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

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

      IIF 3
    • icon of address 2a, Connaught Avenue, London, E4 7AA, England

      IIF 4
    • icon of address Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 5 IIF 6
    • icon of address Northgate Business Centre, 38 North Gate, Newark, NG24 1EZ, England

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

      IIF 8 IIF 9
    • icon of address 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 10 IIF 11
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 12
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 13
    • icon of address 45, Jenkin Avenue, Sheffield, S9 1AN, England

      IIF 14
    • icon of address 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 15
    • icon of address 52, Beacon Way, Sheffield, S9 1EB, England

      IIF 16
    • icon of address 568, Herries Road, Sheffield, S5 8TR, England

      IIF 17
    • icon of address 80, Malton Street, Sheffield, S4 7EB, England

      IIF 18
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 19 IIF 20 IIF 21
  • 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 24
    • icon of address Northern Gateway Enterprise Centre, Saltergate, Chesterfield, S40 1UT, England

      IIF 25
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 26
    • icon of address 2a, Connaught Avenue, London, E4 7AA, England

      IIF 27
    • icon of address Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 28 IIF 29
    • icon of address Northgate Business Centre, 38 North Gate, Newark, NG24 1EZ, England

      IIF 30
    • icon of address Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 31 IIF 32
    • icon of address 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 33 IIF 34
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 35
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 36
    • icon of address 45, Jenkin Avenue, Sheffield, S9 1AN, England

      IIF 37
    • icon of address 5, Coupe Road, Sheffield, S3 9DP, England

      IIF 38
    • icon of address 52, Beacon Way, Sheffield, S9 1EB, England

      IIF 39
    • icon of address 568, Herries Road, Sheffield, S5 8TR, England

      IIF 40
    • icon of address 80, Malton Street, Sheffield, S4 7EB, England

      IIF 41
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Northern Gateway Enterprise Centre, Saltergate, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Beech Hill Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    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 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    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 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 Jenkin Avenue, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Coupe Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 80 Malton Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    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 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Batworth Drive, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    WALSTRONG LTD - 2024-01-18
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 52 Beacon Way, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Beech Hill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    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 ~ 2023-06-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-06-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    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 19 - Director → ME
  • 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 ~ 2023-07-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 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 2024-02-19 ~ 2024-02-19
    IIF 21 - Director → ME
    icon of calendar 2024-02-19 ~ 2024-08-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-02-19
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    icon of address 3 Nowill Court, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    icon of calendar 2023-07-16 ~ 2023-07-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ 2023-07-16
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.