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

Mr David George Routledge

    Related profiles found in government register
  • Mr David George Routledge
    English born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, United Kingdom

      IIF 1
    • House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 2
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 3
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 4
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 5 IIF 6 IIF 7
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 8
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 9
    • House No2, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 10
  • Mr David George Routledge
    English born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 11
  • Mr David Routledge
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, High Street, Corby, NN17 1UU, England

      IIF 12
    • Unit 1 Birchwood Business Park, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH

      IIF 13
    • Unit C, Birch Lane, Hough, Crewe, CW2 5RH

      IIF 14
    • 1 - 3, Brixton Road, London, SW9 6DE, England

      IIF 15
    • 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

      IIF 16
    • 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 17 IIF 18 IIF 19
    • The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 20
    • The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP

      IIF 21
    • House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 22
    • House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 23 IIF 24
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 25
  • Mr David George Routledge
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 26
  • David Routledge
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • House No 2, Parkhall Buisness Village, Parkhall Road, Stoke On Trent, ST3 5XA, United Kingdom

      IIF 27
  • Routledge, David George
    English account born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, United Kingdom

      IIF 28
  • Routledge, David George
    English accountant born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Birch Lane, Hough, Crewe, CW2 5RH, United Kingdom

      IIF 29 IIF 30
    • Unit 3, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 34
    • House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 35
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, England

      IIF 36
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 37 IIF 38
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 39
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 40 IIF 41 IIF 42
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 43
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 44
    • House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 45
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 46
    • Unit 3b Ravenside Retail Park, Victoria Road, Fenton, Stoke-on-trent, Staffordshire, ST4 2HS, England

      IIF 47
  • Routledge, David George
    English advisor born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 11 Thyme Grove, Meir Park, Stoke On Trent, ST3 7YF

      IIF 48
  • Routledge, David George
    English commercial director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 49
  • Routledge, David George
    English company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 50
    • House No2, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 51
  • Mr David Alan Routledge
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 I E S Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DS, England

      IIF 52
    • 3, Culloden Mews, Cravengate, Richmond, DL10 4XL, England

      IIF 53
    • 3, Culloden Mews, Cravengate, Richmond, North Yorkshire, DL10 4XL, United Kingdom

      IIF 54 IIF 55
    • Richmond Swimming Pool, The Nutrition Hut Cafe @ The Pool, Richmond Swimming Pool, Richmond, North Yorkshire, DL10 4LD, United Kingdom

      IIF 56
    • 47, Hogarth Drive, Washington, NE38 7LT, United Kingdom

      IIF 57
  • Routledge, David Alan
    English estate agency born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Rise, Kenton, Newcastle Upon Tyne, Tyne And Wear, NE3 4LT, England

      IIF 58
  • Routledge, David
    British business advisor born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Lister Road, Liverpool, Merseyside, L7 0HF

      IIF 59
  • Routledge, David
    British co director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Birch Lane, Hough, Crewe, CW2 5RH, United Kingdom

      IIF 60
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 61
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 62 IIF 63 IIF 64
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 65
  • Routledge, David
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, High Street, Corby, NN17 1UU, England

      IIF 66
    • 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

      IIF 67
    • 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 68 IIF 69
    • The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 70
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 71
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 72
    • House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 73
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, England

      IIF 74
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 75 IIF 76
    • House No 2, 1 Parkhall Business Village, Stoke-on-trent, ST3 5XA, England

      IIF 77
    • House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 78
  • Routledge, David
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Admirals Yard, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 79
  • Routledge, David
    British it salesman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 80
  • Routledge, David
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Lister Road, Liverpool, L7 0HE

      IIF 81
  • Routledge, David
    British none born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 82
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 83 IIF 84
  • Routledge, David
    British sales consultant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 85
  • Routledge, David George
    British

    Registered addresses and corresponding companies
  • Routledge, David George
    British accountant

    Registered addresses and corresponding companies
    • 11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 93
  • Routledge, David George
    British accountant born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Birch Lane, Hough, Crewe, CW2 5RH, United Kingdom

      IIF 94
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, Uk

      IIF 95
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 96
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 97
    • House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 98
  • Routledge, David George
    British co director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 99
  • Routledge, David George
    British computer sales consultant born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 100
  • Routledge, David George
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlantic Fish Restraunt, Beresford Avenue, Skegness, Lincolnshire, PE25 3JD, United Kingdom

      IIF 101
  • Routledge, David George
    British director proposed born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 102
  • Routledge, David George
    British management consultant born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 103
  • Routledge, David
    British sales

    Registered addresses and corresponding companies
    • 11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 104
  • Routledge, David

    Registered addresses and corresponding companies
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 105 IIF 106
  • Routledge, David Alan
    British charity worker born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Hogarth Drive, Washington, NE38 7LT, United Kingdom

      IIF 107
  • Routledge, David Alan
    British chef born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 I E S Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DS, England

      IIF 108
    • 3, Culloden Mews, Cravengate, Richmond, North Yorkshire, DL10 4XL, United Kingdom

      IIF 109
    • Richmond Swimming Pool, The Nutrition Hut Cafe @ The Pool, Richmond Swimming Pool, Richmond, North Yorkshire, DL10 4LD, United Kingdom

      IIF 110
  • Routledge, David Alan
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 I E S Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DS, England

      IIF 111
  • Routledge, David Alan
    British professional coach born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Culloden Mews, Cravengate, Richmond, DL10 4XL, England

      IIF 112
    • 3, Culloden Mews, Cravengate, Richmond, North Yorkshire, DL10 4XL, United Kingdom

      IIF 113
  • Routledge, David Alan
    British self employed born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 I E S Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DS, England

      IIF 114
child relation
Offspring entities and appointments
Active 50
  • 1
    5 Audern Road, Scunthorpe, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    ASP 2021 LIMITED - 2021-10-07
    House No 2 Parkhall Business Village, Parkhall Road, Stoke On Trent, England
    Corporate (2 parents)
    Equity (Company account)
    1,275 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-08-17 ~ dissolved
    IIF 40 - director → ME
  • 4
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 94 - director → ME
  • 5
    5 Audern Road, Scunthorpe, England
    Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2022-10-31
    Officer
    2020-10-27 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    Unit 1 Birchwood Business Park, Birch Lane, Hough Crewe, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 82 - director → ME
  • 7
    GOATY TRADING LIMITED - 2019-05-20
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    2,020 GBP2023-08-31
    Officer
    2019-04-03 ~ now
    IIF 50 - director → ME
  • 8
    DR BEN'S (LINCOLNSHIRE) LIMITED - 2023-03-16
    The Storage Team Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,120 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 29 - director → ME
  • 10
    COMMUNITY COHESION ALLIANCE LIMITED - 2011-01-24
    11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-10-05 ~ dissolved
    IIF 72 - director → ME
  • 11
    House No2 Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    D & D COMMUNITY SERVICES LIMITED - 2011-01-25
    The Coffee House, Beresford Avenue, Skegness, Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 84 - director → ME
    2010-05-12 ~ dissolved
    IIF 105 - secretary → ME
  • 13
    3 Culloden Mews, Cravengate, Richmond, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    House No 2, Parkhall Road, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    DGM COMMUNITY ENTERPRISE LIMITED - 2011-01-25
    Unit 1 Birchwood Business Park, Birch Lane, Hough, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 83 - director → ME
    2010-08-11 ~ dissolved
    IIF 106 - secretary → ME
  • 16
    Unit 3 Birch Lane, Hough, Crewe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 17
    House No.2, Parkhall Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    House No2 Park Hall Business Village, Park Hall Road, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    HEALTY KITCHEN AND DELI LTD - 2020-10-07
    47 Hogarth Drive, Washington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 64 - director → ME
  • 22
    Unit C Birch Lane, Hough, Crewe
    Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Person with significant control
    2016-09-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    197 Green Lane, Stoneycroft, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 61 - director → ME
  • 25
    5 Audern Road, Bottesford, Scunthorpe, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    COMET ROW LIMITED - 2016-05-19
    MURTON HOUSE (GRAINGER STREET) LIMITED - 2011-12-15
    House No 2 Parkhall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 36 - director → ME
  • 27
    MODULHAUS LIMITED - 2017-12-19
    PARMENIDES SOLUTIONS LIMITED - 2015-10-26
    House No 2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -2,282 GBP2024-07-31
    Officer
    2002-07-15 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 33 - director → ME
  • 29
    ATLANTIC SCAFFOLD SERVICE LIMITED - 2019-05-03
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    5,978 GBP2023-12-31
    Officer
    2017-12-20 ~ now
    IIF 46 - director → ME
  • 30
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    9,243 GBP2023-09-30
    Officer
    2016-09-27 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 31
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-05 ~ dissolved
    IIF 38 - director → ME
  • 32
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    11 Thyme Grove, Meir Park, Stoke On Trent
    Corporate (2 parents)
    Equity (Company account)
    2,357 GBP2023-08-31
    Officer
    2021-09-05 ~ now
    IIF 48 - director → ME
  • 33
    EXCITING WINES & FOOD LIMITED - 2021-12-22
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 34
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 96 - director → ME
  • 35
    11 Thyme Grove, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 97 - director → ME
  • 36
    Unit 1 Birchwood Business Park Birch Lane, Hough, Crewe, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-07-31
    Officer
    2010-02-08 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    TIERHALTUNG LIMITED - 2023-02-20
    EASIPAWZ LIMITED - 2014-12-04
    PAWDORA LIMITED - 2014-06-10
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    7,303 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 40
    5 Audern Road, Scunthorpe, England
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Person with significant control
    2021-03-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 41
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 32 - director → ME
  • 42
    Richmond Swimming Pool The Nutrition Hut Cafe @ The Pool, Richmond Swimming Pool, Richmond, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 43
    3 Culloden Mews, Cravengate, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 44
    Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved corporate (4 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 114 - director → ME
  • 45
    Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 46
    45 Chapel Road, Cookstown, County Tyrone, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 76 - director → ME
  • 47
    54 Beechlands Drive, Clarkston, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 62 - director → ME
  • 48
    Unit C Birch Lane, Hough, Crewe
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 60 - director → ME
  • 49
    THE TIMBER ANIMAL HOUSING COMPANY LIMITED - 2012-11-21
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 99 - director → ME
    2011-11-09 ~ dissolved
    IIF 75 - director → ME
  • 50
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,983 GBP2020-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 45 - director → ME
Ceased 29
  • 1
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (6 parents)
    Officer
    2000-03-09 ~ 2000-06-22
    IIF 100 - director → ME
    2000-03-09 ~ 2000-04-01
    IIF 89 - secretary → ME
  • 2
    111 Whitby Road Room 33, Gsv Partners Ltd, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    68 GBP2022-08-31
    Person with significant control
    2016-05-01 ~ 2021-01-28
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 3
    AFRICAN SUSTAINABLE PROJECTS LTD - 2021-10-01
    1 - 3 Brixton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-08 ~ 2021-12-01
    IIF 79 - director → ME
    Person with significant control
    2020-08-08 ~ 2021-12-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    10 Surrey Street, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-05-01
    IIF 95 - director → ME
  • 5
    RHEINALLT FINANCE COMPANY LIMITED - 2002-11-28
    26 Gilman Place, Hanley, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    1998-01-28 ~ 1998-12-21
    IIF 86 - secretary → ME
  • 6
    Abberton Hall, Abberton, Pershore, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    3,807,100 GBP2023-12-31
    Officer
    ~ 1993-06-21
    IIF 103 - director → ME
    ~ 1993-06-21
    IIF 88 - secretary → ME
  • 7
    LIBRAGLADE LIMITED - 1996-08-19
    109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,197,042 GBP2015-12-31
    Officer
    1997-10-28 ~ 1998-07-31
    IIF 87 - secretary → ME
  • 8
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    2016-11-30 ~ 2017-05-08
    IIF 44 - director → ME
  • 9
    Atlantic Fish Restaurant, Beresford Avenue, Skegness, England
    Corporate (1 parent)
    Equity (Company account)
    74,833 GBP2023-12-26
    Officer
    2012-06-26 ~ 2012-10-01
    IIF 101 - director → ME
  • 10
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    2016-11-14 ~ 2017-05-08
    IIF 47 - director → ME
  • 11
    Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-06-01 ~ 2019-12-16
    IIF 39 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-16
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 12
    GAINSBOROUGH BATHROOMS LIMITED - 2008-07-10
    Premier House, Hewell Road Enfield, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    1992-01-17 ~ 1992-02-11
    IIF 102 - director → ME
    1992-01-17 ~ 1992-02-11
    IIF 91 - secretary → ME
  • 13
    295 Uttoxeter Road, Longton, Stoke, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-29 ~ 2012-08-14
    IIF 92 - secretary → ME
  • 14
    14 The Rise, Kenton, Newcastle, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-13 ~ 2014-08-01
    IIF 58 - director → ME
  • 15
    279 Chanterlands Avenue, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-18 ~ 2018-11-22
    IIF 43 - director → ME
    Person with significant control
    2018-10-18 ~ 2018-11-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 16
    Unit C Birch Lane, Hough, Crewe
    Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Officer
    2011-10-19 ~ 2013-02-04
    IIF 63 - director → ME
  • 17
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-12 ~ 2018-11-14
    IIF 30 - director → ME
  • 18
    Unit C Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ 2018-05-22
    IIF 28 - director → ME
  • 19
    ECO CAR WASH - 2013-05-30
    USEARCH4 SOCIAL NETWORK(NORTH) - 2011-02-22
    2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-22 ~ 2012-09-07
    IIF 59 - director → ME
  • 20
    16a Lister Road, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ 2012-07-02
    IIF 81 - director → ME
  • 21
    101 Silkin Way, Newton Aycliffe, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-10 ~ 2022-05-10
    IIF 108 - director → ME
  • 22
    Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (2 parents)
    Officer
    2006-01-05 ~ 2006-05-17
    IIF 93 - secretary → ME
  • 23
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-07 ~ 2019-03-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 24
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    11 Thyme Grove, Meir Park, Stoke On Trent
    Corporate (2 parents)
    Equity (Company account)
    2,357 GBP2023-08-31
    Officer
    2002-08-02 ~ 2011-08-02
    IIF 85 - director → ME
    2004-08-22 ~ 2005-07-26
    IIF 104 - secretary → ME
  • 25
    80-131 Edmund Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-10 ~ 2011-05-20
    IIF 90 - secretary → ME
  • 26
    TIERHALTUNG LIMITED - 2023-02-20
    EASIPAWZ LIMITED - 2014-12-04
    PAWDORA LIMITED - 2014-06-10
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2017-06-14 ~ 2017-06-20
    IIF 34 - director → ME
  • 27
    43 High Street, Corby, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-24 ~ 2024-01-12
    IIF 77 - director → ME
    Person with significant control
    2023-06-24 ~ 2024-01-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    43 High Street, Corby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2022-03-16 ~ 2024-01-09
    IIF 66 - director → ME
    Person with significant control
    2022-03-16 ~ 2024-01-09
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,983 GBP2020-03-31
    Officer
    2018-03-15 ~ 2020-05-20
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.