG

      IIF 23 IIF 24 IIF 25
  • Kilby, Eric Melvyn
    British company director born in July 1944

    Resident in England

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

      IIF 29
  • Kilby, Eric Melvyn
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 30
  • Mr Eric Melvyn Kilby
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilby, Eric Melvyn
    British ce john wilman ltd born in July 1944

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

      IIF 41
  • Kilby, Eric Melvyn
    British chief executive born in July 1944

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

      IIF 42
  • Kilby, Eric Melvyn
    British company director born in July 1944

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

      IIF 43
    • icon of address White Lodge Broadway, Hale, Altrincham, Cheshire, WA15 0PQ

      IIF 44 IIF 45 IIF 46
  • Kilby, Eric Melvyn
    British director born in July 1944

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

    Resident in England

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

      IIF 52
  • Mr Eric Melvyn Kilby
    British born in July 1944

    Resident in England

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

      IIF 53
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 54
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, United Kingdom

      IIF 55
  • Mr Eric Kilby
    Uk born in July 1944

    Resident in England

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

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

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 26 August 2025 and licensed under the Open Government Licence v3.0.