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

Unwin, David Joseph

    Related profiles found in government register
  • Unwin, David Joseph
    British co director born in October 1948

    Registered addresses and corresponding companies
  • Unwin, David Joseph
    British company director born in October 1948

    Registered addresses and corresponding companies
    • icon of address Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 5 IIF 6
    • icon of address 19 North Park, Berry Hill, Mansfield, Nottinghamshire, NG18 4PB

      IIF 7
  • Unwin, David Joseph
    British company director/manager born in October 1948

    Registered addresses and corresponding companies
    • icon of address Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 8
  • Unwin, David Joseph
    British director born in October 1948

    Registered addresses and corresponding companies
  • Unwin, David Joseph
    British general manager born in October 1948

    Registered addresses and corresponding companies
    • icon of address Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 19
  • Unwin, David Joseph
    British company director born in October 1949

    Registered addresses and corresponding companies
    • icon of address Crossroads Farm Empingham, Stamford, Lincolnshire, PE9 4AG

      IIF 20
  • Unwin, David Joseph
    British company secretary/director born in October 1949

    Registered addresses and corresponding companies
    • icon of address Crossroads Farm Empingham, Stamford, Lincolnshire, PE9 4AG

      IIF 21
  • Unwin, David Joseph
    British director born in October 1949

    Registered addresses and corresponding companies
    • icon of address Crossroads Farm Empingham, Stamford, Lincolnshire, PE9 4AG

      IIF 22
  • Unwin, David Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 23
  • Unwin, David Joseph
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Crossroads Farm Empingham, Stamford, Lincolnshire, PE9 4AG

      IIF 24
  • Unwin, David Joseph
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 25
    • icon of address Bradnor House, Cotes Park Lane, Somercotes, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 26
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 27
  • Unwin, David Joseph
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 28
    • icon of address Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 33
    • icon of address 39, Castle Street, Leicester, LE1 5WN

      IIF 34
    • icon of address Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 35 IIF 36
    • icon of address Eckington Colliery, Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 37
    • icon of address Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 38
  • Unwin, David George
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 39
  • Unwin, David Joseph

    Registered addresses and corresponding companies
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 40
  • Unwin, David Joseph
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Nottingham Road, Lount, Ashby-de-la-zouch, LE65 1SD, United Kingdom

      IIF 41
    • icon of address Bradnor House, Nottingham Road, Lount, Leicestershire, LE65 1SD

      IIF 42 IIF 43 IIF 44
  • Unwin, David
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
  • Unwin, David George
    British business development born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 58
  • Unwin, David George
    British business development director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 59
    • icon of address Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 60
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 61 IIF 62 IIF 63
  • Unwin, David George
    British business manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 64
  • Unwin, David George
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Cotes Park Lane, Somercotes, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 65
    • icon of address Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 66
  • Unwin, David George
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rasher House, Catfoss Lane, Brandesburton, Driffield, North Humberside, YO25 8EJ, England

      IIF 67
    • icon of address 38, Restalrig Road South, Edinburgh, EH7 6LD, Scotland

      IIF 68
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 69
    • icon of address Unit 17, Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, ST14 8LP, England

      IIF 70
    • icon of address 6, Woodleighton Grove, Uttoxeter, ST14 8BX, United Kingdom

      IIF 71
    • icon of address 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 72 IIF 73 IIF 74
    • icon of address Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 76 IIF 77 IIF 78
    • icon of address Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 87
  • Unwin, David George
    British director manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 88
  • Unwin, David George
    British manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 89
    • icon of address Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 90
    • icon of address No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW

      IIF 91
    • icon of address 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 92 IIF 93 IIF 94
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 100
  • Unwin, David George
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 101
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 102
  • Unwin, David George
    British mine & plant manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 103
  • Unwin, David George

    Registered addresses and corresponding companies
    • icon of address Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 104
  • Mr David Joseph Unwin
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 105
  • Mr David Unwin
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 106
  • Unwin, David George
    British director born in December 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Nottingham Road, Lount, Leicestershire, LE65 1SD

      IIF 107 IIF 108
  • Unwin, David George
    British co director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Tamar House, Lows Lane, Stanton By Dale, Ilkeston, DE7 4QU

      IIF 109
  • Mr David George Unwin
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, ST14 8LP, England

      IIF 110
    • icon of address Unit 17, Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 111
    • icon of address Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 112
    • icon of address Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 113
    • icon of address Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 114 IIF 115 IIF 116
    • icon of address Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 127 IIF 128 IIF 129
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 130 IIF 131 IIF 132
    • icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 133 IIF 134
  • Mr David Joseph Unwin
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 135
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 136
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 97 - Director → ME
  • 2
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 14 - Director → ME
  • 3
    BRITANNIA LAND (IMPROVEMENTS) LIMITED - 2008-08-05
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,061,850 GBP2023-06-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 69 - Director → ME
  • 6
    EURO DEMOLITION & CIVIL ENGINEERING LTD - 2022-03-08
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 7
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 8
    TAMAR (BRANDESBURTON) LIMITED - 2004-02-25
    TAYMAR (BRANDESBURTON) LIMITED - 2003-04-09
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,001 GBP2023-01-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 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
  • 11
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 17 Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 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
  • 13
    icon of address Stoneywood Mill Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,708,065 GBP2023-06-29
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 91 - Director → ME
  • 15
    EUROPEAN CIVILS & DEMOLITION LTD - 2022-08-12
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,339 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    904,310 GBP2024-06-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 17
    EURO DISMANTLING & CIVILS LTD - 2022-03-08
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 18
    GOBEAM LIMITED - 1989-10-03
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,548,643 GBP2024-01-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 73 - Director → ME
  • 20
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2005-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address Rasher House Catfoss Lane, Brandesburton, Driffield, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 67 - Director → ME
  • 22
    BIWATER WASTE MANAGEMENT LIMITED - 2003-01-02
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 34 - Director → ME
  • 23
    NORBURY DEVELOPMENTS (SCOTLAND) LIMITED - 2009-03-13
    NORBURY (SCOTLAND) LIMITED - 2000-08-03
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 10 - Director → ME
  • 24
    EUROPEAN DISMANTLING & DEMOLITION LTD - 2024-03-05
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 25
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,697,909 GBP2023-08-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 27 - Director → ME
  • 26
    ALEXANDER PARK LTD - 2020-12-17
    icon of address Unit 17 Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,096 GBP2023-07-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    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
  • 27
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -160,343 GBP2023-06-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 28
    STAVELEY INVESTMENTS LTD - 2022-08-12
    EUROPEAN DISMANTLING LTD - 2022-03-08
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    442,389 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 30
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 98 - Director → ME
  • 31
    EURO CIVILS & DISMANTLING LTD - 2021-10-22
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,623 GBP2023-06-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 32
    EUROPEAN DEMOLITION GROUP LTD - 2022-02-02
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    308,631 GBP2024-06-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 33
    EUROPEAN DEMOLITION LTD - 2021-10-22
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 17, Marchington Ind Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -515,991 GBP2024-06-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 35
    RARETRANS LIMITED - 1988-06-21
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    687,471 GBP2024-01-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 35 - Director → ME
Ceased 39
  • 1
    HOME FAVORITES LIMITED - 2002-05-01
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ 2006-04-23
    IIF 9 - Director → ME
    icon of calendar 2002-05-01 ~ 2006-01-03
    IIF 16 - Director → ME
  • 2
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-16 ~ 2009-07-01
    IIF 1 - Director → ME
  • 3
    BRITANNIA LAND (IMPROVEMENTS) LIMITED - 2008-08-05
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-08-01
    IIF 6 - Director → ME
  • 4
    icon of address Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,061,850 GBP2023-06-30
    Officer
    icon of calendar 2021-09-02 ~ 2023-11-21
    IIF 66 - Director → ME
    icon of calendar 2019-05-29 ~ 2020-12-31
    IIF 87 - Director → ME
    icon of calendar 2019-05-29 ~ 2020-12-31
    IIF 104 - Secretary → ME
  • 5
    GOLDSTONE PVCU WINDOWS & DOORS LIMITED - 2009-11-22
    LONDON & MIDDLE EAST INVESTMENTS LIMITED - 2009-08-06
    icon of address 48 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2011-02-28
    IIF 96 - Director → ME
    icon of calendar 2004-09-16 ~ 2009-07-01
    IIF 3 - Director → ME
  • 6
    HUNTLEY WOOD LEISURE LTD - 2011-02-18
    TRANS ATLANTIC COMMUNICATIONS LIMITED - 2009-03-24
    icon of address Eckington Colliery Rotherside Road, Eckington, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2013-01-31
    IIF 25 - Director → ME
    icon of calendar 2009-07-13 ~ 2010-02-10
    IIF 44 - Director → ME
    icon of calendar 2005-07-04 ~ 2012-12-01
    IIF 72 - Director → ME
    icon of calendar 2005-07-04 ~ 2010-02-10
    IIF 23 - Secretary → ME
  • 7
    icon of address 30 Gay Street, Bath, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -82,287 GBP2024-03-31
    Officer
    icon of calendar 2000-07-25 ~ 2003-01-22
    IIF 7 - Director → ME
  • 8
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    icon of calendar 2015-12-30 ~ 2023-12-03
    IIF 103 - Director → ME
    icon of calendar 2013-04-22 ~ 2014-05-28
    IIF 65 - Director → ME
    icon of calendar 2013-04-22 ~ 2013-10-25
    IIF 26 - Director → ME
    icon of calendar 2011-09-19 ~ 2012-08-01
    IIF 31 - Director → ME
    icon of calendar 2009-04-02 ~ 2011-09-19
    IIF 90 - Director → ME
    icon of calendar 2018-08-08 ~ 2018-08-13
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2024-04-01
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2009-07-01
    IIF 8 - Director → ME
    icon of calendar 2006-09-04 ~ 2014-05-28
    IIF 95 - Director → ME
  • 10
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,001 GBP2023-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-11-21
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2024-04-01
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 11
    EURO DEMOLITION + DISMANTLING LIMITED - 2013-05-03
    GOLDSTONE PROPERTY GROUP LTD - 2013-04-23
    GOLDSTONE WINDOWS & DOORS LIMITED - 2011-05-13
    VANTAGE WINDOWS (UK) LIMITED - 2009-08-06
    icon of address 11 Roman Way, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,684,602 GBP2016-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2013-01-31
    IIF 29 - Director → ME
    icon of calendar 2009-06-19 ~ 2012-12-01
    IIF 99 - Director → ME
  • 12
    EURO ENVIRONMENTAL SOLUTIONS LIMITED - 2020-07-21
    icon of address Office 24 Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-09-15 ~ 2020-07-09
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-01-08
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    icon of calendar 2018-05-25 ~ 2020-07-08
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 13
    EURO DEMOLITION SERVICES LIMITED - 2020-06-17
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,289 GBP2019-06-30
    Officer
    icon of calendar 2018-09-15 ~ 2020-07-09
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-01-08
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    icon of calendar 2018-05-25 ~ 2020-07-09
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Stoneywood Mill Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,708,065 GBP2023-06-29
    Officer
    icon of calendar 2023-03-27 ~ 2023-11-21
    IIF 68 - Director → ME
  • 15
    icon of address No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2013-10-25
    IIF 28 - Director → ME
    icon of calendar 2010-07-01 ~ 2011-09-01
    IIF 33 - Director → ME
  • 16
    EUROPEAN CIVILS & DEMOLITION LTD - 2022-08-12
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,339 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2023-02-01
    IIF 84 - Director → ME
    icon of calendar 2023-12-04 ~ 2024-05-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-02-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 17
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    904,310 GBP2024-06-30
    Officer
    icon of calendar 2018-09-15 ~ 2023-11-21
    IIF 61 - Director → ME
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 100 - Director → ME
    icon of calendar 2013-10-25 ~ 2014-05-28
    IIF 101 - Director → ME
    icon of calendar 2011-12-09 ~ 2013-10-25
    IIF 32 - Director → ME
    icon of calendar 2009-07-13 ~ 2010-02-10
    IIF 45 - Director → ME
    icon of calendar 2009-03-26 ~ 2011-12-09
    IIF 94 - Director → ME
  • 18
    GOLDSTONE HOME IMPROVEMENTS LTD - 2009-11-22
    NORBURY SPECIALIST CONTRACTORS LIMITED - 2009-08-06
    icon of address Regent House Brookenby Business Park, Binbrook, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2011-08-31
    IIF 92 - Director → ME
  • 19
    icon of address Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2009-07-01
    IIF 11 - Director → ME
  • 20
    BIWATER WASTE MANAGEMENT LIMITED - 2003-01-02
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-02-10
    IIF 43 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-02-01
    IIF 107 - Director → ME
    icon of calendar 2009-03-31 ~ 2009-07-01
    IIF 2 - Director → ME
  • 21
    icon of address Woodhead Farm, Great Smeaton, Northallerton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-12-11 ~ 2004-10-31
    IIF 17 - Director → ME
  • 22
    EUROPEAN DISMANTLING & DEMOLITION LTD - 2024-03-05
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-01-03 ~ 2024-04-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 23
    ALEXANDER PARK LTD - 2020-12-17
    icon of address Unit 17 Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,096 GBP2023-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2023-11-21
    IIF 64 - Director → ME
  • 24
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -160,343 GBP2023-06-30
    Officer
    icon of calendar 2023-02-17 ~ 2023-11-21
    IIF 102 - Director → ME
    icon of calendar 2018-09-15 ~ 2023-01-31
    IIF 63 - Director → ME
    icon of calendar 2012-09-25 ~ 2014-05-28
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    442,389 GBP2023-06-30
    Officer
    icon of calendar 2012-07-01 ~ 2013-10-25
    IIF 30 - Director → ME
    icon of calendar 2002-05-08 ~ 2014-05-28
    IIF 89 - Director → ME
    icon of calendar 2018-09-15 ~ 2025-04-17
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2008-09-01
    IIF 5 - Director → ME
  • 27
    icon of address Euro Auctions Yard Roall Lane, Kellington, Nr Goole, North Humberside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-10-25 ~ 2001-11-06
    IIF 22 - Director → ME
  • 28
    TAMAR STOKE.ON.TRENT LIMITED - 1991-12-04
    PHOTOTURN LIMITED - 1991-08-20
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-23 ~ 2009-07-01
    IIF 19 - Director → ME
    icon of calendar 1993-02-26 ~ 1993-05-06
    IIF 20 - Director → ME
  • 29
    icon of address 1 Edward Lisle Garden, Tettenhall, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1994-12-23
    IIF 21 - Director → ME
    icon of calendar 1994-02-16 ~ 1994-12-23
    IIF 24 - Secretary → ME
  • 30
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2013-01-31
    IIF 37 - Director → ME
    icon of calendar 2009-03-10 ~ 2013-01-31
    IIF 93 - Director → ME
  • 31
    icon of address Vantis, 104-106 Colmore Row, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-17 ~ 2009-02-01
    IIF 75 - Director → ME
    icon of calendar 2008-10-17 ~ 2008-12-15
    IIF 39 - Secretary → ME
  • 32
    EURO CIVILS & DISMANTLING LTD - 2021-10-22
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,623 GBP2023-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2023-11-21
    IIF 80 - Director → ME
  • 33
    EUROPEAN DEMOLITION GROUP LTD - 2022-02-02
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    308,631 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2023-11-21
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2024-02-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    icon of calendar 2024-02-01 ~ 2024-02-02
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 34
    EUROPEAN DEMOLITION LTD - 2021-10-22
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2023-11-21
    IIF 79 - Director → ME
  • 35
    icon of address Unit 17, Marchington Ind Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -515,991 GBP2024-06-30
    Officer
    icon of calendar 2017-11-10 ~ 2023-11-21
    IIF 58 - Director → ME
  • 36
    MIDLAND LAND RECOVERY LIMITED - 2008-05-02
    MIDLAND PLASTIC RECYCLING LIMITED - 2007-04-20
    MIDLAND CRUSHING AND RECYCLING LIMITED - 2006-05-31
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-14 ~ 2009-02-01
    IIF 88 - Director → ME
    icon of calendar 2005-04-25 ~ 2008-06-24
    IIF 13 - Director → ME
  • 37
    WATSON DALLAS WINDOWS LTD. - 2010-10-19
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2010-06-25
    IIF 108 - Director → ME
    icon of calendar 2009-09-22 ~ 2009-10-21
    IIF 42 - Director → ME
    icon of calendar 2009-04-14 ~ 2009-04-14
    IIF 18 - Director → ME
  • 38
    icon of address Bradnor House Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-08 ~ 2013-10-25
    IIF 41 - Director → ME
  • 39
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,025,727 GBP2023-12-31
    Officer
    icon of calendar 2007-03-13 ~ 2009-11-19
    IIF 109 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.