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

Mr Steven Dugdale

    Related profiles found in government register
  • Mr Steven Dugdale
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Duckworth St, Darwen, BB31AR, United Kingdom

      IIF 1
  • Mr Steven Dugdale
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Duckworth Street, Darwen, BB3 1AR, United Kingdom

      IIF 2
  • Mr Steven Dugdale
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 3
    • 5, Philip Street, Darwen, BB3 2DJ, United Kingdom

      IIF 4
    • 5 Phillip Street, Philip Street, Darwen, BB3 2DJ, England

      IIF 5
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 7 IIF 8
  • Mr Steve Dugdale
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 9
  • Dugdale, Steven
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, First Floor Hornby House, King Street, Blackburn, BB2 2DH, England

      IIF 10
  • Dugdale, Steven
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Bolton Rd, Blackburn, Lancashire, BB2 4HL, England

      IIF 11
    • Ground Floor 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 12
  • Dugdale, Steven
    British manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Duckworth St, Darwen, BB3 1AR, United Kingdom

      IIF 13
  • Dugdale, Steven
    British manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 14
  • Dugdale, Steven Mark
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 15
  • Dugdale, Steven Mark
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 16
    • 105, Greenway Street, Darwen, Lancashire, BB3 1EQ, England

      IIF 17
    • 1b, Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 18
  • Dugdale, Steven Mark
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Riverside Industrial Estate, Branch Road, Darwen, Lancashire, BB3 0PR

      IIF 19
  • Dugdale, Steve
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 20
  • Dugdale, Steven
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 21
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 22
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 23
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 24
  • Dugdale, Steven
    British business person born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 25
  • Dugdale, Steven
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 140, Livesey Branch Road, Blackburn, BB2 4NB, England

      IIF 26
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 27
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 28
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 29
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 30 IIF 31
  • Dugdale, Steven
    British commercial director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Beaminster Road, Solihull, West Midlands, B91 1NA

      IIF 32
  • Dugdale, Steven
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 33
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 34
  • Dugdale, Steven
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 35
  • Dugdale, Steven
    British general manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 Darwen Enterprise Centre, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 36
  • Dugdale, Steven
    British manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • George Hotel, Blackburn Road, Darwen, BB3 1ET, England

      IIF 37
    • Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 38
  • Dugdale, Steven
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 39
  • Dugdale, Steven

    Registered addresses and corresponding companies
    • Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 40
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 41
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 42
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 43
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 44
  • Dugdale, Steve

    Registered addresses and corresponding companies
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 45
child relation
Offspring entities and appointments 25
  • 1
    ALTERNATE CONTRACT SERVICES LIMITED
    - now 10908459
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    5 Philip Street, Darwen, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-06-15 ~ dissolved
    IIF 27 - Director → ME
    2019-06-15 ~ 2022-09-01
    IIF 43 - Secretary → ME
  • 2
    BET TELLER LTD
    07606504
    105 Greenway Street, Darwen, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 17 - Director → ME
  • 3
    BLUE STAR FOODS (NW) LTD
    - now 05408360
    HJ ROBINSON LIMITED - 2022-05-26
    VALLEY BAKERY GROUP LTD - 2022-04-05
    BLUE STAR FOODS (NW) LTD - 2022-02-11
    CHRISTOPHER FEATHERS LIMITED - 2021-12-22
    7 Taylor Street, Darwen, England
    Active Corporate (7 parents)
    Officer
    2022-12-20 ~ 2022-12-22
    IIF 22 - Director → ME
  • 4
    COMMERCIAL SAFETY SUPPLIES LTD
    - now 12559616
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    50 Princes Street, Ipswich, England
    Active Corporate (5 parents)
    Officer
    2025-05-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    CSI MERCANTILE LTD
    - now 07751369
    CONCEPT SECURITY & INVESTIGATIONS LTD - 2012-10-03
    LAYMARKETS LTD - 2012-09-24
    Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 10 - Director → ME
  • 6
    DARWEN CAR & VAN HIRE LTD
    - now 06344416
    1 CAR LIMITED
    - 2010-11-05 06344416
    THE PUB (DARWEN) LIMITED - 2009-06-10
    1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 18 - Director → ME
  • 7
    EWOOD INK LTD
    08703918
    180 Bolton Rd, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 11 - Director → ME
  • 8
    FOOD TO YOU LTD
    12674089
    9 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    ICT ASSET LTD
    - now 08032523
    BRM ASSET MANAGEMENT LTD - 2013-05-13
    Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-03 ~ 2017-07-28
    IIF 36 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    IO TECHNICAL LTD
    09612121
    Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-23 ~ 2017-07-28
    IIF 38 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    KS SUPPLIES LTD
    - now 07156815
    KWIK SAVE LTD
    - 2013-10-10 07156815
    S. L. BRICKLAYING LIMITED
    - 2013-09-04 07156815
    Charterhouse Commercial Ltd, Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 32 - Director → ME
    2013-05-06 ~ 2013-07-30
    IIF 29 - Director → ME
  • 12
    MERCANTILE COMMERCIAL SERVICES LTD - now
    DARWEN FOOD HOLDING CO LTD
    - 2023-01-23 11775593
    DARWEN BAKERY LIMITED
    - 2022-12-30 11775593 11582769... (more)
    MULTIBAKE GROUP LIMITED
    - 2022-02-16 11775593
    MERCANTILE COMMERCIAL SERVICES LTD - 2021-01-18
    TOWER BAKERY (DARWEN) LTD - 2020-12-31
    JUBILEE BAKERY LTD - 2020-12-30
    MERCANTILE COMMERCIAL SERVICES LTD
    - 2020-12-22 11775593
    WHINCOMBE BUSINESS SOLUTIONS LTD - 2019-07-09
    7 Taylor Street, Darwen, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-07-05 ~ 2021-09-24
    IIF 23 - Director → ME
    2020-06-02 ~ 2020-06-02
    IIF 24 - Director → ME
    2022-12-22 ~ 2023-01-20
    IIF 21 - Director → ME
    2020-06-02 ~ 2020-06-02
    IIF 42 - Secretary → ME
    Person with significant control
    2022-12-22 ~ 2023-01-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    MERCURY BOX LTD
    12033642
    9 Duckworth St, Darwen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    METALTEC ENGINEERING LIMITED
    03275924
    Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 19 - Director → ME
  • 15
    NEW TIMES LIMITED
    11430295
    George Hotel, Blackburn Road, Darwen, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-06 ~ dissolved
    IIF 37 - Director → ME
  • 16
    NICHOL TRANSPORT LTD
    - now 03734049
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 17
    OEM BUSINESS SERVICES LTD
    - now 09609336
    CLASSIC RESTORATIONS LTD - 2016-08-01
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-11-02 ~ dissolved
    IIF 34 - Director → ME
  • 18
    OEM OUTSOURCED LTD
    - now 08885677
    WIGGLETREE COMMERCIAL SERVICES LIMITED - 2015-04-17
    SPORT EXCHANGE LTD - 2014-09-25
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 30 - Director → ME
  • 19
    PRACTICAL SERVICES (UK) LTD
    - now 11399995
    BLUE STAR LOGISTICS LTD LTD
    - 2021-01-08 11399995
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD
    - 2020-03-02 11399995
    4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-07-01 ~ now
    IIF 39 - Director → ME
    2020-01-01 ~ 2020-02-27
    IIF 45 - Secretary → ME
    2020-07-01 ~ now
    IIF 44 - Secretary → ME
  • 20
    PRO TEM LOGISTICS LTD
    - now 07347427
    SWIFT EMPLOYMENT SERVICES LTD - 2012-09-10
    HB HAULAGE LTD - 2012-09-07
    PINEAPPLE TELECOM LTD - 2012-08-17
    The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 16 - Director → ME
  • 21
    REFURBAFONE LIMITED
    SC662629 11574131... (more)
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 35 - Director → ME
    2020-06-01 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    SCHAFFEN LIMITED
    - now 07521236
    TEMPO 247 LTD - 2014-10-31
    SCHAFFEN LIMITED - 2013-08-19
    140 Livesey Branch Road, Blackburn, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-04-12 ~ dissolved
    IIF 26 - Director → ME
  • 23
    TOTETEXT LTD
    07948998
    Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-11 ~ dissolved
    IIF 15 - Director → ME
    2013-07-08 ~ dissolved
    IIF 40 - Secretary → ME
  • 24
    WEST MIDLANDS STOCK HOLDERS LTD
    - now 09484311
    AFG OUTSOURCED LTD
    - 2016-04-20 09484311
    OUTSOURCED LIMITED - 2015-12-02
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 31 - Director → ME
  • 25
    WEXMAR ADMINISTRATION SERVICES LTD
    - now NI665785
    HR EMPLOYMENT LAW LTD
    - 2021-09-01 NI665785
    WEXMAR ADMINISTRATION SERVICES LIMITED
    - 2021-08-03 NI665785
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-06-10 ~ 2021-07-31
    IIF 28 - Director → ME
    2021-07-31 ~ 2025-01-31
    IIF 33 - Director → ME
    2020-10-21 ~ 2021-02-10
    IIF 25 - Director → ME
    Person with significant control
    2020-10-22 ~ 2021-02-09
    IIF 8 - Ownership of shares – 75% or more OE
    2022-08-30 ~ 2025-01-31
    IIF 7 - Ownership of shares – 75% or more OE

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.