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 business development born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 1
  • Unwin, David George
    British business development director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 2
    • icon of address Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 3
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 4 IIF 5 IIF 6
  • Unwin, David George
    British business manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 7
  • Unwin, David George
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Cotes Park Lane, Somercotes, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 8
    • icon of address Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 9
  • Unwin, David George
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rasher House, Catfoss Lane, Brandesburton, Driffield, North Humberside, YO25 8EJ, England

      IIF 10
    • icon of address 38, Restalrig Road South, Edinburgh, EH7 6LD, Scotland

      IIF 11
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 12
    • icon of address Unit 17, Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, ST14 8LP, England

      IIF 13
    • icon of address 6, Woodleighton Grove, Uttoxeter, ST14 8BX, United Kingdom

      IIF 14
    • icon of address 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 17 Marchington Ind. Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 30
  • Unwin, David George
    British director manager born in December 1977

    Resident in England

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

      IIF 31
  • Unwin, David George
    British manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 32
    • icon of address Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 33
    • icon of address No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW

      IIF 34
    • icon of address 6 Woodleighton Grove, Uttoxeter, Staffordshire, ST14 8BX

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 43
  • Unwin, David George
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 44
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 45
  • Unwin, David George
    British mine & plant manager born in December 1977

    Resident in England

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

      IIF 46
  • Unwin, David Joseph
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 47
    • icon of address Bradnor House, Cotes Park Lane, Somercotes, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 48
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 49
  • Unwin, David Joseph
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Alfreton, Derbyshire, DE55 4NJ, England

      IIF 50
    • icon of address Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, Leics, LE65 1SD

      IIF 55
    • icon of address 39, Castle Street, Leicester, LE1 5WN

      IIF 56
    • icon of address Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 57 IIF 58
    • icon of address Eckington Colliery, Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 59
    • icon of address Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 60
  • Unwin, David
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
  • Unwin, David George
    British co director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Tamar House, Lows Lane, Stanton By Dale, Ilkeston, DE7 4QU

      IIF 73
  • Mr David George Unwin
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, ST14 8LP, England

      IIF 74
    • icon of address Unit 17, Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, ST14 8LP, England

      IIF 75
    • icon of address Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 76
    • icon of address Office 24, Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7AB, England

      IIF 77
    • icon of address Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 78 IIF 79 IIF 80
    • icon of address Unit 17, Marchington Ind Est., Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

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

      IIF 97 IIF 98
  • Unwin, David George
    British director born in December 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Bradnor House, Nottingham Road, Lount, Leicestershire, LE65 1SD

      IIF 99 IIF 100
  • Unwin, David George
    British director

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

      IIF 101
  • Mr David Unwin
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 102
  • 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
    • icon of address Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 107 IIF 108
    • icon of address 19 North Park, Berry Hill, Mansfield, Nottinghamshire, NG18 4PB

      IIF 109
  • Unwin, David Joseph
    British company director/manager born in October 1948

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

      IIF 110
  • 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
    • icon of address Flat 1 Tamar House, Lows Lane Stanton By Dale, Derby, DE7 4QU

      IIF 121
  • Unwin, David Joseph
    British company director born in October 1949

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

      IIF 122
  • Unwin, David Joseph
    British company secretary/director born in October 1949

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

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

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

      IIF 124
  • Unwin, David Joseph
    British

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

      IIF 125
  • Unwin, David Joseph
    British company secretary/director

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

      IIF 126
  • Mr David Joseph Unwin
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 127
  • Unwin, David George

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

      IIF 128
  • 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
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 134
  • Mr David Joseph Unwin
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, ST14 8LP, England

      IIF 135
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

      IIF 136
    • icon of address Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 116 - Director → ME
  • 3
    BRITANNIA LAND (IMPROVEMENTS) LIMITED - 2008-08-05
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 106 - Director → ME
  • 4
    icon of address Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,061,850 GBP2023-06-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 63 - Director → ME
  • 5
    icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 12 - Director → ME
  • 6
    EURO DEMOLITION & CIVIL ENGINEERING LTD - 2022-03-08
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 7
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 8
    TAMAR (BRANDESBURTON) LIMITED - 2004-02-25
    TAYMAR (BRANDESBURTON) LIMITED - 2003-04-09
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    IIF 114 - Director → ME
  • 9
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,001 GBP2023-01-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 17 Marchington Ind Est, Stubby Lane, Marchington, Nr Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 13
    icon of address Stoneywood Mill Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,708,065 GBP2023-06-29
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 66 - Director → ME
  • 14
    icon of address No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 34 - Director → ME
  • 15
    EUROPEAN CIVILS & DEMOLITION LTD - 2022-08-12
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,339 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 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
    icon of calendar 2023-11-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 17
    EURO DISMANTLING & CIVILS LTD - 2022-03-08
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 18
    GOBEAM LIMITED - 1989-10-03
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,548,643 GBP2024-01-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 58 - Director → ME
  • 19
    icon of address Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-01-27 ~ dissolved
    IIF 117 - Director → ME
  • 21
    icon of address Rasher House Catfoss Lane, Brandesburton, Driffield, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 10 - Director → ME
  • 22
    BIWATER WASTE MANAGEMENT LIMITED - 2003-01-02
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 56 - Director → ME
  • 23
    NORBURY DEVELOPMENTS (SCOTLAND) LIMITED - 2009-03-13
    NORBURY (SCOTLAND) LIMITED - 2000-08-03
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 112 - Director → ME
  • 24
    EUROPEAN DISMANTLING & DEMOLITION LTD - 2024-03-05
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 25
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,697,909 GBP2023-08-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 49 - Director → ME
  • 26
    ALEXANDER PARK LTD - 2020-12-17
    icon of address Unit 17 Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,096 GBP2023-07-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -160,343 GBP2023-06-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 28
    STAVELEY INVESTMENTS LTD - 2022-08-12
    EUROPEAN DISMANTLING LTD - 2022-03-08
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    442,389 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 30
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 41 - Director → ME
  • 31
    EURO CIVILS & DISMANTLING LTD - 2021-10-22
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,623 GBP2023-06-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 32
    EUROPEAN DEMOLITION GROUP LTD - 2022-02-02
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    308,631 GBP2024-06-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 33
    EUROPEAN DEMOLITION LTD - 2021-10-22
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 34
    icon of address 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
    icon of calendar 2023-11-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 35
    RARETRANS LIMITED - 1988-06-21
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    687,471 GBP2024-01-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 57 - Director → ME
Ceased 39
  • 1
    HOME FAVORITES LIMITED - 2002-05-01
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ 2006-04-23
    IIF 111 - Director → ME
    icon of calendar 2002-05-01 ~ 2006-01-03
    IIF 118 - Director → ME
  • 2
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-16 ~ 2009-07-01
    IIF 103 - Director → ME
  • 3
    BRITANNIA LAND (IMPROVEMENTS) LIMITED - 2008-08-05
    CAPITAL AUCTIONS (EUROPE) LTD. - 2006-09-26
    WORLDWIDE AUCTIONS (EUROPE) LIMITED - 2006-03-10
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-08-01
    IIF 108 - Director → ME
  • 4
    icon of address Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,061,850 GBP2023-06-30
    Officer
    icon of calendar 2021-09-02 ~ 2023-11-21
    IIF 9 - Director → ME
    icon of calendar 2019-05-29 ~ 2020-12-31
    IIF 30 - Director → ME
    icon of calendar 2019-05-29 ~ 2020-12-31
    IIF 128 - Secretary → ME
  • 5
    GOLDSTONE PVCU WINDOWS & DOORS LIMITED - 2009-11-22
    LONDON & MIDDLE EAST INVESTMENTS LIMITED - 2009-08-06
    icon of address 48 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2011-02-28
    IIF 39 - Director → ME
    icon of calendar 2004-09-16 ~ 2009-07-01
    IIF 105 - Director → ME
  • 6
    HUNTLEY WOOD LEISURE LTD - 2011-02-18
    TRANS ATLANTIC COMMUNICATIONS LIMITED - 2009-03-24
    icon of address Eckington Colliery Rotherside Road, Eckington, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2013-01-31
    IIF 47 - Director → ME
    icon of calendar 2009-07-13 ~ 2010-02-10
    IIF 132 - Director → ME
    icon of calendar 2005-07-04 ~ 2012-12-01
    IIF 15 - Director → ME
    icon of calendar 2005-07-04 ~ 2010-02-10
    IIF 125 - Secretary → ME
  • 7
    icon of address 30 Gay Street, Bath, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -82,287 GBP2024-03-31
    Officer
    icon of calendar 2000-07-25 ~ 2003-01-22
    IIF 109 - Director → ME
  • 8
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    icon of calendar 2015-12-30 ~ 2023-12-03
    IIF 46 - Director → ME
    icon of calendar 2013-04-22 ~ 2014-05-28
    IIF 8 - Director → ME
    icon of calendar 2013-04-22 ~ 2013-10-25
    IIF 48 - Director → ME
    icon of calendar 2011-09-19 ~ 2012-08-01
    IIF 53 - Director → ME
    icon of calendar 2009-04-02 ~ 2011-09-19
    IIF 33 - Director → ME
    icon of calendar 2018-08-08 ~ 2018-08-13
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2024-04-01
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2009-07-01
    IIF 110 - Director → ME
    icon of calendar 2006-09-04 ~ 2014-05-28
    IIF 38 - Director → ME
  • 10
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,001 GBP2023-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-11-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2024-04-01
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 11
    EURO DEMOLITION + DISMANTLING LIMITED - 2013-05-03
    GOLDSTONE PROPERTY GROUP LTD - 2013-04-23
    GOLDSTONE WINDOWS & DOORS LIMITED - 2011-05-13
    VANTAGE WINDOWS (UK) LIMITED - 2009-08-06
    icon of address 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
    icon of calendar 2012-11-01 ~ 2013-01-31
    IIF 51 - Director → ME
    icon of calendar 2009-06-19 ~ 2012-12-01
    IIF 42 - Director → ME
  • 12
    EURO ENVIRONMENTAL SOLUTIONS LIMITED - 2020-07-21
    icon of address Office 24 Cauldon Locks, Shelton New Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-09-15 ~ 2020-07-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-01-08
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    icon of calendar 2018-05-25 ~ 2020-07-08
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 13
    EURO DEMOLITION SERVICES LIMITED - 2020-06-17
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,289 GBP2019-06-30
    Officer
    icon of calendar 2018-09-15 ~ 2020-07-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-01-08
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    icon of calendar 2018-05-25 ~ 2020-07-09
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Stoneywood Mill Stoneywood Terrace, Stoneywood, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,708,065 GBP2023-06-29
    Officer
    icon of calendar 2023-03-27 ~ 2023-11-21
    IIF 11 - Director → ME
  • 15
    icon of address No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2013-10-25
    IIF 50 - Director → ME
    icon of calendar 2010-07-01 ~ 2011-09-01
    IIF 55 - Director → ME
  • 16
    EUROPEAN CIVILS & DEMOLITION LTD - 2022-08-12
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,339 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2023-02-01
    IIF 27 - Director → ME
    icon of calendar 2023-12-04 ~ 2024-05-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-02-01
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 17
    icon of address 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
    icon of calendar 2018-09-15 ~ 2023-11-21
    IIF 4 - Director → ME
    icon of calendar 2016-09-14 ~ 2016-09-14
    IIF 43 - Director → ME
    icon of calendar 2013-10-25 ~ 2014-05-28
    IIF 44 - Director → ME
    icon of calendar 2011-12-09 ~ 2013-10-25
    IIF 54 - Director → ME
    icon of calendar 2009-07-13 ~ 2010-02-10
    IIF 133 - Director → ME
    icon of calendar 2009-03-26 ~ 2011-12-09
    IIF 37 - Director → ME
  • 18
    GOLDSTONE HOME IMPROVEMENTS LTD - 2009-11-22
    NORBURY SPECIALIST CONTRACTORS LIMITED - 2009-08-06
    icon of address Regent House Brookenby Business Park, Binbrook, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2011-08-31
    IIF 35 - Director → ME
  • 19
    icon of address Lows Lane, Stanton By Dale, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2009-07-01
    IIF 113 - Director → ME
  • 20
    BIWATER WASTE MANAGEMENT LIMITED - 2003-01-02
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-02-10
    IIF 131 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-02-01
    IIF 99 - Director → ME
    icon of calendar 2009-03-31 ~ 2009-07-01
    IIF 104 - Director → ME
  • 21
    icon of address Woodhead Farm, Great Smeaton, Northallerton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-12-11 ~ 2004-10-31
    IIF 119 - Director → ME
  • 22
    EUROPEAN DISMANTLING & DEMOLITION LTD - 2024-03-05
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-01-03 ~ 2024-04-01
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 23
    ALEXANDER PARK LTD - 2020-12-17
    icon of address Unit 17 Stubby Lane, Marchington, Nr Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,096 GBP2023-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2023-11-21
    IIF 7 - Director → ME
  • 24
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -160,343 GBP2023-06-30
    Officer
    icon of calendar 2023-02-17 ~ 2023-11-21
    IIF 45 - Director → ME
    icon of calendar 2018-09-15 ~ 2023-01-31
    IIF 6 - Director → ME
    icon of calendar 2012-09-25 ~ 2014-05-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    442,389 GBP2023-06-30
    Officer
    icon of calendar 2012-07-01 ~ 2013-10-25
    IIF 52 - Director → ME
    icon of calendar 2002-05-08 ~ 2014-05-28
    IIF 32 - Director → ME
    icon of calendar 2018-09-15 ~ 2025-04-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2008-09-01
    IIF 107 - Director → ME
  • 27
    icon of address Euro Auctions Yard Roall Lane, Kellington, Nr Goole, North Humberside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-10-25 ~ 2001-11-06
    IIF 124 - Director → ME
  • 28
    TAMAR STOKE.ON.TRENT LIMITED - 1991-12-04
    PHOTOTURN LIMITED - 1991-08-20
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-23 ~ 2009-07-01
    IIF 121 - Director → ME
    icon of calendar 1993-02-26 ~ 1993-05-06
    IIF 122 - Director → ME
  • 29
    icon of address 1 Edward Lisle Garden, Tettenhall, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1994-12-23
    IIF 123 - Director → ME
    icon of calendar 1994-02-16 ~ 1994-12-23
    IIF 126 - Secretary → ME
  • 30
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2013-01-31
    IIF 59 - Director → ME
    icon of calendar 2009-03-10 ~ 2013-01-31
    IIF 36 - Director → ME
  • 31
    icon of address Vantis, 104-106 Colmore Row, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-17 ~ 2009-02-01
    IIF 18 - Director → ME
    icon of calendar 2008-10-17 ~ 2008-12-15
    IIF 101 - Secretary → ME
  • 32
    EURO CIVILS & DISMANTLING LTD - 2021-10-22
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,623 GBP2023-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2023-11-21
    IIF 23 - Director → ME
  • 33
    EUROPEAN DEMOLITION GROUP LTD - 2022-02-02
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    308,631 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2023-11-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2024-02-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    icon of calendar 2024-02-01 ~ 2024-02-02
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 34
    EUROPEAN DEMOLITION LTD - 2021-10-22
    icon of address Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2023-11-21
    IIF 22 - Director → ME
  • 35
    icon of address 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
    icon of calendar 2017-11-10 ~ 2023-11-21
    IIF 1 - Director → ME
  • 36
    MIDLAND LAND RECOVERY LIMITED - 2008-05-02
    MIDLAND PLASTIC RECYCLING LIMITED - 2007-04-20
    MIDLAND CRUSHING AND RECYCLING LIMITED - 2006-05-31
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-14 ~ 2009-02-01
    IIF 31 - Director → ME
    icon of calendar 2005-04-25 ~ 2008-06-24
    IIF 115 - Director → ME
  • 37
    WATSON DALLAS WINDOWS LTD. - 2010-10-19
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2010-06-25
    IIF 100 - Director → ME
    icon of calendar 2009-09-22 ~ 2009-10-21
    IIF 130 - Director → ME
    icon of calendar 2009-04-14 ~ 2009-04-14
    IIF 120 - Director → ME
  • 38
    icon of address Bradnor House Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-08 ~ 2013-10-25
    IIF 129 - Director → ME
  • 39
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,025,727 GBP2023-12-31
    Officer
    icon of calendar 2007-03-13 ~ 2009-11-19
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.