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 George

    Related profiles found in government register
  • 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 1
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, Uk

      IIF 2
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

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

      IIF 4
    • House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • Routledge, David Alan
    British charity worker born in July 1968

    Resident in United Kingdom

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

      IIF 11
  • Routledge, David Alan
    British chef born in July 1968

    Resident in United Kingdom

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

      IIF 12
    • 3, Culloden Mews, Cravengate, Richmond, North Yorkshire, DL10 4XL, United Kingdom

      IIF 13
    • Richmond Swimming Pool, The Nutrition Hut Cafe @ The Pool, Richmond Swimming Pool, Richmond, North Yorkshire, DL10 4LD, United Kingdom

      IIF 14
  • Routledge, David Alan
    British company director born in July 1968

    Resident in United Kingdom

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

      IIF 15
  • Routledge, David Alan
    British professional coach born in July 1968

    Resident in United Kingdom

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

      IIF 16
    • 3, Culloden Mews, Cravengate, Richmond, North Yorkshire, DL10 4XL, United Kingdom

      IIF 17
  • Routledge, David Alan
    British self employed born in July 1968

    Resident in United Kingdom

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

      IIF 18
  • 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 19
  • 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 20 IIF 21
    • Unit 3, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 25
    • House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

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

      IIF 27
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 28 IIF 29
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 30
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 31 IIF 32 IIF 33
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 34
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 35
    • House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 36
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 37
    • Unit 3b Ravenside Retail Park, Victoria Road, Fenton, Stoke-on-trent, Staffordshire, ST4 2HS, England

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

    Resident in England

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

      IIF 39
  • 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 40
  • Routledge, David George
    English company director born in April 1944

    Resident in England

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

      IIF 41
    • House No2, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 42
  • 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 50
  • 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 51
  • 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 52
  • 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 53
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 54
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 55 IIF 56 IIF 57
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 58
  • 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 59
    • 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

      IIF 60
    • 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 61 IIF 62
    • The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 63
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 64
    • 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 65
    • House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 66
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, England

      IIF 67
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 68 IIF 69
    • House No 2, 1 Parkhall Business Village, Stoke-on-trent, ST3 5XA, England

      IIF 70
    • House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 71
  • 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 72
  • Routledge, David
    British it salesman born in September 1969

    Resident in England

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

      IIF 73
  • Routledge, David
    British manager born in September 1969

    Resident in England

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

      IIF 74
  • 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 75
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 76 IIF 77
  • 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 78
  • Mr David Alan Routledge
    British born in July 1968

    Resident in United Kingdom

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

      IIF 79
    • 3, Culloden Mews, Cravengate, Richmond, DL10 4XL, England

      IIF 80
    • 3, Culloden Mews, Cravengate, Richmond, North Yorkshire, DL10 4XL, United Kingdom

      IIF 81 IIF 82
    • Richmond Swimming Pool, The Nutrition Hut Cafe @ The Pool, Richmond Swimming Pool, Richmond, North Yorkshire, DL10 4LD, United Kingdom

      IIF 83
    • 47, Hogarth Drive, Washington, NE38 7LT, United Kingdom

      IIF 84
  • Routledge, David Alan
    English estate agency born in July 1968

    Resident in England

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

      IIF 85
  • Routledge, David
    British sales

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

      IIF 86
  • 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 87
  • Mr David Routledge
    British born in September 1969

    Resident in England

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

      IIF 88
    • Unit 1 Birchwood Business Park, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH

      IIF 89
    • Unit C, Birch Lane, Hough, Crewe, CW2 5RH

      IIF 90
    • 1 - 3, Brixton Road, London, SW9 6DE, England

      IIF 91
    • 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

      IIF 92
    • 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 93 IIF 94 IIF 95
    • The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 96
    • The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP

      IIF 97
    • House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 98
    • House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 99 IIF 100
    • House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 101
  • 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 102
  • Routledge, David

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

      IIF 103 IIF 104
  • 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 105
    • House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 106
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 107
    • 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 108
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 109 IIF 110 IIF 111
    • 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 112
    • 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 113
    • House No2, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 50
  • 1
    5 Audern Road, Scunthorpe, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 62 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 2
    ASP 2021 LIMITED - 2021-10-07
    House No 2 Parkhall Business Village, Parkhall Road, Stoke On Trent, England
    Corporate (2 parents)
    Equity (Company account)
    1,275 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 3
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-08-17 ~ dissolved
    IIF 31 - director → ME
  • 4
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 1 - director → ME
  • 5
    5 Audern Road, Scunthorpe, England
    Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2022-10-31
    Officer
    2020-10-27 ~ now
    IIF 61 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - 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 75 - director → ME
  • 7
    GOATY TRADING LIMITED - 2019-05-20
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    2,020 GBP2023-08-31
    Officer
    2019-04-03 ~ now
    IIF 41 - director → ME
  • 8
    DR BEN'S (LINCOLNSHIRE) LIMITED - 2023-03-16
    The Storage Team Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,120 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - 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 20 - 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 65 - 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 26 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 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 77 - director → ME
    2010-05-12 ~ dissolved
    IIF 103 - secretary → ME
  • 13
    3 Culloden Mews, Cravengate, Richmond, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 14
    House No 2, Parkhall Road, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 15
    DGM COMMUNITY ENTERPRISE LIMITED - 2011-01-25
    Unit 1 Birchwood Business Park, Birch Lane, Hough, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 76 - director → ME
    2010-08-11 ~ dissolved
    IIF 104 - secretary → ME
  • 16
    Unit 3 Birch Lane, Hough, Crewe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 87 - Has significant influence or controlOE
    IIF 87 - Has significant influence or control over the trustees of a trustOE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 17
    House No.2, Parkhall Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 18
    House No2 Park Hall Business Village, Park Hall Road, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 19
    HEALTY KITCHEN AND DELI LTD - 2020-10-07
    47 Hogarth Drive, Washington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 20
    Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 21
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 57 - director → ME
  • 22
    Unit C Birch Lane, Hough, Crewe
    Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Person with significant control
    2016-09-13 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 23
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 24
    197 Green Lane, Stoneycroft, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 54 - director → ME
  • 25
    5 Audern Road, Bottesford, Scunthorpe, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 26
    COMET ROW LIMITED - 2016-05-19
    MURTON HOUSE (GRAINGER STREET) LIMITED - 2011-12-15
    House No 2 Parkhall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 27 - director → ME
  • 27
    MODULHAUS LIMITED - 2017-12-19
    PARMENIDES SOLUTIONS LIMITED - 2015-10-26
    House No 2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -2,282 GBP2024-07-31
    Officer
    2002-07-15 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 24 - director → ME
  • 29
    ATLANTIC SCAFFOLD SERVICE LIMITED - 2019-05-03
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    5,978 GBP2023-12-31
    Officer
    2017-12-20 ~ now
    IIF 37 - director → ME
  • 30
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    9,243 GBP2023-09-30
    Officer
    2016-09-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 31
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-05 ~ dissolved
    IIF 29 - director → ME
  • 32
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    11 Thyme Grove, Meir Park, Stoke On Trent
    Corporate (2 parents)
    Equity (Company account)
    2,357 GBP2023-08-31
    Officer
    2021-09-05 ~ now
    IIF 39 - director → ME
  • 33
    EXCITING WINES & FOOD LIMITED - 2021-12-22
    House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 34
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 3 - director → ME
  • 35
    11 Thyme Grove, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 4 - director → ME
  • 36
    Unit 1 Birchwood Business Park Birch Lane, Hough, Crewe, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-07-31
    Officer
    2010-02-08 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    TIERHALTUNG LIMITED - 2023-02-20
    EASIPAWZ LIMITED - 2014-12-04
    PAWDORA LIMITED - 2014-06-10
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    7,303 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 40
    5 Audern Road, Scunthorpe, England
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Person with significant control
    2021-03-30 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 41
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 23 - director → ME
  • 42
    Richmond Swimming Pool The Nutrition Hut Cafe @ The Pool, Richmond Swimming Pool, Richmond, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 43
    3 Culloden Mews, Cravengate, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 44
    Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved corporate (4 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 18 - director → ME
  • 45
    Unit 2 I E S Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 46
    45 Chapel Road, Cookstown, County Tyrone, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 69 - director → ME
  • 47
    54 Beechlands Drive, Clarkston, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 55 - director → ME
  • 48
    Unit C Birch Lane, Hough, Crewe
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 53 - director → ME
  • 49
    THE TIMBER ANIMAL HOUSING COMPANY LIMITED - 2012-11-21
    11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 6 - director → ME
    2011-11-09 ~ dissolved
    IIF 68 - director → ME
  • 50
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,983 GBP2020-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 36 - director → ME
Ceased 29
  • 1
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (6 parents)
    Officer
    2000-03-09 ~ 2000-06-22
    IIF 7 - director → ME
    2000-03-09 ~ 2000-04-01
    IIF 46 - secretary → ME
  • 2
    111 Whitby Road Room 33, Gsv Partners Ltd, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    68 GBP2022-08-31
    Person with significant control
    2016-05-01 ~ 2021-01-28
    IIF 109 - Has significant influence or control OE
    IIF 109 - Has significant influence or control over the trustees of a trust OE
    IIF 109 - 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 72 - director → ME
    Person with significant control
    2020-08-08 ~ 2021-12-01
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 4
    10 Surrey Street, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-05-01
    IIF 2 - 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 43 - secretary → ME
  • 6
    Abberton Hall, Abberton, Pershore, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    3,807,100 GBP2023-12-31
    Officer
    ~ 1993-06-21
    IIF 10 - director → ME
    ~ 1993-06-21
    IIF 45 - 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 44 - secretary → ME
  • 8
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    2016-11-30 ~ 2017-05-08
    IIF 35 - director → ME
  • 9
    Atlantic Fish Restaurant, Beresford Avenue, Skegness, England
    Corporate (1 parent)
    Equity (Company account)
    74,833 GBP2023-12-26
    Officer
    2012-06-26 ~ 2012-10-01
    IIF 8 - director → ME
  • 10
    Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    2016-11-14 ~ 2017-05-08
    IIF 38 - director → ME
  • 11
    Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-06-01 ~ 2019-12-16
    IIF 30 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-12-16
    IIF 108 - Has significant influence or control OE
    IIF 108 - Has significant influence or control as a member of a firm OE
  • 12
    GAINSBOROUGH BATHROOMS LIMITED - 2008-07-10
    Premier House, Hewell Road Enfield, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    1992-01-17 ~ 1992-02-11
    IIF 9 - director → ME
    1992-01-17 ~ 1992-02-11
    IIF 48 - secretary → ME
  • 13
    295 Uttoxeter Road, Longton, Stoke, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-29 ~ 2012-08-14
    IIF 49 - secretary → ME
  • 14
    14 The Rise, Kenton, Newcastle, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-13 ~ 2014-08-01
    IIF 85 - director → ME
  • 15
    279 Chanterlands Avenue, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-18 ~ 2018-11-22
    IIF 34 - director → ME
    Person with significant control
    2018-10-18 ~ 2018-11-07
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 16
    Unit C Birch Lane, Hough, Crewe
    Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Officer
    2011-10-19 ~ 2013-02-04
    IIF 56 - director → ME
  • 17
    Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-12 ~ 2018-11-14
    IIF 21 - director → ME
  • 18
    Unit C Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ 2018-05-22
    IIF 19 - director → ME
  • 19
    ECO CAR WASH - 2013-05-30
    USEARCH4 SOCIAL NETWORK(NORTH) - 2011-02-22
    2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-22 ~ 2012-09-07
    IIF 52 - director → ME
  • 20
    16a Lister Road, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ 2012-07-02
    IIF 74 - director → ME
  • 21
    101 Silkin Way, Newton Aycliffe, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-10 ~ 2022-05-10
    IIF 12 - director → ME
  • 22
    Festival Way, Festival Park, Stoke On Trent
    Dissolved corporate (2 parents)
    Officer
    2006-01-05 ~ 2006-05-17
    IIF 50 - secretary → ME
  • 23
    Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-07 ~ 2019-03-18
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 24
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    11 Thyme Grove, Meir Park, Stoke On Trent
    Corporate (2 parents)
    Equity (Company account)
    2,357 GBP2023-08-31
    Officer
    2002-08-02 ~ 2011-08-02
    IIF 78 - director → ME
    2004-08-22 ~ 2005-07-26
    IIF 86 - secretary → ME
  • 25
    80-131 Edmund Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-10 ~ 2011-05-20
    IIF 47 - secretary → ME
  • 26
    TIERHALTUNG LIMITED - 2023-02-20
    EASIPAWZ LIMITED - 2014-12-04
    PAWDORA LIMITED - 2014-06-10
    House No.2, Parkhall Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2017-06-14 ~ 2017-06-20
    IIF 25 - director → ME
  • 27
    43 High Street, Corby, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-24 ~ 2024-01-12
    IIF 70 - director → ME
    Person with significant control
    2023-06-24 ~ 2024-01-12
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    43 High Street, Corby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2022-03-16 ~ 2024-01-09
    IIF 59 - director → ME
    Person with significant control
    2022-03-16 ~ 2024-01-09
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,983 GBP2020-03-31
    Officer
    2018-03-15 ~ 2020-05-20
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.