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

Routledge, David Arthur

    Related profiles found in government register
  • Routledge, David Arthur
    British business consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire, S4 7UQ

      IIF 1
  • Routledge, David Arthur
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4/5, Gosforth Industrial Estate, Gosforth, Newcastle Upon Tyne, NE3 1XD, England

      IIF 2
    • East Farm, Berwick Hill, Newcastle Upon Tyne, NE20 0JZ, England

      IIF 3
    • Unit 7, Christon Road, Gosforth North Ind Est, Newcastle Upon Tyne, NE3 1XD, England

      IIF 4
    • Unit 7, Christon Road, Newcastle Upon Tyne, NE3 1XD, United Kingdom

      IIF 5
  • Routledge, David Arthur
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0PZ

      IIF 6
    • Eaga Plc, Eaga House, Archbold Terrace, Jesmond, Newcastle Upon Tyne, NE2 1DB, United Kingdom

      IIF 7
    • Partnership House, Regent Farm Road, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3AF, United Kingdom

      IIF 8
    • 153 Eastern Way, Darras Hall, Ponteland, Northumberland, NE20 9RH

      IIF 9 IIF 10
    • The Hog Works, Hawke Street, Sheffield, S9 2SU

      IIF 11
    • The Old West Gun Works 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, England

      IIF 12
    • 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB, England

      IIF 13
    • 7 Bede House, Glover Industrial Estate, Washington, NE37 2SH, England

      IIF 14
  • Routledge, David Arthur
    British non-executive director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crawhall, Brampton, Cumbria, CA8 1TN

      IIF 15
  • Routledge, David Arthur
    British none born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Windmill Street, Fitzrovia, London, W1T 2HX, England

      IIF 16
  • Routledge, David Arthur
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 553b, Gorgie Road, Edinburgh, EH11 3XX, Scotland

      IIF 17
    • Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 18
  • Routledge, David Arthur
    British human resources dir born in August 1958

    Registered addresses and corresponding companies
    • 9 Heswall Road, Northburn Dale, Cramlington, Northumberland, NE23 9UU

      IIF 19
  • Mr David Arthur Routledge
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 553b, Gorgie Road, Edinburgh, EH11 3XX, Scotland

      IIF 20
    • Unit 7, Christon Road, Gosforth North Ind Est, Newcastle Upon Tyne, NE3 1XD, England

      IIF 21
    • 7 Bede House, Glover Industrial Estate, Washington, NE37 2SH, England

      IIF 22
  • Mr David Arthur Routledge
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB, England

      IIF 23
  • Mr David Arthur Routledge
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    ADVANCED FOOD TECHNOLOGIES LTD - 2020-06-30
    Unit 7 Christon Road, Gosforth North Ind Est, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    -1,848,567 GBP2023-12-31
    Officer
    2019-05-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENERAQUA TECHNOLOGIES LIMITED - 2021-11-08
    2 Windmill Street, Fitzrovia, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-08-19 ~ now
    IIF 16 - director → ME
  • 3
    12 Halegrove Court Cygnet Drive, Stockton-on-tees, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    CONTINUOUS RETORTS LTD. - 2020-08-10
    RESEARCH & DEVELOPMENT SYSTEMS LIMITED - 2020-06-24
    DEVELOPMENT SERVICES LIMITED - 2010-01-19
    DESIGN SOPHISTICATION LIMITED - 1998-03-04
    MB131 LIMITED - 1998-02-25
    Unit 7 Christon Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,961 GBP2023-12-30
    Officer
    2019-07-03 ~ now
    IIF 5 - director → ME
  • 5
    JCD MOTORCYCLES LIMITED - 2022-03-07
    Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Corporate (2 parents)
    Equity (Company account)
    8,307 GBP2022-09-30
    Officer
    2020-06-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    SALTIRE MOTORCYCLES LTD - 2022-03-07
    SALTIRE MOTORCYCLES NORTH LTD - 2020-07-29
    HEMP DESIGN STUDIOS LIMITED - 2020-07-22
    553b Gorgie Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    2020-07-29 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    East Farm, Berwick Hill, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -93,421 GBP2023-12-31
    Officer
    2019-02-16 ~ dissolved
    IIF 3 - director → ME
Ceased 13
  • 1
    EAGA LIMITED - 2011-06-13
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent, 15 offsprings)
    Officer
    2004-04-23 ~ 2011-06-30
    IIF 8 - director → ME
  • 2
    8 Bede House Tower Road, Glover Industrial Estate, Washington, England
    Corporate (5 parents, 9 offsprings)
    Officer
    2013-02-12 ~ 2021-11-30
    IIF 14 - director → ME
    Person with significant control
    2016-08-24 ~ 2016-09-01
    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 directors OE
    IIF 22 - Has significant influence or control OE
  • 3
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2006-10-13 ~ 2007-02-16
    IIF 10 - director → ME
  • 4
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2006-10-13 ~ 2007-02-16
    IIF 9 - director → ME
  • 5
    JOB OWNERSHIP LIMITED - 2006-12-06
    Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Corporate (13 parents)
    Equity (Company account)
    415,832 GBP2023-09-30
    Officer
    2007-03-07 ~ 2011-03-01
    IIF 7 - director → ME
  • 6
    ESTATE WIRE LIMITED - 1989-02-27
    STOCKDRIVE LIMITED - 1984-02-01
    The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    25,389,021 GBP2023-12-31
    Officer
    2013-04-19 ~ 2024-05-01
    IIF 1 - director → ME
  • 7
    GRIPPLE LOADHOG INNOVATION DRIVEN EMPLOYEE COMPANY LIMITED - 2011-10-26
    The Old West Gun Works 201 Savile Street East, Sheffield, South Yorkshire, England
    Corporate (9 parents)
    Profit/Loss (Company account)
    -32,145 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-04-16 ~ 2024-05-01
    IIF 12 - director → ME
  • 8
    LOADHOG HOLDINGS LIMITED - 2011-04-14
    IMCO (92003) LIMITED - 2003-03-13
    The Hog Works, Hawke Street, Sheffield
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    15,080,895 GBP2023-12-31
    Officer
    2020-05-22 ~ 2024-05-01
    IIF 11 - director → ME
  • 9
    NANO-POROUS SOLUTIONS LIMITED - 2016-02-03
    BEALAW (862) LIMITED - 2007-07-10
    Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,265,862 GBP2018-12-31
    Officer
    2012-04-04 ~ 2013-10-29
    IIF 6 - director → ME
  • 10
    CONTINUOUS RETORTS LIMITED - 2020-06-23
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2013-10-28 ~ 2015-10-23
    IIF 2 - director → ME
  • 11
    SALTIRE MOTORCYCLES LTD - 2022-03-07
    SALTIRE MOTORCYCLES NORTH LTD - 2020-07-29
    HEMP DESIGN STUDIOS LIMITED - 2020-07-22
    553b Gorgie Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2020-07-22 ~ 2020-07-22
    IIF 17 - director → ME
  • 12
    RHODIA PHARMA SOLUTIONS LIMITED - 2025-03-13
    RHODIA CHIREX LIMITED - 2003-02-24
    RHODIA CHIREX (DUDLEY) LIMITED - 2001-09-11
    CHIREX (DUDLEY) LIMITED - 2000-12-12
    CHIREX LIMITED - 1997-10-27
    STERLING ORGANICS LIMITED - 1996-03-20
    Syensqo, Trinity Street, Oldbury, West Midlands, England
    Corporate (4 parents)
    Officer
    1995-08-10 ~ 1998-07-07
    IIF 19 - director → ME
  • 13
    Crawhall, Brampton, Cumbria
    Corporate (4 parents, 16 offsprings)
    Officer
    2013-12-01 ~ 2024-01-12
    IIF 15 - 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.