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

Mr David Joseph Unwin

    Related profiles found in government register
  • Mr David Joseph Unwin
    British born in October 1948

    Resident in United Kingdom

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

      IIF 1
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 2
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 3
  • Mr David Joseph Unwin
    British born in October 1948

    Resident in England

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

      IIF 4
  • Unwin, David Joseph
    British director born in October 1948

    Resident in United Kingdom

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

      IIF 5
    • Bradnor House, Nottingham Road, Lount, Leicestershire, LE65 1SD

      IIF 6 IIF 7 IIF 8
  • Mr David George Unwin
    British born in December 1977

    Resident in England

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

      IIF 10
    • Unit 17, Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 11
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 12
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 13
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 14 IIF 15 IIF 16
    • Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 30 IIF 31 IIF 32
    • Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 33 IIF 34
  • Mr David Unwin
    British born in September 1948

    Resident in England

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

      IIF 35
  • Unwin, David George
    British co director born in December 1977

    Resident in United Kingdom

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

      IIF 36
  • Unwin, David Joseph
    British company director born in October 1948

    Resident in England

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

      IIF 37
    • Bradnor House, Cotes Park Lane, Somercotes, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 38
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 39
  • Unwin, David Joseph
    British director born in October 1948

    Resident in England

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

      IIF 40
    • Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 45
    • 39, Castle Street, Leicester, LE1 5WN

      IIF 46
    • Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 47 IIF 48
    • Eckington Colliery, Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 49
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 50
  • 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
    • Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 55 IIF 56
    • 19 North Park, Berry Hill, Mansfield, Nottinghamshire, NG18 4PB

      IIF 57
  • Unwin, David Joseph
    British company director/manager born in October 1948

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

      IIF 58
  • 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
    • Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 69
  • Unwin, David Joseph
    British company director born in October 1949

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

      IIF 70
  • Unwin, David Joseph
    British company secretary/director born in October 1949

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

      IIF 71
  • Unwin, David Joseph
    British director born in October 1949

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

      IIF 72
  • Unwin, David George
    British business development born in December 1977

    Resident in England

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

      IIF 73
  • Unwin, David George
    British business development director born in December 1977

    Resident in England

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

      IIF 74
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 75
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 76 IIF 77 IIF 78
  • Unwin, David George
    British business manager born in December 1977

    Resident in England

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

      IIF 79
  • Unwin, David George
    British company director born in December 1977

    Resident in England

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

      IIF 80
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 81
  • Unwin, David George
    British director born in December 1977

    Resident in England

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

      IIF 82
    • 38, Restalrig Road South, Edinburgh, EH7 6LD, Scotland

      IIF 83
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 84
    • Unit 17, Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, ST14 8LP, England

      IIF 85
    • 6, Woodleighton Grove, Uttoxeter, ST14 8BX, United Kingdom

      IIF 86
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 87 IIF 88 IIF 89
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 91 IIF 92 IIF 93
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 102
  • Unwin, David George
    British director manager born in December 1977

    Resident in England

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

      IIF 103
  • Unwin, David George
    British manager born in December 1977

    Resident in England

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

      IIF 104
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 105
    • No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW

      IIF 106
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 107 IIF 108 IIF 109
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 115
  • Unwin, David George
    British managing director born in December 1977

    Resident in England

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

      IIF 116
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 117
  • Unwin, David George
    British mine & plant manager born in December 1977

    Resident in England

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

      IIF 118
  • Unwin, David
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
  • Unwin, David Joseph
    British

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

      IIF 131
  • Unwin, David Joseph
    British company secretary/director

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

      IIF 132
  • Unwin, David George
    British director born in December 1977

    Resident in Great Britain

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

      IIF 133 IIF 134
  • Unwin, David George
    British director

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

      IIF 135
  • Unwin, David Joseph

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

      IIF 136
  • Unwin, David George

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

      IIF 137
child relation
Offspring entities and appointments
Active 35
  • 1
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 112 - director → ME
  • 2
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-09-05 ~ dissolved
    IIF 64 - director → ME
  • 3
    BRITANNIA LAND (IMPROVEMENTS) LIMITED - 2008-08-05
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 54 - director → ME
  • 4
    Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,061,850 GBP2023-06-30
    Officer
    2023-11-21 ~ now
    IIF 121 - director → ME
  • 5
    Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 84 - director → ME
  • 6
    EURO DEMOLITION & CIVIL ENGINEERING LTD - 2022-03-08
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    2023-12-04 ~ now
    IIF 128 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    TAMAR (BRANDESBURTON) LIMITED - 2004-02-25
    TAYMAR (BRANDESBURTON) LIMITED - 2003-04-09
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-04-02 ~ dissolved
    IIF 62 - director → ME
  • 9
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (3 parents)
    Equity (Company account)
    500,001 GBP2023-01-31
    Officer
    2023-11-21 ~ now
    IIF 126 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    Unit 17 Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ now
    IIF 85 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    Stoneywood Mill Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,708,065 GBP2023-06-29
    Officer
    2023-12-04 ~ now
    IIF 124 - director → ME
  • 14
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved corporate (5 parents)
    Officer
    2009-04-16 ~ dissolved
    IIF 106 - director → ME
  • 15
    EUROPEAN CIVILS & DEMOLITION LTD - 2022-08-12
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2024-05-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    802,900 GBP2023-06-30
    Officer
    2023-11-21 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    EURO DISMANTLING & CIVILS LTD - 2022-03-08
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    GOBEAM LIMITED - 1989-10-03
    Ebenezer House, Ryecroft, Newcastle, England
    Corporate (4 parents)
    Equity (Company account)
    2,548,643 GBP2024-01-31
    Officer
    2024-10-30 ~ now
    IIF 48 - director → ME
  • 19
    Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 88 - director → ME
  • 20
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-06-08 ~ dissolved
    IIF 89 - director → ME
    2005-01-27 ~ dissolved
    IIF 65 - director → ME
  • 21
    Rasher House Catfoss Lane, Brandesburton, Driffield, North Humberside, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 82 - 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
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 46 - director → ME
  • 23
    NORBURY DEVELOPMENTS (SCOTLAND) LIMITED - 2009-03-13
    NORBURY (SCOTLAND) LIMITED - 2000-08-03
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2003-01-20 ~ dissolved
    IIF 60 - director → ME
  • 24
    EUROPEAN DISMANTLING & DEMOLITION LTD - 2024-03-05
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,697,909 GBP2023-08-31
    Officer
    2024-03-06 ~ now
    IIF 39 - director → ME
  • 26
    ALEXANDER PARK LTD - 2020-12-17
    Unit 17 Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -12,096 GBP2023-07-31
    Officer
    2023-11-21 ~ now
    IIF 122 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 27
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    -160,343 GBP2023-06-30
    Officer
    2023-11-21 ~ now
    IIF 123 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    STAVELEY INVESTMENTS LTD - 2022-08-12
    EUROPEAN DISMANTLING LTD - 2022-03-08
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-01-03 ~ now
    IIF 96 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 29
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    442,389 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved corporate (2 parents)
    Officer
    2006-09-18 ~ dissolved
    IIF 113 - director → ME
  • 31
    EURO CIVILS & DISMANTLING LTD - 2021-10-22
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents)
    Equity (Company account)
    -90,623 GBP2023-06-30
    Officer
    2023-11-21 ~ now
    IIF 130 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 32
    EUROPEAN DEMOLITION GROUP LTD - 2022-02-02
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2023-11-21 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 33
    EUROPEAN DEMOLITION LTD - 2021-10-22
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2023-11-21 ~ now
    IIF 129 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 34
    Unit 17, Marchington Ind Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -498,183 GBP2023-06-30
    Officer
    2023-11-21 ~ now
    IIF 119 - director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 35
    RARETRANS LIMITED - 1988-06-21
    Ebenezer House, Ryecroft, Newcastle, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    687,471 GBP2024-01-31
    Officer
    2024-10-30 ~ now
    IIF 47 - director → ME
Ceased 39
  • 1
    HOME FAVORITES LIMITED - 2002-05-01
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2006-01-03 ~ 2006-04-23
    IIF 59 - director → ME
    2002-05-01 ~ 2006-01-03
    IIF 66 - director → ME
  • 2
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-09-16 ~ 2009-07-01
    IIF 51 - director → ME
  • 3
    BRITANNIA LAND (IMPROVEMENTS) LIMITED - 2008-08-05
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-10-01 ~ 2008-08-01
    IIF 56 - director → ME
  • 4
    Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,061,850 GBP2023-06-30
    Officer
    2021-09-02 ~ 2023-11-21
    IIF 81 - director → ME
    2019-05-29 ~ 2020-12-31
    IIF 102 - director → ME
    2019-05-29 ~ 2020-12-31
    IIF 137 - secretary → ME
  • 5
    GOLDSTONE PVCU WINDOWS & DOORS LIMITED - 2009-11-22
    LONDON & MIDDLE EAST INVESTMENTS LIMITED - 2009-08-06
    48 Skylines Village, Limeharbour, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-08-01 ~ 2011-02-28
    IIF 111 - director → ME
    2004-09-16 ~ 2009-07-01
    IIF 53 - director → ME
  • 6
    HUNTLEY WOOD LEISURE LTD - 2011-02-18
    TRANS ATLANTIC COMMUNICATIONS LIMITED - 2009-03-24
    Eckington Colliery Rotherside Road, Eckington, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-01 ~ 2013-01-31
    IIF 37 - director → ME
    2009-07-13 ~ 2010-02-10
    IIF 8 - director → ME
    2005-07-04 ~ 2012-12-01
    IIF 87 - director → ME
    2005-07-04 ~ 2010-02-10
    IIF 131 - secretary → ME
  • 7
    30 Gay Street, Bath, Somerset
    Corporate (1 parent)
    Officer
    2000-07-25 ~ 2003-01-22
    IIF 57 - 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
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    2015-12-30 ~ 2023-12-03
    IIF 118 - director → ME
    2013-04-22 ~ 2014-05-28
    IIF 80 - director → ME
    2013-04-22 ~ 2013-10-25
    IIF 38 - director → ME
    2011-09-19 ~ 2012-08-01
    IIF 43 - director → ME
    2009-04-02 ~ 2011-09-19
    IIF 105 - director → ME
    2018-08-08 ~ 2018-08-13
    IIF 136 - secretary → ME
    Person with significant control
    2022-01-01 ~ 2024-04-01
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-04 ~ 2009-07-01
    IIF 58 - director → ME
    2006-09-04 ~ 2014-05-28
    IIF 110 - director → ME
  • 10
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (3 parents)
    Equity (Company account)
    500,001 GBP2023-01-31
    Officer
    2020-01-06 ~ 2023-11-21
    IIF 97 - director → ME
    Person with significant control
    2020-01-06 ~ 2024-04-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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
    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
    2012-11-01 ~ 2013-01-31
    IIF 41 - director → ME
    2009-06-19 ~ 2012-12-01
    IIF 114 - director → ME
  • 12
    EURO ENVIRONMENTAL SOLUTIONS LIMITED - 2020-07-21
    Office 24 Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-09-15 ~ 2020-07-09
    IIF 75 - director → ME
    Person with significant control
    2017-10-19 ~ 2018-01-08
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2018-05-25 ~ 2020-07-08
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    EURO DEMOLITION SERVICES LIMITED - 2020-06-17
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (1 parent)
    Equity (Company account)
    2,289 GBP2019-06-30
    Officer
    2018-09-15 ~ 2020-07-09
    IIF 74 - director → ME
    Person with significant control
    2017-10-17 ~ 2018-01-08
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2018-05-25 ~ 2020-07-09
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    Stoneywood Mill Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,708,065 GBP2023-06-29
    Officer
    2023-03-27 ~ 2023-11-21
    IIF 83 - director → ME
  • 15
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved corporate (5 parents)
    Officer
    2012-06-13 ~ 2013-10-25
    IIF 40 - director → ME
    2010-07-01 ~ 2011-09-01
    IIF 45 - director → ME
  • 16
    EUROPEAN CIVILS & DEMOLITION LTD - 2022-08-12
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2020-01-06 ~ 2023-02-01
    IIF 99 - director → ME
    2023-12-04 ~ 2024-05-01
    IIF 125 - director → ME
    Person with significant control
    2020-01-06 ~ 2023-02-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 17
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    802,900 GBP2023-06-30
    Officer
    2018-09-15 ~ 2023-11-21
    IIF 76 - director → ME
    2016-09-14 ~ 2016-09-14
    IIF 115 - director → ME
    2013-10-25 ~ 2014-05-28
    IIF 116 - director → ME
    2011-12-09 ~ 2013-10-25
    IIF 44 - director → ME
    2009-07-13 ~ 2010-02-10
    IIF 9 - director → ME
    2009-03-26 ~ 2011-12-09
    IIF 109 - director → ME
  • 18
    GOLDSTONE HOME IMPROVEMENTS LTD - 2009-11-22
    NORBURY SPECIALIST CONTRACTORS LIMITED - 2009-08-06
    Regent House Brookenby Business Park, Binbrook, Market Rasen, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-27 ~ 2011-08-31
    IIF 107 - director → ME
  • 19
    Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-30 ~ 2009-07-01
    IIF 61 - 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
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2009-09-01 ~ 2010-02-10
    IIF 7 - director → ME
    2009-09-01 ~ 2011-02-01
    IIF 133 - director → ME
    2009-03-31 ~ 2009-07-01
    IIF 52 - director → ME
  • 21
    Woodhead Farm, Great Smeaton, Northallerton
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2000-12-11 ~ 2004-10-31
    IIF 67 - director → ME
  • 22
    EUROPEAN DISMANTLING & DEMOLITION LTD - 2024-03-05
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    2020-01-03 ~ 2024-04-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 23
    ALEXANDER PARK LTD - 2020-12-17
    Unit 17 Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -12,096 GBP2023-07-31
    Officer
    2019-07-25 ~ 2023-11-21
    IIF 79 - director → ME
  • 24
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    -160,343 GBP2023-06-30
    Officer
    2023-02-17 ~ 2023-11-21
    IIF 117 - director → ME
    2018-09-15 ~ 2023-01-31
    IIF 78 - director → ME
    2012-09-25 ~ 2014-05-28
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 25
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    442,389 GBP2023-06-30
    Officer
    2012-07-01 ~ 2013-10-25
    IIF 42 - director → ME
    2002-05-08 ~ 2014-05-28
    IIF 104 - director → ME
    2018-09-15 ~ 2025-04-17
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved corporate (2 parents)
    Officer
    2006-09-18 ~ 2008-09-01
    IIF 55 - director → ME
  • 27
    Euro Auctions Yard Roall Lane, Kellington, Nr Goole, North Humberside
    Corporate (1 parent)
    Officer
    2001-10-25 ~ 2001-11-06
    IIF 72 - director → ME
  • 28
    TAMAR STOKE.ON.TRENT LIMITED - 1991-12-04
    PHOTOTURN LIMITED - 1991-08-20
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    1995-05-23 ~ 2009-07-01
    IIF 69 - director → ME
    1993-02-26 ~ 1993-05-06
    IIF 70 - director → ME
  • 29
    1 Edward Lisle Garden, Tettenhall, Wolverhampton, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1994-02-16 ~ 1994-12-23
    IIF 71 - director → ME
    1994-02-16 ~ 1994-12-23
    IIF 132 - secretary → ME
  • 30
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-08-27 ~ 2013-01-31
    IIF 49 - director → ME
    2009-03-10 ~ 2013-01-31
    IIF 108 - director → ME
  • 31
    Vantis, 104-106 Colmore Row, Birmingham
    Dissolved corporate
    Officer
    2008-10-17 ~ 2009-02-01
    IIF 90 - director → ME
    2008-10-17 ~ 2008-12-15
    IIF 135 - secretary → ME
  • 32
    EURO CIVILS & DISMANTLING LTD - 2021-10-22
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents)
    Equity (Company account)
    -90,623 GBP2023-06-30
    Officer
    2020-01-06 ~ 2023-11-21
    IIF 95 - director → ME
  • 33
    EUROPEAN DEMOLITION GROUP LTD - 2022-02-02
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2020-01-06 ~ 2023-11-21
    IIF 100 - director → ME
    Person with significant control
    2020-01-06 ~ 2024-02-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2024-02-01 ~ 2024-02-02
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 34
    EUROPEAN DEMOLITION LTD - 2021-10-22
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ 2023-11-21
    IIF 94 - director → ME
  • 35
    Unit 17, Marchington Ind Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -498,183 GBP2023-06-30
    Officer
    2017-11-10 ~ 2023-11-21
    IIF 73 - 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
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-14 ~ 2009-02-01
    IIF 103 - director → ME
    2005-04-25 ~ 2008-06-24
    IIF 63 - director → ME
  • 37
    WATSON DALLAS WINDOWS LTD. - 2010-10-19
    Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-09-22 ~ 2010-06-25
    IIF 134 - director → ME
    2009-09-22 ~ 2009-10-21
    IIF 6 - director → ME
    2009-04-14 ~ 2009-04-14
    IIF 68 - director → ME
  • 38
    Bradnor House Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, United Kingdom
    Dissolved corporate
    Officer
    2010-09-08 ~ 2013-10-25
    IIF 5 - director → ME
  • 39
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Corporate (4 parents)
    Equity (Company account)
    3,025,727 GBP2023-12-31
    Officer
    2007-03-13 ~ 2009-11-19
    IIF 36 - 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.