logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Unwin, David Joseph

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 22
  • Unwin, David Joseph
    British

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

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

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

      IIF 24
  • 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 25 IIF 26
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 27
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 28
  • 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 29
    • Bradnor House, Cotes Park Lane, Somercotes, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 30
  • 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 31
    • Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 36
    • 39, Castle Street, Leicester, LE1 5WN

      IIF 37
    • Eckington Colliery, Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 38
  • Unwin, David George
    British director

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

      IIF 39
  • Unwin, David Joseph

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

      IIF 40
  • 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 41
  • 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 42
    • Bradnor House, Nottingham Road, Lount, Leicestershire, LE65 1SD

      IIF 43 IIF 44 IIF 45
  • 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 57 IIF 58
  • 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 59
    • 6, Woodleighton Grove, Uttoxeter, ST14 8BX, United Kingdom

      IIF 60
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 61 IIF 62 IIF 63
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 64 IIF 65
  • 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 66
  • 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 67
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 68
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 69 IIF 70
  • 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 71
  • 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 72
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 73
  • 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 74
    • 38, Restalrig Road South, Edinburgh, EH7 6LD, Scotland

      IIF 75
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 76
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 77 IIF 78 IIF 79
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 81 IIF 82 IIF 83
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 89
  • 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 90
  • 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 91
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 92
    • No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW

      IIF 93
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 94 IIF 95 IIF 96
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 102
  • 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 103
  • 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 104
  • Unwin, David George

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

      IIF 105
  • 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 106
  • 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 107
  • 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 108 IIF 109
  • 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 110
  • Mr David George Unwin
    British born in December 1977

    Resident in England

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

      IIF 111
    • Unit 17, Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, ST14 8LP, England

      IIF 112
    • Unit 17, Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 113
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 114
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 115
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 116 IIF 117 IIF 118
    • Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 129 IIF 130 IIF 131
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 132 IIF 133
    • Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 134 IIF 135
  • 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 136
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 137
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      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 99 - Director → ME
  • 2
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ dissolved
    IIF 14 - Director → ME
  • 3
    BRITANNIA LAND (IMPROVEMENTS) LIMITED - 2008-08-05
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 4 - 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 49 - Director → ME
  • 5
    Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 76 - 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 83 - 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
  • 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 55 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 111 - 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 12 - 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 53 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - 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 88 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - 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 82 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - 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 59 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - 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 52 - Director → ME
  • 14
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (5 parents)
    Officer
    2009-04-16 ~ dissolved
    IIF 93 - 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 28 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 106 - 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 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - 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 81 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - 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 26 - Director → ME
  • 19
    Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 78 - Director → ME
  • 20
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-01-27 ~ dissolved
    IIF 15 - Director → ME
    2007-06-08 ~ dissolved
    IIF 79 - Director → ME
  • 21
    Rasher House Catfoss Lane, Brandesburton, Driffield, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 74 - 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 37 - 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 10 - 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 63 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - 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 27 - 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 50 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - 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 51 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - 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 61 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - 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 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - 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 100 - 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 54 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - 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 56 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - 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 47 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - 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 25 - 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 16 - Director → ME
    2006-01-03 ~ 2006-04-23
    IIF 9 - Director → ME
  • 2
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-09-16 ~ 2009-07-01
    IIF 1 - Director → ME
  • 3
    BRITANNIA LAND (IMPROVEMENTS) LIMITED - 2008-08-05
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-10-01 ~ 2008-08-01
    IIF 6 - 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 89 - Director → ME
    2021-09-02 ~ 2023-11-21
    IIF 73 - Director → ME
    2019-05-29 ~ 2020-12-31
    IIF 105 - 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 98 - Director → ME
    2004-09-16 ~ 2009-07-01
    IIF 3 - Director → ME
  • 6
    HUNTLEY WOOD LEISURE LTD - 2011-02-18
    TRANS ATLANTIC COMMUNICATIONS LIMITED - 2009-03-24
    Eckington Colliery Rotherside Road, Eckington, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-01 ~ 2013-01-31
    IIF 29 - Director → ME
    2009-07-13 ~ 2010-02-10
    IIF 45 - Director → ME
    2005-07-04 ~ 2012-12-01
    IIF 77 - Director → ME
    2005-07-04 ~ 2010-02-10
    IIF 23 - 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 7 - Director → ME
  • 8
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    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 92 - Director → ME
    2011-09-19 ~ 2012-08-01
    IIF 34 - Director → ME
    2013-04-22 ~ 2014-05-28
    IIF 72 - Director → ME
    2013-04-22 ~ 2013-10-25
    IIF 30 - Director → ME
    2015-12-30 ~ 2023-12-03
    IIF 104 - Director → ME
    2018-08-08 ~ 2018-08-13
    IIF 40 - Secretary → ME
    Person with significant control
    2022-01-01 ~ 2024-04-01
    IIF 135 - 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 97 - Director → ME
    2006-09-04 ~ 2009-07-01
    IIF 8 - 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 62 - Director → ME
    Person with significant control
    2020-01-06 ~ 2024-04-01
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - 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 32 - Director → ME
    2009-06-19 ~ 2012-12-01
    IIF 101 - 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 68 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-01-08
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    2018-05-25 ~ 2020-07-08
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - 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 67 - Director → ME
    Person with significant control
    2018-05-25 ~ 2020-07-09
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    2017-10-17 ~ 2018-01-08
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - 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 75 - Director → ME
  • 15
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (5 parents)
    Officer
    2012-06-13 ~ 2013-10-25
    IIF 31 - Director → ME
    2010-07-01 ~ 2011-09-01
    IIF 36 - 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 86 - Director → ME
    2023-12-04 ~ 2024-05-01
    IIF 57 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-02-01
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - 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 69 - Director → ME
    2016-09-14 ~ 2016-09-14
    IIF 102 - Director → ME
    2009-03-26 ~ 2011-12-09
    IIF 96 - Director → ME
    2011-12-09 ~ 2013-10-25
    IIF 35 - Director → ME
    2009-07-13 ~ 2010-02-10
    IIF 46 - Director → ME
    2013-10-25 ~ 2014-05-28
    IIF 103 - 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 94 - Director → ME
  • 19
    Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ 2009-07-01
    IIF 11 - Director → ME
  • 20
    BIWATER WASTE MANAGEMENT LIMITED - 2003-01-02
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2009-03-31 ~ 2009-07-01
    IIF 2 - Director → ME
    2009-09-01 ~ 2010-02-10
    IIF 44 - Director → ME
    2009-09-01 ~ 2011-02-01
    IIF 108 - 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 17 - 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 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - 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 71 - 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 64 - Director → ME
    2012-09-25 ~ 2014-05-28
    IIF 60 - Director → ME
    2023-02-17 ~ 2023-11-21
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-01
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - 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 33 - Director → ME
    2002-05-08 ~ 2014-05-28
    IIF 91 - Director → ME
    2018-09-15 ~ 2025-04-17
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - 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 5 - 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 22 - 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 20 - Director → ME
    1995-05-23 ~ 2009-07-01
    IIF 19 - Director → ME
  • 29
    1 Edward Lisle Garden, Tettenhall, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1994-02-16 ~ 1994-12-23
    IIF 21 - Director → ME
    1994-02-16 ~ 1994-12-23
    IIF 24 - 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 38 - Director → ME
    2009-03-10 ~ 2013-01-31
    IIF 95 - Director → ME
  • 31
    Vantis, 104-106 Colmore Row, Birmingham
    Dissolved Corporate
    Officer
    2008-10-17 ~ 2009-02-01
    IIF 80 - Director → ME
    2008-10-17 ~ 2008-12-15
    IIF 39 - 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 58 - Director → ME
    2020-01-06 ~ 2023-11-21
    IIF 85 - Director → ME
    Person with significant control
    2020-01-06 ~ 2025-05-31
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - 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 87 - Director → ME
    Person with significant control
    2020-01-06 ~ 2024-02-01
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    2024-02-01 ~ 2024-02-02
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - 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 84 - 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 66 - 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 13 - Director → ME
    2006-06-14 ~ 2009-02-01
    IIF 90 - 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 43 - Director → ME
    2009-09-22 ~ 2010-06-25
    IIF 109 - Director → ME
    2009-04-14 ~ 2009-04-14
    IIF 18 - 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 42 - 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 110 - 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.