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

Dugdale, Steven

    Related profiles found in government register
  • Dugdale, Steven
    British business person born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 1
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 2
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 3
  • Dugdale, Steven
    British businessman born in July 1969

    Resident in England

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

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

      IIF 5
    • 10, Queen Street, Ipswich, IP1 1SS, England

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

      IIF 7
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 8
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 9 IIF 10
  • Dugdale, Steven
    British commercial director born in July 1969

    Resident in England

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

      IIF 11
  • Dugdale, Steven
    British consultant born in July 1969

    Resident in England

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

      IIF 12
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 13
  • Dugdale, Steven
    British director born in July 1969

    Resident in England

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

      IIF 14
  • Dugdale, Steven
    British entrepreneur born in July 1969

    Resident in England

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

      IIF 15
  • Dugdale, Steven
    British general manager born in July 1969

    Resident in England

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

      IIF 16
  • Dugdale, Steven
    British manager born in July 1969

    Resident in England

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

      IIF 17
    • Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 18
  • Dugdale, Steven
    British businessman born in July 1966

    Resident in England

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

      IIF 19
  • Dugdale, Steven Mark
    British businessman born in July 1969

    Resident in England

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

      IIF 20
  • Dugdale, Steven Mark
    British consultant born in July 1969

    Resident in England

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

      IIF 21
    • 105, Greenway Street, Darwen, Lancashire, BB3 1EQ, England

      IIF 22
    • 1b, Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 23
  • Dugdale, Steven Mark
    British none born in July 1969

    Resident in England

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

      IIF 24
  • Dugdale, Steven
    British company director born in July 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 26
    • Ground Floor 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 27
  • Dugdale, Steven
    British manager born in July 1969

    Resident in United Kingdom

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

      IIF 28
  • Dugdale, Steven
    British manager born in August 1972

    Resident in United Kingdom

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

      IIF 29
  • Mr Steven Dugdale
    British born in July 1969

    Resident in England

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

      IIF 30
    • 5, Philip Street, Darwen, BB3 2DJ, United Kingdom

      IIF 31
    • 5 Phillip Street, Philip Street, Darwen, BB3 2DJ, England

      IIF 32
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 33
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 34 IIF 35
  • Dugdale, Steven

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

      IIF 36
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 37
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 38
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 39
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 40
  • Dugdale, Steve

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

      IIF 41
  • Mr Steven Dugdale
    British born in July 1969

    Resident in United Kingdom

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

      IIF 42
  • Mr Steven Dugdale
    British born in August 1972

    Resident in United Kingdom

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

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    5 Philip Street, Darwen, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    2019-06-15 ~ dissolved
    IIF 5 - director → ME
  • 2
    105 Greenway Street, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 22 - director → ME
  • 3
    CONCEPT SECURITY & INVESTIGATIONS LTD - 2012-10-03
    LAYMARKETS LTD - 2012-09-24
    Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-15 ~ dissolved
    IIF 25 - director → ME
  • 4
    1 CAR LIMITED - 2010-11-05
    THE PUB (DARWEN) LIMITED - 2009-06-10
    1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ dissolved
    IIF 23 - director → ME
  • 5
    180 Bolton Rd, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 26 - director → ME
  • 6
    9 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 7
    BRM ASSET MANAGEMENT LTD - 2013-05-13
    Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    KWIK SAVE LTD - 2013-10-10
    S. L. BRICKLAYING LIMITED - 2013-09-04
    Charterhouse Commercial Ltd, Beaminster Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ dissolved
    IIF 11 - director → ME
  • 10
    9 Duckworth St, Darwen, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 24 - director → ME
  • 12
    George Hotel, Blackburn Road, Darwen, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,498 GBP2019-06-30
    Officer
    2018-07-06 ~ dissolved
    IIF 17 - director → ME
  • 13
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 27 - director → ME
  • 14
    CLASSIC RESTORATIONS LTD - 2016-08-01
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2018-11-02 ~ dissolved
    IIF 13 - director → ME
  • 15
    WIGGLETREE COMMERCIAL SERVICES LIMITED - 2015-04-17
    SPORT EXCHANGE LTD - 2014-09-25
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 9 - director → ME
  • 16
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    4385, 11399995: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    2020-07-01 ~ now
    IIF 19 - director → ME
    2020-07-01 ~ now
    IIF 40 - secretary → ME
  • 17
    SWIFT EMPLOYMENT SERVICES LTD - 2012-09-10
    HB HAULAGE LTD - 2012-09-07
    PINEAPPLE TELECOM LTD - 2012-08-17
    The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 21 - director → ME
  • 18
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 14 - director → ME
    2020-06-01 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2020-06-01 ~ dissolved
    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
  • 19
    TEMPO 247 LTD - 2014-10-31
    SCHAFFEN LIMITED - 2013-08-19
    140 Livesey Branch Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-12 ~ dissolved
    IIF 4 - director → ME
  • 20
    Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-11 ~ dissolved
    IIF 20 - director → ME
    2013-07-08 ~ dissolved
    IIF 36 - secretary → ME
  • 21
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED - 2015-12-02
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 10 - director → ME
Ceased 8
  • 1
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    5 Philip Street, Darwen, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    2019-06-15 ~ 2022-09-01
    IIF 39 - secretary → ME
  • 2
    HJ ROBINSON LIMITED - 2022-05-26
    VALLEY BAKERY GROUP LTD - 2022-04-05
    BLUE STAR FOODS (NW) LTD - 2022-02-11
    CHRISTOPHER FEATHERS LIMITED - 2021-12-22
    7 Taylor Street, Darwen, England
    Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    2022-12-20 ~ 2022-12-22
    IIF 1 - director → ME
  • 3
    BRM ASSET MANAGEMENT LTD - 2013-05-13
    Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-03 ~ 2017-07-28
    IIF 16 - director → ME
  • 4
    Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-23 ~ 2017-07-28
    IIF 18 - director → ME
  • 5
    KWIK SAVE LTD - 2013-10-10
    S. L. BRICKLAYING LIMITED - 2013-09-04
    Charterhouse Commercial Ltd, Beaminster Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-05-06 ~ 2013-07-30
    IIF 8 - director → ME
  • 6
    DARWEN FOOD HOLDING CO LTD - 2023-01-23
    DARWEN BAKERY LIMITED - 2022-12-30
    MULTIBAKE GROUP LIMITED - 2022-02-16
    MERCANTILE COMMERCIAL SERVICES LTD - 2021-01-18
    TOWER BAKERY (DARWEN) LTD - 2020-12-31
    JUBILEE BAKERY LTD - 2020-12-30
    MERCANTILE COMMERCIAL SERVICES LTD - 2020-12-22
    WHINCOMBE BUSINESS SOLUTIONS LTD - 2019-07-09
    7 Taylor Street, Darwen, England
    Corporate
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    2022-12-22 ~ 2023-01-20
    IIF 15 - director → ME
    2021-07-05 ~ 2021-09-24
    IIF 2 - director → ME
    2020-06-02 ~ 2020-06-02
    IIF 6 - director → ME
    2020-06-02 ~ 2020-06-02
    IIF 38 - secretary → ME
    Person with significant control
    2022-12-22 ~ 2023-01-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    4385, 11399995: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    2020-01-01 ~ 2020-02-27
    IIF 41 - secretary → ME
  • 8
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,154 GBP2021-11-30
    Officer
    2021-06-10 ~ 2021-07-31
    IIF 7 - director → ME
    2020-10-21 ~ 2021-02-10
    IIF 3 - director → ME
    2021-07-31 ~ 2025-01-31
    IIF 12 - director → ME
    Person with significant control
    2020-10-22 ~ 2021-02-09
    IIF 35 - Ownership of shares – 75% or more OE
    2022-08-30 ~ 2025-01-31
    IIF 34 - Ownership of shares – 75% or more OE
© 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.