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, Alexander

    Related profiles found in government register
  • Maynard, Alexander
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15935094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Office 8267, 321-323, High Road, Chadwell Heath, RM6 6AX, England

      IIF 2
    • Mccue House, 70 Wilton Road, Humberstone, Grimsby, DN36 4AW, England

      IIF 3
    • Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 4 IIF 5
    • 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 6
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 7 IIF 8
  • Maynard, Alexander
    British company director born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
    • 16023815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • Northern Gateway Enterprise Centre, Saltergate, Chesterfield, S40 1UT, England

      IIF 11
    • 124, City Road, London, EC1V 2NX, England

      IIF 12
    • Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 13
    • Northgate Business Centre, 38 North Gate, Newark, NG24 1EZ, England

      IIF 14
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 15 IIF 16
    • 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 17 IIF 18
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 19
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 20
    • 52, Beacon Way, Sheffield, S9 1EB, England

      IIF 21
    • 568, Herries Road, Sheffield, S5 8TR, England

      IIF 22
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 23 IIF 24
  • Maynard, Alex
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Heritage Exchange, Plover Road, Huddersfield, HD3 3HR, England

      IIF 25
  • Maynard, Alexander Lawrence
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Clowne Business Centre, Crown Street, Clowne, S43 4DN, England

      IIF 26
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 27 IIF 28 IIF 29
    • Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 30
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 31
    • 38, Carver Street, Sheffield, S1 4FS, England

      IIF 32 IIF 33
    • Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 34
    • 142, Thornes Lane, Wakefield, WF2 7RE, England

      IIF 35
  • Mr Alex Maynard
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Heritage Exchange, Plover Road, Huddersfield, HD3 3HR, England

      IIF 36
  • Alexander Maynard
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 37
    • 15935094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 16023815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • Office 8267, 321-323, High Road, Chadwell Heath, RM6 6AX, England

      IIF 40
    • Northern Gateway Enterprise Centre, Saltergate, Chesterfield, S40 1UT, England

      IIF 41
    • Clowne Business Centre, Crown Street, Clowne, S43 4DN, England

      IIF 42
    • Mccue House, 70 Wilton Road, Humberstone, Grimsby, DN36 4AW, England

      IIF 43
    • 124, City Road, London, EC1V 2NX, England

      IIF 44
    • Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 45 IIF 46 IIF 47
    • Northgate Business Centre, 38 North Gate, Newark, NG24 1EZ, England

      IIF 48
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 49 IIF 50
    • 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 51 IIF 52 IIF 53
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 54
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 55
    • 38, Carver Street, Sheffield, S1 4FS, England

      IIF 56 IIF 57
    • 52, Beacon Way, Sheffield, S9 1EB, England

      IIF 58
    • 568, Herries Road, Sheffield, S5 8TR, England

      IIF 59
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 60 IIF 61
    • Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 62
    • 142, Thornes Lane, Wakefield, WF2 7RE, England

      IIF 63
  • Alexander Lawrence Maynard
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 64 IIF 65 IIF 66
    • 38, Carver Street, Sheffield, S1 4FS, England

      IIF 67
child relation
Offspring entities and appointments 24
  • 1
    BEECH HILL PLASTERING LTD
    14837175
    Northern Gateway Enterprise Centre, Saltergate, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ 2023-05-01
    IIF 11 - Director → ME
    Person with significant control
    2023-05-01 ~ 2023-05-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    BLUEWATER DECORATORS LTD
    14833106
    12 Beech Hill Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    BOSTON CARTAR LTD
    - now 14973214
    COFFEE AND CREEM LTD
    - 2023-10-05 14973214
    568 Herries Road, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,457 GBP2024-06-30
    Officer
    2025-07-15 ~ now
    IIF 33 - Director → ME
    2023-06-30 ~ 2025-03-05
    IIF 22 - Director → ME
    2023-06-30 ~ 2023-06-30
    IIF 14 - Director → ME
    2025-03-05 ~ 2025-07-15
    IIF 30 - Director → ME
    Person with significant control
    2025-03-05 ~ 2025-07-15
    IIF 57 - Ownership of shares – 75% or more OE
    2023-06-30 ~ 2023-06-30
    IIF 48 - Ownership of shares – 75% or more OE
    2023-06-30 ~ 2025-03-05
    IIF 59 - Ownership of shares – 75% or more OE
    2025-07-15 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    BOSTON CARTER LIMITED
    14052006
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    119,113 GBP2024-04-30
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 7 - Director → ME
    2024-08-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    BROOKFIND LIMITED
    16023815
    1 Pride Place, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    2024-10-17 ~ 2024-10-17
    IIF 10 - Director → ME
    Person with significant control
    2024-10-17 ~ 2024-10-17
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    CRIMSON HORIZON LIMITED
    13885068
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Officer
    2023-07-31 ~ 2023-07-31
    IIF 4 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2023-07-31 ~ 2023-07-31
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    DELTASTAR LIMITED
    16030133
    5 Coupe Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2024-10-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    The Old Post Office, Victoria Street, Derby, England
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    ELLISON BLAKEMORE LIMITED
    15661014
    9 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2026-01-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    LANDRAKE LIMITED
    13519952 07954419, 10612485
    Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,926 GBP2024-07-31
    Officer
    2022-08-10 ~ 2022-08-10
    IIF 16 - Director → ME
    2025-03-05 ~ 2025-03-05
    IIF 25 - Director → ME
    2022-08-10 ~ 2022-08-10
    IIF 15 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-10
    IIF 49 - Ownership of shares – 75% or more OE
    2025-03-05 ~ 2025-03-05
    IIF 36 - Ownership of shares – 75% or more OE
    2022-08-10 ~ 2022-08-10
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    37 Batworth Drive, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2024-09-04 ~ 2024-12-05
    IIF 20 - Director → ME
    Person with significant control
    2024-09-04 ~ 2024-12-05
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    MANORFOX LIMITED
    15538156
    124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,951 GBP2025-03-31
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 12 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    MIDDLEDATA LIMITED
    15502078 11606352, 10083973
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Equity (Company account)
    60,980 GBP2025-02-28
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 9 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    MILLION LIMITED
    - now 15411101
    MILLION LIMITED
    - 2026-02-03 15411101
    9 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2024-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    WALSTRONG LTD
    - 2024-01-18 15089935
    Fenchurch House, 12 King Street, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    2023-08-22 ~ 2023-08-22
    IIF 2 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    2024-02-19 ~ 2024-08-15
    IIF 24 - Director → ME
    2024-02-19 ~ 2024-02-19
    IIF 23 - Director → ME
    2024-08-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 60 - Ownership of shares – 75% or more OE
    2024-08-15 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 17
    PUNDA HAUL LIMITED
    14961992
    Vicarage Chambers, Park Square East, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,120 GBP2024-06-30
    Officer
    2023-06-26 ~ 2023-06-26
    IIF 21 - Director → ME
    2025-12-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-06-26 ~ 2023-06-26
    IIF 58 - Ownership of shares – 75% or more OE
  • 18
    PUNDA HAULAGE LIMITED
    - now 09943279
    BESTWAY HAULAGE LIMITED - 2016-02-04
    3 Nowill Court, Sheffield, England
    Active Corporate (9 parents)
    Equity (Company account)
    90,358 GBP2023-12-31
    Officer
    2025-09-03 ~ 2025-09-03
    IIF 34 - Director → ME
    Person with significant control
    2025-09-03 ~ 2025-09-03
    IIF 62 - Ownership of shares – 75% or more OE
  • 19
    SENSITIVE LIMITED
    13926892
    9 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    THORNBRIDGE JOINER LTD - now 14677689
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD
    - 2023-10-06 15005618
    6 Wellington Place, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    2023-07-16 ~ 2023-07-16
    IIF 19 - Director → ME
    Person with significant control
    2023-07-16 ~ 2023-07-16
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    TURNER MONROE LIMITED
    15659902
    9 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2026-01-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    UKRAINE LIMITED
    13927195
    9 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-02-19 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 23
    VERNTECH LIMITED
    15105189
    2a Connaught Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    2023-08-31 ~ 2023-08-31
    IIF 5 - Director → ME
    Person with significant control
    2023-08-31 ~ 2023-08-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    YELLOW BROOK LIMITED
    15969003 13076235
    12 Beech Hill Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2024-09-20 ~ 2024-09-20
    IIF 17 - Director → ME
    2024-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-20 ~ 2024-09-20
    IIF 53 - Ownership of shares – 75% or more OE
    2024-09-20 ~ now
    IIF 52 - Ownership of shares – 75% or more OE

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.