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 George

    Related profiles found in government register
  • 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 1
    • 6, Woodleighton Grove, Uttoxeter, ST14 8BX, United Kingdom

      IIF 2
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 3 IIF 4 IIF 5
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 6 IIF 7
  • 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 8
  • 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 9
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 10
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 11 IIF 12
  • 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 13
  • 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 14
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 15
  • 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 16
    • 38, Restalrig Road South, Edinburgh, EH7 6LD, Scotland

      IIF 17
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 18
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 19 IIF 20 IIF 21
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 23 IIF 24 IIF 25
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 31
  • 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 32
  • 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 33
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 34
    • No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW

      IIF 35
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 36 IIF 37 IIF 38
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 44
  • 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 45
  • 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 46
  • 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 47 IIF 48
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

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

      IIF 50
  • 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 51
    • Bradnor House, Cotes Park Lane, Somercotes, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 52
  • 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 53
    • Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 58
    • 39, Castle Street, Leicester, LE1 5WN

      IIF 59
    • Eckington Colliery, Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 60
  • 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 61
  • 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 72 IIF 73
  • 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 74
  • Mr David George Unwin
    British born in December 1977

    Resident in England

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

      IIF 75
    • Unit 17, Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, ST14 8LP, England

      IIF 76
    • Unit 17, Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 77
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 78
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

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

      IIF 80 IIF 81 IIF 82
    • Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 93 IIF 94 IIF 95
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 96 IIF 97
    • Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 98 IIF 99
  • 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 100 IIF 101
  • Unwin, David George
    British director

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

      IIF 102
  • 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 103
  • 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 108 IIF 109
    • 19 North Park, Berry Hill, Mansfield, Nottinghamshire, NG18 4PB

      IIF 110
  • 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 111
  • 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 122
  • Unwin, David Joseph
    British company director born in October 1949

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

      IIF 123
  • Unwin, David Joseph
    British company secretary/director born in October 1949

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

      IIF 124
  • Unwin, David Joseph
    British director born in October 1949

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

      IIF 125
  • Unwin, David Joseph
    British

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

      IIF 126
  • Unwin, David Joseph
    British company secretary/director

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

      IIF 127
  • 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 128
  • Unwin, David George

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

      IIF 129
  • Unwin, David Joseph
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Unwin, David Joseph

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

      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
    BRADNOR INVESTMENTS LIMITED
    06860870
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 41 - Director → ME
  • 2
    BRITANNIA LAND (DERBY) LIMITED
    06362316
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ dissolved
    IIF 117 - Director → ME
  • 3
    BRITANNIA MANAGEMENT SERVICES LIMITED
    - now 05643606
    BRITANNIA LAND (IMPROVEMENTS) LIMITED - 2008-08-05
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26 06749638
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 107 - Director → ME
  • 4
    C.J. PETTITT TRANSPORT LIMITED
    03655925
    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 64 - Director → ME
  • 5
    CALEDONIAN COAL (BADALLAN) LIMITED
    SC403209
    Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 18 - Director → ME
  • 6
    CLIPSTONE INVESTMENTS LTD
    - now 12385926
    EURO DEMOLITION & CIVIL ENGINEERING LTD
    - 2022-03-08 12385926
    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 25 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 7
    EDD CONTRACTS LTD
    - now 06867939
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01 06938467, 12385635
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03 06938467
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21 06938467, 12385635
    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 70 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 8
    EQUATREK (UK) LIMITED
    - now 04720771
    TAMAR (BRANDESBURTON) LIMITED
    - 2004-02-25 04720771
    TAYMAR (BRANDESBURTON) LIMITED
    - 2003-04-09 04720771
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-04-02 ~ dissolved
    IIF 115 - Director → ME
  • 9
    EURO DEMOLITION GROUP LTD
    - now 12386023
    EURO DEMOLITION GROUP LTD
    - 2026-01-20 12386023
    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 68 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 10
    EURO DISMANTLING & DEMOLITION LTD
    12385635 06938467, 06867939
    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 30 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 11
    EURO DISMANTLING LTD
    12385590
    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 24 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 12
    EUROPEAN DEMOLITION & DISMANTLING LTD
    12385699 12385864
    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 1 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 13
    FRANK BRYANT LTD
    SC474263
    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 67 - Director → ME
  • 14
    HCL EQUIPMENT CONTRACTS LTD
    06879209
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (5 parents)
    Officer
    2009-04-16 ~ dissolved
    IIF 35 - Director → ME
  • 15
    HILTON DEVELOPMENT SERVICES LTD
    - now 12386290
    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 50 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 16
    HUNTLEY WOOD INVESTMENTS LTD
    06860234
    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 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 17
    HUTHWAITE INVESTMENTS LTD
    - now 12385938
    EURO DISMANTLING & CIVILS LTD
    - 2022-03-08 12385938 12386209
    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 23 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 18
    JONATHAN POTTS LIMITED
    - now 02386473
    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 48 - Director → ME
  • 19
    KINGSTONE GROUP (HOLDINGS) LIMITED
    06633522
    Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 20
    LONDON AND MIDDLE EASTERN GROUP LIMITED
    05344458
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-06-08 ~ dissolved
    IIF 21 - Director → ME
    2005-01-27 ~ dissolved
    IIF 118 - Director → ME
  • 21
    LUPFAW 359 LIMITED
    08246720 04660910, 11215110, 11899887... (more)
    Rasher House Catfoss Lane, Brandesburton, Driffield, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 16 - Director → ME
  • 22
    MARRINGTON RECLAMATION LIMITED
    - now 01969215
    BIWATER WASTE MANAGEMENT LIMITED - 2003-01-02
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19 02481644, 02091362, 02337579... (more)
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 59 - Director → ME
  • 23
    NORBURY SPECIALIST CONTRACTS LTD.
    - now SC209534 06860872
    NORBURY DEVELOPMENTS (SCOTLAND) LIMITED
    - 2009-03-13 SC209534
    NORBURY (SCOTLAND) LIMITED - 2000-08-03
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-01-20 ~ dissolved
    IIF 113 - Director → ME
  • 24
    NORTH WEST LAND RECLAMATION LIMITED
    - now 12385864
    EUROPEAN DISMANTLING & DEMOLITION LTD
    - 2024-03-05 12385864 12385699
    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 5 - 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
    PAUL RIDDEL SKIPS LIMITED
    04795359
    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 49 - Director → ME
  • 26
    RAXA DEVELOPMENTS LIMITED
    - now 12121542
    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 65 - Director → ME
    Person with significant control
    2019-07-25 ~ 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
  • 27
    RAXA ENERGY LIMITED
    08228275
    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 66 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 28
    RIPPA EXCAVATORS EUROPE LTD
    - now 12385538
    STAVELEY INVESTMENTS LTD
    - 2022-08-12 12385538
    EUROPEAN DISMANTLING LTD
    - 2022-03-08 12385538
    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 3 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 29
    SOUTH HANDFORD DEVELOPMENT LIMITED
    03602034
    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 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 30
    STANTON RECYCLED AGGREGATES LIMITED
    05343958
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2006-09-18 ~ dissolved
    IIF 42 - Director → ME
  • 31
    TRENT VALLEY GROUP LTD
    - now 12386137
    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 69 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 32
    TRENT VALLEY METALS LTD
    - now 12385527
    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 71 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 33
    UNIQUE INVESTMENT GROUP LIMITED
    11057903
    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 62 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 34
    V & N INDUSTRIAL SERVICES LIMITED
    - now 02240823
    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 47 - Director → ME
Ceased 39
  • 1
    ANNESLEY DEVELOPMENTS LIMITED
    - now 04414874
    HOME FAVORITES LIMITED
    - 2002-05-01 04414874
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2002-05-01 ~ 2006-01-03
    IIF 119 - Director → ME
    2006-01-03 ~ 2006-04-23
    IIF 112 - Director → ME
  • 2
    BRITANNIA LAND (INVESTMENTS) LIMITED
    05233705
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-09-16 ~ 2009-07-01
    IIF 104 - Director → ME
  • 3
    BRITANNIA MANAGEMENT SERVICES LIMITED - now
    BRITANNIA LAND (IMPROVEMENTS) LIMITED
    - 2008-08-05 05643606
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26 06749638
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-10-01 ~ 2008-08-01
    IIF 109 - Director → ME
  • 4
    C.J. PETTITT TRANSPORT LIMITED
    03655925
    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 31 - Director → ME
    2021-09-02 ~ 2023-11-21
    IIF 15 - Director → ME
    2019-05-29 ~ 2020-12-31
    IIF 129 - Secretary → ME
  • 5
    CALEDONIAN MINING LTD - now
    GOLDSTONE PVCU WINDOWS & DOORS LIMITED - 2009-11-22
    LONDON & MIDDLE EAST INVESTMENTS LIMITED
    - 2009-08-06 05233786
    48 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    2004-09-16 ~ 2009-07-01
    IIF 106 - Director → ME
    2009-08-01 ~ 2011-02-28
    IIF 40 - Director → ME
  • 6
    CALEDONIAN SERVICE CONTRACTS LTD
    - now 05498617
    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 51 - Director → ME
    2009-07-13 ~ 2010-02-10
    IIF 133 - Director → ME
    2005-07-04 ~ 2012-12-01
    IIF 19 - Director → ME
    2005-07-04 ~ 2010-02-10
    IIF 126 - Secretary → ME
  • 7
    DDG PROPERTIES LIMITED
    03840334
    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 110 - Director → ME
  • 8
    EDD CONTRACTS LTD - now
    EURO DEMOLITION + DISMANTLING LTD
    - 2022-07-01 06867939 06938467, 12385635
    EUROPEAN COAL PRODUCTS LTD.
    - 2013-05-03 06867939 06938467
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21 06938467, 12385635
    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
    2013-04-22 ~ 2014-05-28
    IIF 14 - Director → ME
    2013-04-22 ~ 2013-10-25
    IIF 52 - Director → ME
    2015-12-30 ~ 2023-12-03
    IIF 46 - Director → ME
    2009-04-02 ~ 2011-09-19
    IIF 34 - Director → ME
    2011-09-19 ~ 2012-08-01
    IIF 56 - Director → ME
    2018-08-08 ~ 2018-08-13
    IIF 135 - Secretary → ME
    Person with significant control
    2022-01-01 ~ 2024-04-01
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 9
    ENVIROPOWER SUPPLIES LIMITED
    05923116
    Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-09-04 ~ 2009-07-01
    IIF 111 - Director → ME
    2006-09-04 ~ 2014-05-28
    IIF 39 - Director → ME
  • 10
    EURO DEMOLITION GROUP LTD - now
    EURO DEMOLITION GROUP LTD
    - 2026-01-20 12386023
    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 4 - Director → ME
    Person with significant control
    2020-01-06 ~ 2024-04-01
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 11
    EUROPEAN COAL PRODUCTS LTD. - now 06867939
    EURO DEMOLITION + DISMANTLING LIMITED - 2013-05-03 06867939, 12385635
    GOLDSTONE PROPERTY GROUP LTD
    - 2013-04-23 06938467
    GOLDSTONE WINDOWS & DOORS LIMITED
    - 2011-05-13 06938467
    VANTAGE WINDOWS (UK) LIMITED
    - 2009-08-06 06938467
    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
    2009-06-19 ~ 2012-12-01
    IIF 43 - Director → ME
    2012-11-01 ~ 2013-01-31
    IIF 54 - Director → ME
  • 12
    FORTRESS ENVIRONMENTAL SOLUTIONS LTD - now
    EURO ENVIRONMENTAL SOLUTIONS LIMITED
    - 2020-07-21 11021259
    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 10 - Director → ME
    Person with significant control
    2018-05-25 ~ 2020-07-08
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    2017-10-19 ~ 2018-01-08
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 13
    FORTRESS MANPOWER LTD
    - now 11017768
    EURO DEMOLITION SERVICES LIMITED
    - 2020-06-17 11017768
    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 9 - Director → ME
    Person with significant control
    2018-05-25 ~ 2020-07-09
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    2017-10-17 ~ 2018-01-08
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 14
    FRANK BRYANT LTD
    SC474263
    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 17 - Director → ME
  • 15
    HCL EQUIPMENT CONTRACTS LTD
    06879209
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (5 parents)
    Officer
    2012-06-13 ~ 2013-10-25
    IIF 53 - Director → ME
    2010-07-01 ~ 2011-09-01
    IIF 58 - Director → ME
  • 16
    HILTON DEVELOPMENT SERVICES LTD
    - now 12386290
    EUROPEAN CIVILS & DEMOLITION LTD
    - 2022-08-12 12386290
    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 28 - Director → ME
    2023-12-04 ~ 2024-05-01
    IIF 72 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-02-01
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 17
    HUNTLEY WOOD INVESTMENTS LTD
    06860234
    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
    2016-09-14 ~ 2016-09-14
    IIF 44 - Director → ME
    2013-10-25 ~ 2014-05-28
    IIF 45 - Director → ME
    2009-07-13 ~ 2010-02-10
    IIF 134 - Director → ME
    2011-12-09 ~ 2013-10-25
    IIF 57 - Director → ME
    2009-03-26 ~ 2011-12-09
    IIF 38 - Director → ME
    2018-09-15 ~ 2023-11-21
    IIF 11 - Director → ME
  • 18
    JUNCTION 26 INVESTMENTS LTD
    - now 06860872
    GOLDSTONE HOME IMPROVEMENTS LTD
    - 2009-11-22 06860872
    NORBURY SPECIALIST CONTRACTORS LIMITED
    - 2009-08-06 06860872 SC209534
    Regent House Brookenby Business Park, Binbrook, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-27 ~ 2011-08-31
    IIF 36 - Director → ME
  • 19
    KINGSTONE GROUP (HOLDINGS) LIMITED
    06633522
    Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ 2009-07-01
    IIF 114 - Director → ME
  • 20
    MARRINGTON RECLAMATION LIMITED
    - now 01969215
    BIWATER WASTE MANAGEMENT LIMITED - 2003-01-02
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19 02481644, 02091362, 02337579... (more)
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2009-09-01 ~ 2011-02-01
    IIF 100 - Director → ME
    2009-09-01 ~ 2010-02-10
    IIF 132 - Director → ME
    2009-03-31 ~ 2009-07-01
    IIF 105 - Director → ME
  • 21
    MIDLAND LAND IMPROVEMENTS LIMITED
    04122549
    Woodhead Farm, Great Smeaton, Northallerton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2000-12-11 ~ 2004-10-31
    IIF 120 - Director → ME
  • 22
    NORTH WEST LAND RECLAMATION LIMITED
    - now 12385864
    EUROPEAN DISMANTLING & DEMOLITION LTD
    - 2024-03-05 12385864 12385699
    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 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 23
    RAXA DEVELOPMENTS LIMITED
    - now 12121542
    ALEXANDER PARK LTD
    - 2020-12-17 12121542
    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 13 - Director → ME
  • 24
    RAXA ENERGY LIMITED
    08228275
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -160,343 GBP2023-06-30
    Officer
    2023-02-17 ~ 2023-11-21
    IIF 7 - Director → ME
    2018-09-15 ~ 2023-01-31
    IIF 6 - Director → ME
    2012-09-25 ~ 2014-05-28
    IIF 2 - 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
    SOUTH HANDFORD DEVELOPMENT LIMITED
    03602034
    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 55 - Director → ME
    2018-09-15 ~ 2025-04-17
    IIF 12 - Director → ME
    2002-05-08 ~ 2014-05-28
    IIF 33 - 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
    STANTON RECYCLED AGGREGATES LIMITED
    05343958
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2006-09-18 ~ 2008-09-01
    IIF 108 - Director → ME
  • 27
    TAMAR (SELBY) LIMITED
    04310936
    Euro Auctions Yard Roall Lane, Kellington, Nr Goole, North Humberside
    Active Corporate (1 parent)
    Officer
    2001-10-25 ~ 2001-11-06
    IIF 125 - Director → ME
  • 28
    TAMAR GROUP LIMITED
    - now 02621683
    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 123 - Director → ME
    1995-05-23 ~ 2009-07-01
    IIF 122 - Director → ME
  • 29
    THAMESWAY PROPERTIES LIMITED
    02881185
    1 Edward Lisle Garden, Tettenhall, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1994-02-16 ~ 1994-12-23
    IIF 124 - Director → ME
    1994-02-16 ~ 1994-12-23
    IIF 127 - Secretary → ME
  • 30
    THE CALEDONIAN COAL COMPANY LIMITED
    06842195
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-08-27 ~ 2013-01-31
    IIF 60 - Director → ME
    2009-03-10 ~ 2013-01-31
    IIF 37 - Director → ME
  • 31
    TOFT-JOHNSON CONSTRUCTION LIMITED
    00911033
    Vantis, 104-106 Colmore Row, Birmingham
    Dissolved Corporate
    Officer
    2008-10-17 ~ 2009-02-01
    IIF 22 - Director → ME
    2008-10-17 ~ 2008-12-15
    IIF 102 - Secretary → ME
  • 32
    TRENT VALLEY AGGREGATES LTD
    - now 12386209
    EURO CIVILS & DISMANTLING LTD - 2021-10-22 12385938
    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 73 - Director → ME
    2020-01-06 ~ 2023-11-21
    IIF 27 - Director → ME
    Person with significant control
    2020-01-06 ~ 2025-05-31
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 33
    TRENT VALLEY GROUP LTD
    - now 12386137
    EUROPEAN DEMOLITION GROUP LTD
    - 2022-02-02 12386137
    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 29 - Director → ME
    Person with significant control
    2024-02-01 ~ 2024-02-02
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    2020-01-06 ~ 2024-02-01
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 34
    TRENT VALLEY METALS LTD
    - now 12385527
    EUROPEAN DEMOLITION LTD
    - 2021-10-22 12385527
    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 26 - Director → ME
  • 35
    UNIQUE INVESTMENT GROUP LIMITED
    11057903
    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 8 - Director → ME
  • 36
    WATSON DALLAS WINDOW SOLUTIONS LIMITED
    - now 05343957
    MIDLAND LAND RECOVERY LIMITED
    - 2008-05-02 05343957
    MIDLAND PLASTIC RECYCLING LIMITED
    - 2007-04-20 05343957
    MIDLAND CRUSHING AND RECYCLING LIMITED - 2006-05-31
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2006-06-14 ~ 2009-02-01
    IIF 32 - Director → ME
    2005-04-25 ~ 2008-06-24
    IIF 116 - Director → ME
  • 37
    WD WINDOWS LIMITED - now
    WATSON DALLAS WINDOWS LTD.
    - 2010-10-19 SC356719
    Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-09-22 ~ 2009-10-21
    IIF 131 - Director → ME
    2009-09-22 ~ 2010-06-25
    IIF 101 - Director → ME
    2009-04-14 ~ 2009-04-14
    IIF 121 - Director → ME
  • 38
    WEARDALE INVESTMENTS LIMITED
    07369164
    Bradnor House Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    2010-09-08 ~ 2013-10-25
    IIF 130 - Director → ME
  • 39
    WEST RAYNHAM DEVELOPMENTS LIMITED
    05734316
    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 74 - 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.