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

    Related profiles found in government register
  • Routledge, David
    British business advisor born in October 1969

    Resident in England

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

      IIF 1
  • Routledge, David
    British co director born in October 1969

    Resident in England

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

      IIF 2
    • icon of address 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 3
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 7
  • Routledge, David
    British company director born in October 1969

    Resident in England

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

      IIF 8
    • icon of address 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

      IIF 9
    • icon of address 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 14
    • icon of address 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 15
    • icon of address 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 16
    • icon of address House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 17
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, England

      IIF 18
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 19 IIF 20
    • icon of address House No 2, 1 Parkhall Business Village, Stoke-on-trent, ST3 5XA, England

      IIF 21
    • icon of address House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 22
  • Routledge, David
    British director born in October 1969

    Resident in England

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

      IIF 23
  • Routledge, David
    British it salesman born in October 1969

    Resident in England

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

      IIF 24
  • Routledge, David
    British manager born in October 1969

    Resident in England

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

      IIF 25
  • Routledge, David
    British none born in October 1969

    Resident in England

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

      IIF 26
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 27 IIF 28
  • Routledge, David
    British sales consultant born in October 1969

    Resident in England

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

      IIF 29
  • Routledge, David
    British sales

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

      IIF 30
  • David Routledge
    British born in October 1969

    Resident in England

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

      IIF 31
  • Mr David Routledge
    British born in October 1969

    Resident in England

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

      IIF 32
    • icon of address Unit 1 Birchwood Business Park, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH

      IIF 33
    • icon of address Unit C, Birch Lane, Hough, Crewe, CW2 5RH

      IIF 34
    • icon of address 1 - 3, Brixton Road, London, SW9 6DE, England

      IIF 35
    • icon of address 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

      IIF 36
    • icon of address 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 37 IIF 38 IIF 39
    • icon of address The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 41
    • icon of address The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP

      IIF 42
    • icon of address House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 43
    • icon of address House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 44 IIF 45
    • icon of address House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 46
  • Routledge, David

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

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 5 Audern Road, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ASP 2021 LIMITED - 2021-10-07
    icon of address House No 2 Parkhall Business Village, Parkhall Road, Stoke On Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    954 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Birchwood Business Park, Birch Lane, Hough Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 26 - Director → ME
  • 5
    DR BEN'S (LINCOLNSHIRE) LIMITED - 2023-03-16
    icon of address 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
    icon of calendar 2020-08-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    COMMUNITY COHESION ALLIANCE LIMITED - 2011-01-24
    icon of address 11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    D & D COMMUNITY SERVICES LIMITED - 2011-01-25
    icon of address The Coffee House, Beresford Avenue, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-05-12 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    icon of address House No 2, Parkhall Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DGM COMMUNITY ENTERPRISE LIMITED - 2011-01-25
    icon of address Unit 1 Birchwood Business Park, Birch Lane, Hough, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-08-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 10
    icon of address 5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    icon of address 11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Unit C Birch Lane, Hough, Crewe
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 197 Green Lane, Stoneycroft, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address 5 Audern Road, Bottesford, Scunthorpe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MODULHAUS LIMITED - 2017-12-19
    PARMENIDES SOLUTIONS LIMITED - 2015-10-26
    icon of address House No 2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,282 GBP2024-07-31
    Officer
    icon of calendar 2002-07-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 1 Birchwood Business Park Birch Lane, Hough, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-07-31
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    EASIPAWZ LIMITED - 2014-12-04
    PAWDORA LIMITED - 2014-06-10
    TIERHALTUNG LIMITED - 2023-02-20
    icon of address House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 45 Chapel Road, Cookstown, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 54 Beechlands Drive, Clarkston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address Unit C Birch Lane, Hough, Crewe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 2 - Director → ME
  • 23
    THE TIMBER ANIMAL HOUSING COMPANY LIMITED - 2012-11-21
    icon of address 11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 19 - Director → ME
Ceased 7
  • 1
    AFRICAN SUSTAINABLE PROJECTS LTD - 2021-10-01
    icon of address 1 - 3 Brixton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-08 ~ 2021-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-08 ~ 2021-12-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit C Birch Lane, Hough, Crewe
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2013-02-04
    IIF 5 - Director → ME
  • 3
    ECO CAR WASH - 2013-05-30
    USEARCH4 SOCIAL NETWORK(NORTH) - 2011-02-22
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2012-09-07
    IIF 1 - Director → ME
  • 4
    icon of address 16a Lister Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ 2012-07-02
    IIF 25 - Director → ME
  • 5
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    icon of address 11 Thyme Grove, Meir Park, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    2,041 GBP2024-08-31
    Officer
    icon of calendar 2002-08-02 ~ 2011-08-02
    IIF 29 - Director → ME
    icon of calendar 2004-08-22 ~ 2005-07-26
    IIF 30 - Secretary → ME
  • 6
    icon of address 43 High Street, Corby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-24 ~ 2024-01-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 2024-01-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 43 High Street, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2024-01-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2024-01-09
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.