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

Routledge, David Arthur

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

    Resident in United Kingdom

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

      IIF 1
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, 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 IIF 6
    • 1c, Hylton Park, Sunderland, SR5 3HD, England

      IIF 7 IIF 8
  • 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 9
  • 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 10
  • 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 11
    • Eaga Plc, Eaga House, Archbold Terrace, Jesmond, Newcastle Upon Tyne, NE2 1DB, United Kingdom

      IIF 12
    • Partnership House, Regent Farm Road, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3AF, United Kingdom

      IIF 13
    • 153 Eastern Way, Darras Hall, Ponteland, Northumberland, NE20 9RH

      IIF 14 IIF 15
    • The Hog Works, Hawke Street, Sheffield, S9 2SU

      IIF 16
    • The Old West Gun Works 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, England

      IIF 17
    • 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB, England

      IIF 18
    • 7 Bede House, Glover Industrial Estate, Washington, NE37 2SH, England

      IIF 19
  • Routledge, David Arthur
    British born in December 1951

    Resident in England

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

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • Unit 7, Christon Road, Gosforth North Ind Est, Newcastle Upon Tyne, NE3 1XD, England

      IIF 24
    • 7 Bede House, Glover Industrial Estate, Washington, NE37 2SH, England

      IIF 25
  • 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 26
  • 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 27
child relation
Offspring entities and appointments 21
  • 1
    CARILLION ENERGY SERVICES LIMITED
    - now 03858865
    EAGA LIMITED
    - 2011-06-13 03858865 02969358
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (38 parents, 15 offsprings)
    Officer
    2004-04-23 ~ 2011-06-30
    IIF 13 - Director → ME
  • 2
    CENERGIST LIMITED
    08191364
    C/o Interpath Advisory, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (15 parents, 9 offsprings)
    Officer
    2013-02-12 ~ 2021-11-30
    IIF 19 - Director → ME
    Person with significant control
    2016-08-24 ~ 2016-09-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    CONTROL FLOW TECHNOLOGIES GROUP LIMITED
    - now 16476843
    IMFD LIMITED
    - 2025-07-29 16476843
    KILPATRICK CONSULTANTS LIMITED
    - 2025-07-15 16476843
    Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-07-13 ~ now
    IIF 7 - Director → ME
  • 4
    CONTROL FLOW TECHNOLOGIES LIMITED
    12574912
    Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2025-07-25 ~ now
    IIF 8 - Director → ME
  • 5
    CRL FOODS LTD
    - now 11017052
    ADVANCED FOOD TECHNOLOGIES LTD
    - 2020-06-30 11017052
    Unit 7 Christon Road, Gosforth North Ind Est, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    208,362 GBP2024-12-31
    Officer
    2019-05-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    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
  • 6
    EAGA PARTNERSHIP TRUSTEE LIMITED
    - now 03724739 03729659
    EAGA PARTNERSHIP EBT LIMITED
    - 2007-02-06 03724739 03729659
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08 03722221, 03729659
    Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (30 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2006-10-13 ~ 2007-02-16
    IIF 15 - Director → ME
  • 7
    EAGA PARTNERSHIP TRUSTEE TWO LIMITED
    - now 03729659 03724739
    EAGA PARTNERSHIP EBT 2 LIMITED
    - 2007-02-06 03729659 03724739
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12 03724739, 03722221
    Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (30 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2006-10-13 ~ 2007-02-16
    IIF 14 - Director → ME
  • 8
    EMPLOYEE OWNERSHIP ASSOCIATION
    - now 01419899
    JOB OWNERSHIP LIMITED - 2006-12-06
    Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (107 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    2007-03-07 ~ 2011-03-01
    IIF 12 - Director → ME
  • 9
    ENERAQUA TECHNOLOGIES PLC
    - now 13575021
    ENERAQUA TECHNOLOGIES LIMITED
    - 2021-11-08 13575021
    Metropolitan Office, 17 Hanover Square, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2021-08-19 ~ now
    IIF 2 - Director → ME
  • 10
    GRIPPLE LIMITED
    - now 01772901
    ESTATE WIRE LIMITED - 1989-02-27 02314470
    STOCKDRIVE LIMITED - 1984-02-01
    The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire
    Active Corporate (33 parents, 2 offsprings)
    Equity (Company account)
    25,566,085 GBP2024-12-31
    Officer
    2013-04-19 ~ 2024-05-01
    IIF 9 - Director → ME
  • 11
    GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD
    - now 07570232
    GRIPPLE LOADHOG INNOVATION DRIVEN EMPLOYEE COMPANY LIMITED - 2011-10-26
    The Old West Gun Works 201 Savile Street East, Sheffield, South Yorkshire, England
    Active Corporate (87 parents, 2 offsprings)
    Profit/Loss (Company account)
    -120,033 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-04-16 ~ 2024-05-01
    IIF 17 - Director → ME
  • 12
    LOADHOG LIMITED
    - now 04627117 04276478, 04276478
    LOADHOG HOLDINGS LIMITED - 2011-04-14
    IMCO (92003) LIMITED - 2003-03-13 05858115, 05371468, 05666107... (more)
    The Hog Works, Hawke Street, Sheffield
    Active Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    16,111,198 GBP2024-12-31
    Officer
    2020-05-22 ~ 2024-05-01
    IIF 16 - Director → ME
  • 13
    NANO-PURIFICATION SOLUTIONS LTD - now
    NANO-POROUS SOLUTIONS LIMITED
    - 2016-02-03 06258937
    BEALAW (862) LIMITED - 2007-07-10 05509839, 03490222, 04759937... (more)
    Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    2,265,862 GBP2018-12-31
    Officer
    2012-04-04 ~ 2013-10-29
    IIF 11 - Director → ME
  • 14
    RARE ADVENTURES LIMITED
    08660059
    12 Halegrove Court Cygnet Drive, Stockton-on-tees, England
    Dissolved Corporate (5 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    REECE DORMCO LIMITED - now
    CONTINUOUS RETORTS LIMITED
    - 2020-06-23 07060117 12202668, 03484624
    Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (10 parents)
    Officer
    2013-10-28 ~ 2015-10-23
    IIF 10 - Director → ME
  • 16
    RESEARCH & DEVELOPMENT SYSTEMS LIMITED
    - now 03484624
    CONTINUOUS RETORTS LTD.
    - 2020-08-10 03484624 12202668, 07060117
    RESEARCH & DEVELOPMENT SYSTEMS LIMITED
    - 2020-06-24 03484624
    DEVELOPMENT SERVICES LIMITED - 2010-01-19
    DESIGN SOPHISTICATION LIMITED - 1998-03-04
    MB131 LIMITED - 1998-02-25 03440896, 03172232, 03533450... (more)
    Unit 7 Christon Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    101,349 GBP2024-12-30
    Officer
    2026-01-16 ~ now
    IIF 5 - Director → ME
    2019-07-03 ~ 2026-01-16
    IIF 6 - Director → ME
  • 17
    SALTIRE MOTORCYCLES LTD
    - now 12682894 SC299783, SC639353
    JCD MOTORCYCLES LIMITED
    - 2022-03-07 12682894
    Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    8,307 GBP2022-09-30
    Officer
    2020-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    SALTIRE MOTORCYCLES NORTH LTD
    - now SC639353
    SALTIRE MOTORCYCLES LTD
    - 2022-03-07 SC639353 SC299783, 12682894
    SALTIRE MOTORCYCLES NORTH LTD
    - 2020-07-29 SC639353
    HEMP DESIGN STUDIOS LIMITED
    - 2020-07-22 SC639353 SC715896
    553b Gorgie Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2020-07-22 ~ 2020-07-22
    IIF 21 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    SEGRAPAK LTD
    06503765
    East Farm, Berwick Hill, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -93,421 GBP2023-12-31
    Officer
    2019-02-16 ~ dissolved
    IIF 3 - Director → ME
  • 20
    SYENSQO PHARMA SOLUTIONS LIMITED - now
    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 00857670
    CHIREX LIMITED
    - 1997-10-27 00857670
    STERLING ORGANICS LIMITED
    - 1996-03-20 00857670
    Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (38 parents)
    Officer
    1995-08-10 ~ 1998-07-07
    IIF 22 - Director → ME
  • 21
    WCF LTD.
    02263148
    Crawhall, Brampton, Cumbria
    Active Corporate (17 parents, 16 offsprings)
    Officer
    2013-12-01 ~ 2024-01-12
    IIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.