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

Unwin, David Joseph

    Related profiles found in government register
  • Unwin, David Joseph

    Registered addresses and corresponding companies
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 1
  • Unwin, David George

    Registered addresses and corresponding companies
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 2
  • Unwin, David Joseph
    British

    Registered addresses and corresponding companies
    • Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 3
  • Unwin, David Joseph
    British company secretary/director

    Registered addresses and corresponding companies
    • Crossroads Farm Empingham, Stamford, Lincolnshire, PE9 4AG

      IIF 4
  • Unwin, David George
    British director

    Registered addresses and corresponding companies
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 5
  • Unwin, David Joseph
    British co director born in October 1948

    Registered addresses and corresponding companies
  • Unwin, David Joseph
    British company director born in October 1948

    Registered addresses and corresponding companies
    • Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 10 IIF 11
    • 19 North Park, Berry Hill, Mansfield, Nottinghamshire, NG18 4PB

      IIF 12
  • Unwin, David Joseph
    British company director/manager born in October 1948

    Registered addresses and corresponding companies
    • Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 13
  • Unwin, David Joseph
    British director born in October 1948

    Registered addresses and corresponding companies
  • Unwin, David Joseph
    British general manager born in October 1948

    Registered addresses and corresponding companies
    • Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 24
  • Unwin, David Joseph
    British company director born in October 1949

    Registered addresses and corresponding companies
    • Crossroads Farm Empingham, Stamford, Lincolnshire, PE9 4AG

      IIF 25
  • Unwin, David Joseph
    British company secretary/director born in October 1949

    Registered addresses and corresponding companies
    • Crossroads Farm Empingham, Stamford, Lincolnshire, PE9 4AG

      IIF 26
  • Unwin, David Joseph
    British director born in October 1949

    Registered addresses and corresponding companies
    • Crossroads Farm Empingham, Stamford, Lincolnshire, PE9 4AG

      IIF 27
  • Unwin, David
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
  • Unwin, David Joseph
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 40
    • Bradnor House, Cotes Park Lane, Somercotes, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 41
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 42
  • Unwin, David Joseph
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 43
    • Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 48
    • 39, Castle Street, Leicester, LE1 5WN

      IIF 49
    • Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 50 IIF 51
    • Eckington Colliery, Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 52
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 53
  • Unwin, David George
    British business development born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 54
  • Unwin, David George
    British business development director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 55
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 56
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 57 IIF 58 IIF 59
  • Unwin, David George
    British business manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 60
  • Unwin, David George
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bradnor House, Cotes Park Lane, Somercotes, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 61
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 62
  • Unwin, David George
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Rasher House, Catfoss Lane, Brandesburton, Driffield, North Humberside, YO25 8EJ, England

      IIF 63
    • 38, Restalrig Road South, Edinburgh, EH7 6LD, Scotland

      IIF 64
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 65
    • Unit 17, Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, ST14 8LP, England

      IIF 66
    • 6, Woodleighton Grove, Uttoxeter, ST14 8BX, United Kingdom

      IIF 67
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 68 IIF 69 IIF 70
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 72 IIF 73 IIF 74
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 83
  • Unwin, David George
    British director manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 84
  • Unwin, David George
    British manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 85
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 86
    • No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW

      IIF 87
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 88 IIF 89 IIF 90
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 96
  • Unwin, David George
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 97
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 98
  • Unwin, David George
    British mine & plant manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 99
  • Unwin, David Joseph
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Unwin
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 105
  • Unwin, David George
    British director born in December 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Bradnor House, Nottingham Road, Lount, Leicestershire, LE65 1SD

      IIF 106 IIF 107
  • Unwin, David George
    British co director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Tamar House, Lows Lane, Stanton By Dale, Ilkeston, DE7 4QU

      IIF 108
  • Mr David Joseph Unwin
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 109
  • Mr David George Unwin
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, ST14 8LP, England

      IIF 110
    • Unit 17, Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 111
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 112
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 113
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 114 IIF 115 IIF 116
    • Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 127 IIF 128 IIF 129
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 130 IIF 131 IIF 132
    • Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 133 IIF 134
  • Mr David Joseph Unwin
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17 Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 135
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 136
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 35
  • 1
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 93 - director → ME
  • 2
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-09-05 ~ dissolved
    IIF 19 - director → ME
  • 3
    BRITANNIA LAND (IMPROVEMENTS) LIMITED - 2008-08-05
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 9 - director → ME
  • 4
    Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,061,850 GBP2023-06-30
    Officer
    2023-11-21 ~ now
    IIF 30 - director → ME
  • 5
    Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 65 - director → ME
  • 6
    EURO DEMOLITION & CIVIL ENGINEERING LTD - 2022-03-08
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 7
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    2023-12-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 8
    TAMAR (BRANDESBURTON) LIMITED - 2004-02-25
    TAYMAR (BRANDESBURTON) LIMITED - 2003-04-09
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-04-02 ~ dissolved
    IIF 17 - director → ME
  • 9
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (3 parents)
    Equity (Company account)
    500,001 GBP2023-01-31
    Officer
    2023-11-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 10
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 11
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 12
    Unit 17 Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ now
    IIF 66 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 13
    Stoneywood Mill Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,708,065 GBP2023-06-29
    Officer
    2023-12-04 ~ now
    IIF 33 - director → ME
  • 14
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved corporate (5 parents)
    Officer
    2009-04-16 ~ dissolved
    IIF 87 - director → ME
  • 15
    EUROPEAN CIVILS & DEMOLITION LTD - 2022-08-12
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2024-05-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 16
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    802,900 GBP2023-06-30
    Officer
    2023-11-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 17
    EURO DISMANTLING & CIVILS LTD - 2022-03-08
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 18
    GOBEAM LIMITED - 1989-10-03
    Ebenezer House, Ryecroft, Newcastle, England
    Corporate (4 parents)
    Equity (Company account)
    2,548,643 GBP2024-01-31
    Officer
    2024-10-30 ~ now
    IIF 51 - director → ME
  • 19
    Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 69 - director → ME
  • 20
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-06-08 ~ dissolved
    IIF 70 - director → ME
    2005-01-27 ~ dissolved
    IIF 20 - director → ME
  • 21
    Rasher House Catfoss Lane, Brandesburton, Driffield, North Humberside, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 63 - director → ME
  • 22
    BIWATER WASTE MANAGEMENT LIMITED - 2003-01-02
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 49 - director → ME
  • 23
    NORBURY DEVELOPMENTS (SCOTLAND) LIMITED - 2009-03-13
    NORBURY (SCOTLAND) LIMITED - 2000-08-03
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2003-01-20 ~ dissolved
    IIF 15 - director → ME
  • 24
    EUROPEAN DISMANTLING & DEMOLITION LTD - 2024-03-05
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 25
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,697,909 GBP2023-08-31
    Officer
    2024-03-06 ~ now
    IIF 42 - director → ME
  • 26
    ALEXANDER PARK LTD - 2020-12-17
    Unit 17 Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -12,096 GBP2023-07-31
    Officer
    2023-11-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 27
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    -160,343 GBP2023-06-30
    Officer
    2023-11-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 28
    STAVELEY INVESTMENTS LTD - 2022-08-12
    EUROPEAN DISMANTLING LTD - 2022-03-08
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-01-03 ~ now
    IIF 77 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 29
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    442,389 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 30
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved corporate (2 parents)
    Officer
    2006-09-18 ~ dissolved
    IIF 94 - director → ME
  • 31
    EURO CIVILS & DISMANTLING LTD - 2021-10-22
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents)
    Equity (Company account)
    -90,623 GBP2023-06-30
    Officer
    2023-11-21 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 32
    EUROPEAN DEMOLITION GROUP LTD - 2022-02-02
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2023-11-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 33
    EUROPEAN DEMOLITION LTD - 2021-10-22
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2023-11-21 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 34
    Unit 17, Marchington Ind Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -498,183 GBP2023-06-30
    Officer
    2023-11-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 35
    RARETRANS LIMITED - 1988-06-21
    Ebenezer House, Ryecroft, Newcastle, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    687,471 GBP2024-01-31
    Officer
    2024-10-30 ~ now
    IIF 50 - director → ME
Ceased 39
  • 1
    HOME FAVORITES LIMITED - 2002-05-01
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2006-01-03 ~ 2006-04-23
    IIF 14 - director → ME
    2002-05-01 ~ 2006-01-03
    IIF 21 - director → ME
  • 2
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-09-16 ~ 2009-07-01
    IIF 6 - director → ME
  • 3
    BRITANNIA LAND (IMPROVEMENTS) LIMITED - 2008-08-05
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-10-01 ~ 2008-08-01
    IIF 11 - director → ME
  • 4
    Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,061,850 GBP2023-06-30
    Officer
    2021-09-02 ~ 2023-11-21
    IIF 62 - director → ME
    2019-05-29 ~ 2020-12-31
    IIF 83 - director → ME
    2019-05-29 ~ 2020-12-31
    IIF 2 - secretary → ME
  • 5
    GOLDSTONE PVCU WINDOWS & DOORS LIMITED - 2009-11-22
    LONDON & MIDDLE EAST INVESTMENTS LIMITED - 2009-08-06
    48 Skylines Village, Limeharbour, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-08-01 ~ 2011-02-28
    IIF 92 - director → ME
    2004-09-16 ~ 2009-07-01
    IIF 8 - director → ME
  • 6
    HUNTLEY WOOD LEISURE LTD - 2011-02-18
    TRANS ATLANTIC COMMUNICATIONS LIMITED - 2009-03-24
    Eckington Colliery Rotherside Road, Eckington, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-01 ~ 2013-01-31
    IIF 40 - director → ME
    2009-07-13 ~ 2010-02-10
    IIF 103 - director → ME
    2005-07-04 ~ 2012-12-01
    IIF 68 - director → ME
    2005-07-04 ~ 2010-02-10
    IIF 3 - secretary → ME
  • 7
    30 Gay Street, Bath, Somerset
    Corporate (1 parent)
    Officer
    2000-07-25 ~ 2003-01-22
    IIF 12 - director → ME
  • 8
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    2015-12-30 ~ 2023-12-03
    IIF 99 - director → ME
    2013-04-22 ~ 2014-05-28
    IIF 61 - director → ME
    2013-04-22 ~ 2013-10-25
    IIF 41 - director → ME
    2011-09-19 ~ 2012-08-01
    IIF 46 - director → ME
    2009-04-02 ~ 2011-09-19
    IIF 86 - director → ME
    2018-08-08 ~ 2018-08-13
    IIF 1 - secretary → ME
    Person with significant control
    2022-01-01 ~ 2024-04-01
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 9
    Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-04 ~ 2009-07-01
    IIF 13 - director → ME
    2006-09-04 ~ 2014-05-28
    IIF 91 - director → ME
  • 10
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (3 parents)
    Equity (Company account)
    500,001 GBP2023-01-31
    Officer
    2020-01-06 ~ 2023-11-21
    IIF 78 - director → ME
    Person with significant control
    2020-01-06 ~ 2024-04-01
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 11
    EURO DEMOLITION + DISMANTLING LIMITED - 2013-05-03
    GOLDSTONE PROPERTY GROUP LTD - 2013-04-23
    GOLDSTONE WINDOWS & DOORS LIMITED - 2011-05-13
    VANTAGE WINDOWS (UK) LIMITED - 2009-08-06
    11 Roman Way, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,684,602 GBP2016-03-31
    Officer
    2012-11-01 ~ 2013-01-31
    IIF 44 - director → ME
    2009-06-19 ~ 2012-12-01
    IIF 95 - director → ME
  • 12
    EURO ENVIRONMENTAL SOLUTIONS LIMITED - 2020-07-21
    Office 24 Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-09-15 ~ 2020-07-09
    IIF 56 - director → ME
    Person with significant control
    2017-10-19 ~ 2018-01-08
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    2018-05-25 ~ 2020-07-08
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 13
    EURO DEMOLITION SERVICES LIMITED - 2020-06-17
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (1 parent)
    Equity (Company account)
    2,289 GBP2019-06-30
    Officer
    2018-09-15 ~ 2020-07-09
    IIF 55 - director → ME
    Person with significant control
    2017-10-17 ~ 2018-01-08
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    2018-05-25 ~ 2020-07-09
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 14
    Stoneywood Mill Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,708,065 GBP2023-06-29
    Officer
    2023-03-27 ~ 2023-11-21
    IIF 64 - director → ME
  • 15
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved corporate (5 parents)
    Officer
    2012-06-13 ~ 2013-10-25
    IIF 43 - director → ME
    2010-07-01 ~ 2011-09-01
    IIF 48 - director → ME
  • 16
    EUROPEAN CIVILS & DEMOLITION LTD - 2022-08-12
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2020-01-06 ~ 2023-02-01
    IIF 80 - director → ME
    2023-12-04 ~ 2024-05-01
    IIF 34 - director → ME
    Person with significant control
    2020-01-06 ~ 2023-02-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 17
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    802,900 GBP2023-06-30
    Officer
    2018-09-15 ~ 2023-11-21
    IIF 57 - director → ME
    2016-09-14 ~ 2016-09-14
    IIF 96 - director → ME
    2013-10-25 ~ 2014-05-28
    IIF 97 - director → ME
    2011-12-09 ~ 2013-10-25
    IIF 47 - director → ME
    2009-07-13 ~ 2010-02-10
    IIF 104 - director → ME
    2009-03-26 ~ 2011-12-09
    IIF 90 - director → ME
  • 18
    GOLDSTONE HOME IMPROVEMENTS LTD - 2009-11-22
    NORBURY SPECIALIST CONTRACTORS LIMITED - 2009-08-06
    Regent House Brookenby Business Park, Binbrook, Market Rasen, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-27 ~ 2011-08-31
    IIF 88 - director → ME
  • 19
    Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-30 ~ 2009-07-01
    IIF 16 - director → ME
  • 20
    BIWATER WASTE MANAGEMENT LIMITED - 2003-01-02
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2009-09-01 ~ 2010-02-10
    IIF 102 - director → ME
    2009-09-01 ~ 2011-02-01
    IIF 106 - director → ME
    2009-03-31 ~ 2009-07-01
    IIF 7 - director → ME
  • 21
    Woodhead Farm, Great Smeaton, Northallerton
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2000-12-11 ~ 2004-10-31
    IIF 22 - director → ME
  • 22
    EUROPEAN DISMANTLING & DEMOLITION LTD - 2024-03-05
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    2020-01-03 ~ 2024-04-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 23
    ALEXANDER PARK LTD - 2020-12-17
    Unit 17 Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -12,096 GBP2023-07-31
    Officer
    2019-07-25 ~ 2023-11-21
    IIF 60 - director → ME
  • 24
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    -160,343 GBP2023-06-30
    Officer
    2023-02-17 ~ 2023-11-21
    IIF 98 - director → ME
    2018-09-15 ~ 2023-01-31
    IIF 59 - director → ME
    2012-09-25 ~ 2014-05-28
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 25
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    442,389 GBP2023-06-30
    Officer
    2012-07-01 ~ 2013-10-25
    IIF 45 - director → ME
    2002-05-08 ~ 2014-05-28
    IIF 85 - director → ME
    2018-09-15 ~ 2025-04-17
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved corporate (2 parents)
    Officer
    2006-09-18 ~ 2008-09-01
    IIF 10 - director → ME
  • 27
    Euro Auctions Yard Roall Lane, Kellington, Nr Goole, North Humberside
    Corporate (1 parent)
    Officer
    2001-10-25 ~ 2001-11-06
    IIF 27 - director → ME
  • 28
    TAMAR STOKE.ON.TRENT LIMITED - 1991-12-04
    PHOTOTURN LIMITED - 1991-08-20
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    1995-05-23 ~ 2009-07-01
    IIF 24 - director → ME
    1993-02-26 ~ 1993-05-06
    IIF 25 - director → ME
  • 29
    1 Edward Lisle Garden, Tettenhall, Wolverhampton, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1994-02-16 ~ 1994-12-23
    IIF 26 - director → ME
    1994-02-16 ~ 1994-12-23
    IIF 4 - secretary → ME
  • 30
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-08-27 ~ 2013-01-31
    IIF 52 - director → ME
    2009-03-10 ~ 2013-01-31
    IIF 89 - director → ME
  • 31
    Vantis, 104-106 Colmore Row, Birmingham
    Dissolved corporate
    Officer
    2008-10-17 ~ 2009-02-01
    IIF 71 - director → ME
    2008-10-17 ~ 2008-12-15
    IIF 5 - secretary → ME
  • 32
    EURO CIVILS & DISMANTLING LTD - 2021-10-22
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents)
    Equity (Company account)
    -90,623 GBP2023-06-30
    Officer
    2020-01-06 ~ 2023-11-21
    IIF 76 - director → ME
  • 33
    EUROPEAN DEMOLITION GROUP LTD - 2022-02-02
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2020-01-06 ~ 2023-11-21
    IIF 81 - director → ME
    Person with significant control
    2020-01-06 ~ 2024-02-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    2024-02-01 ~ 2024-02-02
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 34
    EUROPEAN DEMOLITION LTD - 2021-10-22
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ 2023-11-21
    IIF 75 - director → ME
  • 35
    Unit 17, Marchington Ind Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -498,183 GBP2023-06-30
    Officer
    2017-11-10 ~ 2023-11-21
    IIF 54 - director → ME
  • 36
    MIDLAND LAND RECOVERY LIMITED - 2008-05-02
    MIDLAND PLASTIC RECYCLING LIMITED - 2007-04-20
    MIDLAND CRUSHING AND RECYCLING LIMITED - 2006-05-31
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-14 ~ 2009-02-01
    IIF 84 - director → ME
    2005-04-25 ~ 2008-06-24
    IIF 18 - director → ME
  • 37
    WATSON DALLAS WINDOWS LTD. - 2010-10-19
    Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-09-22 ~ 2010-06-25
    IIF 107 - director → ME
    2009-09-22 ~ 2009-10-21
    IIF 101 - director → ME
    2009-04-14 ~ 2009-04-14
    IIF 23 - director → ME
  • 38
    Bradnor House Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, United Kingdom
    Dissolved corporate
    Officer
    2010-09-08 ~ 2013-10-25
    IIF 100 - director → ME
  • 39
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Corporate (4 parents)
    Equity (Company account)
    3,025,727 GBP2023-12-31
    Officer
    2007-03-13 ~ 2009-11-19
    IIF 108 - 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.