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

Macinnes, Bruce Alan

    Related profiles found in government register
  • Macinnes, Bruce Alan
    British chairman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Alfred Street, Oxford, OX1 4EH

      IIF 1
  • Macinnes, Bruce Alan
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Telephone House, 69-77 Paul Street, London, EC2A 4NW

      IIF 2
  • Macinnes, Bruce Alan
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Suffolk Street, London, SW1Y 4HG, United Kingdom

      IIF 3
    • icon of address 136, - 142, Bramley Road, London, W10 6SR, United Kingdom

      IIF 4
    • icon of address 136-142, Bramley Road, London, W10 6SR, England

      IIF 5
  • Macinnes, Bruce Alan
    British corporate financier born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 6 Agar Street, London, WC2N 4HN, United Kingdom

      IIF 6
  • Macinnes, Bruce Alan
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 7
    • icon of address Telephone House, 69-77 Paul Street, London, EC2A 4NW, England

      IIF 8
  • Macinnes, Bruce Alan
    British investment banker born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gresham Street, London, EC2V 7QP

      IIF 9
    • icon of address 404a Kings Road, London, SW10 0LJ

      IIF 10
  • Macinnes, Bruce Alan
    British director born in November 1968

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 11
  • Rees, Alan
    British director born in February 1952

    Resident in United Kingdom

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

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address C F C House, Unit 9, Woodseats Close, Acorn Business Park, Sheffield, S8 0TB, United Kingdom

      IIF 14
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 15
  • Mr Bruce Alan Macinnes
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Larkhall Rise, London, SW4 6LD, England

      IIF 16
  • Mr Alan Rees
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address Cfc House, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 19
    • icon of address Unit 5-6, Park House Lane, Sheffield, South Yorkshire, S9 1XA, England

      IIF 20 IIF 21
  • Rees, Alan
    British business born in February 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 22
  • Rees, Alan
    British company director born in February 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7125, Obelisco Circle, Carlsbad, 92009, Usa

      IIF 23
    • icon of address 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 24
    • icon of address Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 25
  • Rees, Alan
    British director born in February 1952

    Resident in United States

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

      IIF 26
    • icon of address 48, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 27
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 28
    • icon of address C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 29
    • icon of address 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 30
    • icon of address C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 31
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 32
    • icon of address C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 33
    • icon of address Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 34
    • icon of address Unit 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 35
    • icon of address Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 36
  • Rees, Alan
    British managing director born in February 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Eyres, Holywell Street, Chesterfield, S41 7SB, England

      IIF 37
    • icon of address Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 38
  • Rees, Alan
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 39
  • Rees, Alan
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154-155, Great Charles Street Queensway, Birmingham, B3 3LP, England

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

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 44 IIF 45
    • icon of address Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 46
    • icon of address Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 47
    • icon of address Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 48 IIF 49
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 50
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 51
  • Rees, Alan
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 52
    • icon of address 12, Whitehall Avenue, Wyke, Bradford, BD12 8SE, England

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

      IIF 54
    • icon of address The Manor House, Main Road, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 55
    • icon of address The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 56
    • icon of address 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 57
    • icon of address Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 58
  • Rees, Alan
    British managing director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 59
  • Alan Rees
    British born in February 1952

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 60
  • Mr Alan Rees
    British born in February 1952

    Resident in United States

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

      IIF 61
    • icon of address 48 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 62
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 63 IIF 64
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 65
    • icon of address 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 66 IIF 67
    • icon of address Eyres, Holywell Street, Chesterfield, S41 7SB, England

      IIF 68
    • icon of address Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 69
    • icon of address C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 70
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 71
    • icon of address C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 72
    • icon of address Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 73
    • icon of address Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 74
    • icon of address Bishops Court, Lower Warberry Road, Torquay, TQ1 1AR, England

      IIF 75
  • Rees, Alan
    British company director born in February 1952

    Resident in Usa

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

      IIF 76
  • Rees, Alan
    British director born in February 1952

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 36, Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB, United Kingdom

      IIF 77
  • Rees, Alan
    British director born in February 1952

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

      IIF 78 IIF 79
  • Rees, Alan
    British managing director born in February 1952

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

      IIF 80
  • Mr Alan Rees
    British born in February 1952

    Resident in England

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

      IIF 81
    • icon of address 59, Summer Row, Birmingham, B3 1JJ, England

      IIF 82
    • icon of address 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 83
    • icon of address Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 84 IIF 85
    • icon of address The Manor House, Main Road, Ilkeston, DE7 6DG, England

      IIF 86
    • icon of address The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 87
    • icon of address 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 88 IIF 89 IIF 90
    • icon of address Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 91 IIF 92
    • icon of address Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 93
    • icon of address Unit 5 - 6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 94
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 95
  • Rees, Alan
    British managing director

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

      IIF 96
  • Rees, Alans Apple Id
    British company director born in February 1952

    Resident in England

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

      IIF 97
  • Mr Alan Rees
    American born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 98
  • Rees, Alan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    ARROW CENTRAL LTD - 2016-04-02
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,344,630 GBP2021-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,533 GBP2018-12-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Bishops Court, Lower Warberry Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,609 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    PANORAMIC GROUP SERVICES LIMITED - 2020-08-17
    BRAYFORD FORMATIONS 180 LIMITED - 2020-05-30
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,721 GBP2018-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 136 - 142, Bramley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 4 - Director → ME
  • 7
    NEWS PROPERTY TWO LIMITED - 2011-02-11
    NEWS 2021 LIMITED - 2001-10-10
    ALNERY NO.2127 LIMITED - 2001-03-22
    icon of address 136-142 Bramley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 1st Floor Leopold Street, Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    WINEP 67 LIMITED - 2018-12-07
    icon of address Unit 5-6 Park House Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ROCKWAY ENTERPRISES LIMITED - 2016-09-20
    icon of address 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
    icon of calendar 2018-06-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 12
    CHASELODGE LIMITED - 1985-02-26
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,085,761 GBP2020-02-29
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 13
    icon of address 24 Peninsular Close, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 3 - Director → ME
  • 14
    BRAYFORD FORMATIONS 177 LIMITED - 2016-10-27
    icon of address C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -847,877 GBP2018-12-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 16
    THAP009 LIMITED - 2015-04-09
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,516 GBP2020-04-30
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    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
  • 17
    icon of address C/o 7lf First Floor, Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 18
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 19
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 20
    MAGNALINE LTD - 2015-11-26
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FLEET STREET KITCHEN (2) LIMITED - 2021-12-03
    BRAYFORD FORMATIONS 178 LIMITED - 2016-10-27
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -417,861 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 51 - Director → ME
  • 23
    ALANADE GLASS LIMITED - 2018-12-12
    icon of address Unit 5-6 Park House Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,900,624 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,083,006 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 27
    MAGNALINE LTD - 2018-09-07
    MAGNALINE SYSTEMS LIMITED - 2015-11-26
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    304,048 GBP2019-12-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 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
    icon of calendar 2017-09-29 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 12 Whitehall Avenue, Wyke, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 53 - Director → ME
  • 30
    icon of address 45 Summer Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Booth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    356 GBP2020-05-31
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 32
    icon of address 2nd Floor 6 Agar Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 6 - Director → ME
  • 33
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,075 GBP2018-12-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 34
    icon of address C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 29 - Director → ME
Ceased 33
  • 1
    UK TRADE BATHROOMS LIMITED - 2022-11-01
    SPA STORE UK LIMITED - 2020-06-08
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ 2023-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ 2023-09-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ 2023-09-01
    IIF 13 - Director → ME
  • 3
    icon of address Bishops Court, Lower Warberry Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,609 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2023-09-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2023-09-01
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 4
    PANORAMIC GROUP SERVICES LIMITED - 2020-08-17
    BRAYFORD FORMATIONS 180 LIMITED - 2020-05-30
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,721 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-19 ~ 2018-06-08
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Telephone House, 69-77 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2022-11-16
    IIF 8 - Director → ME
  • 6
    FIREDUP.COM LIMITED - 2007-08-22
    ASTROFOUNDRY LIMITED - 2000-02-22
    NEWS NETWORK LIMITED - 1999-12-09
    BASICSPEEDY LIMITED - 1999-12-03
    icon of address Telephone House, 69-77 Paul Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    16,619,000 GBP2023-12-31
    Officer
    icon of calendar 2013-01-04 ~ 2022-11-16
    IIF 2 - Director → ME
  • 7
    LUXURY OUTDOOR PRODUCTS LIMITED - 2020-01-29
    icon of address 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
    icon of calendar 2019-02-06 ~ 2020-01-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BRAYFORD FORMATIONS 179 LIMITED - 2016-11-17
    icon of address 59 Summer Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -483 GBP2018-12-31
    Officer
    icon of calendar 2016-11-16 ~ 2023-09-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2023-09-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2023-09-01
    IIF 44 - Director → ME
  • 10
    icon of address 2nd Floor Union House 182-194 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2010-01-19
    IIF 9 - Director → ME
  • 11
    icon of address Unit C 1-2, Wellinghton Road Industrial, Estate, Leeds West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    193,649 GBP2024-12-31
    Officer
    icon of calendar 2004-10-18 ~ 2005-02-07
    IIF 78 - Director → ME
    icon of calendar 2004-10-18 ~ 2005-02-07
    IIF 99 - Secretary → ME
  • 12
    7 LEGAL AND FINANCE LIMITED - 2025-01-30
    HALLAM LEGAL AND FINANCE LIMITED - 2018-11-19
    icon of address The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -355,600 GBP2023-12-31
    Officer
    icon of calendar 2020-06-26 ~ 2020-12-23
    IIF 34 - Director → ME
    icon of calendar 2018-07-11 ~ 2019-08-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2021-02-24
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ 2019-05-01
    IIF 27 - Director → ME
  • 14
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-04 ~ 2023-09-01
    IIF 56 - Director → ME
  • 15
    FLEET STREET KITCHEN (2) LIMITED - 2021-12-03
    BRAYFORD FORMATIONS 178 LIMITED - 2016-10-27
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -417,861 GBP2018-12-31
    Officer
    icon of calendar 2016-10-26 ~ 2023-09-01
    IIF 46 - Director → ME
  • 16
    icon of address The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-08-19
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-21 ~ 2021-05-21
    IIF 15 - Director → ME
  • 18
    icon of address Eyres, Holywell Street, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2023-09-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2023-09-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MILLERS RESTAURANT (SCISSETT) LTD - 2022-12-01
    SAVILLE'S RESTAURANT LIMITED - 2017-06-02
    icon of address Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,004 GBP2020-12-31
    Officer
    icon of calendar 2017-05-20 ~ 2023-09-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2023-09-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 20
    icon of address 48 Summer Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,766 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2019-09-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2024-07-31
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 5 Alfred Street, Oxford
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,551,070 GBP2020-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2018-10-18
    IIF 1 - Director → ME
  • 22
    ALANADE GLASS LIMITED - 2018-12-12
    icon of address Unit 5-6 Park House Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-15 ~ 2023-09-01
    IIF 36 - Director → ME
  • 23
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,900,624 GBP2018-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-09-20
    IIF 39 - Director → ME
    icon of calendar 2017-08-01 ~ 2021-01-25
    IIF 25 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-07-13
    IIF 24 - Director → ME
    icon of calendar 2015-11-11 ~ 2015-12-18
    IIF 76 - Director → ME
    icon of calendar 2014-11-03 ~ 2014-11-03
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-01-25
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
  • 24
    icon of address 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,083,006 GBP2022-09-30
    Officer
    icon of calendar 2022-08-25 ~ 2023-09-01
    IIF 43 - Director → ME
    icon of calendar 2019-01-01 ~ 2022-08-25
    IIF 41 - Director → ME
  • 25
    icon of address Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2023-09-01
    IIF 49 - Director → ME
  • 26
    MAGNALINE LTD - 2018-09-07
    MAGNALINE SYSTEMS LIMITED - 2015-11-26
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    304,048 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 27
    icon of address 48 Summer Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -672,640 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-10 ~ 2021-12-29
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2019-09-30
    IIF 50 - Director → ME
  • 29
    icon of address C/o Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2004-05-05
    IIF 80 - Director → ME
    icon of calendar 2002-01-07 ~ 2004-05-05
    IIF 96 - Secretary → ME
  • 30
    RENAISSANCE WINDOW SYSTEMS LIMITED - 2004-12-24
    icon of address 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
    icon of calendar 2004-10-08 ~ 2005-06-08
    IIF 79 - Director → ME
    icon of calendar 2004-10-08 ~ 2005-06-08
    IIF 100 - Secretary → ME
  • 31
    icon of address C/o B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2004-08-25
    IIF 10 - Director → ME
  • 32
    VICTOR KOENIG (UK) LTD - 2023-10-09
    VK DEVELOPMENTS LIMITED - 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
    icon of address 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -456,920 GBP2022-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-09-01
    IIF 42 - Director → ME
    icon of calendar 2020-06-15 ~ 2020-10-01
    IIF 48 - Director → ME
    icon of calendar 2015-10-09 ~ 2019-09-06
    IIF 12 - Director → ME
    icon of calendar 2021-10-19 ~ 2021-10-19
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 33
    icon of address The John Banner Centre, Attercliffe Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2022-12-07 ~ 2023-09-04
    IIF 55 - Director → ME

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.