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

Maynard, Alan

    Related profiles found in government register
  • Maynard, Alan
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 1 IIF 2
  • Maynard, Alan
    Irish cfo born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 3
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 4
  • Maynard, Alan David
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, New Row, London, WC2N 4LE, England

      IIF 5
    • Elmbrook House, 18-19 Station Road, Sunbury-on-thames, Surrey, TW16 6SU, England

      IIF 6 IIF 7
  • Maynard, Alan
    Irish private equity born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bedford Street, London, WC2E 9HE, United Kingdom

      IIF 8
  • Maynard, Alan David
    Irish finance director

    Registered addresses and corresponding companies
    • Foxcote House, Templewood Lane, Farnham Common, Berkshire, SL2 3HJ

      IIF 9 IIF 10 IIF 11
  • Maynard, Alan David
    Irish chartered accountant born in September 1965

    Registered addresses and corresponding companies
    • 23 Parkfields, Putney, London, SW15 6NH

      IIF 12
  • Maynard, Alan David
    Irish director born in September 1965

    Registered addresses and corresponding companies
    • 23 Parkfields, Putney, London, SW15 6NH

      IIF 13
  • Maynard, Alan David

    Registered addresses and corresponding companies
    • 91 Kirkstall Road, Streatham Hill, London, SW2 4HE

      IIF 14
  • Maynard, Alan David
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munstead Court, Hascombe Road, Godalming, GU8 4AB, England

      IIF 15
    • 15, Bedford Street, London, WC2E 9HE, England

      IIF 16
    • Darwin Private Equity, 4th Floor, 21-22 New Row, London, WC2N 4LE, England

      IIF 17 IIF 18
  • Maynard, Alan David
    Irish chartered accountant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 19 IIF 20
    • Munstead Court, Hascombe Road, Godalming, GU8 4AB, England

      IIF 21
    • 21-22, New Row, London, WC2N 4LE, United Kingdom

      IIF 22 IIF 23
    • One, London Road, Staines, Middlesex, TW18 4EX, England

      IIF 24
  • Maynard, Alan David
    Irish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darwin Private Equity, 4th Floor, 21-22 New Row, London, WC2N 4LE, England

      IIF 25
  • Maynard, Alan David
    Irish finance director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maynard, Alan David
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munstead Court, Hascombe Road, Godalming, GU8 4AB, England

      IIF 30
  • Mr Alan David Maynard
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, New Row, London, WC2N 4LE

      IIF 31
  • Mr Alan David Maynard
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    EXPAMET BUILDING PRODUCTS LIMITED - 2007-07-13
    EXPANDED METAL COMPANY LIMITED(THE) - 2006-03-31
    1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    2005-06-08 ~ now
    IIF 27 - Director → ME
    2005-06-08 ~ now
    IIF 9 - Secretary → ME
Ceased 27
  • 1
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    2005-06-08 ~ 2008-09-23
    IIF 28 - Director → ME
    2005-06-08 ~ 2008-09-23
    IIF 10 - Secretary → ME
  • 2
    3 Field Court, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-08-16 ~ 2016-09-12
    IIF 24 - Director → ME
  • 3
    DE FACTO 1883 LIMITED - 2011-08-11
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2020-01-30
    IIF 20 - Director → ME
  • 4
    ATC CONSULTING LIMITED - 2002-09-27
    INTERCEDE 1233 LIMITED - 1997-05-09
    123 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    1997-05-09 ~ 1997-12-15
    IIF 12 - Director → ME
  • 5
    ANGEL TRAIN CONTRACTS LIMITED - 2000-05-16
    123 Victoria Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1996-08-20 ~ 1997-10-15
    IIF 13 - Director → ME
  • 6
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2018-04-01 ~ 2020-06-26
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove persons as a member of a firm OE
  • 7
    LOTHIAN SHELF (586) LIMITED - 2007-01-22
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-11-14 ~ 2020-06-16
    IIF 22 - Director → ME
  • 8
    LOTHIAN SHELF (587) LIMITED - 2007-01-22
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,855 GBP2024-12-31
    Officer
    2013-11-14 ~ 2020-06-16
    IIF 23 - Director → ME
  • 9
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2018-04-01 ~ 2020-06-26
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove persons as a member of a firm OE
    IIF 32 - Has significant influence or control OE
  • 10
    4 Burntwood Drive, Oxted, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-14 ~ 2020-06-16
    IIF 21 - Director → ME
  • 11
    9 Mill Shaw, Oxted, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2013-11-14 ~ 2020-06-16
    IIF 15 - Director → ME
  • 12
    SRE CAPITAL PARTNERS LLP - 2006-12-15
    9 Mill Shaw, Oxted, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2007-08-01 ~ 2020-06-16
    IIF 30 - LLP Member → ME
    Person with significant control
    2018-04-01 ~ 2019-10-31
    IIF 31 - Has significant influence or control OE
  • 13
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-08-16 ~ 2020-01-30
    IIF 19 - Director → ME
  • 14
    EUROFFICE GROUP HOLDCO LIMITED - 2016-03-11
    DE FACTO 1783 LIMITED - 2010-10-21
    Unit 4, Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,486,696 GBP2024-03-31
    Officer
    2018-03-29 ~ 2020-01-11
    IIF 25 - Director → ME
  • 15
    DE FACTO 1784 LIMITED - 2010-10-19
    Unit 4, Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    16,693,487 GBP2023-03-31
    Officer
    2018-03-29 ~ 2020-01-11
    IIF 18 - Director → ME
  • 16
    DE FACTO 1766 LIMITED - 2010-10-19
    Unit 4, Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,972,281 GBP2023-03-31
    Officer
    2010-06-29 ~ 2010-09-07
    IIF 16 - Director → ME
    2018-03-29 ~ 2020-01-11
    IIF 17 - Director → ME
  • 17
    IG DOORS LIMITED - 2003-11-13
    COGPACE LIMITED - 2002-10-17
    Stranton Works Greatham Street, Longhill Industrial Estate North, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2005-06-08 ~ 2006-11-01
    IIF 26 - Director → ME
    2005-06-08 ~ 2006-11-01
    IIF 11 - Secretary → ME
  • 18
    JEFFREYS HENRY BIDCO LIMITED - 2022-11-16
    PROJECT EVEREST BIDCO LIMITED - 2021-02-24
    PROJECT EVERLY BIDCO LIMITED - 2020-12-16
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-02-08 ~ 2022-07-20
    IIF 3 - Director → ME
  • 19
    JEFFREYS HENRY BUSINESS SERVICES LIMITED - 2022-11-16
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-08 ~ 2022-07-20
    IIF 4 - Director → ME
  • 20
    JEFFREYS HENRY TOPCO LIMITED - 2022-11-16
    PROJECT EVEREST TOPCO LIMITED - 2021-03-04
    PROJECT EVERLY TOPCO LIMITED - 2020-12-16
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-02-08 ~ 2022-07-20
    IIF 2 - Director → ME
  • 21
    JEFFREYS HENRY MIDCO LIMITED - 2022-11-16
    PROJECT EVEREST MIDCO LIMITED - 2021-03-04
    PROJECT EVERLY MIDCO LIMITED - 2020-12-16
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-02-08 ~ 2022-07-20
    IIF 1 - Director → ME
  • 22
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2018-05-09 ~ 2020-01-24
    IIF 6 - Director → ME
  • 23
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-09 ~ 2020-01-24
    IIF 7 - Director → ME
  • 24
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2018-05-09 ~ 2020-01-24
    IIF 5 - Director → ME
  • 25
    MONOTYPE IMAGING LIMITED - 2012-12-10
    AGFA MONOTYPE LIMITED - 2004-11-08
    MONOTYPE TYPOGRAPHY LIMITED - 1999-11-22
    REFAL 341 LIMITED - 1992-03-09
    141-143 Shoreditch High Street, 3rd Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1992-03-09 ~ 1993-02-16
    IIF 14 - Secretary → ME
  • 26
    Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ 2013-01-22
    IIF 8 - Director → ME
  • 27
    EXPAMET INDUSTRIAL LIMITED - 2006-03-31
    SHOO 215 LIMITED - 2006-03-02
    Stranton Works Greatham Street, Longhill Industrial Estate North, Hartlepool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-02-23 ~ 2006-11-01
    IIF 29 - 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.