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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Unwin, David

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

    Resident in England

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

      IIF 1
    • Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP, England

      IIF 2 IIF 3 IIF 4
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 10
  • Unwin, David
    British 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 11
  • 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 12 IIF 13
  • 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 14 IIF 15
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 16
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 17
  • 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 18
    • Bradnor House, Cotes Park Lane, Somercotes, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 19
  • 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 20
    • Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 25
    • 39, Castle Street, Leicester, LE1 5WN

      IIF 26
    • Eckington Colliery, Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 27
  • 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 28
    • 6, Woodleighton Grove, Uttoxeter, ST14 8BX, United Kingdom

      IIF 29
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 30 IIF 31 IIF 32
    • Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 34
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 35 IIF 36
  • 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 37
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

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

      IIF 39 IIF 40
  • 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 41
  • 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 42
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 43
  • 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 44
    • 38, Restalrig Road South, Edinburgh, EH7 6LD, Scotland

      IIF 45
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 46
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 47 IIF 48 IIF 49
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 51 IIF 52 IIF 53
    • Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 58
  • 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 59
  • 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 60
    • Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 61
    • No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW

      IIF 62
    • 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 63 IIF 64 IIF 65
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 71
  • 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 72
  • 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 73
  • 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 74
  • Unwin, David George
    British director

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

      IIF 75
  • Unwin, David Joseph
    British

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

      IIF 76
  • Unwin, David Joseph
    British company secretary/director

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

      IIF 77
  • 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 82 IIF 83
    • 19 North Park, Berry Hill, Mansfield, Nottinghamshire, NG18 4PB

      IIF 84
  • 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 85
  • 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 96
  • Unwin, David Joseph
    British company director born in October 1949

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

      IIF 97
  • Unwin, David Joseph
    British company secretary/director born in October 1949

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

      IIF 98
  • Unwin, David Joseph
    British director born in October 1949

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

      IIF 99
  • Unwin, David George

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

      IIF 100
  • Unwin, David Joseph
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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
  • Unwin, David Joseph

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

      IIF 107
  • 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 108
  • Mr David George Unwin
    British born in December 1977

    Resident in England

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

      IIF 109
    • Unit 17, Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, ST14 8LP, England

      IIF 110
    • Unit 17, Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 111
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 112
    • Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 113
    • Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 114 IIF 115 IIF 116
    • Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 127 IIF 128 IIF 129
    • Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

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

      IIF 132 IIF 133
  • 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 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 55
  • 1
    ANNESLEY DEVELOPMENTS LIMITED
    - now 04414874
    HOME FAVORITES LIMITED
    - 2002-05-01 04414874
    4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2006-01-03 ~ 2006-04-23
    IIF 86 - Director → ME
    2002-05-01 ~ 2006-01-03
    IIF 93 - Director → ME
  • 2
    BRADNOR INVESTMENTS LIMITED
    06860870
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 68 - Director → ME
  • 3
    BRITANNIA LAND (DERBY) LIMITED
    06362316
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-09-05 ~ dissolved
    IIF 91 - Director → ME
  • 4
    BRITANNIA LAND (INVESTMENTS) LIMITED
    05233705 05233720... (more)
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2004-09-16 ~ 2009-07-01
    IIF 78 - Director → ME
  • 5
    BRITANNIA MANAGEMENT SERVICES LIMITED
    - now 05643606
    BRITANNIA LAND (IMPROVEMENTS) LIMITED
    - 2008-08-05 05643606 05233705... (more)
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 81 - Director → ME
    2006-10-01 ~ 2008-08-01
    IIF 83 - Director → ME
  • 6
    BURTON INDUSTRIAL DISMANTLING LIMITED
    - now 12386023
    EURO DEMOLITION GROUP LTD
    - 2026-01-20 12386023 12386137
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (4 parents)
    Officer
    2020-01-06 ~ 2023-11-21
    IIF 32 - Director → ME
    2023-11-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-01-06 ~ 2024-04-01
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    2020-01-06 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 7
    C.J. PETTITT TRANSPORT LIMITED
    03655925
    Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Active Corporate (11 parents)
    Officer
    2019-05-29 ~ 2020-12-31
    IIF 58 - Director → ME
    2023-11-21 ~ now
    IIF 3 - Director → ME
    2021-09-02 ~ 2023-11-21
    IIF 43 - Director → ME
    2019-05-29 ~ 2020-12-31
    IIF 100 - Secretary → ME
  • 8
    CALEDONIAN COAL (BADALLAN) LIMITED
    SC403209
    Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 46 - Director → ME
  • 9
    CALEDONIAN MINING LTD
    - now 05233786
    GOLDSTONE PVCU WINDOWS & DOORS LIMITED
    - 2009-11-22 05233786
    LONDON & MIDDLE EAST INVESTMENTS LIMITED
    - 2009-08-06 05233786
    48 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (5 parents)
    Officer
    2009-08-01 ~ 2011-02-28
    IIF 67 - Director → ME
    2004-09-16 ~ 2009-07-01
    IIF 80 - Director → ME
  • 10
    CALEDONIAN SERVICE CONTRACTS LTD
    - now 05498617
    HUNTLEY WOOD LEISURE LTD
    - 2011-02-18 05498617
    TRANS ATLANTIC COMMUNICATIONS LIMITED
    - 2009-03-24 05498617
    Eckington Colliery Rotherside Road, Eckington, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-07-13 ~ 2010-02-10
    IIF 104 - Director → ME
    2012-12-01 ~ 2013-01-31
    IIF 18 - Director → ME
    2005-07-04 ~ 2012-12-01
    IIF 47 - Director → ME
    2005-07-04 ~ 2010-02-10
    IIF 76 - Secretary → ME
  • 11
    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)
    Officer
    2020-01-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 12
    DDG PROPERTIES LIMITED
    03840334
    Lennox House, 3 Pierrepont Street, Bath, England
    Active Corporate (6 parents)
    Officer
    2000-07-25 ~ 2003-01-22
    IIF 84 - Director → ME
  • 13
    EDD CONTRACTS LTD
    - now 06867939
    EURO DEMOLITION + DISMANTLING LTD
    - 2022-07-01 06867939 06938467... (more)
    EUROPEAN COAL PRODUCTS LTD.
    - 2013-05-03 06867939 06938467
    EURO DEMOLITION AND DISMANTLING LTD
    - 2013-02-21 06867939 06938467... (more)
    EQUATREK GROUP LIMITED
    - 2010-09-15 06867939
    126 New Walk, Leicester
    Liquidation Corporate (15 parents, 1 offspring)
    Officer
    2015-12-30 ~ 2023-12-03
    IIF 73 - Director → ME
    2009-04-02 ~ 2011-09-19
    IIF 61 - Director → ME
    2013-04-22 ~ 2014-05-28
    IIF 42 - Director → ME
    2023-12-04 ~ now
    IIF 11 - Director → ME
    2013-04-22 ~ 2013-10-25
    IIF 19 - Director → ME
    2011-09-19 ~ 2012-08-01
    IIF 23 - Director → ME
    2018-08-08 ~ 2018-08-13
    IIF 107 - Secretary → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 109 - Ownership of voting rights - 75% or more OE
    2022-01-01 ~ 2024-04-01
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 14
    ENVIROPOWER SUPPLIES LIMITED
    05923116
    Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2006-09-04 ~ 2014-05-28
    IIF 66 - Director → ME
    2006-09-04 ~ 2009-07-01
    IIF 85 - Director → ME
  • 15
    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 (4 parents)
    Officer
    2003-04-02 ~ dissolved
    IIF 89 - Director → ME
  • 16
    EURO DISMANTLING & DEMOLITION LTD
    12385635 12385864... (more)
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 17
    EURO DISMANTLING LTD
    12385590
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 18
    EUROPEAN COAL PRODUCTS LTD. - now
    EURO DEMOLITION + DISMANTLING LIMITED - 2013-05-03
    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 (8 parents)
    Officer
    2012-11-01 ~ 2013-01-31
    IIF 21 - Director → ME
    2009-06-19 ~ 2012-12-01
    IIF 70 - Director → ME
  • 19
    EUROPEAN DEMOLITION & DISMANTLING LTD
    12385699 06867939... (more)
    Unit 17 Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, England
    Active Corporate (1 parent)
    Officer
    2020-01-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 20
    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 (4 parents)
    Officer
    2018-09-15 ~ 2020-07-09
    IIF 38 - Director → ME
    Person with significant control
    2017-10-19 ~ 2018-01-08
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    2018-05-25 ~ 2020-07-08
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 21
    FORTRESS MANPOWER LTD
    - now 11017768
    EURO DEMOLITION SERVICES LIMITED
    - 2020-06-17 11017768
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (4 parents)
    Officer
    2018-09-15 ~ 2020-07-09
    IIF 37 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-01-08
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    2018-05-25 ~ 2020-07-09
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 22
    FRANK BRYANT LTD
    SC474263
    1 Dorridge Farmhouse, Pathhead, Scotland
    Active Corporate (6 parents)
    Officer
    2023-12-04 ~ now
    IIF 6 - Director → ME
    2023-03-27 ~ 2023-11-21
    IIF 45 - Director → ME
  • 23
    HCL EQUIPMENT CONTRACTS LTD
    06879209
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (6 parents)
    Officer
    2009-04-16 ~ dissolved
    IIF 62 - Director → ME
    2010-07-01 ~ 2011-09-01
    IIF 25 - Director → ME
    2012-06-13 ~ 2013-10-25
    IIF 20 - Director → ME
  • 24
    HILTON DEVELOPMENT SERVICES LTD
    - now 12386290
    EUROPEAN CIVILS & DEMOLITION LTD
    - 2022-08-12 12386290 12385864... (more)
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Officer
    2020-01-06 ~ 2023-02-01
    IIF 55 - Director → ME
    2024-05-01 ~ now
    IIF 17 - Director → ME
    2023-12-04 ~ 2024-05-01
    IIF 12 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
    2020-01-06 ~ 2023-02-01
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 25
    HUNTLEY WOOD INVESTMENTS LTD
    06860234
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-09-14 ~ 2016-09-14
    IIF 71 - Director → ME
    2023-11-21 ~ now
    IIF 2 - Director → ME
    2013-10-25 ~ 2014-05-28
    IIF 72 - Director → ME
    2009-07-13 ~ 2010-02-10
    IIF 105 - Director → ME
    2011-12-09 ~ 2013-10-25
    IIF 24 - Director → ME
    2009-03-26 ~ 2011-12-09
    IIF 65 - Director → ME
    2018-09-15 ~ 2023-11-21
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 26
    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)
    Officer
    2020-01-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 27
    JONATHAN POTTS LIMITED
    - now 02386473
    GOBEAM LIMITED - 1989-10-03
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, United Kingdom
    Active Corporate (11 parents)
    Officer
    2024-10-30 ~ now
    IIF 15 - Director → ME
  • 28
    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 (3 parents)
    Officer
    2009-03-27 ~ 2011-08-31
    IIF 63 - Director → ME
  • 29
    KINGSTONE GROUP (HOLDINGS) LIMITED
    06633522
    Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2008-06-30 ~ 2009-07-01
    IIF 88 - Director → ME
    2008-06-30 ~ dissolved
    IIF 48 - Director → ME
  • 30
    LONDON AND MIDDLE EASTERN GROUP LIMITED
    05344458
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-06-08 ~ dissolved
    IIF 49 - Director → ME
    2005-01-27 ~ dissolved
    IIF 92 - Director → ME
  • 31
    LUPFAW 359 LIMITED
    08246720 09073284... (more)
    Rasher House Catfoss Lane, Brandesburton, Driffield, North Humberside, England
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 44 - Director → ME
  • 32
    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
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (17 parents)
    Officer
    2009-03-31 ~ 2009-07-01
    IIF 79 - Director → ME
    2010-06-01 ~ dissolved
    IIF 26 - Director → ME
    2009-09-01 ~ 2011-02-01
    IIF 134 - Director → ME
    2009-09-01 ~ 2010-02-10
    IIF 103 - Director → ME
  • 33
    MIDLAND LAND IMPROVEMENTS LIMITED
    04122549
    Woodhead Farm, Great Smeaton, Northallerton
    Active Corporate (7 parents)
    Officer
    2000-12-11 ~ 2004-10-31
    IIF 94 - Director → ME
  • 34
    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 (9 parents)
    Officer
    2003-01-20 ~ dissolved
    IIF 87 - Director → ME
  • 35
    NORTH WEST LAND RECLAMATION LIMITED
    - now 12385864
    EUROPEAN DISMANTLING & DEMOLITION LTD
    - 2024-03-05 12385864 12385635... (more)
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    2020-01-03 ~ 2024-04-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 36
    PAUL RIDDEL SKIPS LIMITED
    04795359
    Unit 17 Marchington Ind Est. Stubby Lane, Marchington, Uttoxeter, England
    Active Corporate (8 parents)
    Officer
    2024-03-06 ~ now
    IIF 16 - Director → ME
  • 37
    RAXA DEVELOPMENTS LIMITED
    - now 12121542
    ALEXANDER PARK LTD
    - 2020-12-17 12121542
    Unit 17 Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2023-11-21 ~ now
    IIF 4 - Director → ME
    2019-07-25 ~ 2023-11-21
    IIF 41 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 38
    RAXA ENERGY LIMITED
    08228275
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (6 parents)
    Officer
    2023-11-21 ~ now
    IIF 5 - Director → ME
    2018-09-15 ~ 2023-01-31
    IIF 35 - Director → ME
    2023-02-17 ~ 2023-11-21
    IIF 36 - Director → ME
    2012-09-25 ~ 2014-05-28
    IIF 29 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    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
  • 39
    RIPPA EXCAVATORS EUROPE LTD
    - now 12385538
    STAVELEY INVESTMENTS LTD
    - 2022-08-12 12385538
    EUROPEAN DISMANTLING LTD
    - 2022-03-08 12385538 12385527... (more)
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Officer
    2020-01-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 40
    SOUTH HANDFORD DEVELOPMENT LIMITED
    03602034
    Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (11 parents)
    Officer
    2018-09-15 ~ 2025-04-17
    IIF 40 - Director → ME
    2002-05-08 ~ 2014-05-28
    IIF 60 - Director → ME
    2025-06-05 ~ now
    IIF 10 - Director → ME
    2012-07-01 ~ 2013-10-25
    IIF 22 - 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
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 41
    STANTON RECYCLED AGGREGATES LIMITED
    05343958
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved Corporate (7 parents)
    Officer
    2006-09-18 ~ dissolved
    IIF 69 - Director → ME
    2006-09-18 ~ 2008-09-01
    IIF 82 - Director → ME
  • 42
    TAMAR (SELBY) LIMITED
    04310936
    Euro Auctions Yard Roall Lane, Kellington, Nr Goole, North Humberside
    Active Corporate (6 parents)
    Officer
    2001-10-25 ~ 2001-11-06
    IIF 99 - Director → ME
  • 43
    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 (11 parents)
    Officer
    1995-05-23 ~ 2009-07-01
    IIF 96 - Director → ME
    1993-02-26 ~ 1993-05-06
    IIF 97 - Director → ME
  • 44
    THAMESWAY PROPERTIES LIMITED
    02881185
    1 Edward Lisle Garden, Tettenhall, Wolverhampton, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    1994-02-16 ~ 1994-12-23
    IIF 98 - Director → ME
    1994-02-16 ~ 1994-12-23
    IIF 77 - Secretary → ME
  • 45
    THE CALEDONIAN COAL COMPANY LIMITED
    06842195
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-08-27 ~ 2013-01-31
    IIF 27 - Director → ME
    2009-03-10 ~ 2013-01-31
    IIF 64 - Director → ME
  • 46
    TOFT-JOHNSON CONSTRUCTION LIMITED
    00911033
    Vantis, 104-106 Colmore Row, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2008-10-17 ~ 2009-02-01
    IIF 50 - Director → ME
    2008-10-17 ~ 2008-12-15
    IIF 75 - Secretary → ME
  • 47
    TRENT VALLEY AGGREGATES LTD
    - now 12386209
    EURO CIVILS & DISMANTLING LTD
    - 2021-10-22 12386209 12385938
    Unit 18 Marchington Ind Est Stubby Lane, Marchington, Uttoxeter, England
    Active Corporate (3 parents)
    Officer
    2020-01-06 ~ 2023-11-21
    IIF 54 - Director → ME
    2023-11-21 ~ 2025-05-01
    IIF 13 - Director → ME
    Person with significant control
    2020-01-06 ~ 2025-05-31
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 48
    TRENT VALLEY GROUP LTD
    - now 12386137
    EUROPEAN DEMOLITION GROUP LTD
    - 2022-02-02 12386137 12386023
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-11-21 ~ now
    IIF 8 - Director → ME
    2020-01-06 ~ 2023-11-21
    IIF 56 - Director → ME
    Person with significant control
    2024-02-01 ~ 2024-02-02
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    2024-02-02 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    2020-01-06 ~ 2024-02-01
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 49
    TRENT VALLEY METALS LTD
    - now 12385527
    EUROPEAN DEMOLITION LTD
    - 2021-10-22 12385527 12385538... (more)
    Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Officer
    2020-01-03 ~ 2023-11-21
    IIF 30 - Director → ME
    2023-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 50
    UNIQUE INVESTMENT GROUP LIMITED
    11057903
    Unit 17, Marchington Ind Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2023-11-21 ~ now
    IIF 1 - Director → ME
    2017-11-10 ~ 2023-11-21
    IIF 34 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    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
  • 51
    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 (8 parents, 1 offspring)
    Officer
    2024-10-30 ~ now
    IIF 14 - Director → ME
  • 52
    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 05343957
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2005-04-25 ~ 2008-06-24
    IIF 90 - Director → ME
    2006-06-14 ~ 2009-02-01
    IIF 59 - Director → ME
  • 53
    WD WINDOWS LIMITED - now
    WATSON DALLAS WINDOWS LTD.
    - 2010-10-19 SC356719
    Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2009-04-14 ~ 2009-04-14
    IIF 95 - Director → ME
    2009-09-22 ~ 2009-10-21
    IIF 102 - Director → ME
    2009-09-22 ~ 2010-06-25
    IIF 135 - Director → ME
  • 54
    WEARDALE INVESTMENTS LIMITED
    07369164
    Bradnor House Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ 2013-10-25
    IIF 101 - Director → ME
  • 55
    WEST RAYNHAM DEVELOPMENTS LIMITED
    05734316
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (5 parents)
    Officer
    2007-03-13 ~ 2009-11-19
    IIF 108 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.