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

Rees, Alan

    Related profiles found in government register
  • Rees, Alan
    British business born in February 1952

    Resident in United States

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 1
  • Rees, Alan
    British company director born in February 1952

    Resident in United States

    Registered addresses and corresponding companies
    • 7125, Obelisco Circle, Carlsbad, 92009, Usa

      IIF 2
    • 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 3
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 4
  • Rees, Alan
    British director born in February 1952

    Resident in United States

    Registered addresses and corresponding companies
    • 45, Summer Row, Birmingham, B3 1JJ, England

      IIF 5
    • 48, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 6
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 7
    • C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 8
    • 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 9
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 10
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 11
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 12
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 13
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 14
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 15
  • Rees, Alan
    British managing director born in February 1952

    Resident in United States

    Registered addresses and corresponding companies
    • Eyres, Holywell Street, Chesterfield, S41 7SB, England

      IIF 16
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 17
  • Rees, Alan
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Summer Row, Birmingham, B3 1JJ, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • C F C House, Unit 9, Woodseats Close, Acorn Business Park, Sheffield, S8 0TB, United Kingdom

      IIF 20
    • The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 21
  • Alan Rees
    British born in February 1952

    Resident in United States

    Registered addresses and corresponding companies
    • 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 22
  • Mr Alan Rees
    British born in February 1952

    Resident in United States

    Registered addresses and corresponding companies
    • 45, Summer Row, Birmingham, B3 1JJ, England

      IIF 23
    • 48 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 24
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 25 IIF 26
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 27
    • 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 28 IIF 29
    • Eyres, Holywell Street, Chesterfield, S41 7SB, England

      IIF 30
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 31
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 32
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 33
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 34
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 35
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 36
    • Bishops Court, Lower Warberry Road, Torquay, TQ1 1AR, England

      IIF 37
  • Rees, Alan
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 38
  • Rees, Alan
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 154-155, Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 39
    • 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 40 IIF 41 IIF 42
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 43 IIF 44
    • Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 45
    • Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 46
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 47 IIF 48
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 49
    • The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 50
  • Rees, Alan
    British company director born in February 1952

    Resident in Usa

    Registered addresses and corresponding companies
    • 49, Carlisle Street, Sheffield, S4 7LJ

      IIF 51
  • Rees, Alan
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 45, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 52
    • 12, Whitehall Avenue, Wyke, Bradford, BD12 8SE, England

      IIF 53
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 54
    • The Manor House, Main Road, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 55
    • The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 56
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 57
    • Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 58
  • Rees, Alan
    British director born in February 1952

    Resident in Usa

    Registered addresses and corresponding companies
    • 36, Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB, United Kingdom

      IIF 59
  • Rees, Alan
    British managing director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 60
  • Rees, Alan
    British director born in February 1952

    Registered addresses and corresponding companies
    • East View, Blackburn Road, Brighouse, HD6 2ET

      IIF 61 IIF 62
  • Rees, Alan
    British managing director born in February 1952

    Registered addresses and corresponding companies
    • East View, Blackburn Road, Brighouse, HD6 2ET

      IIF 63
  • Mr Alan Rees
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • Cfc House, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 66
    • Unit 5-6, Park House Lane, Sheffield, South Yorkshire, S9 1XA, England

      IIF 67 IIF 68
  • Rees, Alan
    British managing director

    Registered addresses and corresponding companies
    • East View, Blackburn Road, Brighouse, HD6 2ET

      IIF 69
  • Mr Alan Rees
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 48 Summer Row, Birmingham, B3 1JJ, England

      IIF 70
    • 59, Summer Row, Birmingham, B3 1JJ, England

      IIF 71
    • 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 72
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 73 IIF 74
    • The Manor House, Main Road, Ilkeston, DE7 6DG, England

      IIF 75
    • The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 76
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 77 IIF 78 IIF 79
    • Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 80 IIF 81
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 82
    • Unit 5 - 6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 83
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 84
  • Rees, Alans Apple Id
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 85
  • Macinnes, Bruce Alan
    British chairman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Alfred Street, Oxford, OX1 4EH

      IIF 86
  • Macinnes, Bruce Alan
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Telephone House, 69-77 Paul Street, London, EC2A 4NW

      IIF 87
  • Macinnes, Bruce Alan
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Suffolk Street, London, SW1Y 4HG, United Kingdom

      IIF 88
    • 136, - 142, Bramley Road, London, W10 6SR, United Kingdom

      IIF 89
    • 136-142, Bramley Road, London, W10 6SR, England

      IIF 90
  • Macinnes, Bruce Alan
    British corporate financier born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 6 Agar Street, London, WC2N 4HN, United Kingdom

      IIF 91
  • Macinnes, Bruce Alan
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA

      IIF 92
    • Telephone House, 69-77 Paul Street, London, EC2A 4NW, England

      IIF 93
  • Macinnes, Bruce Alan
    British investment banker born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gresham Street, London, EC2V 7QP

      IIF 94
    • 404a Kings Road, London, SW10 0LJ

      IIF 95
  • Rees, Alan

    Registered addresses and corresponding companies
    • East View, Blackburn Road, Brighouse, HD6 2ET

      IIF 96 IIF 97
  • Macinnes, Bruce Alan
    British director born in November 1968

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 98
  • Mr Alan Rees
    American born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 45, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 99
  • Mr Bruce Alan Macinnes
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Larkhall Rise, London, SW4 6LD, England

      IIF 100
child relation
Offspring entities and appointments
Active 34
  • 1
    ARROW CENTRAL LTD - 2016-04-02
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,344,630 GBP2021-12-31
    Officer
    2023-02-01 ~ now
    IIF 98 - director → ME
  • 2
    Unit 6 Callywhite Lane, Dronfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,533 GBP2018-12-31
    Officer
    2016-10-27 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 4
    Bishops Court, Lower Warberry Road, Torquay, England
    Corporate (3 parents)
    Equity (Company account)
    -24,609 GBP2023-12-31
    Person with significant control
    2023-09-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    PANORAMIC GROUP SERVICES LIMITED - 2020-08-17
    BRAYFORD FORMATIONS 180 LIMITED - 2020-05-30
    9th Floor 7 Park Row, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -120,721 GBP2018-12-31
    Officer
    2016-12-19 ~ now
    IIF 2 - director → ME
  • 6
    136 - 142, Bramley Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 89 - director → ME
  • 7
    NEWS PROPERTY TWO LIMITED - 2011-02-11
    NEWS 2021 LIMITED - 2001-10-10
    ALNERY NO.2127 LIMITED - 2001-03-22
    136-142 Bramley Road, London
    Dissolved corporate (4 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 90 - director → ME
  • 8
    1st Floor Leopold Street, Fountain Precinct, Balm Green, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    WINEP 67 LIMITED - 2018-12-07
    Unit 5-6 Park House Lane, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 14 - director → ME
  • 10
    1 Kings Avenue, London
    Corporate (1 parent)
    Officer
    2003-12-19 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ROCKWAY ENTERPRISES LIMITED - 2016-09-20
    C/o Needle Partners Limited Grove House, Mansion Gate Drive, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2018-06-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    CHASELODGE LIMITED - 1985-02-26
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,085,761 GBP2020-02-29
    Officer
    2018-08-31 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 13
    24 Peninsular Close, Camberley, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 88 - director → ME
  • 14
    BRAYFORD FORMATIONS 177 LIMITED - 2016-10-27
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    -847,877 GBP2018-12-31
    Officer
    2016-10-26 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 15
    Unit 6 Callywhite Lane, Dronfield, England
    Corporate (2 parents)
    Person with significant control
    2017-07-10 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 16
    THAP009 LIMITED - 2015-04-09
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,516 GBP2020-04-30
    Officer
    2018-05-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o 7lf First Floor, Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    79 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 19
    Unit 6 Callywhite Lane, Dronfield, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2019-11-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 20
    MAGNALINE LTD - 2015-11-26
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (2 parents)
    Officer
    2013-03-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FLEET STREET KITCHEN (2) LIMITED - 2021-12-03
    BRAYFORD FORMATIONS 178 LIMITED - 2016-10-27
    Unit 6 Callywhite Lane, Dronfield, England
    Corporate (2 parents)
    Equity (Company account)
    -417,861 GBP2018-12-31
    Person with significant control
    2016-10-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 22
    The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 50 - director → ME
  • 23
    ALANADE GLASS LIMITED - 2018-12-12
    Unit 5-6 Park House Lane, Sheffield, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 24
    9th Floor 7 Park Row, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,900,624 GBP2018-12-31
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    6 Callywhite Lane, Dronfield, England
    Corporate (2 parents)
    Equity (Company account)
    -1,083,006 GBP2022-09-30
    Person with significant control
    2021-01-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 26
    Fountain Precinct, Balm Green, Sheffield, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 27
    MAGNALINE LTD - 2018-09-07
    MAGNALINE SYSTEMS LIMITED - 2015-11-26
    9th Floor 7 Park Row, Leeds
    Corporate (2 parents)
    Equity (Company account)
    304,048 GBP2019-12-31
    Officer
    2015-10-09 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 29
    12 Whitehall Avenue, Wyke, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 53 - director → ME
  • 30
    45 Summer Row, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 31
    Booth & Co, Coopers House, Intake Lane, Ossett
    Dissolved corporate (2 parents)
    Equity (Company account)
    356 GBP2020-05-31
    Person with significant control
    2020-06-19 ~ dissolved
    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
  • 32
    2nd Floor 6 Agar Street, London
    Dissolved corporate (6 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2011-01-25 ~ dissolved
    IIF 91 - director → ME
  • 33
    9th Floor 7 Park Row, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,075 GBP2018-12-31
    Officer
    2020-01-01 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 34
    C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-01-08 ~ dissolved
    IIF 8 - director → ME
Ceased 33
  • 1
    UK TRADE BATHROOMS LIMITED - 2022-11-01
    SPA STORE UK LIMITED - 2020-06-08
    Unit 6 Callywhite Lane, Dronfield, England
    Corporate (1 parent)
    Officer
    2018-10-25 ~ 2023-09-01
    IIF 20 - director → ME
    Person with significant control
    2018-10-25 ~ 2023-09-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-18 ~ 2023-09-01
    IIF 19 - director → ME
  • 3
    Bishops Court, Lower Warberry Road, Torquay, England
    Corporate (3 parents)
    Equity (Company account)
    -24,609 GBP2023-12-31
    Officer
    2018-12-18 ~ 2023-09-01
    IIF 52 - director → ME
    Person with significant control
    2018-12-18 ~ 2023-09-01
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 4
    PANORAMIC GROUP SERVICES LIMITED - 2020-08-17
    BRAYFORD FORMATIONS 180 LIMITED - 2020-05-30
    9th Floor 7 Park Row, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -120,721 GBP2018-12-31
    Person with significant control
    2016-12-19 ~ 2018-06-08
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Telephone House, 69-77 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-01-31 ~ 2022-11-16
    IIF 93 - director → ME
  • 6
    FIREDUP.COM LIMITED - 2007-08-22
    ASTROFOUNDRY LIMITED - 2000-02-22
    NEWS NETWORK LIMITED - 1999-12-09
    BASICSPEEDY LIMITED - 1999-12-03
    Telephone House, 69-77 Paul Street, London
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    16,619,000 GBP2023-12-31
    Officer
    2013-01-04 ~ 2022-11-16
    IIF 87 - director → ME
  • 7
    LUXURY OUTDOOR PRODUCTS LIMITED - 2020-01-29
    Cfc House Acorn Business Park, Woodseats Close, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    68,989 GBP2023-07-31
    Person with significant control
    2019-02-06 ~ 2020-01-29
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BRAYFORD FORMATIONS 179 LIMITED - 2016-11-17
    59 Summer Row, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -483 GBP2018-12-31
    Officer
    2016-11-16 ~ 2023-09-01
    IIF 58 - director → ME
    Person with significant control
    2018-07-30 ~ 2023-09-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 9
    Unit 6 Callywhite Lane, Dronfield, England
    Corporate (2 parents)
    Officer
    2017-07-10 ~ 2023-09-01
    IIF 43 - director → ME
  • 10
    2nd Floor Union House 182-194 Union Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-11-20 ~ 2010-01-19
    IIF 94 - director → ME
  • 11
    Unit C 1-2, Wellinghton Road Industrial, Estate, Leeds West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    197,425 GBP2023-12-31
    Officer
    2004-10-18 ~ 2005-02-07
    IIF 61 - director → ME
    2004-10-18 ~ 2005-02-07
    IIF 96 - secretary → ME
  • 12
    7 LEGAL AND FINANCE LIMITED - 2025-01-30
    HALLAM LEGAL AND FINANCE LIMITED - 2018-11-19
    The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -355,600 GBP2023-12-31
    Officer
    2020-06-26 ~ 2020-12-23
    IIF 13 - director → ME
    2018-07-11 ~ 2019-08-02
    IIF 17 - director → ME
    Person with significant control
    2018-07-11 ~ 2021-02-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    79 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2019-01-16 ~ 2019-05-01
    IIF 6 - director → ME
  • 14
    Unit 6 Callywhite Lane, Dronfield, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2019-11-04 ~ 2023-09-01
    IIF 56 - director → ME
  • 15
    FLEET STREET KITCHEN (2) LIMITED - 2021-12-03
    BRAYFORD FORMATIONS 178 LIMITED - 2016-10-27
    Unit 6 Callywhite Lane, Dronfield, England
    Corporate (2 parents)
    Equity (Company account)
    -417,861 GBP2018-12-31
    Officer
    2016-10-26 ~ 2023-09-01
    IIF 45 - director → ME
  • 16
    The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2018-10-29 ~ 2019-08-19
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-05-21 ~ 2021-05-21
    IIF 21 - director → ME
  • 18
    Eyres, Holywell Street, Chesterfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-27 ~ 2023-09-01
    IIF 16 - director → ME
    Person with significant control
    2018-07-27 ~ 2023-09-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MILLERS RESTAURANT (SCISSETT) LTD - 2022-12-01
    SAVILLE'S RESTAURANT LIMITED - 2017-06-02
    Unit 6 Callywhite Lane, Dronfield, England
    Corporate (1 parent)
    Equity (Company account)
    -41,004 GBP2020-12-31
    Officer
    2017-05-20 ~ 2023-09-01
    IIF 44 - director → ME
    Person with significant control
    2018-10-01 ~ 2023-09-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    48 Summer Row, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -129,766 GBP2023-12-31
    Officer
    2017-09-29 ~ 2019-09-30
    IIF 39 - director → ME
    Person with significant control
    2017-09-29 ~ 2024-07-31
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    5 Alfred Street, Oxford
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,551,070 GBP2020-12-31
    Officer
    2013-10-17 ~ 2018-10-18
    IIF 86 - director → ME
  • 22
    ALANADE GLASS LIMITED - 2018-12-12
    Unit 5-6 Park House Lane, Sheffield, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2018-10-15 ~ 2023-09-01
    IIF 15 - director → ME
  • 23
    9th Floor 7 Park Row, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,900,624 GBP2018-12-31
    Officer
    2021-01-01 ~ 2023-09-20
    IIF 38 - director → ME
    2017-08-01 ~ 2021-01-25
    IIF 4 - director → ME
    2017-04-01 ~ 2017-07-13
    IIF 3 - director → ME
    2015-11-11 ~ 2015-12-18
    IIF 51 - director → ME
    2014-11-03 ~ 2014-11-03
    IIF 59 - director → ME
    Person with significant control
    2018-01-01 ~ 2021-01-25
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
  • 24
    6 Callywhite Lane, Dronfield, England
    Corporate (2 parents)
    Equity (Company account)
    -1,083,006 GBP2022-09-30
    Officer
    2022-08-25 ~ 2023-09-01
    IIF 42 - director → ME
    2019-01-01 ~ 2022-08-25
    IIF 40 - director → ME
  • 25
    Fountain Precinct, Balm Green, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-01 ~ 2023-09-01
    IIF 48 - director → ME
  • 26
    MAGNALINE LTD - 2018-09-07
    MAGNALINE SYSTEMS LIMITED - 2015-11-26
    9th Floor 7 Park Row, Leeds
    Corporate (2 parents)
    Equity (Company account)
    304,048 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 27
    48 Summer Row, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -672,640 GBP2023-12-31
    Person with significant control
    2019-09-10 ~ 2021-12-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    2017-09-29 ~ 2019-09-30
    IIF 49 - director → ME
  • 29
    C/o Bwc Business Solutions, 8 Park Place, Leeds
    Corporate (4 parents)
    Officer
    2002-01-07 ~ 2004-05-05
    IIF 63 - director → ME
    2002-01-07 ~ 2004-05-05
    IIF 69 - secretary → ME
  • 30
    RENAISSANCE WINDOW SYSTEMS LIMITED - 2004-12-24
    Quickslide Ltd Unit 15 Heaton, Estate Bradford Road Bailiff, Bridge Brighouse, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    6,586,503 GBP2024-05-31
    Officer
    2004-10-08 ~ 2005-06-08
    IIF 62 - director → ME
    2004-10-08 ~ 2005-06-08
    IIF 97 - secretary → ME
  • 31
    C/o B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2003-11-25 ~ 2004-08-25
    IIF 95 - director → ME
  • 32
    VICTOR KOENIG (UK) LTD - 2023-10-09
    VK DEVELOPMENTS LIMITED - 2023-10-09
    ASCENA DEVELOPMENTS LIMITED - 2023-10-04
    ASCENA SCREENS LIMITED - 2018-09-03
    PANORAMIC DOORS INC LIMITED - 2016-11-24
    PANARAMIC LIMITED - 2015-11-26
    6 Callywhite Lane, Dronfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -456,920 GBP2022-10-31
    Officer
    2021-10-19 ~ 2023-09-01
    IIF 41 - director → ME
    2020-06-15 ~ 2020-10-01
    IIF 47 - director → ME
    2015-10-09 ~ 2019-09-06
    IIF 18 - director → ME
    2021-10-19 ~ 2021-10-19
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 33
    The John Banner Centre, Attercliffe Road, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2022-12-07 ~ 2023-09-04
    IIF 55 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.