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 born in October 1948

    Resident in England

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

      IIF 1 IIF 2
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 3
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 4
  • 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 5
    • Bradnor House, Cotes Park Lane, Somercotes, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 6
  • 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 7
    • Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 12
    • 39, Castle Street, Leicester, LE1 5WN

      IIF 13
    • Eckington Colliery, Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 14
  • Unwin, David
    British born in October 1948

    Resident in England

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

      IIF 15
  • 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 20 IIF 21
    • 19 North Park, Berry Hill, Mansfield, Nottinghamshire, NG18 4PB

      IIF 22
  • 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 23
  • 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 34
  • Unwin, David Joseph
    British company director born in October 1949

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

      IIF 35
  • Unwin, David Joseph
    British company secretary/director born in October 1949

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

      IIF 36
  • Unwin, David Joseph
    British director born in October 1949

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

      IIF 37
  • Unwin, David
    British born in September 1948

    Resident in England

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

    Resident in England

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

      IIF 48 IIF 49
  • Unwin, David George
    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 50
    • 6, Woodleighton Grove, Uttoxeter, ST14 8BX, United Kingdom

      IIF 51
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 52 IIF 53 IIF 54
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 55 IIF 56
  • 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 57
  • 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 58
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 59
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 60 IIF 61
  • 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 62
  • 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 63
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 64
  • 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 65
    • 38, Restalrig Road South, Edinburgh, EH7 6LD, Scotland

      IIF 66
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 67
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 68 IIF 69 IIF 70
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 72 IIF 73 IIF 74
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 80
  • 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 81
  • 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 82
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 83
    • No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW

      IIF 84
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 85 IIF 86 IIF 87
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 93
  • 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 94
  • 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 95
  • 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 96
    • Bradnor House, Nottingham Road, Lount, Leicestershire, LE65 1SD

      IIF 97 IIF 98 IIF 99
  • 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 101
  • Unwin, David Joseph
    British

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

      IIF 102
  • Unwin, David Joseph
    British company secretary/director

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

      IIF 103
  • 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 104
  • Unwin, David George
    British director

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

      IIF 105
  • Mr David George Unwin
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 106
    • Unit 17, Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, ST14 8LP, England

      IIF 107
    • Unit 17, Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 108
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 109
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 110
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 111 IIF 112 IIF 113
    • Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 124 IIF 125 IIF 126
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 127 IIF 128
    • Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 129 IIF 130
  • 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 131
  • Unwin, David Joseph

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

      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
  • 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 135
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

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

      IIF 137
  • Unwin, David George

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

      IIF 138
child relation
Offspring entities and appointments
Active 34
  • 1
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 90 - Director → ME
  • 2
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ dissolved
    IIF 29 - 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 19 - Director → ME
  • 4
    Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,097,189 GBP2024-06-29
    Officer
    2023-11-21 ~ now
    IIF 40 - Director → ME
  • 5
    Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 67 - 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 74 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 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
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    2023-12-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 106 - 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 27 - Director → ME
  • 9
    EURO DEMOLITION GROUP LTD - 2026-01-20
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    639,231 GBP2024-06-29
    Officer
    2023-11-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 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 79 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 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 73 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit 17 Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 13
    Stoneywood Mill Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,059,093 GBP2024-06-29
    Officer
    2023-12-04 ~ now
    IIF 43 - Director → ME
  • 14
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (5 parents)
    Officer
    2009-04-16 ~ dissolved
    IIF 84 - Director → ME
  • 15
    EUROPEAN CIVILS & DEMOLITION LTD - 2022-08-12
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,339 GBP2024-06-30
    Officer
    2024-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 16
    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
    2023-11-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 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 72 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 18
    GOBEAM LIMITED - 1989-10-03
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,548,643 GBP2024-01-31
    Officer
    2024-10-30 ~ now
    IIF 2 - Director → ME
  • 19
    Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 69 - Director → ME
  • 20
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-01-27 ~ dissolved
    IIF 30 - Director → ME
    2007-06-08 ~ dissolved
    IIF 70 - Director → ME
  • 21
    Rasher House Catfoss Lane, Brandesburton, Driffield, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 65 - 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 13 - 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 25 - Director → ME
  • 24
    EUROPEAN DISMANTLING & DEMOLITION LTD - 2024-03-05
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 25
    Unit 17 Marchington Ind Est. Stubby Lane, Marchington, Uttoxeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,697,909 GBP2023-08-31
    Officer
    2024-03-06 ~ now
    IIF 3 - Director → ME
  • 26
    ALEXANDER PARK LTD - 2020-12-17
    Unit 17 Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,683 GBP2024-06-30
    Officer
    2023-11-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 27
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -160,343 GBP2023-06-30
    Officer
    2023-11-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-01-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 29
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    522,738 GBP2024-06-30
    Officer
    2025-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 30
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2006-09-18 ~ dissolved
    IIF 91 - Director → ME
  • 31
    EUROPEAN DEMOLITION GROUP LTD - 2022-02-02
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    308,631 GBP2024-06-30
    Officer
    2023-11-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 32
    EUROPEAN DEMOLITION LTD - 2021-10-22
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-29
    Officer
    2023-11-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    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
  • 33
    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
    2023-11-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 34
    RARETRANS LIMITED - 1988-06-21
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    687,471 GBP2024-01-31
    Officer
    2024-10-30 ~ now
    IIF 1 - Director → ME
Ceased 39
  • 1
    HOME FAVORITES LIMITED - 2002-05-01
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2002-05-01 ~ 2006-01-03
    IIF 31 - Director → ME
    2006-01-03 ~ 2006-04-23
    IIF 24 - Director → ME
  • 2
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-09-16 ~ 2009-07-01
    IIF 16 - 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 21 - Director → ME
  • 4
    Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,097,189 GBP2024-06-29
    Officer
    2019-05-29 ~ 2020-12-31
    IIF 80 - Director → ME
    2021-09-02 ~ 2023-11-21
    IIF 64 - Director → ME
    2019-05-29 ~ 2020-12-31
    IIF 138 - 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 89 - Director → ME
    2004-09-16 ~ 2009-07-01
    IIF 18 - 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 5 - Director → ME
    2009-07-13 ~ 2010-02-10
    IIF 99 - Director → ME
    2005-07-04 ~ 2012-12-01
    IIF 68 - Director → ME
    2005-07-04 ~ 2010-02-10
    IIF 102 - Secretary → ME
  • 7
    30 Gay Street, Bath, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -82,287 GBP2024-03-31
    Officer
    2000-07-25 ~ 2003-01-22
    IIF 22 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    2009-04-02 ~ 2011-09-19
    IIF 83 - Director → ME
    2011-09-19 ~ 2012-08-01
    IIF 10 - Director → ME
    2013-04-22 ~ 2014-05-28
    IIF 63 - Director → ME
    2013-04-22 ~ 2013-10-25
    IIF 6 - Director → ME
    2015-12-30 ~ 2023-12-03
    IIF 95 - Director → ME
    2018-08-08 ~ 2018-08-13
    IIF 132 - Secretary → ME
    Person with significant control
    2022-01-01 ~ 2024-04-01
    IIF 130 - 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 ~ 2014-05-28
    IIF 88 - Director → ME
    2006-09-04 ~ 2009-07-01
    IIF 23 - Director → ME
  • 10
    EURO DEMOLITION GROUP LTD - 2026-01-20
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    639,231 GBP2024-06-29
    Officer
    2020-01-06 ~ 2023-11-21
    IIF 53 - Director → ME
    Person with significant control
    2020-01-06 ~ 2024-04-01
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more 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 8 - Director → ME
    2009-06-19 ~ 2012-12-01
    IIF 92 - 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 59 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-01-08
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    2018-05-25 ~ 2020-07-08
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 13
    EURO DEMOLITION SERVICES LIMITED - 2020-06-17
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,289 GBP2019-06-30
    Officer
    2018-09-15 ~ 2020-07-09
    IIF 58 - Director → ME
    Person with significant control
    2018-05-25 ~ 2020-07-09
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    2017-10-17 ~ 2018-01-08
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 14
    Stoneywood Mill Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,059,093 GBP2024-06-29
    Officer
    2023-03-27 ~ 2023-11-21
    IIF 66 - Director → ME
  • 15
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (5 parents)
    Officer
    2012-06-13 ~ 2013-10-25
    IIF 7 - Director → ME
    2010-07-01 ~ 2011-09-01
    IIF 12 - Director → ME
  • 16
    EUROPEAN CIVILS & DEMOLITION LTD - 2022-08-12
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,339 GBP2024-06-30
    Officer
    2020-01-06 ~ 2023-02-01
    IIF 77 - Director → ME
    2023-12-04 ~ 2024-05-01
    IIF 48 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-02-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 17
    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
    2018-09-15 ~ 2023-11-21
    IIF 60 - Director → ME
    2016-09-14 ~ 2016-09-14
    IIF 93 - Director → ME
    2009-03-26 ~ 2011-12-09
    IIF 87 - Director → ME
    2011-12-09 ~ 2013-10-25
    IIF 11 - Director → ME
    2009-07-13 ~ 2010-02-10
    IIF 100 - Director → ME
    2013-10-25 ~ 2014-05-28
    IIF 94 - 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 85 - Director → ME
  • 19
    Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ 2009-07-01
    IIF 26 - 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
    2009-03-31 ~ 2009-07-01
    IIF 17 - Director → ME
    2009-09-01 ~ 2010-02-10
    IIF 98 - Director → ME
    2009-09-01 ~ 2011-02-01
    IIF 133 - Director → ME
  • 21
    Woodhead Farm, Great Smeaton, Northallerton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2000-12-11 ~ 2004-10-31
    IIF 32 - Director → ME
  • 22
    EUROPEAN DISMANTLING & DEMOLITION LTD - 2024-03-05
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    2020-01-03 ~ 2024-04-01
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 23
    ALEXANDER PARK LTD - 2020-12-17
    Unit 17 Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,683 GBP2024-06-30
    Officer
    2019-07-25 ~ 2023-11-21
    IIF 62 - Director → ME
  • 24
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -160,343 GBP2023-06-30
    Officer
    2018-09-15 ~ 2023-01-31
    IIF 55 - Director → ME
    2012-09-25 ~ 2014-05-28
    IIF 51 - Director → ME
    2023-02-17 ~ 2023-11-21
    IIF 56 - Director → ME
    Person with significant control
    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
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    522,738 GBP2024-06-30
    Officer
    2012-07-01 ~ 2013-10-25
    IIF 9 - Director → ME
    2002-05-08 ~ 2014-05-28
    IIF 82 - Director → ME
    2018-09-15 ~ 2025-04-17
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – 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 20 - Director → ME
  • 27
    Euro Auctions Yard Roall Lane, Kellington, Nr Goole, North Humberside
    Active Corporate (1 parent)
    Officer
    2001-10-25 ~ 2001-11-06
    IIF 37 - 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
    1993-02-26 ~ 1993-05-06
    IIF 35 - Director → ME
    1995-05-23 ~ 2009-07-01
    IIF 34 - Director → ME
  • 29
    1 Edward Lisle Garden, Tettenhall, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1994-02-16 ~ 1994-12-23
    IIF 36 - Director → ME
    1994-02-16 ~ 1994-12-23
    IIF 103 - 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 14 - Director → ME
    2009-03-10 ~ 2013-01-31
    IIF 86 - Director → ME
  • 31
    Vantis, 104-106 Colmore Row, Birmingham
    Dissolved Corporate
    Officer
    2008-10-17 ~ 2009-02-01
    IIF 71 - Director → ME
    2008-10-17 ~ 2008-12-15
    IIF 105 - Secretary → ME
  • 32
    EURO CIVILS & DISMANTLING LTD - 2021-10-22
    Unit 18 Marchington Ind Est Stubby Lane, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,623 GBP2023-06-30
    Officer
    2023-11-21 ~ 2025-05-01
    IIF 49 - Director → ME
    2020-01-06 ~ 2023-11-21
    IIF 76 - Director → ME
    Person with significant control
    2020-01-06 ~ 2025-05-31
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 33
    EUROPEAN DEMOLITION GROUP LTD - 2022-02-02
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    308,631 GBP2024-06-30
    Officer
    2020-01-06 ~ 2023-11-21
    IIF 78 - Director → ME
    Person with significant control
    2020-01-06 ~ 2024-02-01
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    2024-02-01 ~ 2024-02-02
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 34
    EUROPEAN DEMOLITION LTD - 2021-10-22
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-29
    Officer
    2020-01-03 ~ 2023-11-21
    IIF 75 - Director → ME
  • 35
    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
    2017-11-10 ~ 2023-11-21
    IIF 57 - 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
    2005-04-25 ~ 2008-06-24
    IIF 28 - Director → ME
    2006-06-14 ~ 2009-02-01
    IIF 81 - 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 ~ 2009-10-21
    IIF 97 - Director → ME
    2009-09-22 ~ 2010-06-25
    IIF 134 - Director → ME
    2009-04-14 ~ 2009-04-14
    IIF 33 - 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 96 - Director → ME
  • 39
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,975,667 GBP2024-12-31
    Officer
    2007-03-13 ~ 2009-11-19
    IIF 131 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.