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

Dugdale, Steven Mark

    Related profiles found in government register
  • Dugdale, Steven Mark
    British businessman born in July 1969

    Resident in England

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

      IIF 1
  • Dugdale, Steven Mark
    British consultant born in July 1969

    Resident in England

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

      IIF 2
    • icon of address 105, Greenway Street, Darwen, Lancashire, BB3 1EQ, England

      IIF 3
    • icon of address 1b, Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 4
  • Dugdale, Steven Mark
    British none born in July 1969

    Resident in England

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

      IIF 5
  • Dugdale, Steven
    British business person born in July 1969

    Resident in England

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

      IIF 6
    • icon of address 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 7
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 8
  • Dugdale, Steven
    British businessman born in July 1969

    Resident in England

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

      IIF 9
    • icon of address 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 10
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 11
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 12
    • icon of address Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 13
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 14 IIF 15
  • Dugdale, Steven
    British commercial director born in July 1969

    Resident in England

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

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

    Resident in England

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

      IIF 17
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 18
  • Dugdale, Steven
    British director born in July 1969

    Resident in England

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

      IIF 19
  • Dugdale, Steven
    British entrepreneur born in July 1969

    Resident in England

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

      IIF 20
  • Dugdale, Steven
    British general manager born in July 1969

    Resident in England

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

      IIF 21
  • Dugdale, Steven
    British manager born in July 1969

    Resident in England

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

      IIF 22
    • icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 23
  • Dugdale, Steven
    British businessman born in July 1966

    Resident in England

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

      IIF 24
  • Mr Steven Dugdale
    British born in July 1969

    Resident in England

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

      IIF 25
    • icon of address 5, Philip Street, Darwen, BB3 2DJ, United Kingdom

      IIF 26
    • icon of address 5 Phillip Street, Philip Street, Darwen, BB3 2DJ, England

      IIF 27
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 28
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 29 IIF 30
  • Dugdale, Steven
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 31
  • Dugdale, Steven
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 32
    • icon of address Ground Floor 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 33
  • Dugdale, Steven
    British manager born in July 1969

    Resident in United Kingdom

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

      IIF 34
  • Dugdale, Steven
    British manager born in August 1972

    Resident in United Kingdom

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

      IIF 35
  • Dugdale, Steven

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

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

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

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

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

      IIF 40
  • Dugdale, Steve

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

      IIF 41
  • Mr Steven Dugdale
    British born in July 1969

    Resident in United Kingdom

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

      IIF 42
  • Mr Steven Dugdale
    British born in August 1972

    Resident in United Kingdom

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

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    icon of address 5 Philip Street, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    icon of calendar 2019-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 105 Greenway Street, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 3 - Director → ME
  • 3
    CONCEPT SECURITY & INVESTIGATIONS LTD - 2012-10-03
    LAYMARKETS LTD - 2012-09-24
    icon of address Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 31 - Director → ME
  • 4
    1 CAR LIMITED - 2010-11-05
    THE PUB (DARWEN) LIMITED - 2009-06-10
    icon of address 1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 180 Bolton Rd, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 9 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 7
    BRM ASSET MANAGEMENT LTD - 2013-05-13
    icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    KWIK SAVE LTD - 2013-10-10
    S. L. BRICKLAYING LIMITED - 2013-09-04
    icon of address Charterhouse Commercial Ltd, Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 9 Duckworth St, Darwen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address George Hotel, Blackburn Road, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,498 GBP2019-06-30
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 22 - Director → ME
  • 13
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    icon of address Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 33 - Director → ME
  • 14
    CLASSIC RESTORATIONS LTD - 2016-08-01
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 18 - Director → ME
  • 15
    WIGGLETREE COMMERCIAL SERVICES LIMITED - 2015-04-17
    SPORT EXCHANGE LTD - 2014-09-25
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,258 GBP2015-02-28
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 14 - Director → ME
  • 16
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    icon of address 4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-07-01 ~ now
    IIF 40 - Secretary → ME
  • 17
    SWIFT EMPLOYMENT SERVICES LTD - 2012-09-10
    HB HAULAGE LTD - 2012-09-07
    PINEAPPLE TELECOM LTD - 2012-08-17
    icon of address The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-06-01 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    TEMPO 247 LTD - 2014-10-31
    SCHAFFEN LIMITED - 2013-08-19
    icon of address 140 Livesey Branch Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-07-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 21
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED - 2015-12-02
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 15 - Director → ME
Ceased 8
  • 1
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    icon of address 5 Philip Street, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    icon of calendar 2019-06-15 ~ 2022-09-01
    IIF 39 - Secretary → ME
  • 2
    HJ ROBINSON LIMITED - 2022-05-26
    VALLEY BAKERY GROUP LTD - 2022-04-05
    BLUE STAR FOODS (NW) LTD - 2022-02-11
    CHRISTOPHER FEATHERS LIMITED - 2021-12-22
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    icon of calendar 2022-12-20 ~ 2022-12-22
    IIF 6 - Director → ME
  • 3
    BRM ASSET MANAGEMENT LTD - 2013-05-13
    icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ 2017-07-28
    IIF 21 - Director → ME
  • 4
    icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ 2017-07-28
    IIF 23 - Director → ME
  • 5
    KWIK SAVE LTD - 2013-10-10
    S. L. BRICKLAYING LIMITED - 2013-09-04
    icon of address Charterhouse Commercial Ltd, Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-06 ~ 2013-07-30
    IIF 13 - Director → ME
  • 6
    DARWEN FOOD HOLDING CO LTD - 2023-01-23
    DARWEN BAKERY LIMITED - 2022-12-30
    MULTIBAKE GROUP LIMITED - 2022-02-16
    MERCANTILE COMMERCIAL SERVICES LTD - 2021-01-18
    TOWER BAKERY (DARWEN) LTD - 2020-12-31
    JUBILEE BAKERY LTD - 2020-12-30
    MERCANTILE COMMERCIAL SERVICES LTD - 2020-12-22
    WHINCOMBE BUSINESS SOLUTIONS LTD - 2019-07-09
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    icon of calendar 2022-12-22 ~ 2023-01-20
    IIF 20 - Director → ME
    icon of calendar 2021-07-05 ~ 2021-09-24
    IIF 7 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 11 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ 2023-01-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    icon of address 4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-27
    IIF 41 - Secretary → ME
  • 8
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    icon of address 6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,745 GBP2022-11-30
    Officer
    icon of calendar 2021-06-10 ~ 2021-07-31
    IIF 12 - Director → ME
    icon of calendar 2020-10-21 ~ 2021-02-10
    IIF 8 - Director → ME
    icon of calendar 2021-07-31 ~ 2025-01-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-02-09
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-30 ~ 2025-01-31
    IIF 29 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.