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

Bellanti, Victor Philip

    Related profiles found in government register
  • Bellanti, Victor Philip
    British accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Godiva Place, Coventry, CV1 5PN

      IIF 1
    • icon of address Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

      IIF 2 IIF 3 IIF 4
  • Bellanti, Victor Philip
    British chief executive born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal Wiseman Catholic School, Potters Green Road, Coventry, CV2 2AJ, England

      IIF 5
    • icon of address Norman Hay Plc, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, CV5 9PF, United Kingdom

      IIF 6
    • icon of address Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

      IIF 7 IIF 8 IIF 9
    • icon of address Unit C, 42, Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 14 IIF 15 IIF 16
  • Bellanti, Victor Philip
    British chief executive officer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Norman Hay Plc, Godiva Place, Coventry, CV1 5PN, United Kingdom

      IIF 17
    • icon of address Park Corner, 82 Armorial Road, Styvelhale, Coventry, West Midlands, CV3 6GJ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Bellanti, Victor Philip
    British company secretary born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

      IIF 21
  • Bellanti, Victor Philip
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lordswood Boys School, Hagley Road, Birmingham, B17 8BJ, England

      IIF 22
    • icon of address Burnsall Road, Canley, Coventry, CV5 6BS

      IIF 23
    • icon of address Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

      IIF 24 IIF 25 IIF 26
    • icon of address Park Corner, 82 Armorial Road, Styvelhale, Coventry, West Midlands, CV3 6GJ, United Kingdom

      IIF 28
    • icon of address Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, United Kingdom

      IIF 29
  • Bellanti, Victor Philip
    British group managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

      IIF 30
  • Bellanti, Victor Philip
    British managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

      IIF 31
  • Bellanti, Victor Philip
    British director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 37 Lupton Avenue, Styvechale, Coventry, CV3 5BQ

      IIF 32
  • Bellanti, Victor Philip
    British

    Registered addresses and corresponding companies
  • Bellanti, Victor Philip
    British accountant

    Registered addresses and corresponding companies
    • icon of address Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

      IIF 39
  • Bellanti, Victor Philip
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

      IIF 40
  • Bellanti, Victor Philip
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

      IIF 41 IIF 42
  • Bellanti, Victor Philip
    British director

    Registered addresses and corresponding companies
  • Bellanti, Victor Philip
    British group managing director

    Registered addresses and corresponding companies
    • icon of address Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

      IIF 47
  • Bellanti, Victor Philip
    British managing director

    Registered addresses and corresponding companies
    • icon of address Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

      IIF 48
  • Mr Victor Philip Bellanti
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lordswood Boys' School, Meadow Court, Hagley Road, Birmingham, B17 8BJ, United Kingdom

      IIF 49
    • icon of address 42, Sayer Drive, Coventry, CV5 9PF, England

      IIF 50
    • icon of address 82, Armorial Road, Coventry, CV3 6GJ, England

      IIF 51 IIF 52 IIF 53
    • icon of address Advanced Surface Treatments, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 59
    • icon of address Applied Precision Coatings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 60
    • icon of address Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 61
    • icon of address Mx Systems, Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF, England

      IIF 62
    • icon of address Park Corner, 82 Armorial Road, Coventry, CV3 6GJ, England

      IIF 63 IIF 64
  • Bellanti, Victor Philip

    Registered addresses and corresponding companies
    • icon of address 37 Lupton Avenue, Styvechale, Coventry, CV3 5BQ

      IIF 65 IIF 66
  • Mr Vic Philip Bellanti
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Sayer Drive, Coventry, CV5 9PF, England

      IIF 67
  • Mr Victor Philip Bellanti
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Armorial Road, Coventry, CV3 6GJ, England

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Norman Hay Plc, Applied Precision Coatings Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 4 - Director → ME
  • 2
    NORMAN HAY ONE LIMITED - 2018-10-10
    icon of address Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 15 - Director → ME
  • 3
    NORMAN HAY TWO LIMITED - 2018-10-10
    icon of address Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 4
    WEST MIDLANDS ACADEMY TRUST - 2016-11-07
    icon of address Lordswood Boys School, Hagley Road, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 22 - Director → ME
  • 5
    LANCY WATER TECHNOLOGY LIMITED - 2004-06-14
    BROOMCO (2956) LIMITED - 2002-08-02
    icon of address Norman Hay Plc, Lancy Technology Limited Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-16 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1995-02-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    NORMAN HAY ENGINEERED SURFACES LIMITED - 1990-04-19
    FOTHERGILL ENGINEERED SURFACES LIMITED - 1988-08-30
    EALEES MILL LIMITED - 1984-03-05
    icon of address Norman Hay Plc, Norman Hay International Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 10 - Director → ME
  • 8
    ARMOURCOTE EAST KILBRIDE LIMITED - 2018-10-10
    NGRED LIMITED - 1988-09-05
    icon of address 15/17 Colvilles Place, Kelvin Industrial Estate, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 8 - Director → ME
  • 9
    ARMOURCOTE SURFACE TREATMENTS LIMITED - 2018-10-10
    ACHESON TREATMENTS LIMITED - 1978-12-31
    icon of address Norman Hay Plc, Armourcote Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 13 - Director → ME
  • 10
    POLLSHARE PLC - 2015-11-19
    SURFACE TECHNOLOGY PLC - 2001-02-26
    BRANDSPEC LIMITED - 1990-04-11
    icon of address Godiva Place, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-14 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address C/o Norman Hay Plc 42 Sayer Drive, Lyons Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 28 - Director → ME
  • 12
    ADVANCED SURFACE TREATMENTS LIMITED - 2016-11-10
    SUPERDREAM LIMITED - 2008-07-28
    icon of address Norman Hay Plc, Advanced Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address C/o Norman Hay Plc, 42 Sayer Drive, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Cardinal Wiseman Catholic School, Potters Green Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Norman Hay Plc, Ultraseal Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-19 ~ dissolved
    IIF 24 - Director → ME
Ceased 28
  • 1
    icon of address Norman Hay Plc, Applied Precision Coatings Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2014-01-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 60 - Has significant influence or control OE
  • 2
    ADVANCED SURFACE CONCEPTS HOLDINGS LIMITED - 2012-12-06
    icon of address Applied Surface Concepts Holdings Ltd, Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2021-12-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 61 - Has significant influence or control OE
  • 3
    SUMMERSALE LIMITED - 2004-09-13
    icon of address 100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2006-09-29
    IIF 7 - Director → ME
    icon of calendar 2004-07-28 ~ 2006-09-29
    IIF 40 - Secretary → ME
  • 4
    H.BURBIDGE & SON LIMITED - 1999-02-08
    icon of address Burnsall Road, Canley, Coventry
    Active Corporate (7 parents)
    Equity (Company account)
    4,702,689 GBP2024-12-31
    Officer
    icon of calendar 2008-01-02 ~ 2024-12-31
    IIF 23 - Director → ME
  • 5
    WEST MIDLANDS ACADEMY TRUST - 2016-11-07
    icon of address Lordswood Boys School, Hagley Road, Birmingham, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Has significant influence or control OE
  • 6
    LANCY WATER TECHNOLOGY LIMITED - 2004-06-14
    BROOMCO (2956) LIMITED - 2002-08-02
    icon of address Norman Hay Plc, Lancy Technology Limited Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 54 - Has significant influence or control OE
  • 7
    BROOMCO (1640) LIMITED - 1998-10-01
    icon of address Four Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-14 ~ 2000-03-30
    IIF 32 - Director → ME
  • 8
    icon of address Mx Systems International Ltd 42 Sayer Drive, Lyons Drive, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2021-12-31
    IIF 31 - Director → ME
    icon of calendar 2005-07-18 ~ 2014-01-01
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 62 - Has significant influence or control OE
  • 9
    PLASTICRAFT LIMITED - 2018-10-10
    SHELFCO (NO.158) LIMITED - 1988-01-12
    icon of address Norman Hay Engineering Ltd 42 Sayer Drive, Lyons Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-14 ~ 2021-12-31
    IIF 25 - Director → ME
    icon of calendar 2006-03-31 ~ 2014-01-01
    IIF 43 - Secretary → ME
    icon of calendar 1995-02-17 ~ 1998-08-20
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 58 - Has significant influence or control OE
  • 10
    NORMAN HAY ENGINEERED SURFACES LIMITED - 1990-04-19
    FOTHERGILL ENGINEERED SURFACES LIMITED - 1988-08-30
    EALEES MILL LIMITED - 1984-03-05
    icon of address Norman Hay Plc, Norman Hay International Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-17 ~ 2014-01-01
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - Has significant influence or control OE
  • 11
    ARMOURCOTE EAST KILBRIDE LIMITED - 2018-10-10
    NGRED LIMITED - 1988-09-05
    icon of address 15/17 Colvilles Place, Kelvin Industrial Estate, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-17 ~ 2014-01-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 68 - Has significant influence or control OE
  • 12
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1994-05-17 ~ 2024-12-02
    IIF 2 - Director → ME
    icon of calendar 1995-02-17 ~ 2001-04-24
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 63 - Has significant influence or control OE
  • 13
    ARMOURCOTE SURFACE TREATMENTS LIMITED - 2018-10-10
    ACHESON TREATMENTS LIMITED - 1978-12-31
    icon of address Norman Hay Plc, Armourcote Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-17 ~ 2014-01-01
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 69 - Has significant influence or control OE
  • 14
    TAM INTERNATIONAL CONSULTANTS LIMITED - 2008-02-04
    BROOMCO (4057) LIMITED - 2007-02-01
    TAM INTERNATIONAL UK LIMITED - 2012-06-22
    icon of address N & R Building, Unit 9 Wheler Road, Seven Stars Industrial Estate, Coventry, West Midlands, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2012-06-12
    IIF 9 - Director → ME
    icon of calendar 2006-11-21 ~ 2012-06-12
    IIF 38 - Secretary → ME
  • 15
    POLLSHARE PLC - 2015-11-19
    SURFACE TECHNOLOGY PLC - 2001-02-26
    BRANDSPEC LIMITED - 1990-04-11
    icon of address Godiva Place, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-17 ~ 2014-01-01
    IIF 41 - Secretary → ME
  • 16
    SELECTRONS (REDDITCH) LIMITED - 1992-07-22
    SIFCO SELECTIVE PLATING (U.K.) LIMITED - 2005-02-09
    icon of address Unit 12/14 Aston Field Trading Estate, Aston Road, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,616,824 GBP2020-12-31
    Officer
    icon of calendar 2013-01-08 ~ 2021-12-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 67 - Has significant influence or control OE
  • 17
    icon of address C/o Norman Hay Plc 42 Sayer Drive, Lyons Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 52 - Has significant influence or control OE
  • 18
    ADVANCED COATING INITIATIVE LTD. - 2018-12-04
    icon of address Surface Technology (aberdeen) Ltd Greenbank Road, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2021-12-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 64 - Has significant influence or control OE
  • 19
    ADVANCED SURFACE TREATMENTS LIMITED - 2016-11-10
    SUPERDREAM LIMITED - 2008-07-28
    icon of address Norman Hay Plc, Advanced Surface Treatments Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2014-01-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 59 - Has significant influence or control OE
  • 20
    POLLSHARE PUBLIC LIMITED COMPANY - 2001-02-26
    SURFACE TECHNOLOGY LIMITED - 2018-12-04
    SURFACE TECHNOLOGY PLC - 2018-11-05
    icon of address 42 Sayer Drive, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-06 ~ 2021-12-31
    IIF 30 - Director → ME
    icon of calendar 2000-07-06 ~ 2014-01-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Has significant influence or control OE
  • 21
    icon of address 42 Sayer Drive, Coventry, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2021-12-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Has significant influence or control OE
  • 22
    SURFACE TECHNOLOGY COATINGS LIMITED - 2018-10-10
    icon of address 42 Sayer Drive, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Has significant influence or control OE
  • 23
    icon of address C/o Norman Hay Plc, 42 Sayer Drive, Coventry, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 53 - Has significant influence or control OE
  • 24
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2012-06-08
    IIF 11 - Director → ME
    icon of calendar 2006-11-10 ~ 2012-06-08
    IIF 35 - Secretary → ME
  • 25
    INNOVADENT TECHNICS LIMITED - 1994-01-01
    icon of address Unit 5 York Park, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    749,083 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-12-30
    IIF 27 - Director → ME
    icon of calendar 2004-06-01 ~ 2005-12-30
    IIF 46 - Secretary → ME
  • 26
    icon of address River House, Stratford Drive, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,952 GBP2020-03-31
    Officer
    icon of calendar 1995-02-17 ~ 1995-08-01
    IIF 33 - Secretary → ME
  • 27
    icon of address Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2021-12-31
    IIF 29 - Director → ME
    icon of calendar 2018-06-28 ~ 2019-10-01
    IIF 16 - Director → ME
  • 28
    icon of address Norman Hay Plc, Ultraseal Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-19 ~ 2014-01-01
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 50 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.