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

Roebuck, David Lee

    Related profiles found in government register
  • Roebuck, David Lee
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Methodist Church, Copt Hewick, Ripon, HG4 5BZ

      IIF 1
  • Roebuck, David Lee
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brancepth Place, Armley Road, Leeds, LS12 2EG, England

      IIF 2
  • Roebuck, David Lee
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pheasant Drive, Birstall, Batley, West Yorkshire, WF17 9LT

      IIF 3 IIF 4 IIF 5
    • 93, Cumberland Street, Hull, HU2 0PU, England

      IIF 7
    • 93, Cumberland Street, Hull, HU2 0PU, United Kingdom

      IIF 8
    • Amsterdam Road, Amsterdam Road, Hull, HU7 0XF, England

      IIF 9
    • Brancepeth Place, Brancepeth Place, Leeds, LS12 2EG, England

      IIF 10 IIF 11
    • C/o Wastecare Group, Argent House, Tyler Close, Normanton, West Yorkshire, WF6 1RL, United Kingdom

      IIF 12
    • The Old Methodist Church, Chapel Row, Copt Hewick, Ripon, HG4 5BZ, England

      IIF 13
  • Roebuck, David Lee
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rotterdam Road, Hull, HU7 0XD, England

      IIF 14
    • 93, Cumberland Street, Hull, HU2 0PU, United Kingdom

      IIF 15
  • Roebuck, David Lee
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brancepeth Place, Brancepeth Place, Leeds, LS12 2EG, England

      IIF 16
  • Roebuck, David Lee
    British company director born in December 1970

    Registered addresses and corresponding companies
    • 1, Bank View, Bower Hill Road, Oxspring, Sheffield, S36 8AY

      IIF 17
  • Roebuck, David Lee
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Methodist Church Chapel Row, Copt Hewick, Ripon, HG4 5BZ, United Kingdom

      IIF 18
    • The Old Methodist Church, Copt Hewick, Ripon, HG4 5DE, England

      IIF 19
  • Roebuck, David Lee
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brancepeth Place, Armley Road, Leeds, West Yorkshire, LS12 2EH, England

      IIF 20
  • Roebuck, David Lee
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Brancepeth Place, Leeds, West Yorkshire, LS12 2EG, England

      IIF 21
    • Brancepeth Place, Armley Road, Leeds, LS12 2EG, England

      IIF 22
    • 44, Fields End, Oxspring, Sheffield, S36 8WH, United Kingdom

      IIF 23
    • The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 24
  • Mr David Roebuck
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brancepeth Place, Brancepeth Place, Leeds, LS12 2EG, England

      IIF 25
  • Mr David Roebuck
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 93, Cumberland Street, Hull, HU2 0PU, England

      IIF 26
  • Roebuck, David
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wastecare Group, Argent House, Tyler Close, Normanton, West Yorkshire, WF6 1RL, United Kingdom

      IIF 27
  • Mr David Lee Roebuck
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rotterdam Road, Hull, HU7 0XD, England

      IIF 28
    • 93, Cumberland Street, Hull, HU2 0PU, England

      IIF 29 IIF 30
    • 93, Cumberland Street, Hull, HU2 0PU, United Kingdom

      IIF 31
    • Brancepeth Place, Brancepeth Place, Leeds, LS12 2EG, England

      IIF 32
    • C/o Wastecare Group, Argent House, Tyler Close, Normanton, West Yorkshire, WF6 1RL, United Kingdom

      IIF 33
    • The Old Methodist Church, Chapel Row, Copt Hewick, Ripon, HG4 5BZ, England

      IIF 34
  • David Lee Roebuck
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Teg, Amsterdam Road, Hull, HU7 0XF, England

      IIF 35
    • The Old Methodist Church, Copt Hewick, Ripon, HG4 5BZ, United Kingdom

      IIF 36
  • Mr David Roebuck
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Methodist Church, Chapel Row, Copt Hewick, Ripon, HG4 5BZ, England

      IIF 37
  • Mr David Lee Roebuck
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Cumberland Street, Hull, HU2 0PU, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,097 GBP2019-12-31
    Officer
    2018-12-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    The Old Methodist Church Chapel Row, Copt Hewick, Ripon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,366,908 GBP2024-11-30
    Officer
    2012-11-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    The Old Methodist Church, Copt Hewick, Ripon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,316,013 GBP2024-04-30
    Officer
    2009-06-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-12-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    DPEG LTD
    - now
    PIONEER PACKAGING LIMITED - 2016-01-07
    The Old Methodist Church Chapel Row, Copt Hewick, Ripon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-02-28
    Officer
    2019-03-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    Brancepeth Place, Armley Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 20 - Director → ME
  • 6
    12 Rotterdam Road, Hull, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2021-12-31
    Officer
    2019-12-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    93 Cumberland Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    30 Pheasant Drive, Birstall, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    2023-06-16 ~ dissolved
    IIF 6 - Director → ME
  • 9
    The Old Methodist Church, Copt Hewick, Ripon
    Active Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    30 Pheasant Drive, Birstall, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,800 GBP2022-07-30
    Officer
    2023-06-16 ~ dissolved
    IIF 5 - Director → ME
  • 11
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-26 ~ dissolved
    IIF 24 - Director → ME
  • 12
    1 Brancepeth Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2009-07-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    RINK FACTOR LIMITED - 1985-09-16
    30 Pheasant Drive, Birstall, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2022-07-30
    Officer
    2023-06-16 ~ dissolved
    IIF 4 - Director → ME
  • 14
    Clifton Bridge Works, Wood Street, Brighouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-22 ~ dissolved
    IIF 23 - Director → ME
Ceased 8
  • 1
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,097 GBP2019-12-31
    Officer
    2009-12-17 ~ 2014-10-21
    IIF 22 - Director → ME
  • 2
    ORANGE BOX SYSTEMS LTD - 2021-09-30
    CLEANTANK (HULL) LIMITED - 2018-10-04
    Amsterdam Road, Sutton Fields Industrial Estate, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -533,476 GBP2025-04-30
    Officer
    2018-12-12 ~ 2021-10-01
    IIF 10 - Director → ME
    Person with significant control
    2018-12-12 ~ 2021-05-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    CLEANTANK (LEEDS) LIMITED - 2021-09-30
    HAZPAK LTD - 2015-12-07
    PIONEER POLYMERS LIMITED - 2015-06-19
    93 Cumberland Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,670,127 GBP2025-04-30
    Officer
    2012-04-25 ~ 2016-10-21
    IIF 2 - Director → ME
    2025-04-28 ~ 2025-08-08
    IIF 27 - Director → ME
    2018-12-11 ~ 2021-10-01
    IIF 7 - Director → ME
    2016-11-25 ~ 2016-12-05
    IIF 16 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-05-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    TRADPAK ENVIRONMENTAL GROUP LTD - 2021-11-11
    Amsterdam Road Sutton Fields Industrial Estate, Hull, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,364,482 GBP2025-04-30
    Officer
    2019-01-09 ~ 2021-10-01
    IIF 8 - Director → ME
    2022-12-27 ~ 2025-08-08
    IIF 12 - Director → ME
    Person with significant control
    2019-01-09 ~ 2025-08-08
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    Amsterdam Road Hull, Amsterdam Road, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,860,560 GBP2025-04-30
    Officer
    2016-11-12 ~ 2021-10-01
    IIF 11 - Director → ME
    Person with significant control
    2016-11-12 ~ 2021-05-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    The Old Methodist Church, Copt Hewick, Ripon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,316,013 GBP2024-04-30
    Person with significant control
    2016-06-08 ~ 2021-05-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    PACK2PACK UK LTD - 2014-04-11
    RECONDITIONED PACKAGING GROUP (UK) LIMITED - 2007-02-22
    HALLCO 1379 LIMITED - 2006-11-24
    C/o Greif Uk Holding Ltd, Merseyside Works, Oil Sites Road, Ellesmere Port
    Dissolved Corporate (3 parents)
    Officer
    2008-03-31 ~ 2009-09-24
    IIF 17 - Director → ME
  • 8
    Ferriby Hall, 2, High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,528 GBP2024-04-30
    Officer
    2023-06-16 ~ 2023-09-27
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.