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

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 21
    • The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP

      IIF 22
    • House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

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

      IIF 24 IIF 25
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 26
  • 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 27
  • 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 28
  • Routledge, David George
    English born in April 1944

    Resident in England

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

      IIF 29
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 30
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 31 IIF 32
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 33
  • 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 34
  • 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 35 IIF 36
    • Unit 3, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 40
    • House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 41
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, England

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

      IIF 43
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 44
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 45 IIF 46
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 47
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 48
    • House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 49
    • Unit 3b Ravenside Retail Park, Victoria Road, Fenton, Stoke-on-trent, Staffordshire, ST4 2HS, England

      IIF 50
  • 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 51
  • Routledge, David George
    English company director born in April 1944

    Resident in England

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

      IIF 52
  • Routledge, David
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

      IIF 53
    • 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 54 IIF 55 IIF 56
    • The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 58
    • 11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 59 IIF 60
    • House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 61
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 62
  • 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 63
  • 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 64
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 65
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 66 IIF 67 IIF 68
  • 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 69
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 70
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, England

      IIF 71
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 72 IIF 73
    • House No 2, 1 Parkhall Business Village, Stoke-on-trent, ST3 5XA, England

      IIF 74
    • House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 75
  • 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 76
  • Routledge, David
    British manager born in September 1969

    Resident in England

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

      IIF 77
  • 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 78
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 79 IIF 80
  • 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 81
  • 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 89
  • Routledge, David George
    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 90
  • 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 91
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, Uk

      IIF 92
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 93
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
  • Routledge, David
    British sales

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

      IIF 100
  • Routledge, David

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

      IIF 101 IIF 102
child relation
Offspring entities and appointments
Active 43
  • 1
    5 Audern Road, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – 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
    Active Corporate (2 parents)
    Equity (Company account)
    954 GBP2024-10-31
    Officer
    2021-10-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - 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 45 - Director → ME
  • 4
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 91 - Director → ME
  • 5
    5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2022-10-31
    Officer
    2020-10-27 ~ now
    IIF 55 - 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 78 - Director → ME
  • 7
    GOATY TRADING LIMITED - 2019-05-20
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,826 GBP2024-08-31
    Officer
    2019-04-03 ~ now
    IIF 31 - Director → ME
  • 8
    DR BEN'S (LINCOLNSHIRE) LIMITED - 2023-03-16
    The Storage Team Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,785 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - 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 35 - 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 70 - 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 41 - 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 80 - Director → ME
    2010-05-12 ~ dissolved
    IIF 101 - Secretary → ME
  • 13
    House No 2, Parkhall Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 79 - Director → ME
    2010-08-11 ~ dissolved
    IIF 102 - Secretary → ME
  • 15
    5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 as a member of a firmOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 17
    House No.2, Parkhall Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 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 52 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 68 - Director → ME
  • 20
    Unit C Birch Lane, Hough, Crewe
    Liquidation 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
  • 21
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    197 Green Lane, Stoneycroft, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 65 - Director → ME
  • 23
    5 Audern Road, Bottesford, Scunthorpe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 53 - 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
  • 24
    MODULHAUS LIMITED - 2017-12-19
    PARMENIDES SOLUTIONS LIMITED - 2015-10-26
    House No 2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,282 GBP2024-07-31
    Officer
    2002-07-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 39 - Director → ME
  • 26
    ATLANTIC SCAFFOLD SERVICE LIMITED - 2019-05-03
    House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2024-12-31
    Officer
    2017-12-20 ~ now
    IIF 33 - Director → ME
  • 27
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,888 GBP2024-09-30
    Officer
    2016-09-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    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 43 - Director → ME
  • 29
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    11 Thyme Grove, Meir Park, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    2,041 GBP2024-08-31
    Officer
    2021-09-05 ~ now
    IIF 29 - Director → ME
  • 30
    EXCITING WINES & FOOD LIMITED - 2021-12-22
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2021-03-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 31
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 93 - Director → ME
  • 32
    11 Thyme Grove, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 94 - Director → ME
  • 33
    Unit 1 Birchwood Business Park Birch Lane, Hough, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 71 - 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
  • 34
    The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-07-31
    Officer
    2010-02-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    TIERHALTUNG LIMITED - 2023-02-20
    EASIPAWZ LIMITED - 2014-12-04
    PAWDORA LIMITED - 2014-06-10
    House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,240 GBP2024-09-30
    Officer
    2018-09-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 37
    5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 38 - Director → ME
  • 39
    45 Chapel Road, Cookstown, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 73 - Director → ME
  • 40
    54 Beechlands Drive, Clarkston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 66 - Director → ME
  • 41
    Unit C Birch Lane, Hough, Crewe
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 64 - Director → ME
  • 42
    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
    2011-11-09 ~ dissolved
    IIF 72 - Director → ME
    2012-11-21 ~ dissolved
    IIF 95 - Director → ME
  • 43
    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 49 - Director → ME
Ceased 28
  • 1
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2000-03-09 ~ 2000-06-22
    IIF 96 - Director → ME
    2000-03-09 ~ 2000-04-01
    IIF 85 - Secretary → ME
  • 2
    111 Whitby Road Room 33, Gsv Partners Ltd, Slough, England
    Active 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 over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control 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 76 - 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 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    10 Surrey Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-05-01
    IIF 92 - 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 82 - Secretary → ME
  • 6
    Abberton Hall, Abberton, Pershore, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    3,057,078 GBP2024-12-31
    Officer
    ~ 1993-06-21
    IIF 99 - Director → ME
    ~ 1993-06-21
    IIF 84 - 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 83 - Secretary → ME
  • 8
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    2016-11-30 ~ 2017-05-08
    IIF 48 - Director → ME
  • 9
    Atlantic Fish Restaurant, Beresford Avenue, Skegness, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,837 GBP2024-12-26
    Officer
    2012-06-26 ~ 2012-10-01
    IIF 97 - Director → ME
  • 10
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    2016-11-14 ~ 2017-05-08
    IIF 50 - Director → ME
  • 11
    Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-06-01 ~ 2019-12-16
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-16
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control 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 98 - Director → ME
    1992-01-17 ~ 1992-02-11
    IIF 87 - Secretary → ME
  • 13
    295 Uttoxeter Road, Longton, Stoke, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-29 ~ 2012-08-14
    IIF 88 - Secretary → ME
  • 14
    279 Chanterlands Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ 2018-11-22
    IIF 47 - Director → ME
    Person with significant control
    2018-10-18 ~ 2018-11-07
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    Unit C Birch Lane, Hough, Crewe
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Officer
    2011-10-19 ~ 2013-02-04
    IIF 67 - Director → ME
  • 16
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-12 ~ 2018-11-14
    IIF 36 - Director → ME
  • 17
    Unit C Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ 2018-05-22
    IIF 34 - Director → ME
  • 18
    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 63 - Director → ME
  • 19
    16a Lister Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ 2012-07-02
    IIF 77 - Director → ME
  • 20
    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
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-21 ~ 2025-06-05
    IIF 42 - Director → ME
  • 21
    Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    2006-01-05 ~ 2006-05-17
    IIF 89 - Secretary → ME
  • 22
    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 voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    11 Thyme Grove, Meir Park, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    2,041 GBP2024-08-31
    Officer
    2002-08-02 ~ 2011-08-02
    IIF 81 - Director → ME
    2004-08-22 ~ 2005-07-26
    IIF 100 - Secretary → ME
  • 24
    80-131 Edmund Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-10 ~ 2011-05-20
    IIF 86 - Secretary → ME
  • 25
    TIERHALTUNG LIMITED - 2023-02-20
    EASIPAWZ LIMITED - 2014-12-04
    PAWDORA LIMITED - 2014-06-10
    House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2017-06-14 ~ 2017-06-20
    IIF 40 - Director → ME
  • 26
    43 High Street, Corby, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-24 ~ 2024-01-12
    IIF 74 - Director → ME
    Person with significant control
    2023-06-24 ~ 2024-01-12
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    43 High Street, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2022-03-16 ~ 2024-01-09
    IIF 69 - 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
  • 28
    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 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.