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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kilby, Eric Melvyn

    Related profiles found in government register
  • 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 1
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 2
    • Carloans 365, Floor 2, Jackson House, Sibson Street, Sale, M33 7RR, England

      IIF 3
    • 2 Bollindene, Daveylands, Wilmslow, Cheshire, SK9 2AG

      IIF 4
  • 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 5
  • 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 6
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, United Kingdom

      IIF 7
    • Thorney Fen, Rosslyn Lane, Cuddington, Northwich, Cheshire, CW8 2JZ, England

      IIF 8
    • 2 Bollindene, Daveylands, Wilmslow, Cheshire, SK9 2AG

      IIF 9 IIF 10 IIF 11
  • 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 12
    • Unit F, Stanley Road, Stanley Estate, Knutsford, Cheshire, WA16 0EG, United Kingdom

      IIF 13
    • 1st Floor Eagle Building, 62 Cross Street, Manchester, M2 4JQ, United Kingdom

      IIF 14
    • 1st Floor Eagle Buildings, 62-68 Cross Street, Manchester, M2 4JQ, England

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

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

      IIF 22
    • 2 Bollindene, Daveylands, Wilmslow, Cheshire, SK9 2AG

      IIF 23 IIF 24 IIF 25
  • 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 29
    • 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
    • The Coach House, Didsbury, Manchester, M20 0DA

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

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

      IIF 43
    • 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
    • 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
    • Unit F, Stanley Estate, Knutsford, WA16 0EG, England

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

      IIF 54
    • 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
    • Unit F, Stanley Road, Stanley Estate, Knutsford, Cheshire, WA16 0EG

      IIF 56
child relation
Offspring entities and appointments 40
  • 1
    BLUE FISH PARTNERSHIP LIMITED - now
    MH FINANCE LIMITED
    - 2013-01-15 06875588
    KONCEPT HOME DECOR LIMITED
    - 2009-12-24 06875588
    7 Goscote Close, Redditch, England
    Active Corporate (3 parents)
    Officer
    2009-12-01 ~ 2012-09-27
    IIF 22 - Director → ME
  • 2
    BOLLINDENE LIMITED
    03997495
    4 Bollindene, Daveylands, Wilmslow, Cheshire
    Active Corporate (12 parents)
    Officer
    2005-02-16 ~ 2010-10-01
    IIF 25 - Director → ME
  • 3
    CHESHAM PLACE (BOWDEN) MANAGEMENT COMPANY LIMITED
    05203209
    20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (13 parents)
    Officer
    2022-03-17 ~ now
    IIF 29 - Director → ME
  • 4
    CUERDEN LEISURE LIMITED
    - now 03127511
    LEISURE PARKS LIMITED
    - 1999-05-17 03127511 03127502
    Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (19 parents, 5 offsprings)
    Officer
    1999-05-12 ~ 2002-06-21
    IIF 50 - Director → ME
  • 5
    CW TEXTILES LIMITED
    - now 04543739
    HALLCO 824 LIMITED - 2002-10-16
    C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2002-11-18 ~ 2005-11-24
    IIF 10 - Director → ME
  • 6
    DUOMO FINANCE LTD
    13676170
    2nd Floor, Statham House Talbot Road, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EDENBRIDGE MILLS LIMITED
    - now 02902323
    CWV GROUP LIMITED
    - 2005-06-13 02902323 02630824
    CWV HOLDINGS LIMITED
    - 2004-08-17 02902323
    GLEADWAY LIMITED
    - 2003-02-28 02902323
    Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2002-10-07 ~ 2005-11-24
    IIF 47 - Director → ME
  • 8
    ENSCO 1162 LIMITED
    09922453 09310187... (more)
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-12-18 ~ 2021-12-31
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ENSCO 1174 LIMITED
    10085561 10114350... (more)
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-03-25 ~ 2021-12-31
    IIF 15 - Director → ME
    Person with significant control
    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
  • 10
    FIREANT LIMITED
    05739175
    Hulse Farm Hulse Lane, Lach Dennis, Northwich, England
    Active Corporate (4 parents)
    Officer
    2008-06-20 ~ 2010-12-29
    IIF 6 - Director → ME
  • 11
    GRAND PARADE PIER LIMITED - now
    EASTBOURNE PIER COMPANY LIMITED(THE)
    - 2015-11-13 00002019
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (16 parents)
    Officer
    1998-09-01 ~ 1998-10-28
    IIF 44 - Director → ME
  • 12
    HEMWAY LIMITED
    - now 02647311
    MAYFAIR TREASURY LIMITED - 1997-03-25
    Dower House Dawbers Lane, Euxton, Chorley, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2000-06-01 ~ 2005-11-24
    IIF 26 - Director → ME
  • 13
    HT FINANCE LTD
    11481948
    Carloans 365 Floor 2, Jackson House, Sibson Street, Sale, England
    Active Corporate (5 parents)
    Officer
    2018-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    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
  • 14
    JOHN WILMAN LIMITED
    - now 02476305 12597742
    HOURPHASE LIMITED
    - 1990-03-28 02476305
    Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    (before 1992-03-01) ~ 1999-09-30
    IIF 42 - Director → ME
    2001-10-20 ~ 2005-11-24
    IIF 49 - Director → ME
  • 15
    LEISURE PARCS LIMITED
    03127502 03127511
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    1998-05-28 ~ 2005-11-24
    IIF 43 - Director → ME
  • 16
    LNW GAMING AND SYSTEMS LIMITED - now
    BALLY GAMING AND SYSTEMS UK LIMITED - 2023-04-03
    HONEYFRAME SOFTWARE DEVELOPMENT LIMITED
    - 2004-01-09 03538502
    HONEYFRAME COMPUTER DEVELOPMENT LIMITED - 1998-05-05
    Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester, England
    Dissolved Corporate (24 parents, 2 offsprings)
    Officer
    2000-03-14 ~ 2002-02-27
    IIF 48 - Director → ME
  • 17
    MARSTON MILLS GROUP LIMITED - now
    MARSTON MILLS LTD
    - 2007-07-10 05297284 01247701
    HALLCO 1115 LIMITED - 2005-02-03
    C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2005-02-04 ~ 2005-11-24
    IIF 24 - Director → ME
  • 18
    MARSTON MILLS LIMITED - now
    PONDEN MILL LIMITED
    - 2007-07-10 01247701
    C/o Ernst & Young Llp, 100 Barbirolli Square Manchester
    Dissolved Corporate (21 parents)
    Officer
    2005-02-10 ~ 2005-11-24
    IIF 27 - Director → ME
  • 19
    MERESIDE MOTORS LIMITED - now
    TATTON HORSEBOX COMPANY LIMITED
    - 2020-09-29 08454145 08216972
    Thorney Fen, Rosslyn Lane, Cuddington, Cheshire
    Active Corporate (3 parents)
    Officer
    2013-03-21 ~ 2014-02-03
    IIF 5 - Director → ME
  • 20
    MONKS HEATH MOTORS LIMITED
    01478339
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2008-03-28 ~ dissolved
    IIF 12 - Director → ME
  • 21
    MY DELAYED FLIGHT LIMITED
    11157471
    1st Floor Eagle Building, 62 Cross Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 14 - Director → ME
  • 22
    PENNYBRIDGE LIMITED
    - now 05404942
    INHOCO 3196 LIMITED
    - 2005-06-13 05404942 06732462... (more)
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2005-05-18 ~ 2005-11-24
    IIF 9 - Director → ME
  • 23
    PENNYROAD LIMITED - now
    CWV LIMITED
    - 2014-08-15 05297292 02630824... (more)
    HALLCO 1128 LIMITED
    - 2005-03-10 05297292 05297275... (more)
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2005-02-25 ~ 2005-11-24
    IIF 23 - Director → ME
  • 24
    PREMIER DECORATIVE PRODUCTS LIMITED
    - now 02630824
    CWV LIMITED
    - 2005-03-10 02630824 05297292... (more)
    CWV GROUP LIMITED
    - 2004-08-09 02630824 02902323
    CWV LIMITED
    - 2002-02-25 02630824 05297292... (more)
    ENGLEWOOD LIMITED
    - 2002-01-31 02630824
    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
    Dissolved Corporate (22 parents)
    Officer
    2001-10-01 ~ 2005-11-24
    IIF 4 - Director → ME
  • 25
    REEBOR LIMITED
    - now 01876998
    ALNERY NO.330 LIMITED - 1985-05-16
    Varey Road, Eaton Bank Trading Estate, Congleton, United Kingdom
    Active Corporate (31 parents)
    Officer
    2005-05-18 ~ 2006-09-04
    IIF 28 - Director → ME
  • 26
    SEA LIFE CENTRE (BLACKPOOL) LIMITED
    - now 02407713
    TARADENE LIMITED - 1990-04-09
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (31 parents)
    Officer
    1998-09-01 ~ 1998-10-28
    IIF 45 - Director → ME
  • 27
    SOUTH AND CENTRAL PIER LIMITED - now
    BLACKPOOL PIER COMPANY LIMITED(THE)
    - 2015-09-27 00863359
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (16 parents)
    Officer
    1998-09-01 ~ 1998-10-28
    IIF 46 - Director → ME
  • 28
    STANTHORNE (CURRIE) LTD
    10979126
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-25 ~ 2021-12-31
    IIF 20 - Director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 29
    STANTHORNE (PENRITH) LTD
    - now 10085560
    ENSCO 1175 LIMITED
    - 2017-04-11 10085560 09736976... (more)
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-03-25 ~ 2021-12-31
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    STANTHORNE (POLMONT) LIMITED
    10977322
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-22 ~ 2021-12-31
    IIF 17 - Director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    STANTHORNE (TARPORLEY) LIMITED
    - now 10905181
    ENSCO 1249 LIMITED
    - 2017-09-05 10905181 10813339... (more)
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-09-05 ~ 2021-12-31
    IIF 18 - Director → ME
    Person with significant control
    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
  • 32
    STANTHORNE 1 LTD
    - now 11953608 08216978
    STANTHORNE RETAIL LTD
    - 2019-08-21 11953608
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-18 ~ 2021-05-25
    IIF 16 - Director → ME
    Person with significant control
    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
    2022-01-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    STANTHORNE LTD
    - now 08216978 11953608
    MERESIDE FINANCE LTD
    - 2014-11-12 08216978
    3rd Floor The Pinnacle, 73 King Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-09-17 ~ 2021-12-31
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    STRACHAN ENTERPRISES LTD
    - now 06945614
    STANTHORNE ESTATES LTD
    - 2025-03-25 06945614
    VEGEX PROPERTY LTD
    - 2017-03-20 06945614
    GREENLINK CHESHIRE LTD
    - 2015-06-03 06945614
    VEGEX LTD
    - 2010-07-16 06945614 05205125
    3rd Floor The Pinnacle, 73 King Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2009-06-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 35
    TATTON HORSEBOXES LIMITED - now
    MERESIDE MOTORS LTD
    - 2020-09-25 08216972 08454145
    Thorney Fen Rosslyn Lane, Cuddington, Northwich, Cheshire
    Active Corporate (4 parents)
    Officer
    2012-09-17 ~ 2014-02-03
    IIF 8 - Director → ME
  • 36
    TAYLOR EDWARDS FINANCIAL MANAGEMENT LTD
    - now 07779460
    TATTON MOTOR COMPANY LIMITED
    - 2015-09-21 07779460
    2nd Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    2011-09-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    URBAN WATERSIDE LIMITED
    - now 01640583
    JASMINLAND LIMITED - 1982-07-16
    C/o Alexander & Co Centurion House, 129 Deansgate, Manchester, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    1997-03-27 ~ 2010-10-01
    IIF 11 - Director → ME
  • 38
    VEGEX LTD
    - now 05205125 06945614
    GREENLINK LIMITED
    - 2010-07-29 05205125
    3rd Floor The Pinnacle, 73 King Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2004-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 54 - Right to appoint or remove directors OE
  • 39
    WALLCOVERING MANUFACTURERS ASSOCIATION OF GREAT BRITAIN LIMITED
    00986394
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Dissolved Corporate (41 parents)
    Officer
    2002-01-01 ~ 2003-11-14
    IIF 51 - Director → ME
    (before 1991-12-31) ~ 1998-05-14
    IIF 41 - Director → ME
  • 40
    ZY BUILDING COMPANY LIMITED
    - now 06449836
    CHESHIRE GREENHOUSE TECHNOLOGY LIMITED
    - 2009-04-22 06449836
    Unit F, Stanley Road, Stanley Estate, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.