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, Lars Olaf

    Related profiles found in government register
  • Maynard, Lars Olaf
    British

    Registered addresses and corresponding companies
  • Maynard, Lars Olaf
    British accountant

    Registered addresses and corresponding companies
  • Maynard, Lars Olaf
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX

      IIF 17
  • Maynard, Lars Olaf
    British company director

    Registered addresses and corresponding companies
    • icon of address The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX

      IIF 18 IIF 19
  • Maynard, Lars Olaf
    British director

    Registered addresses and corresponding companies
  • Maynard, Lars Olaf
    British financial director

    Registered addresses and corresponding companies
    • icon of address The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX

      IIF 27
  • Maynard, Lars Olaf

    Registered addresses and corresponding companies
    • icon of address Two, Snowhill, Birmingham, B4 6GA

      IIF 28
    • icon of address C/o Rigid Containers Limited, Stoke Albany Road, Desborough, Kettering, Northamptonshire, NN14 2SR, England

      IIF 29 IIF 30
    • icon of address Stoke Albany Road, Desborough, Kettering, Northamptonshire, NN14 2SR

      IIF 31 IIF 32 IIF 33
    • icon of address Hortonwood 45, Telford, Shropshire, TF1 7FA

      IIF 35
    • icon of address 45, Hortonwood, Telford, Shropshire, TF1 7FA, Uk

      IIF 36
  • Maynard, Lars

    Registered addresses and corresponding companies
    • icon of address The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX

      IIF 37
  • Maynard, Lars Olaf
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Hill, Leamington Hastings, Warwickshire, CV23 8DX, England

      IIF 38
    • icon of address The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX

      IIF 39 IIF 40 IIF 41
  • Maynard, Lars Olaf
    British chartered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two, Snowhill, Birmingham, B4 6GA

      IIF 42
    • icon of address C/o Rigid Containers Limited, Stoke Albany Road, Desborough, Kettering, Northamptonshire, NN14 2SR, England

      IIF 43
    • icon of address Stoke Albany Road, Desborough, Kettering, Northamptonshire, NN14 2SR

      IIF 44 IIF 45 IIF 46
    • icon of address The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX

      IIF 48
  • Maynard, Lars Olaf
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX

      IIF 49 IIF 50
  • Maynard, Lars Olaf
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maynard, Lars Olaf
    British finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hortonwood 45, Telford, Shropshire, TF1 7FA

      IIF 74
    • icon of address 45, Hortonwood, Telford, Shropshire, TF1 7FA, Uk

      IIF 75
  • Maynard, Lars Olaf
    British financial director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX

      IIF 76 IIF 77 IIF 78
child relation
Offspring entities and appointments
Active 6
  • 1
    A.D.D. LIMITED - 1994-02-21
    icon of address Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2009-05-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    BREAKCHANCE LIMITED - 1987-09-28
    icon of address Stoke Albany Road, Desborough, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2013-10-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    RIGID PAPER PRODUCTS LIMITED - 1996-10-28
    JOHN ROSTRON & SONS,LIMITED - 1981-12-31
    icon of address Two, Snowhill, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 42 - Director → ME
    icon of calendar 2013-10-21 ~ now
    IIF 28 - Secretary → ME
  • 4
    icon of address C/o Rigid Containers Limited Stoke Albany Road, Desborough, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2013-10-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    RELAXWOOD LIMITED - 1989-02-27
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2008-12-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    HORNES CORPORATE CLOTHING PLC - 1989-02-27
    HEELWORTH LIMITED - 1982-11-16
    icon of address Mcr, 43-45 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 38
  • 1
    J.& J.CASH LIMITED - 2000-05-17
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2000-06-05 ~ 2007-06-27
    IIF 76 - Director → ME
    icon of calendar 2007-04-02 ~ 2007-06-27
    IIF 23 - Secretary → ME
  • 2
    JONES STROUD (HOLDINGS) LIMITED - 2000-12-01
    icon of address C/o Composite Materials, Technology Plc, Torrington Avenue, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-31 ~ 2007-06-27
    IIF 63 - Director → ME
    icon of calendar 2001-03-30 ~ 2007-06-27
    IIF 22 - Secretary → ME
  • 3
    BROOMCO (3546) LIMITED - 2004-12-16
    icon of address Home Close, Tredington, Shipston-on-stour, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-29 ~ 2007-06-27
    IIF 57 - Director → ME
    icon of calendar 2004-10-29 ~ 2007-06-27
    IIF 20 - Secretary → ME
  • 4
    BROOMCO (3366) LIMITED - 2004-02-26
    icon of address 30 Nelson Street, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    299,565 GBP2024-03-31
    Officer
    icon of calendar 2004-02-24 ~ 2007-06-27
    IIF 67 - Director → ME
    icon of calendar 2004-02-24 ~ 2007-06-27
    IIF 25 - Secretary → ME
  • 5
    icon of address C/o Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2009-10-31
    IIF 59 - Director → ME
  • 6
    L&B (NO41) LIMITED - 2003-08-13
    icon of address Abercorn Factory, 9 Derry Road, Strabane, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2007-06-12
    IIF 37 - Secretary → ME
  • 7
    icon of address C/o Composite Materials, Technology Plc, Torrington Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2007-06-27
    IIF 58 - Director → ME
    icon of calendar 2001-04-02 ~ 2007-06-27
    IIF 12 - Secretary → ME
  • 8
    J.BEAM GROUP LIMITED - 2000-05-08
    icon of address Composite Materials Technology Ltd, - Torrington Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2007-06-27
    IIF 62 - Director → ME
    icon of calendar 2002-10-03 ~ 2007-06-27
    IIF 4 - Secretary → ME
  • 9
    INGLEBY (1200) LIMITED - 1999-06-02
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1999-12-13 ~ 2007-06-27
    IIF 66 - Director → ME
    icon of calendar 1999-12-13 ~ 2007-06-27
    IIF 24 - Secretary → ME
  • 10
    MEAUJO (583) LIMITED - 2002-04-03
    icon of address J Budd, The Cottage Elmcote Lane, Cambridge, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2007-12-20 ~ 2009-10-31
    IIF 68 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-11-25
    IIF 15 - Secretary → ME
  • 11
    FREDERICK MOFFAT LIMITED - 2008-01-07
    FREDERICK MOFFAT & CO.(LONDON)LIMITED - 1995-06-19
    icon of address The Cottage Elmcote Lane, Cambridge, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2007-12-20 ~ 2009-10-31
    IIF 54 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-10-31
    IIF 2 - Secretary → ME
  • 12
    icon of address C/o Rigid Containers Limited Stoke Albany Road, Desborough, Kettering, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2019-04-01
    IIF 51 - Director → ME
    icon of calendar 2017-05-08 ~ 2019-04-01
    IIF 30 - Secretary → ME
  • 13
    icon of address Torrington Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2007-06-27
    IIF 78 - Director → ME
    icon of calendar 2007-04-02 ~ 2007-06-27
    IIF 21 - Secretary → ME
  • 14
    icon of address C/o Composite Materials, Technology Plc, Torrington Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2007-06-27
    IIF 53 - Director → ME
    icon of calendar 2002-10-03 ~ 2007-06-27
    IIF 6 - Secretary → ME
  • 15
    icon of address Unit 1 Pennypot Industrial Estat, Hythe, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2007-09-28
    IIF 40 - Director → ME
    icon of calendar 2007-07-31 ~ 2007-09-28
    IIF 10 - Secretary → ME
  • 16
    icon of address C/o Composite Materials, Technology Plc, Torrington Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2007-06-27
    IIF 60 - Director → ME
    icon of calendar 2002-10-03 ~ 2007-06-27
    IIF 1 - Secretary → ME
  • 17
    HACKREMCO (NO. 2175) LIMITED - 2004-09-16
    icon of address Unit 1 Pennypot Industrial, Estate, Hythe, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2007-09-28
    IIF 41 - Director → ME
    icon of calendar 2007-07-31 ~ 2007-09-28
    IIF 11 - Secretary → ME
  • 18
    icon of address Unit 1, Pennypot Industrial Estate, Hythe, Kent
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2007-09-28
    IIF 39 - Director → ME
    icon of calendar 2007-07-31 ~ 2007-09-28
    IIF 16 - Secretary → ME
  • 19
    MEAUJO (597) LIMITED - 2002-12-19
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,476 GBP2023-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2009-10-31
    IIF 13 - Secretary → ME
  • 20
    EVER 2521 LIMITED - 2005-01-04
    icon of address Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2009-10-31
    IIF 61 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-10-31
    IIF 8 - Secretary → ME
  • 21
    icon of address Tlt Llp, One Redcliff Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2009-10-30
    IIF 72 - Director → ME
  • 22
    icon of address C/o Composite Materials, Technology Plc, Torrington Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2007-06-27
    IIF 64 - Director → ME
    icon of calendar 2002-10-03 ~ 2007-06-27
    IIF 7 - Secretary → ME
  • 23
    UNIFORM BRANDS TRADING LIMITED - 2015-06-03
    LOGISTIK UNICORP LIMITED - 2014-06-05
    SARTORIA CORPORATEWEAR LIMITED - 2010-10-04
    WENSUM CORPORATEWEAR LIMITED - 2009-09-23
    GG 126 LTD - 2009-07-23
    icon of address Nuffield House, 41-46 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2009-10-30
    IIF 69 - Director → ME
  • 24
    WRAP FILM HOLDINGS LIMITED - 2018-01-02
    COBCO 857 LIMITED - 2007-12-07
    COBCO 857 LIMITED - 2007-11-29
    icon of address Hortonwood 45, Telford, Shropshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-18 ~ 2012-01-12
    IIF 74 - Director → ME
    icon of calendar 2011-04-18 ~ 2012-01-12
    IIF 35 - Secretary → ME
  • 25
    WRAP FILM SYSTEMS LIMITED - 2018-01-02
    icon of address 45 Hortonwood, Telford, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2012-01-12
    IIF 75 - Director → ME
    icon of calendar 2011-04-18 ~ 2012-01-12
    IIF 36 - Secretary → ME
  • 26
    SECUREBRIGHT LIMITED - 1992-08-19
    icon of address C/o Composite Materials, Technology Plc, Torrington Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2007-06-27
    IIF 55 - Director → ME
    icon of calendar 2002-10-03 ~ 2007-06-27
    IIF 3 - Secretary → ME
  • 27
    icon of address Kreston Reeves Llp Montague Place, Quayside, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-06 ~ 2014-07-01
    IIF 38 - Director → ME
  • 28
    WYKES LIMITED - 2004-04-05
    INGLEBY (1342) LIMITED - 2000-08-24
    icon of address Composite Materials Technology Ltd, - Torrington Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-27 ~ 2007-06-27
    IIF 77 - Director → ME
    icon of calendar 2000-10-27 ~ 2007-06-27
    IIF 27 - Secretary → ME
  • 29
    MEAUJO (495) LIMITED - 2001-04-02
    icon of address Rainbow Corporatewear Limited, Gosforth Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2009-10-31
    IIF 71 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-10-31
    IIF 9 - Secretary → ME
  • 30
    icon of address 45 Hortonwood, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-06 ~ 2012-01-12
    IIF 73 - Director → ME
  • 31
    RIGID ASTON LIMITED - 2011-04-15
    HICORP 65 LIMITED - 2009-12-20
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2019-04-01
    IIF 45 - Director → ME
    icon of calendar 2013-10-21 ~ 2019-04-01
    IIF 31 - Secretary → ME
  • 32
    icon of address Spring Farm Warwick Road, Black Hill, Stratford-upon-avon, Warwickshire
    Active Corporate (9 parents)
    Equity (Company account)
    8,043 GBP2024-07-05
    Officer
    icon of calendar 1996-03-28 ~ 2002-11-25
    IIF 48 - Director → ME
    icon of calendar 1996-03-28 ~ 2002-11-25
    IIF 17 - Secretary → ME
  • 33
    FAITHFUL GB LIMITED - 2004-04-27
    FAITHFUL LIMITED - 1985-02-01
    SEVERN SHIRTS LIMITED - 1983-01-11
    icon of address The Cottage Elmcote Lane, Cambridge, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2007-12-20 ~ 2009-10-31
    IIF 56 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-10-31
    IIF 14 - Secretary → ME
  • 34
    RIGID CONTAINERS LIMITED - 2020-09-25
    DESBOROUGH PACKAGING LIMITED - 1978-12-31
    icon of address Stoke Albany Road, Desborough, Kettering, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2019-04-01
    IIF 47 - Director → ME
    icon of calendar 2013-10-21 ~ 2019-04-01
    IIF 34 - Secretary → ME
  • 35
    RIGID GROUP LIMITED - 2020-09-25
    RIGID CONTAINERS HOLDINGS LIMITED - 1999-07-08
    RIGID CONTAINERS LIMITED - 1978-12-31
    icon of address Stoke Albany Road, Desborough, Kettering, Northamptonshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2019-04-01
    IIF 46 - Director → ME
    icon of calendar 2013-10-21 ~ 2019-04-01
    IIF 33 - Secretary → ME
  • 36
    WENSUM GLOBAL LIMITED - 2009-12-23
    icon of address The Cottage Elmcote Lane, Cambridge, Gloucester
    Dissolved Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2009-07-03 ~ 2009-10-30
    IIF 70 - Director → ME
  • 37
    GG125 LIMITED - 2009-07-23
    icon of address Tlt Llp, One Redcliff Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2009-10-30
    IIF 52 - Director → ME
  • 38
    WYKES LIMITED - 2006-12-14
    PEEL STREET AND COMPANY LIMITED - 2004-04-05
    JONES, STROUD AND COMPANY LIMITED - 2000-11-30
    icon of address Grant Thornton Uk Llp, Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-31 ~ 2007-06-27
    IIF 65 - Director → ME
    icon of calendar 2001-03-30 ~ 2007-06-27
    IIF 26 - Secretary → 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.