logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Routledge, David Arthur

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Farm, Berwick Hill, Newcastle Upon Tyne, NE20 0JZ, England

      IIF 1
    • icon of address Unit 7, Christon Road, Gosforth North Ind Est, Newcastle Upon Tyne, NE3 1XD, England

      IIF 2
  • Routledge, David Arthur
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion House, Wessington Way, Sunderland Enterprise Park, Sunderland, SR5 3XJ, England

      IIF 3 IIF 4
  • Routledge, David Arthur
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 553b, Gorgie Road, Edinburgh, EH11 3XX, Scotland

      IIF 5
    • icon of address Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 6
  • Routledge, David Arthur
    British human resources dir born in August 1958

    Registered addresses and corresponding companies
    • icon of address 9 Heswall Road, Northburn Dale, Cramlington, Northumberland, NE23 9UU

      IIF 7
  • Routledge, David Arthur
    British business consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire, S4 7UQ

      IIF 8
  • Routledge, David Arthur
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4/5, Gosforth Industrial Estate, Gosforth, Newcastle Upon Tyne, NE3 1XD, England

      IIF 9
    • icon of address Unit 7, Christon Road, Newcastle Upon Tyne, NE3 1XD, United Kingdom

      IIF 10
  • Routledge, David Arthur
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0PZ

      IIF 11
    • icon of address Eaga Plc, Eaga House, Archbold Terrace, Jesmond, Newcastle Upon Tyne, NE2 1DB, United Kingdom

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

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

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

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

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

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

      IIF 19
  • Routledge, David Arthur
    British non-executive director born in August 1958

    Resident in United Kingdom

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

      IIF 20
  • Routledge, David Arthur
    British none born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan Office, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 21
  • Mr David Arthur Routledge
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 553b, Gorgie Road, Edinburgh, EH11 3XX, Scotland

      IIF 22
    • icon of address Unit 7, Christon Road, Gosforth North Ind Est, Newcastle Upon Tyne, NE3 1XD, England

      IIF 23
    • icon of address 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB, England

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

      IIF 25
  • Mr David Arthur Routledge
    British born in December 1951

    Resident in England

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

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    IMFD LIMITED - 2025-07-29
    KILPATRICK CONSULTANTS LIMITED - 2025-07-15
    icon of address Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 4 - Director → ME
  • 3
    ADVANCED FOOD TECHNOLOGIES LTD - 2020-06-30
    icon of address Unit 7 Christon Road, Gosforth North Ind Est, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,362 GBP2024-12-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ENERAQUA TECHNOLOGIES LIMITED - 2021-11-08
    icon of address Metropolitan Office, 17 Hanover Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    CONTINUOUS RETORTS LTD. - 2020-08-10
    DEVELOPMENT SERVICES LIMITED - 2010-01-19
    MB131 LIMITED - 1998-02-25
    DESIGN SOPHISTICATION LIMITED - 1998-03-04
    RESEARCH & DEVELOPMENT SYSTEMS LIMITED - 2020-06-24
    icon of address Unit 7 Christon Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,349 GBP2024-12-30
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 10 - Director → ME
  • 7
    JCD MOTORCYCLES LIMITED - 2022-03-07
    icon of address Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    8,307 GBP2022-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    SALTIRE MOTORCYCLES LTD - 2022-03-07
    SALTIRE MOTORCYCLES NORTH LTD - 2020-07-29
    HEMP DESIGN STUDIOS LIMITED - 2020-07-22
    icon of address 553b Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address East Farm, Berwick Hill, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,421 GBP2023-12-31
    Officer
    icon of calendar 2019-02-16 ~ dissolved
    IIF 1 - Director → ME
Ceased 13
  • 1
    EAGA LIMITED - 2011-06-13
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 15 offsprings)
    Officer
    icon of calendar 2004-04-23 ~ 2011-06-30
    IIF 13 - Director → ME
  • 2
    icon of address C/o Interpath Advisory, 60 Grey Street, Newcastle Upon Tyne
    In Administration Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2013-02-12 ~ 2021-11-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-09-01
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2006-10-13 ~ 2007-02-16
    IIF 15 - Director → ME
  • 4
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    icon of address Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2006-10-13 ~ 2007-02-16
    IIF 14 - Director → ME
  • 5
    JOB OWNERSHIP LIMITED - 2006-12-06
    icon of address Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    icon of calendar 2007-03-07 ~ 2011-03-01
    IIF 12 - Director → ME
  • 6
    STOCKDRIVE LIMITED - 1984-02-01
    ESTATE WIRE LIMITED - 1989-02-27
    icon of address The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    25,566,085 GBP2024-12-31
    Officer
    icon of calendar 2013-04-19 ~ 2024-05-01
    IIF 8 - Director → ME
  • 7
    GRIPPLE LOADHOG INNOVATION DRIVEN EMPLOYEE COMPANY LIMITED - 2011-10-26
    icon of address The Old West Gun Works 201 Savile Street East, Sheffield, South Yorkshire, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -120,033 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-04-16 ~ 2024-05-01
    IIF 17 - Director → ME
  • 8
    LOADHOG HOLDINGS LIMITED - 2011-04-14
    IMCO (92003) LIMITED - 2003-03-13
    icon of address The Hog Works, Hawke Street, Sheffield
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    16,111,198 GBP2024-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2024-05-01
    IIF 16 - Director → ME
  • 9
    BEALAW (862) LIMITED - 2007-07-10
    NANO-POROUS SOLUTIONS LIMITED - 2016-02-03
    icon of address Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,265,862 GBP2018-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2013-10-29
    IIF 11 - Director → ME
  • 10
    CONTINUOUS RETORTS LIMITED - 2020-06-23
    icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2015-10-23
    IIF 9 - Director → ME
  • 11
    SALTIRE MOTORCYCLES LTD - 2022-03-07
    SALTIRE MOTORCYCLES NORTH LTD - 2020-07-29
    HEMP DESIGN STUDIOS LIMITED - 2020-07-22
    icon of address 553b Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 5 - Director → ME
  • 12
    CHIREX (DUDLEY) LIMITED - 2000-12-12
    RHODIA PHARMA SOLUTIONS LIMITED - 2025-03-13
    RHODIA CHIREX LIMITED - 2003-02-24
    STERLING ORGANICS LIMITED - 1996-03-20
    CHIREX LIMITED - 1997-10-27
    RHODIA CHIREX (DUDLEY) LIMITED - 2001-09-11
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-10 ~ 1998-07-07
    IIF 7 - Director → ME
  • 13
    icon of address Crawhall, Brampton, Cumbria
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2024-01-12
    IIF 20 - Director → ME

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.