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
    • icon of address 15935094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 2a, Connaught Avenue, London, E4 7AA, England

      IIF 2
    • icon of address Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 3
    • icon of address 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 4
    • icon of address 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 5
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 6 IIF 7
    • icon of address Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

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

    Resident in England

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

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

      IIF 10
    • icon of address Office 8267, 321-323, High Road, Chadwell Heath, RM6 6AX, England

      IIF 11
    • icon of address Northern Gateway Enterprise Centre, Saltergate, Chesterfield, S40 1UT, England

      IIF 12
    • icon of address Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 13
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 15
    • icon of address Northgate Business Centre, 38 North Gate, Newark, NG24 1EZ, England

      IIF 16
    • icon of address Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 17 IIF 18
    • icon of address 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 19 IIF 20
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 21
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 22
    • icon of address 52, Beacon Way, Sheffield, S9 1EB, England

      IIF 23
    • icon of address 568, Herries Road, Sheffield, S5 8TR, England

      IIF 24
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 25 IIF 26
  • Maynard, Alex
    British born in August 2002

    Resident in England

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

      IIF 27
  • Mr Alex Maynard
    British born in August 2002

    Resident in England

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

      IIF 28
  • Alexander Maynard
    British born in August 2002

    Resident in England

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

      IIF 29
    • icon of address 15935094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 16023815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address Office 8267, 321-323, High Road, Chadwell Heath, RM6 6AX, England

      IIF 32
    • icon of address Northern Gateway Enterprise Centre, Saltergate, Chesterfield, S40 1UT, England

      IIF 33
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 34
    • icon of address 2a, Connaught Avenue, London, E4 7AA, England

      IIF 35
    • icon of address Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 36 IIF 37
    • icon of address Northgate Business Centre, 38 North Gate, Newark, NG24 1EZ, England

      IIF 38
    • icon of address Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 39 IIF 40
    • icon of address 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 41 IIF 42 IIF 43
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 44
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 45
    • icon of address 38, Carver Street, Sheffield, S1 4FS, England

      IIF 46
    • icon of address 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 47
    • icon of address 52, Beacon Way, Sheffield, S9 1EB, England

      IIF 48
    • icon of address 568, Herries Road, Sheffield, S5 8TR, England

      IIF 49
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 50 IIF 51 IIF 52
    • icon of address Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 53
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 12 Beech Hill Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,113 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Coupe Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Post Office, Victoria Street, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,926 GBP2024-07-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    BESTWAY HAULAGE LIMITED - 2016-02-04
    icon of address 3 Nowill Court, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,358 GBP2023-12-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Beech Hill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Northern Gateway Enterprise Centre, Saltergate, Chesterfield, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    COFFEE AND CREEM LTD - 2023-10-05
    icon of address 568 Herries Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,457 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2025-03-05
    IIF 24 - Director → ME
    icon of calendar 2023-06-30 ~ 2023-06-30
    IIF 16 - Director → ME
    icon of calendar 2025-03-05 ~ 2025-07-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2025-03-05
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2025-03-05 ~ 2025-07-15
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-30 ~ 2023-06-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,113 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 6 - Director → ME
  • 4
    icon of address 1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ 2024-10-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 2024-10-17
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,956 GBP2024-02-28
    Officer
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,926 GBP2024-07-31
    Officer
    icon of calendar 2022-08-10 ~ 2022-08-10
    IIF 18 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-10
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    icon of address 37 Batworth Drive, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ 2024-12-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-12-05
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,951 GBP2025-03-31
    Officer
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,980 GBP2025-02-28
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    WALSTRONG LTD - 2024-01-18
    icon of address Fenchurch House, 12 King Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ 2023-08-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ 2023-08-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 25 - Director → ME
    icon of calendar 2024-02-19 ~ 2024-08-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    icon of address Vicarage Chambers, Park Square East, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2023-06-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ 2023-06-26
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    icon of address 6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    icon of calendar 2023-07-16 ~ 2023-07-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ 2023-07-16
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    icon of address 12 Beech Hill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ 2024-09-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ 2024-09-20
    IIF 43 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.