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.

Jump to: Offsprings
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, England

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

      IIF 41
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 42
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 43 IIF 44
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 45
  • 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 46
  • 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 47 IIF 48
    • Unit 3, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 52
    • House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

      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 66
  • 1
    ADVANCED CRUSHER SPARES LIMITED
    03944167
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (9 parents)
    Officer
    2000-03-09 ~ 2000-06-22
    IIF 87 - Director → ME
    2000-03-09 ~ 2000-04-01
    IIF 34 - Secretary → ME
  • 2
    ADVANCED MODERN METHODS OF CONSTRUCTION LIMITED
    14025817 12915104
    1 Stad Yr Hen Ysgol, Llanddeusant, Holyhead, Wales
    Active Corporate (3 parents)
    Officer
    2022-04-05 ~ 2026-03-11
    IIF 4 - Director → ME
    Person with significant control
    2022-04-05 ~ 2026-03-11
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AFRICAN SUSTAINABLE PROJECTS LIMITED
    - now 13655254 12748467
    ASP 2021 LIMITED
    - 2021-10-07 13655254 12748467
    House No 2 Parkhall Business Village, Parkhall Road, Stoke On Trent, England
    Active Corporate (3 parents)
    Officer
    2021-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANIMAL HOUSING SOLUTIONS LIMITED
    08844380
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 55 - Director → ME
  • 5
    ART & SOUL (NOTTINGHAM) LIMITED
    11260761
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 82 - Director → ME
  • 6
    ASAK LEISURE LTD
    08183301
    111 Whitby Road Room 33, Gsv Partners Ltd, Slough, England
    Active Corporate (6 parents)
    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
  • 7
    ASP 2020 LIMITED
    - now 12748467 13655254
    AFRICAN SUSTAINABLE PROJECTS LTD
    - 2021-10-01 12748467 13655254
    1 - 3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    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
  • 8
    AVID DEVELOPMENT SOLUTIONS LIMITED
    12976828
    5 Audern Road, Scunthorpe, England
    Active Corporate (3 parents)
    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 directors OE
  • 9
    AZBAR LTD
    07550497
    10 Surrey Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ 2011-05-01
    IIF 83 - Director → ME
  • 10
    BALD EAGLE COMMUNE LIMITED
    09760567
    Unit 1 Birchwood Business Park, Birch Lane, Hough Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 26 - Director → ME
  • 11
    BIRCHWOOD CAVENDISH LIMITED
    - now 10926881
    GOATY TRADING LIMITED
    - 2019-05-20 10926881
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    2019-04-03 ~ now
    IIF 43 - Director → ME
  • 12
    BRIDAMAR FINANCIAL SERVICES LTD. - now
    RHEINALLT FINANCE COMPANY LIMITED
    - 2002-11-28 01448745
    26 Gilman Place, Hanley, Stoke On Trent, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    1998-01-28 ~ 1998-12-21
    IIF 31 - Secretary → ME
  • 13
    BUILDRANDOM LIMITED
    02549706
    Abberton Hall, Abberton, Pershore, Worcestershire
    Active Corporate (4 parents)
    Officer
    (before 1992-10-18) ~ 1993-06-21
    IIF 90 - Director → ME
    (before 1992-10-18) ~ 1993-06-21
    IIF 33 - Secretary → ME
  • 14
    CAPTAIN ELLIOT'S FLYING SCHOOL LIMITED
    - now 12813231
    DR BEN'S (LINCOLNSHIRE) LIMITED
    - 2023-03-16 12813231
    The Storage Team Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2020-08-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CHUNKIE CHIPS LTD
    11322550
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 47 - Director → ME
  • 16
    CITADEL SECURITY PRODUCTS LIMITED
    - now 03225889
    LIBRAGLADE LIMITED - 1996-08-19
    109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (15 parents)
    Officer
    1997-10-28 ~ 1998-07-31
    IIF 32 - Secretary → ME
  • 17
    COMMUNITY COHESION ALLIANCE
    - now 07255121
    COMMUNITY COHESION ALLIANCE LIMITED
    - 2011-01-24 07255121
    11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-10-05 ~ dissolved
    IIF 18 - Director → ME
  • 18
    CONTINENTAL FOOD (2022) LTD
    13854754
    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 53 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 19
    D & D COMMUNITY SERVICES
    - now 07251157
    D & D COMMUNITY SERVICES LIMITED
    - 2011-01-25 07251157
    The Coffee House, Beresford Avenue, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 28 - Director → ME
    2010-05-12 ~ dissolved
    IIF 79 - Secretary → ME
  • 20
    DCF CONSOLIDATED HOLDINGS LTD
    10503986
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2016-11-30 ~ 2017-05-08
    IIF 58 - Director → ME
  • 21
    DGL INNOVATIONS LIMITED
    13425211
    House No 2, Parkhall Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 22
    DGM COMMUNITY ENTERPRISE
    - now 07343116
    DGM COMMUNITY ENTERPRISE LIMITED
    - 2011-01-25 07343116
    Unit 1 Birchwood Business Park, Birch Lane, Hough, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 27 - Director → ME
    2010-08-11 ~ dissolved
    IIF 80 - Secretary → ME
  • 23
    DM TRADING LIMITED
    08119831
    Atlantic Fish Restaurant, Beresford Avenue, Skegness, England
    Active Corporate (2 parents)
    Officer
    2012-06-26 ~ 2012-10-01
    IIF 88 - Director → ME
  • 24
    DRC SERVICES LIMITED
    16622792
    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 directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    EAST COAST RESORTS LTD
    08183308
    Unit 3 Birch Lane, Hough, Crewe, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 102 - Has significant influence or control as a member of a firm OE
    IIF 102 - Has significant influence or control OE
    IIF 102 - Has significant influence or control over the trustees of a trust OE
  • 26
    EURO CARPETS LTD.
    10477774
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2016-11-14 ~ 2017-05-08
    IIF 60 - Director → ME
  • 27
    EXQUISITE ITALIAN WINES & FOOD LIMITED
    13337544
    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 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 28
    FIRSTCAPITAL (UK) TRADING LIMITED
    08790765
    Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2018-06-01 ~ 2019-12-16
    IIF 42 - 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
  • 29
    FOOD CONTINENTAL LTD
    13857603
    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 more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 30
    GAINSBOROUGH BATHS LTD - now
    GAINSBOROUGH BATHROOMS LIMITED
    - 2008-07-10 02679818
    Premier House, Hewell Road Enfield, Redditch, Worcestershire
    Dissolved Corporate (11 parents)
    Officer
    1992-01-17 ~ 1992-02-11
    IIF 89 - Director → ME
    1992-01-17 ~ 1992-02-11
    IIF 36 - Secretary → ME
  • 31
    GLOBAL GROUP STOKE LIMITED
    06828667
    295 Uttoxeter Road, Longton, Stoke, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-06-29 ~ 2012-08-14
    IIF 37 - Secretary → ME
  • 32
    HARLEQUIN VAPES LIMITED
    11630125
    279 Chanterlands Avenue, Hull, England
    Dissolved Corporate (3 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 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 33
    HOUGH ADVANCEMENTS AND TECHNOLOGIES LTD
    07844749
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 16 - Director → ME
  • 34
    HOUGH FABRICATIONS LTD
    07816649
    Unit C Birch Lane, Hough, Crewe
    Liquidation Corporate (3 parents)
    Officer
    2011-10-19 ~ 2013-02-04
    IIF 15 - Director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 35
    JJ'S CAFE (FENTON) LTD
    11410866
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-12 ~ 2018-11-14
    IIF 48 - Director → ME
  • 36
    JUNKY CHIPS LTD
    11322612
    Unit C Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ 2018-05-22
    IIF 46 - Director → ME
  • 37
    KAFFE SOL LTD
    11834336
    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 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 38
    LARK LANE SF - now
    ECO CAR WASH
    - 2013-05-30 07378750
    USEARCH4 SOCIAL NETWORK(NORTH)
    - 2011-02-22 07378750
    2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-22 ~ 2012-09-07
    IIF 11 - Director → ME
  • 39
    LISTER TRAINING CENTRE
    07677214
    16a Lister Road, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2011-06-21 ~ 2012-07-02
    IIF 25 - Director → ME
  • 40
    LUCAS UK RECYCLING LIMITED
    07284697
    197 Green Lane, Stoneycroft, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 13 - Director → ME
  • 41
    MODERN METHODS OF CONSTRUCTION LIMITED
    12915104 14025817
    1 Stad Yr Hen Ysgol, Llanddeusant, Holyhead, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-09-30 ~ 2026-03-11
    IIF 1 - Director → ME
    Person with significant control
    2020-09-30 ~ 2026-03-11
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    NEWPORT LANE ESTATES LIMITED
    - now 07596511
    COMET ROW LIMITED - 2016-05-19
    MURTON HOUSE (GRAINGER STREET) LIMITED - 2011-12-15
    The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, England
    Active Corporate (7 parents)
    Officer
    2022-12-21 ~ 2025-06-05
    IIF 40 - Director → ME
  • 43
    PARMENIDES SOLUTIONS LIMITED
    - now 04486174
    MODULHAUS LIMITED
    - 2017-12-19 04486174
    PARMENIDES SOLUTIONS LIMITED
    - 2015-10-26 04486174
    House No 2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    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
  • 44
    PINNACLE COMMERCIAL SOLUTIONS LIMITED
    05505505
    Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (5 parents)
    Officer
    2006-01-05 ~ 2006-05-17
    IIF 38 - Secretary → ME
  • 45
    SALLY'S CHUNKY CHIPS LTD
    11866590
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-03-18
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 46
    SECTION 31 LIMITED
    - now 11118804 09942072... (more)
    ATLANTIC SCAFFOLD SERVICE LIMITED
    - 2019-05-03 11118804
    House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2017-12-20 ~ now
    IIF 45 - Director → ME
  • 47
    SHACKLETON & CO. LTD.
    10396150
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2016-09-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Has significant influence or control OE
    IIF 101 - Right to appoint or remove directors OE
  • 48
    SHACKLETON KENNELS LTD
    10510383
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-05 ~ dissolved
    IIF 54 - Director → ME
  • 49
    SHACKLETON LIMITED
    - now 04502699
    THE I.T. RECYCLING COMPANY LIMITED
    - 2009-09-15 04502699
    11 Thyme Grove, Meir Park, Stoke On Trent
    Active Corporate (2 parents)
    Officer
    2021-09-05 ~ now
    IIF 39 - Director → ME
    2002-08-02 ~ 2011-08-02
    IIF 29 - Director → ME
    2004-08-22 ~ 2005-07-26
    IIF 30 - Secretary → ME
  • 50
    SHACKLETON PROPERTIES (PARK HALL) LTD
    - now 13305291
    EXCITING WINES & FOOD LIMITED
    - 2021-12-22 13305291
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2021-03-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 51
    SHEFFIELD MOT, CLUTCH AND AUTO CENTRE LIMITED
    06842629
    80-131 Edmund Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-10 ~ 2011-05-20
    IIF 35 - Secretary → ME
  • 52
    SKEGNESS TAVERNS LIMITED
    10239161 08164854
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 84 - Director → ME
  • 53
    SKEGNESS TAVERNS LTD
    08164854 10239161
    11 Thyme Grove, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 85 - Director → ME
  • 54
    SPICE - SUPPORTING PARENTS & INCLUSIVE COMMUNITIES FOR EVERYONE LIMITED
    07720483
    Unit 1 Birchwood Business Park Birch Lane, Hough, Crewe, Cheshire
    Dissolved Corporate (10 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
  • 55
    STEPHEN HARRISON ACADEMY LIMITED
    06323562
    The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Active Corporate (14 parents)
    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
  • 56
    STRONGBERG LIMITED
    - now 08961877
    TIERHALTUNG LIMITED
    - 2023-02-20 08961877
    EASIPAWZ LIMITED
    - 2014-12-04 08961877
    PAWDORA LIMITED
    - 2014-06-10 08961877
    House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-20
    IIF 52 - Director → ME
    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
  • 57
    SUI GENERIS ISSUES LIMITED
    11580043
    House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2018-09-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 58
    TEKNON OVERSEAS PARTNERS LIMITED
    13303616
    5 Audern Road, Scunthorpe, England
    Active Corporate (4 parents)
    Officer
    2021-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 70 - Right to appoint or remove directors OE
    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
  • 59
    THE CONSERVATION GENERATION GROUP LIMITED
    14957649 13979507
    43 High Street, Corby, England
    Dissolved Corporate (4 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
  • 60
    THE CONSERVATION GENERATION LIMITED
    13979507 14957649
    43 High Street, Corby, England
    Dissolved Corporate (4 parents)
    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
  • 61
    THE COSY COFFEE SHOP LTD
    11051135
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 50 - Director → ME
  • 62
    THERMAL DOG KENNELS (COOKSTOWN) LIMITED
    NI613043
    45 Chapel Road, Cookstown, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 63
    THERMAL DOG KENNELS (GLASGOW) LIMITED
    SC425567
    54 Beechlands Drive, Clarkston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 14 - Director → ME
  • 64
    THERMAL DOG KENNELS LIMITED
    07825220
    Unit C Birch Lane, Hough, Crewe
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 12 - Director → ME
  • 65
    THERMAL FOOD STORAGE SOLUTIONS LIMITED
    - now 07840997
    THE TIMBER ANIMAL HOUSING COMPANY LIMITED
    - 2012-11-21 07840997
    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
  • 66
    VERONA VINITA WINES UK LTD
    11256540
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-15 ~ 2020-05-20
    IIF 49 - Director → ME
    2021-03-29 ~ dissolved
    IIF 59 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.