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

Alan Rees

    Related profiles found in government register
  • 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 1
  • 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 2
    • 48 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 3
    • 79, Caroline Street, Birmingham, B3 1UP

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

      IIF 6
    • 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 7 IIF 8
    • Eyres, Holywell Street, Chesterfield, S41 7SB, England

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

      IIF 10
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 11
    • 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 12
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 13
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 14
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 15
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 16
  • 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 17
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 18 IIF 19
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 20
  • 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 21
    • 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 22
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 23
  • 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 24
    • 48, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 25
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 26
    • C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

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

      IIF 28
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 29
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 30
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 31
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 32
  • 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 33
  • 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 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • Cfc House, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 36
    • Unit 5-6, Park House Lane, Sheffield, South Yorkshire, S9 1XA, England

      IIF 37 IIF 38
  • Mr Alan Rees
    British born in February 1952

    Resident in England

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

      IIF 39
    • 59, Summer Row, Birmingham, B3 1JJ, England

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

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

      IIF 42 IIF 43
    • The Manor House, Main Road, Ilkeston, DE7 6DG, England

      IIF 44
    • The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 45
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 46 IIF 47 IIF 48
    • Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 49 IIF 50
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 51
    • Unit 5 - 6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 52
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 53
  • Rees, Alan
    British born in February 1952

    Resident in United Kingdom

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

      IIF 54
    • C F C House, Unit 9, Woodseats Close, Acorn Business Park, Sheffield, S8 0TB, United Kingdom

      IIF 55
  • 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 56
    • The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 57
  • 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 58
  • Rees, Alan
    British born in February 1952

    Resident in England

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

      IIF 59
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 60
    • The Manor House, Main Road, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 61
    • The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 62
    • Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 63
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 64
  • 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 65
  • 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 66
    • 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 67 IIF 68
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 69
    • Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 70
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 71
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 72
    • The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 73
  • Rees, Alan
    British company director born in February 1952

    Resident in Usa

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

      IIF 74
  • 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 75
    • 12, Whitehall Avenue, Wyke, Bradford, BD12 8SE, England

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

      IIF 77
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 78
    • Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 79
  • 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 80
  • 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 81
  • Rees, Alan
    British director born in February 1952

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

      IIF 82 IIF 83
  • Rees, Alan
    British managing director born in February 1952

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

      IIF 84
  • 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 85
  • Rees, Alan
    British managing director

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

      IIF 86
  • Rees, Alan

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

      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 77 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 12 - 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 21 - Director → ME
  • 5
    1st Floor Leopold Street, Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - 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 32 - 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 29 - Director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 11 - 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 30 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 13 - 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 63 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - 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 42 - Ownership of shares – 75% or moreOE
    IIF 42 - 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 26 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - 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 31 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - 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 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - 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 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - 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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - 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 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 73 - 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 16 - Ownership of shares – 75% or moreOE
    IIF 16 - 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 46 - 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 41 - 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 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - 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 78 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 48 - 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 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    12 Whitehall Avenue, Wyke, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 76 - Director → ME
  • 25
    45 Summer Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - 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 81 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 47 - 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 27 - 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 55 - Director → ME
    Person with significant control
    2018-10-25 ~ 2023-09-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - 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 56 - 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 75 - Director → ME
    Person with significant control
    2018-12-18 ~ 2023-09-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - 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 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - 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 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - 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 79 - Director → ME
    Person with significant control
    2018-07-30 ~ 2023-09-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - 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 69 - 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 82 - Director → ME
    2004-10-18 ~ 2005-02-07
    IIF 87 - 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 19 - Director → ME
    2020-06-26 ~ 2020-12-23
    IIF 18 - Director → ME
    Person with significant control
    2018-07-11 ~ 2021-02-24
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - 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 25 - 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 62 - 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 70 - 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 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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 57 - 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 33 - Director → ME
    Person with significant control
    2018-07-27 ~ 2023-09-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - 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 60 - Director → ME
    Person with significant control
    2018-10-01 ~ 2023-09-01
    IIF 10 - 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 66 - Director → ME
    Person with significant control
    2017-09-29 ~ 2024-07-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - 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 20 - 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 74 - Director → ME
    2017-08-01 ~ 2021-01-25
    IIF 23 - Director → ME
    2021-01-01 ~ 2023-09-20
    IIF 65 - Director → ME
    2017-04-01 ~ 2017-07-13
    IIF 22 - Director → ME
    2014-11-03 ~ 2014-11-03
    IIF 80 - Director → ME
    Person with significant control
    2018-01-01 ~ 2021-01-25
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - 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 67 - Director → ME
    2022-08-25 ~ 2023-09-01
    IIF 68 - Director → ME
  • 21
    Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-01 ~ 2023-09-01
    IIF 71 - 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 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - 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 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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 72 - Director → ME
  • 25
    C/o Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (4 parents)
    Officer
    2002-01-07 ~ 2004-05-05
    IIF 84 - Director → ME
    2002-01-07 ~ 2004-05-05
    IIF 86 - 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 83 - Director → ME
    2004-10-08 ~ 2005-06-08
    IIF 88 - 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 64 - Director → ME
    2021-10-19 ~ 2021-10-19
    IIF 85 - Director → ME
    2015-10-09 ~ 2019-09-06
    IIF 54 - Director → ME
    2021-10-19 ~ 2023-09-01
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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 61 - 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.