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

Rees, Alan

    Related profiles found in government register
  • Rees, Alan
    British managing director

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

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

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

      IIF 2 IIF 3
  • Rees, Alan
    British managing director born in February 1952

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

      IIF 4
  • Rees, Alan

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

      IIF 5 IIF 6
  • Rees, Alan
    British company director born in February 1952

    Resident in Usa

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

      IIF 7
  • 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 8
  • Rees, Alan
    British born in February 1952

    Resident in England

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

      IIF 9
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 10
    • The Manor House, Main Road, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 11
    • The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 12
    • Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 13
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 14
  • 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 15
  • 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 16
    • 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 17 IIF 18
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 19
    • Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 20
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 21
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 22
    • The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 23
  • 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 24
    • 12, Whitehall Avenue, Wyke, Bradford, BD12 8SE, England

      IIF 25
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 26
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 27
    • Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 28
  • 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 29
  • Rees, Alan
    British 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 30
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 31 IIF 32
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 33
  • 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 34
    • 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 35
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 36
  • 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 37
    • 48, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 38
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 39
    • C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 40
    • 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 41
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 42
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 43
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 44
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 45
  • 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 46
  • Rees, Alan
    British born in February 1952

    Resident in United Kingdom

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

      IIF 47
    • C F C House, Unit 9, Woodseats Close, Acorn Business Park, Sheffield, S8 0TB, United Kingdom

      IIF 48
  • Rees, Alan
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 50
  • Mr Alan Rees
    British born in February 1952

    Resident in England

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

      IIF 51
    • 59, Summer Row, Birmingham, B3 1JJ, England

      IIF 52
    • 6, Callywhite Lane, Dronfield, S18 2XP, England

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

      IIF 54 IIF 55
    • The Manor House, Main Road, Ilkeston, DE7 6DG, England

      IIF 56
    • The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 57
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 58 IIF 59 IIF 60
    • Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 61 IIF 62
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 63
    • Unit 5 - 6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 64
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 65
  • Rees, Alans Apple Id
    British born in February 1952

    Resident in England

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

      IIF 66
  • 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 67
  • 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 68
  • 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 69
    • 48 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 70
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 71 IIF 72
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 73
    • 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 74 IIF 75
    • Eyres, Holywell Street, Chesterfield, S41 7SB, England

      IIF 76
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 77
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 78
    • 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 79
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 80
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 81
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

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

      IIF 83
  • 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 84
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
    • Cfc House, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 86
    • Unit 5-6, Park House Lane, Sheffield, South Yorkshire, S9 1XA, England

      IIF 87 IIF 88
child relation
Offspring entities and appointments
Active 28
  • 1
    Unit 6 Callywhite Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,533 GBP2018-12-31
    Officer
    2016-10-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -24,609 GBP2023-12-31
    Person with significant control
    2023-09-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    PANORAMIC GROUP SERVICES LIMITED - 2020-08-17
    BRAYFORD FORMATIONS 180 LIMITED - 2020-05-30
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,721 GBP2018-12-31
    Officer
    2016-12-19 ~ dissolved
    IIF 34 - Director → ME
  • 5
    1st Floor Leopold Street, Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 6
    WINEP 67 LIMITED - 2018-12-07
    Unit 5-6 Park House Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 45 - Director → ME
  • 7
    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 42 - Director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    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 43 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 9
    BRAYFORD FORMATIONS 177 LIMITED - 2016-10-27
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -847,877 GBP2018-12-31
    Officer
    2016-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Person with significant control
    2017-07-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 11
    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 39 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    C/o 7lf First Floor, Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 13
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 14
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2019-11-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 15
    MAGNALINE LTD - 2015-11-26
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-03-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    FLEET STREET KITCHEN (2) LIMITED - 2021-12-03
    BRAYFORD FORMATIONS 178 LIMITED - 2016-10-27
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -417,861 GBP2018-12-31
    Person with significant control
    2016-10-26 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 23 - Director → ME
  • 18
    ALANADE GLASS LIMITED - 2018-12-12
    Unit 5-6 Park House Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-15 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 19
    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 58 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,083,006 GBP2022-09-30
    Person with significant control
    2021-01-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    MAGNALINE LTD - 2018-09-07
    MAGNALINE SYSTEMS LIMITED - 2015-11-26
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,048 GBP2019-12-31
    Officer
    2015-10-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    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 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    12 Whitehall Avenue, Wyke, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 25 - Director → ME
  • 25
    45 Summer Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 26
    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 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,075 GBP2018-12-31
    Officer
    2020-01-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 28
    C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-01-08 ~ dissolved
    IIF 40 - Director → ME
Ceased 28
  • 1
    UK TRADE BATHROOMS LIMITED - 2022-11-01
    SPA STORE UK LIMITED - 2020-06-08
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (1 parent)
    Officer
    2018-10-25 ~ 2023-09-01
    IIF 48 - Director → ME
    Person with significant control
    2018-10-25 ~ 2023-09-01
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-18 ~ 2023-09-01
    IIF 49 - Director → ME
  • 3
    5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -24,609 GBP2023-12-31
    Officer
    2018-12-18 ~ 2023-09-01
    IIF 24 - Director → ME
    Person with significant control
    2018-12-18 ~ 2023-09-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - 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
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,721 GBP2018-12-31
    Person with significant control
    2016-12-19 ~ 2018-06-08
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LUXURY OUTDOOR PRODUCTS LIMITED - 2020-01-29
    Cfc House Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,763 GBP2024-07-31
    Person with significant control
    2019-02-06 ~ 2020-01-29
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BRAYFORD FORMATIONS 179 LIMITED - 2016-11-17
    59 Summer Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -483 GBP2018-12-31
    Officer
    2016-11-16 ~ 2023-09-01
    IIF 28 - Director → ME
    Person with significant control
    2018-07-30 ~ 2023-09-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 7
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Officer
    2017-07-10 ~ 2023-09-01
    IIF 19 - Director → ME
  • 8
    Unit C 1-2, Wellinghton Road Industrial, Estate, Leeds West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    193,649 GBP2024-12-31
    Officer
    2004-10-18 ~ 2005-02-07
    IIF 2 - Director → ME
    2004-10-18 ~ 2005-02-07
    IIF 5 - Secretary → ME
  • 9
    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
    Active Corporate (2 parents)
    Equity (Company account)
    -355,600 GBP2023-12-31
    Officer
    2018-07-11 ~ 2019-08-02
    IIF 32 - Director → ME
    2020-06-26 ~ 2020-12-23
    IIF 31 - Director → ME
    Person with significant control
    2018-07-11 ~ 2021-02-24
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2019-01-16 ~ 2019-05-01
    IIF 38 - Director → ME
  • 11
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2019-11-04 ~ 2023-09-01
    IIF 12 - Director → ME
  • 12
    FLEET STREET KITCHEN (2) LIMITED - 2021-12-03
    BRAYFORD FORMATIONS 178 LIMITED - 2016-10-27
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -417,861 GBP2018-12-31
    Officer
    2016-10-26 ~ 2023-09-01
    IIF 20 - Director → ME
  • 13
    The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2018-10-29 ~ 2019-08-19
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-21 ~ 2021-05-21
    IIF 50 - Director → ME
  • 15
    Eyres, Holywell Street, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-27 ~ 2023-09-01
    IIF 46 - Director → ME
    Person with significant control
    2018-07-27 ~ 2023-09-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MILLERS RESTAURANT (SCISSETT) LTD - 2022-12-01
    SAVILLE'S RESTAURANT LIMITED - 2017-06-02
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,004 GBP2020-12-31
    Officer
    2017-05-20 ~ 2023-09-01
    IIF 10 - Director → ME
    Person with significant control
    2018-10-01 ~ 2023-09-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 17
    48 Summer Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,311 GBP2024-12-31
    Officer
    2017-09-29 ~ 2019-09-30
    IIF 16 - Director → ME
    Person with significant control
    2017-09-29 ~ 2024-07-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ALANADE GLASS LIMITED - 2018-12-12
    Unit 5-6 Park House Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-10-15 ~ 2023-09-01
    IIF 33 - Director → ME
  • 19
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,900,624 GBP2018-12-31
    Officer
    2015-11-11 ~ 2015-12-18
    IIF 7 - Director → ME
    2017-08-01 ~ 2021-01-25
    IIF 36 - Director → ME
    2021-01-01 ~ 2023-09-20
    IIF 15 - Director → ME
    2017-04-01 ~ 2017-07-13
    IIF 35 - Director → ME
    2014-11-03 ~ 2014-11-03
    IIF 8 - Director → ME
    Person with significant control
    2018-01-01 ~ 2021-01-25
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,083,006 GBP2022-09-30
    Officer
    2019-01-01 ~ 2022-08-25
    IIF 17 - Director → ME
    2022-08-25 ~ 2023-09-01
    IIF 18 - Director → ME
  • 21
    Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-01 ~ 2023-09-01
    IIF 21 - Director → ME
  • 22
    MAGNALINE LTD - 2018-09-07
    MAGNALINE SYSTEMS LIMITED - 2015-11-26
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,048 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 23
    48 Summer Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -675,770 GBP2024-12-31
    Person with significant control
    2019-09-10 ~ 2021-12-29
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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 22 - Director → ME
  • 25
    C/o Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (4 parents)
    Officer
    2002-01-07 ~ 2004-05-05
    IIF 4 - Director → ME
    2002-01-07 ~ 2004-05-05
    IIF 1 - Secretary → ME
  • 26
    RENAISSANCE WINDOW SYSTEMS LIMITED - 2004-12-24
    Quickslide Ltd Unit 15 Heaton, Estate Bradford Road Bailiff, Bridge Brighouse, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,586,503 GBP2024-05-31
    Officer
    2004-10-08 ~ 2005-06-08
    IIF 3 - Director → ME
    2004-10-08 ~ 2005-06-08
    IIF 6 - Secretary → ME
  • 27
    VK DEVELOPMENTS LIMITED - 2023-10-09
    VICTOR KOENIG (UK) LTD - 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
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -456,920 GBP2022-10-31
    Officer
    2020-06-15 ~ 2020-10-01
    IIF 14 - Director → ME
    2021-10-19 ~ 2021-10-19
    IIF 66 - Director → ME
    2015-10-09 ~ 2019-09-06
    IIF 47 - Director → ME
    2021-10-19 ~ 2023-09-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 28
    The John Banner Centre, Attercliffe Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2022-12-07 ~ 2023-09-04
    IIF 11 - 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.