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 September 1969

    Resident in England

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

      IIF 1
  • 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 2
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

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

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

      IIF 7
  • 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 8
    • 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

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

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

      IIF 12
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 13
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 14
    • House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 15
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, England

      IIF 16
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 17 IIF 18
    • House No 2, 1 Parkhall Business Village, Stoke-on-trent, ST3 5XA, England

      IIF 19
    • House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 20
  • 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 21
  • Routledge, David
    British it salesman born in September 1969

    Resident in England

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

      IIF 22
  • Routledge, David
    British manager born in September 1969

    Resident in England

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

      IIF 23
  • 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 24
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 25 IIF 26
  • 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 27
  • Routledge, David Alan
    English estate agency born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Rise, Kenton, Newcastle Upon Tyne, Tyne And Wear, NE3 4LT, England

      IIF 28
  • Routledge, David
    British sales

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

      IIF 29
  • 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 37
  • 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 38
  • 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 39 IIF 40
    • Unit 3, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 44
    • House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 45
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, England

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

      IIF 47 IIF 48
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 49
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 50 IIF 51 IIF 52
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 53
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 54
    • House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 55
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 56
    • Unit 3b Ravenside Retail Park, Victoria Road, Fenton, Stoke-on-trent, Staffordshire, ST4 2HS, England

      IIF 57
  • Routledge, David George
    English advisor born in April 1944

    Resident in England

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

      IIF 58
  • 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 59
  • Routledge, David George
    English company director born in April 1944

    Resident in England

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

      IIF 60
    • House No2, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 61
  • 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 62
  • Mr David Routledge
    British born in September 1969

    Resident in England

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

      IIF 63
    • Unit 1 Birchwood Business Park, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH

      IIF 64
    • Unit C, Birch Lane, Hough, Crewe, CW2 5RH

      IIF 65
    • 1 - 3, Brixton Road, London, SW9 6DE, England

      IIF 66
    • 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

      IIF 67
    • 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 68 IIF 69 IIF 70
    • The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 71
    • The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP

      IIF 72
    • House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 73
    • House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 74 IIF 75
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 76
  • Routledge, David Alan
    British charity worker born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Hogarth Drive, Washington, NE38 7LT, United Kingdom

      IIF 77
  • Routledge, David Alan
    British chef born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 I E S Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DS, England

      IIF 78
    • 3, Culloden Mews, Cravengate, Richmond, North Yorkshire, DL10 4XL, United Kingdom

      IIF 79
    • Richmond Swimming Pool, The Nutrition Hut Cafe @ The Pool, Richmond Swimming Pool, Richmond, North Yorkshire, DL10 4LD, United Kingdom

      IIF 80
  • Routledge, David Alan
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 I E S Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DS, England

      IIF 81
  • Routledge, David Alan
    British professional coach born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Culloden Mews, Cravengate, Richmond, DL10 4XL, England

      IIF 82
    • 3, Culloden Mews, Cravengate, Richmond, North Yorkshire, DL10 4XL, United Kingdom

      IIF 83
  • Routledge, David Alan
    British self employed born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 I E S Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DS, England

      IIF 84
  • Routledge, David

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

      IIF 85 IIF 86
  • 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 87
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, Uk

      IIF 88
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 89
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 90
    • House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
    • House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 98
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 99
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 100
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 101 IIF 102 IIF 103
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 104
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 105
    • House No2, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 106
  • Mr David Alan Routledge
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 I E S Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DS, England

      IIF 107
    • 3, Culloden Mews, Cravengate, Richmond, DL10 4XL, England

      IIF 108
    • 3, Culloden Mews, Cravengate, Richmond, North Yorkshire, DL10 4XL, United Kingdom

      IIF 109 IIF 110
    • Richmond Swimming Pool, The Nutrition Hut Cafe @ The Pool, Richmond Swimming Pool, Richmond, North Yorkshire, DL10 4LD, United Kingdom

      IIF 111
    • 47, Hogarth Drive, Washington, NE38 7LT, United Kingdom

      IIF 112
  • 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 113
  • 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 114
child relation
Offspring entities and appointments
Active 50
  • 1
    5 Audern Road, Scunthorpe, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - 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
    Corporate (2 parents)
    Equity (Company account)
    1,275 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - 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 50 - director → ME
  • 4
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 87 - director → ME
  • 5
    5 Audern Road, Scunthorpe, England
    Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2022-10-31
    Officer
    2020-10-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - 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 24 - director → ME
  • 7
    GOATY TRADING LIMITED - 2019-05-20
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    2,020 GBP2023-08-31
    Officer
    2019-04-03 ~ now
    IIF 60 - director → ME
  • 8
    DR BEN'S (LINCOLNSHIRE) LIMITED - 2023-03-16
    The Storage Team Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,120 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - 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 39 - 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 14 - 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 45 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - 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 26 - director → ME
    2010-05-12 ~ dissolved
    IIF 85 - secretary → ME
  • 13
    3 Culloden Mews, Cravengate, Richmond, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 14
    House No 2, Parkhall Road, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    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 25 - director → ME
    2010-08-11 ~ dissolved
    IIF 86 - secretary → ME
  • 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 114 - Has significant influence or controlOE
    IIF 114 - Has significant influence or control over the trustees of a trustOE
    IIF 114 - Has significant influence or control as a member of a firmOE
  • 17
    House No.2, Parkhall Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 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 61 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 19
    HEALTY KITCHEN AND DELI LTD - 2020-10-07
    47 Hogarth Drive, Washington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 20
    Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 21
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 6 - director → ME
  • 22
    Unit C Birch Lane, Hough, Crewe
    Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Person with significant control
    2016-09-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 24
    197 Green Lane, Stoneycroft, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 3 - director → ME
  • 25
    5 Audern Road, Bottesford, Scunthorpe, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 26
    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
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 46 - director → ME
  • 27
    MODULHAUS LIMITED - 2017-12-19
    PARMENIDES SOLUTIONS LIMITED - 2015-10-26
    House No 2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -2,282 GBP2024-07-31
    Officer
    2002-07-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 43 - director → ME
  • 29
    ATLANTIC SCAFFOLD SERVICE LIMITED - 2019-05-03
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    5,978 GBP2023-12-31
    Officer
    2017-12-20 ~ now
    IIF 56 - director → ME
  • 30
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    9,243 GBP2023-09-30
    Officer
    2016-09-27 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Has significant influence or controlOE
  • 31
    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 48 - director → ME
  • 32
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    11 Thyme Grove, Meir Park, Stoke On Trent
    Corporate (2 parents)
    Equity (Company account)
    2,357 GBP2023-08-31
    Officer
    2021-09-05 ~ now
    IIF 58 - director → ME
  • 33
    EXCITING WINES & FOOD LIMITED - 2021-12-22
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 34
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 89 - director → ME
  • 35
    11 Thyme Grove, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 90 - director → ME
  • 36
    Unit 1 Birchwood Business Park Birch Lane, Hough, Crewe, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-07-31
    Officer
    2010-02-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    TIERHALTUNG LIMITED - 2023-02-20
    EASIPAWZ LIMITED - 2014-12-04
    PAWDORA LIMITED - 2014-06-10
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    7,303 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 40
    5 Audern Road, Scunthorpe, England
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Person with significant control
    2021-03-30 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 41
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 42 - director → ME
  • 42
    Richmond Swimming Pool The Nutrition Hut Cafe @ The Pool, Richmond Swimming Pool, Richmond, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 43
    3 Culloden Mews, Cravengate, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 44
    Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved corporate (4 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 84 - director → ME
  • 45
    Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 46
    45 Chapel Road, Cookstown, County Tyrone, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 18 - director → ME
  • 47
    54 Beechlands Drive, Clarkston, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 4 - director → ME
  • 48
    Unit C Birch Lane, Hough, Crewe
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 2 - director → ME
  • 49
    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
    2012-11-21 ~ dissolved
    IIF 92 - director → ME
    2011-11-09 ~ dissolved
    IIF 17 - director → ME
  • 50
    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 55 - director → ME
Ceased 29
  • 1
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (6 parents)
    Officer
    2000-03-09 ~ 2000-06-22
    IIF 93 - director → ME
    2000-03-09 ~ 2000-04-01
    IIF 33 - secretary → ME
  • 2
    111 Whitby Road Room 33, Gsv Partners Ltd, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    68 GBP2022-08-31
    Person with significant control
    2016-05-01 ~ 2021-01-28
    IIF 101 - Has significant influence or control OE
    IIF 101 - Has significant influence or control over the trustees of a trust OE
    IIF 101 - Has significant influence or control as a member of a firm 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 21 - director → ME
    Person with significant control
    2020-08-08 ~ 2021-12-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 4
    10 Surrey Street, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-05-01
    IIF 88 - 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 30 - secretary → ME
  • 6
    Abberton Hall, Abberton, Pershore, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    3,807,100 GBP2023-12-31
    Officer
    ~ 1993-06-21
    IIF 96 - director → ME
    ~ 1993-06-21
    IIF 32 - 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 31 - secretary → ME
  • 8
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    2016-11-30 ~ 2017-05-08
    IIF 54 - director → ME
  • 9
    Atlantic Fish Restaurant, Beresford Avenue, Skegness, England
    Corporate (1 parent)
    Equity (Company account)
    74,833 GBP2023-12-26
    Officer
    2012-06-26 ~ 2012-10-01
    IIF 94 - director → ME
  • 10
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    2016-11-14 ~ 2017-05-08
    IIF 57 - director → ME
  • 11
    Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-06-01 ~ 2019-12-16
    IIF 49 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-16
    IIF 100 - Has significant influence or control OE
    IIF 100 - Has significant influence or control as a member of a firm 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 95 - director → ME
    1992-01-17 ~ 1992-02-11
    IIF 35 - secretary → ME
  • 13
    295 Uttoxeter Road, Longton, Stoke, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-29 ~ 2012-08-14
    IIF 36 - secretary → ME
  • 14
    14 The Rise, Kenton, Newcastle, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-13 ~ 2014-08-01
    IIF 28 - director → ME
  • 15
    279 Chanterlands Avenue, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-18 ~ 2018-11-22
    IIF 53 - director → ME
    Person with significant control
    2018-10-18 ~ 2018-11-07
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 16
    Unit C Birch Lane, Hough, Crewe
    Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Officer
    2011-10-19 ~ 2013-02-04
    IIF 5 - director → ME
  • 17
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-12 ~ 2018-11-14
    IIF 40 - director → ME
  • 18
    Unit C Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ 2018-05-22
    IIF 38 - director → ME
  • 19
    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 1 - director → ME
  • 20
    16a Lister Road, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ 2012-07-02
    IIF 23 - director → ME
  • 21
    101 Silkin Way, Newton Aycliffe, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-10 ~ 2022-05-10
    IIF 78 - director → ME
  • 22
    Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (2 parents)
    Officer
    2006-01-05 ~ 2006-05-17
    IIF 37 - secretary → ME
  • 23
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-07 ~ 2019-03-18
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 24
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    11 Thyme Grove, Meir Park, Stoke On Trent
    Corporate (2 parents)
    Equity (Company account)
    2,357 GBP2023-08-31
    Officer
    2002-08-02 ~ 2011-08-02
    IIF 27 - director → ME
    2004-08-22 ~ 2005-07-26
    IIF 29 - secretary → ME
  • 25
    80-131 Edmund Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-10 ~ 2011-05-20
    IIF 34 - secretary → ME
  • 26
    TIERHALTUNG LIMITED - 2023-02-20
    EASIPAWZ LIMITED - 2014-12-04
    PAWDORA LIMITED - 2014-06-10
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2017-06-14 ~ 2017-06-20
    IIF 44 - director → ME
  • 27
    43 High Street, Corby, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-24 ~ 2024-01-12
    IIF 19 - director → ME
    Person with significant control
    2023-06-24 ~ 2024-01-12
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    43 High Street, Corby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2022-03-16 ~ 2024-01-09
    IIF 8 - director → ME
    Person with significant control
    2022-03-16 ~ 2024-01-09
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    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 41 - 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.