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

Routledge, David George

    Related profiles found in government register
  • Routledge, David George
    English account born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, United Kingdom

      IIF 1
  • Routledge, David George
    English accountant born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Birch Lane, Hough, Crewe, CW2 5RH, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 3, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Armstrong House, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 7
    • icon of address House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 8
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, England

      IIF 9
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 10 IIF 11
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 12
    • icon of address 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 13 IIF 14 IIF 15
    • icon of address 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 16
    • icon of address 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 17
    • icon of address House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 18
    • icon of address House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 19
    • icon of address Unit 3b Ravenside Retail Park, Victoria Road, Fenton, Stoke-on-trent, Staffordshire, ST4 2HS, England

      IIF 20
  • Routledge, David George
    English advisor born in April 1944

    Resident in England

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

      IIF 21
  • Routledge, David George
    English commercial director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 22
  • Routledge, David George
    English company director born in April 1944

    Resident in England

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

      IIF 23
    • icon of address House No2, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 24
  • Routledge, David
    British business advisor born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Lister Road, Liverpool, Merseyside, L7 0HF

      IIF 25
  • Routledge, David
    British co director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Birch Lane, Hough, Crewe, CW2 5RH, United Kingdom

      IIF 26
    • icon of address 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

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

      IIF 28 IIF 29 IIF 30
    • icon of address House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 31
  • Routledge, David
    British company director born in September 1969

    Resident in England

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

      IIF 32
    • icon of address 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

      IIF 33
    • icon of address 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 34 IIF 35 IIF 36
    • icon of address The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 38
    • icon of address 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF

      IIF 39
    • icon of address 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 40
    • icon of address House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 41
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, England

      IIF 42
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 43 IIF 44
    • icon of address House No 2, 1 Parkhall Business Village, Stoke-on-trent, ST3 5XA, England

      IIF 45
    • icon of address House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 46
  • Routledge, David
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Admirals Yard, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 47
  • Routledge, David
    British it salesman born in September 1969

    Resident in England

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

      IIF 48
  • Routledge, David
    British manager born in September 1969

    Resident in England

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

      IIF 49
  • Routledge, David
    British none born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 50
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF

      IIF 51 IIF 52
  • Routledge, David
    British sales consultant born in September 1969

    Resident in England

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

      IIF 53
  • Routledge, David George
    British accountant born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Birch Lane, Hough, Crewe, CW2 5RH, United Kingdom

      IIF 54
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, Uk

      IIF 55
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 56
    • icon of address 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 57
    • icon of address House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 58
  • Routledge, David George
    British co director born in April 1944

    Resident in United Kingdom

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

      IIF 59
  • Routledge, David George
    British computer sales consultant born in April 1944

    Resident in United Kingdom

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

      IIF 60
  • Routledge, David George
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic Fish Restraunt, Beresford Avenue, Skegness, Lincolnshire, PE25 3JD, United Kingdom

      IIF 61
  • Routledge, David George
    British director proposed born in April 1944

    Resident in United Kingdom

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

      IIF 62
  • Routledge, David George
    British management consultant born in April 1944

    Resident in United Kingdom

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

      IIF 63
  • Routledge, David George
    British

    Registered addresses and corresponding companies
  • Routledge, David George
    British accountant

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

      IIF 71
  • Mr David George Routledge
    English born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, United Kingdom

      IIF 72
    • icon of address House No2, Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom

      IIF 73
    • icon of address 11, Thyme Grove, Meir Park, Stoke-on-trent, ST3 7YF, United Kingdom

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

      IIF 75
    • icon of address 11, Thyme Grove, Stoke-on-trent, ST3 7YF, England

      IIF 76 IIF 77 IIF 78
    • icon of address 11, Thyme Grove, Stoke-on-trent, ST3 7YF, United Kingdom

      IIF 79
    • icon of address 11, Thyme Grove, Stoke-on-trent, Staffordshire, ST3 7YF, United Kingdom

      IIF 80
    • icon of address House No2, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 81
  • Routledge, David
    British sales

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

      IIF 82
  • Mr David Routledge
    British born in September 1969

    Resident in England

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

      IIF 83
    • icon of address Unit 1 Birchwood Business Park, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH

      IIF 84
    • icon of address Unit C, Birch Lane, Hough, Crewe, CW2 5RH

      IIF 85
    • icon of address 1 - 3, Brixton Road, London, SW9 6DE, England

      IIF 86
    • icon of address 5, Audern Road, Bottesford, Scunthorpe, DN16 3LH, England

      IIF 87
    • icon of address 5, Audern Road, Scunthorpe, DN16 3LH, England

      IIF 88 IIF 89 IIF 90
    • icon of address The Storage Team, Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, DN15 8NL, England

      IIF 92
    • icon of address The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP

      IIF 93
    • icon of address House No 2, Parkhall Business Village, Parkhall Road, Stoke On Trent, ST3 5XA, England

      IIF 94
    • icon of address House No 2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 95 IIF 96
    • icon of address House No.2, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 97
  • David Routledge
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House No 2, Parkhall Buisness Village, Parkhall Road, Stoke On Trent, ST3 5XA, United Kingdom

      IIF 98
  • Routledge, David

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

      IIF 99 IIF 100
  • Mr David George Routledge
    English born in April 2004

    Resident in United Kingdom

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

      IIF 101
  • Mr David George Routledge
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House No2, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 102
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 5 Audern Road, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ASP 2021 LIMITED - 2021-10-07
    icon of address House No 2 Parkhall Business Village, Parkhall Road, Stoke On Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    954 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 54 - Director → ME
  • 5
    icon of address 5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,876 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Birchwood Business Park, Birch Lane, Hough Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 50 - Director → ME
  • 7
    GOATY TRADING LIMITED - 2019-05-20
    icon of address House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,826 GBP2024-08-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 23 - Director → ME
  • 8
    DR BEN'S (LINCOLNSHIRE) LIMITED - 2023-03-16
    icon of address The Storage Team Unit 4, Snowdonia Avenue, Scunthorpe, North East Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,785 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 2 - Director → ME
  • 10
    COMMUNITY COHESION ALLIANCE LIMITED - 2011-01-24
    icon of address 11 Thyme Grove, Meir Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address House No2 Park Hall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    D & D COMMUNITY SERVICES LIMITED - 2011-01-25
    icon of address The Coffee House, Beresford Avenue, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2010-05-12 ~ dissolved
    IIF 99 - Secretary → ME
  • 13
    icon of address House No 2, Parkhall Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    DGM COMMUNITY ENTERPRISE LIMITED - 2011-01-25
    icon of address Unit 1 Birchwood Business Park, Birch Lane, Hough, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-08-11 ~ dissolved
    IIF 100 - Secretary → ME
  • 15
    icon of address 5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 3 Birch Lane, Hough, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Has significant influence or control over the trustees of a trustOE
    IIF 101 - Has significant influence or controlOE
  • 17
    icon of address House No.2, Parkhall Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    icon of address House No2 Park Hall Business Village, Park Hall Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address Unit C Birch Lane, Hough, Crewe
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 197 Green Lane, Stoneycroft, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address 5 Audern Road, Bottesford, Scunthorpe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PARMENIDES SOLUTIONS LIMITED - 2015-10-26
    MODULHAUS LIMITED - 2017-12-19
    icon of address House No 2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,282 GBP2024-07-31
    Officer
    icon of calendar 2002-07-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 6 - Director → ME
  • 26
    ATLANTIC SCAFFOLD SERVICE LIMITED - 2019-05-03
    icon of address House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 19 - Director → ME
  • 27
    icon of address House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,888 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 102 - Has significant influence or controlOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 11 - Director → ME
  • 29
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    icon of address 11 Thyme Grove, Meir Park, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    2,041 GBP2024-08-31
    Officer
    icon of calendar 2021-09-05 ~ now
    IIF 21 - Director → ME
  • 30
    EXCITING WINES & FOOD LIMITED - 2021-12-22
    icon of address House No2 Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 56 - Director → ME
  • 32
    icon of address 11 Thyme Grove, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 57 - Director → ME
  • 33
    icon of address Unit 1 Birchwood Business Park Birch Lane, Hough, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-07-31
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    TIERHALTUNG LIMITED - 2023-02-20
    PAWDORA LIMITED - 2014-06-10
    EASIPAWZ LIMITED - 2014-12-04
    icon of address House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,240 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 5 Audern Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 5 - Director → ME
  • 39
    icon of address 45 Chapel Road, Cookstown, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 44 - Director → ME
  • 40
    icon of address 54 Beechlands Drive, Clarkston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 28 - Director → ME
  • 41
    icon of address Unit C Birch Lane, Hough, Crewe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 26 - Director → ME
  • 42
    THE TIMBER ANIMAL HOUSING COMPANY LIMITED - 2012-11-21
    icon of address 11 Thyme Grove, Meir Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2011-11-09 ~ dissolved
    IIF 43 - Director → ME
  • 43
    icon of address House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,983 GBP2020-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 18 - Director → ME
Ceased 28
  • 1
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-06-22
    IIF 60 - Director → ME
    icon of calendar 2000-03-09 ~ 2000-04-01
    IIF 67 - Secretary → ME
  • 2
    icon of address 111 Whitby Road Room 33, Gsv Partners Ltd, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-01-28
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Has significant influence or control over the trustees of a trust OE
    IIF 76 - Has significant influence or control OE
  • 3
    AFRICAN SUSTAINABLE PROJECTS LTD - 2021-10-01
    icon of address 1 - 3 Brixton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-08 ~ 2021-12-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-08-08 ~ 2021-12-01
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 Surrey Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-05-01
    IIF 55 - Director → ME
  • 5
    RHEINALLT FINANCE COMPANY LIMITED - 2002-11-28
    icon of address 26 Gilman Place, Hanley, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-28 ~ 1998-12-21
    IIF 64 - Secretary → ME
  • 6
    icon of address Abberton Hall, Abberton, Pershore, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    3,057,078 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-21
    IIF 63 - Director → ME
    icon of calendar ~ 1993-06-21
    IIF 66 - Secretary → ME
  • 7
    LIBRAGLADE LIMITED - 1996-08-19
    icon of address 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,197,042 GBP2015-12-31
    Officer
    icon of calendar 1997-10-28 ~ 1998-07-31
    IIF 65 - Secretary → ME
  • 8
    icon of address Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2017-05-08
    IIF 17 - Director → ME
  • 9
    icon of address Atlantic Fish Restaurant, Beresford Avenue, Skegness, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,837 GBP2024-12-26
    Officer
    icon of calendar 2012-06-26 ~ 2012-10-01
    IIF 61 - Director → ME
  • 10
    icon of address Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2017-05-08
    IIF 20 - Director → ME
  • 11
    icon of address Greenfields Farm Thorney Edge Road, Bagnall, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-06-01 ~ 2019-12-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-16
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Has significant influence or control OE
  • 12
    GAINSBOROUGH BATHROOMS LIMITED - 2008-07-10
    icon of address Premier House, Hewell Road Enfield, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-17 ~ 1992-02-11
    IIF 62 - Director → ME
    icon of calendar 1992-01-17 ~ 1992-02-11
    IIF 69 - Secretary → ME
  • 13
    icon of address 295 Uttoxeter Road, Longton, Stoke, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ 2012-08-14
    IIF 70 - Secretary → ME
  • 14
    icon of address 279 Chanterlands Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2018-11-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-11-07
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit C Birch Lane, Hough, Crewe
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,076 GBP2017-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2013-02-04
    IIF 29 - Director → ME
  • 16
    icon of address Unit 3 Birch Lane, Hough, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ 2018-11-14
    IIF 3 - Director → ME
  • 17
    icon of address Unit C Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ 2018-05-22
    IIF 1 - Director → ME
  • 18
    ECO CAR WASH - 2013-05-30
    USEARCH4 SOCIAL NETWORK(NORTH) - 2011-02-22
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2012-09-07
    IIF 25 - Director → ME
  • 19
    icon of address 16a Lister Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ 2012-07-02
    IIF 49 - Director → ME
  • 20
    COMET ROW LIMITED - 2016-05-19
    MURTON HOUSE (GRAINGER STREET) LIMITED - 2011-12-15
    icon of address House No 2 Parkhall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2025-06-05
    IIF 9 - Director → ME
  • 21
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-05-17
    IIF 71 - Secretary → ME
  • 22
    icon of address Unit 3 Birch Lane, Hough, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-03-18
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 23
    THE I.T. RECYCLING COMPANY LIMITED - 2009-09-15
    icon of address 11 Thyme Grove, Meir Park, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    2,041 GBP2024-08-31
    Officer
    icon of calendar 2002-08-02 ~ 2011-08-02
    IIF 53 - Director → ME
    icon of calendar 2004-08-22 ~ 2005-07-26
    IIF 82 - Secretary → ME
  • 24
    icon of address 80-131 Edmund Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2011-05-20
    IIF 68 - Secretary → ME
  • 25
    TIERHALTUNG LIMITED - 2023-02-20
    PAWDORA LIMITED - 2014-06-10
    EASIPAWZ LIMITED - 2014-12-04
    icon of address House No.2, Parkhall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-20
    IIF 7 - Director → ME
  • 26
    icon of address 43 High Street, Corby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-24 ~ 2024-01-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 2024-01-12
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 43 High Street, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2024-01-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2024-01-09
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address House No2 Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,983 GBP2020-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2020-05-20
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.