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

Maskrey, Neil Anthony

    Related profiles found in government register
  • Maskrey, Neil Anthony
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 1 IIF 2
  • Maskrey, Neil Anthony
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Croft, Eaton Hill Baslow, Bakewell, Derbyshire, DE45 1SB

      IIF 3
    • icon of address Wingfield Academy, Wingfield Road, Rotherham, South Yorkshire, S61 4AU, United Kingdom

      IIF 4
  • Maskrey, Neil Anthony
    British accountant / finance director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 South Accommodation Road, C/o Allied Glass Containers, Leeds, West Yorkshire, LS10 1NQ

      IIF 5
    • icon of address 69, South Accommodation Road, Leeds, LS10 1NQ

      IIF 6
    • icon of address 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ

      IIF 7 IIF 8 IIF 9
  • Maskrey, Neil Anthony
    British chief financial officer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, England

      IIF 13
  • Maskrey, Neil Anthony
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, South Accommodation Road, Leeds, LS10 1NQ, England

      IIF 14 IIF 15
    • icon of address Po Box 286, Brightside Lane, Sheffield, South Yorkshire, S9 2RW

      IIF 16 IIF 17
    • icon of address Po Box 286, Brightside Lane, Sheffield, South Yorkshire, S9 2RW, England

      IIF 18
    • icon of address Po Box 286, Brightside Lane, Sheffield, South Yorkshire, S9 2RW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire, S9 2RW

      IIF 22
  • Maskrey, Neil Anthony
    British finance director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Maskrey, Neil Anthony
    British accountant born in September 1967

    Registered addresses and corresponding companies
  • Maskrey, Neil Anthony
    British accountant

    Registered addresses and corresponding companies
  • Maskrey, Neil Anthony
    British finance director

    Registered addresses and corresponding companies
    • icon of address High Croft, Eaton Hill Baslow, Bakewell, Derbyshire, DE45 1SB

      IIF 46
  • Mr Neil Anthony Maskrey
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 47
child relation
Offspring entities and appointments
Active 5
  • 1
    WILLIAM COOK STANHOPE LIMITED - 2018-07-06
    icon of address C/o K P M G, St James' Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-04-15 ~ now
    IIF 45 - Secretary → ME
  • 2
    icon of address C/o K P M G, St James Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-04-15 ~ now
    IIF 44 - Secretary → ME
  • 3
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o K P M G, St James Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-15 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 1 - Director → ME
Ceased 32
  • 1
    PROJECT MAGNUM LIMITED - 2010-11-04
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-17 ~ 2023-06-15
    IIF 10 - Director → ME
  • 2
    BROOMCO (3031) LIMITED - 2003-03-24
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2023-06-15
    IIF 11 - Director → ME
  • 3
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2023-06-15
    IIF 6 - Director → ME
  • 4
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2023-06-15
    IIF 5 - Director → ME
  • 5
    BI FTV LIMITED - 2003-06-12
    FTV HI-TEC LIMITED - 2002-05-09
    INGLEBY (1347) LIMITED - 2000-10-24
    WILLIAM COOK HI-TEC ECOSSE LIMITED - 2002-12-03
    icon of address William Cook Holdings Limited, Head Office, Parkway Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2008-10-03
    IIF 3 - Director → ME
  • 6
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-17 ~ 2023-06-15
    IIF 8 - Director → ME
  • 7
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-17 ~ 2023-06-15
    IIF 7 - Director → ME
  • 8
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-17 ~ 2023-06-15
    IIF 9 - Director → ME
  • 9
    OBVIOUS BELIEVER LIMITED - 2005-09-19
    icon of address Sheffield Forgemasters, Brightside Lane, Sheffield, South Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2016-05-31
    IIF 16 - Director → ME
  • 10
    PENCIL TOP LIMITED - 2005-07-14
    icon of address Sheffield Forgemasters, Brightside Lane, Sheffield, South Yorkshire, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2008-10-06 ~ 2016-05-31
    IIF 22 - Director → ME
  • 11
    SHEFFIELD FORGEMASTERS FE26 LIMITED - 2012-06-20
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2016-05-31
    IIF 19 - Director → ME
  • 12
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2016-05-31
    IIF 17 - Director → ME
  • 13
    SHEFFIELD FORGEMASTERS ENGINEERING LIMITED - 2005-09-19
    B & N (NO.137) LIMITED - 1985-09-12
    FORGEMASTERS STEELS LIMITED - 1994-04-04
    FORGEMASTERS STEEL & ENGINEERING LIMITED - 1998-07-01
    icon of address 4385, 01919676 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.14 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2016-05-31
    IIF 18 - Director → ME
  • 14
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2016-05-31
    IIF 20 - Director → ME
  • 15
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ 2023-06-15
    IIF 15 - Director → ME
  • 16
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ 2023-06-15
    IIF 14 - Director → ME
  • 17
    VERALLIA UK LIMITED - 2022-12-14
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ 2023-06-16
    IIF 13 - Director → ME
  • 18
    ALLIED GLASS CONTAINERS LIMITED - 2022-12-28
    BICKLAND LIMITED - 1999-10-28
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ 2023-06-15
    IIF 12 - Director → ME
  • 19
    DO DINOSAURS DANCE LIMITED - 2005-07-13
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2016-05-31
    IIF 21 - Director → ME
  • 20
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2008-10-31
    IIF 23 - Director → ME
    icon of calendar 2006-09-01 ~ 2008-10-31
    IIF 34 - Secretary → ME
  • 21
    WILLIAM COOK BURTON LIMITED - 2002-11-05
    LLOYDS (BURTON) LIMITED - 1996-01-03
    WILLIAM COOK LLOYDS BURTON LIMITED - 1997-04-18
    COOK ALLOY TECHNOLOGIES LIMITED - 2002-11-22
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2008-10-31
    IIF 40 - Secretary → ME
  • 22
    BROOMCO (577) LIMITED - 1994-05-05
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2008-10-31
    IIF 26 - Director → ME
    icon of calendar 2003-04-07 ~ 2008-10-31
    IIF 39 - Secretary → ME
  • 23
    ROBERT HYDE & SON LIMITED - 1994-05-05
    BROOMCO (276) LIMITED - 1989-01-12
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2008-10-31
    IIF 27 - Director → ME
    icon of calendar 2003-04-07 ~ 2008-10-31
    IIF 41 - Secretary → ME
  • 24
    STEEL CASTINGS INVESTMENTS PLC - 1997-03-18
    STRONGRICH PUBLIC LIMITED COMPANY - 1997-01-16
    icon of address Parkway Avenue, Sheffield
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2004-06-22 ~ 2008-10-31
    IIF 32 - Secretary → ME
  • 25
    HYDE CAST PRODUCTS LIMITED - 1992-07-14
    CAST STEEL RESEARCH LIMITED - 2002-09-23
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2004-08-05
    IIF 31 - Director → ME
    icon of calendar 2006-03-24 ~ 2008-10-31
    IIF 42 - Secretary → ME
  • 26
    WILLIAM COOK & SONS (SHEFFIELD) PLC - 1986-08-18
    icon of address Parkway Aveune, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2008-10-31
    IIF 24 - Director → ME
    icon of calendar 2003-04-07 ~ 2008-10-31
    IIF 46 - Secretary → ME
  • 27
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2008-10-31
    IIF 37 - Secretary → ME
  • 28
    GEORGE BLAIR & CO (SALES) LIMITED - 1992-07-20
    CASTINGS RESEARCH LIMITED - 2002-11-04
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2008-10-31
    IIF 28 - Director → ME
    icon of calendar 2003-04-07 ~ 2008-10-31
    IIF 33 - Secretary → ME
  • 29
    HOLBROOK PRECISION CASTINGS LIMITED - 1996-01-03
    WILLIAM COOK HOLBROOK PRECISION LIMITED - 2002-02-18
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2004-08-05
    IIF 30 - Director → ME
    icon of calendar 2005-02-01 ~ 2008-10-31
    IIF 35 - Secretary → ME
  • 30
    QUADPRIME LIMITED - 1989-05-05
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2008-10-31
    IIF 25 - Director → ME
    icon of calendar 2003-04-07 ~ 2008-10-31
    IIF 38 - Secretary → ME
  • 31
    WILLIAM COOK PARKWAY LIMITED - 2003-02-19
    TRAVERSE LIMITED - 1987-03-26
    WILLIAM COOK STEEL CASTINGS LIMITED - 1995-04-25
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2004-08-05
    IIF 29 - Director → ME
    icon of calendar 2006-03-24 ~ 2008-10-31
    IIF 36 - Secretary → ME
  • 32
    icon of address Wingfield Academy, Wingfield Road, Rotherham, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-04-08
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.