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 born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

      IIF 1
    • 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 2 IIF 3 IIF 4
    • The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 6
    • 11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 7 IIF 8
    • House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 9
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 10
  • 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 11
  • 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 12
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 13
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 14 IIF 15 IIF 16
  • 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 17
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 18
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, England

      IIF 19
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 20 IIF 21
    • House No 2, 1 Parkhall Business Village, Stoke-on-trent, ST3 5XA, England

      IIF 22
    • House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 23
  • 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 24
  • Routledge, David
    British manager born in September 1969

    Resident in England

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

      IIF 25
  • 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 26
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 27 IIF 28
  • 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 29
  • Routledge, David
    British sales

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

      IIF 30
  • 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 38
  • Routledge, David George
    English born in April 1944

    Resident in England

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

      IIF 39
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 40
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 41
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 42 IIF 43
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 44
  • 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 45
  • 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 46 IIF 47
    • Unit 3, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 51
    • House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 52
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, England

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

      IIF 54
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 55 IIF 56
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 57
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 58
    • House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 59
    • Unit 3b Ravenside Retail Park, Victoria Road, Fenton, Stoke-on-trent, Staffordshire, ST4 2HS, England

      IIF 60
  • 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 61
  • Routledge, David George
    English company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • House No2, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 62
  • 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 63
  • Mr David Routledge
    British born in September 1969

    Resident in England

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

      IIF 64
    • Unit 1 Birchwood Business Park, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH

      IIF 65
    • Unit C, Birch Lane, Hough, Crewe, CW2 5RH

      IIF 66
    • 1 - 3, Brixton Road, London, SW9 6DE, England

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

      IIF 68
    • 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 69 IIF 70 IIF 71
    • The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 73
    • The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP

      IIF 74
    • House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

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

      IIF 76 IIF 77
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 78
  • Routledge, David

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

      IIF 79 IIF 80
  • Routledge, David George
    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 81
  • 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 82
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, Uk

      IIF 83
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 84
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
    • House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 92
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 93
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 94
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 95 IIF 96 IIF 97
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

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

      IIF 99
    • House No2, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 100
  • 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 101
  • 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 102
child relation
Offspring entities and appointments
Active 43
  • 1
    5 Audern Road, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    954 GBP2024-10-31
    Officer
    2021-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 55 - Director → ME
  • 4
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 82 - Director → ME
  • 5
    5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2022-10-31
    Officer
    2020-10-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - 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 26 - Director → ME
  • 7
    GOATY TRADING LIMITED - 2019-05-20
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,826 GBP2024-08-31
    Officer
    2019-04-03 ~ now
    IIF 42 - Director → ME
  • 8
    DR BEN'S (LINCOLNSHIRE) LIMITED - 2023-03-16
    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
    2020-08-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - 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 46 - 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 18 - 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 52 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 28 - Director → ME
    2010-05-12 ~ dissolved
    IIF 79 - Secretary → ME
  • 13
    House No 2, Parkhall Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 27 - Director → ME
    2010-08-11 ~ dissolved
    IIF 80 - Secretary → ME
  • 15
    5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 102 - Has significant influence or control over the trustees of a trustOE
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Has significant influence or controlOE
  • 17
    House No.2, Parkhall Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 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 62 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 19
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 16 - Director → ME
  • 20
    Unit C Birch Lane, Hough, Crewe
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Person with significant control
    2016-09-13 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    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
  • 22
    197 Green Lane, Stoneycroft, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 13 - Director → ME
  • 23
    5 Audern Road, Bottesford, Scunthorpe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    MODULHAUS LIMITED - 2017-12-19
    PARMENIDES SOLUTIONS LIMITED - 2015-10-26
    House No 2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,282 GBP2024-07-31
    Officer
    2002-07-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 50 - Director → ME
  • 26
    ATLANTIC SCAFFOLD SERVICE LIMITED - 2019-05-03
    House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2024-12-31
    Officer
    2017-12-20 ~ now
    IIF 44 - Director → ME
  • 27
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,888 GBP2024-09-30
    Officer
    2016-09-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 28
    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 54 - Director → ME
  • 29
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    11 Thyme Grove, Meir Park, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    2,041 GBP2024-08-31
    Officer
    2021-09-05 ~ now
    IIF 39 - Director → ME
  • 30
    EXCITING WINES & FOOD LIMITED - 2021-12-22
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2021-03-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 31
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 84 - Director → ME
  • 32
    11 Thyme Grove, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 85 - Director → ME
  • 33
    Unit 1 Birchwood Business Park Birch Lane, Hough, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-07-31
    Officer
    2010-02-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    TIERHALTUNG LIMITED - 2023-02-20
    EASIPAWZ LIMITED - 2014-12-04
    PAWDORA LIMITED - 2014-06-10
    House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,240 GBP2024-09-30
    Officer
    2018-09-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 37
    5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    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
  • 38
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 49 - Director → ME
  • 39
    45 Chapel Road, Cookstown, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 40
    54 Beechlands Drive, Clarkston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 14 - Director → ME
  • 41
    Unit C Birch Lane, Hough, Crewe
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 12 - Director → ME
  • 42
    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
    2011-11-09 ~ dissolved
    IIF 20 - Director → ME
    2012-11-21 ~ dissolved
    IIF 86 - Director → ME
  • 43
    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 59 - Director → ME
Ceased 28
  • 1
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2000-03-09 ~ 2000-06-22
    IIF 87 - Director → ME
    2000-03-09 ~ 2000-04-01
    IIF 34 - Secretary → ME
  • 2
    111 Whitby Road Room 33, Gsv Partners Ltd, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2022-08-31
    Person with significant control
    2016-05-01 ~ 2021-01-28
    IIF 95 - Has significant influence or control over the trustees of a trust OE
    IIF 95 - Has significant influence or control OE
    IIF 95 - 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 24 - Director → ME
    Person with significant control
    2020-08-08 ~ 2021-12-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    10 Surrey Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-05-01
    IIF 83 - 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 31 - Secretary → ME
  • 6
    Abberton Hall, Abberton, Pershore, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    3,057,078 GBP2024-12-31
    Officer
    ~ 1993-06-21
    IIF 90 - Director → ME
    ~ 1993-06-21
    IIF 33 - 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 32 - Secretary → ME
  • 8
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    2016-11-30 ~ 2017-05-08
    IIF 58 - Director → ME
  • 9
    Atlantic Fish Restaurant, Beresford Avenue, Skegness, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,837 GBP2024-12-26
    Officer
    2012-06-26 ~ 2012-10-01
    IIF 88 - Director → ME
  • 10
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    2016-11-14 ~ 2017-05-08
    IIF 60 - Director → ME
  • 11
    Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-06-01 ~ 2019-12-16
    IIF 41 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-16
    IIF 94 - Has significant influence or control as a member of a firm OE
    IIF 94 - Has significant influence or control 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 89 - Director → ME
    1992-01-17 ~ 1992-02-11
    IIF 36 - Secretary → ME
  • 13
    295 Uttoxeter Road, Longton, Stoke, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-29 ~ 2012-08-14
    IIF 37 - Secretary → ME
  • 14
    279 Chanterlands Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ 2018-11-22
    IIF 57 - Director → ME
    Person with significant control
    2018-10-18 ~ 2018-11-07
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 15
    Unit C Birch Lane, Hough, Crewe
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Officer
    2011-10-19 ~ 2013-02-04
    IIF 15 - Director → ME
  • 16
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-12 ~ 2018-11-14
    IIF 47 - Director → ME
  • 17
    Unit C Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ 2018-05-22
    IIF 45 - Director → ME
  • 18
    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 11 - Director → ME
  • 19
    16a Lister Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ 2012-07-02
    IIF 25 - Director → ME
  • 20
    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
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-21 ~ 2025-06-05
    IIF 53 - Director → ME
  • 21
    Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    2006-01-05 ~ 2006-05-17
    IIF 38 - Secretary → ME
  • 22
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-07 ~ 2019-03-18
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 23
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    11 Thyme Grove, Meir Park, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    2,041 GBP2024-08-31
    Officer
    2002-08-02 ~ 2011-08-02
    IIF 29 - Director → ME
    2004-08-22 ~ 2005-07-26
    IIF 30 - Secretary → ME
  • 24
    80-131 Edmund Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-10 ~ 2011-05-20
    IIF 35 - Secretary → ME
  • 25
    TIERHALTUNG LIMITED - 2023-02-20
    EASIPAWZ LIMITED - 2014-12-04
    PAWDORA LIMITED - 2014-06-10
    House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2017-06-14 ~ 2017-06-20
    IIF 51 - Director → ME
  • 26
    43 High Street, Corby, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-24 ~ 2024-01-12
    IIF 22 - Director → ME
    Person with significant control
    2023-06-24 ~ 2024-01-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    43 High Street, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2022-03-16 ~ 2024-01-09
    IIF 17 - Director → ME
    Person with significant control
    2022-03-16 ~ 2024-01-09
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    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 48 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.