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

Mr Bruce Alan Macinnes

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Alan Rees
    British born in February 1952

    Resident in United Kingdom

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

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Cfc House, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 4
    • Unit 5-6, Park House Lane, Sheffield, South Yorkshire, S9 1XA, England

      IIF 5 IIF 6
  • Macinnes, Bruce Alan
    British chairman born in November 1968

    Resident in United Kingdom

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

      IIF 7
  • Macinnes, Bruce Alan
    British company director born in November 1968

    Resident in United Kingdom

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

      IIF 8
  • Macinnes, Bruce Alan
    British company director born in November 1968

    Resident in United Kingdom

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

      IIF 9
    • 136, - 142, Bramley Road, London, W10 6SR, United Kingdom

      IIF 10
    • 136-142, Bramley Road, London, W10 6SR, England

      IIF 11
  • Macinnes, Bruce Alan
    British corporate financier born in November 1968

    Resident in United Kingdom

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

      IIF 12
  • Macinnes, Bruce Alan
    British director born in November 1968

    Resident in United Kingdom

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

      IIF 13
    • Telephone House, 69-77 Paul Street, London, EC2A 4NW, England

      IIF 14
  • Macinnes, Bruce Alan
    British investment banker born in November 1968

    Resident in United Kingdom

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

      IIF 15
    • 404a Kings Road, London, SW10 0LJ

      IIF 16
  • Rees, Alan
    British director born in February 1952

    Resident in United Kingdom

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

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

      IIF 18
    • C F C House, Unit 9, Woodseats Close, Acorn Business Park, Sheffield, S8 0TB, United Kingdom

      IIF 19
    • The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 20
  • Mr Alan Rees
    British born in February 1952

    Resident in United States

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

      IIF 21
    • 48 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 22
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 23 IIF 24
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 25
    • 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 26 IIF 27
    • Eyres, Holywell Street, Chesterfield, S41 7SB, England

      IIF 28
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 29
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 30
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 31
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 32
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 33
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 34
    • Bishops Court, Lower Warberry Road, Torquay, TQ1 1AR, England

      IIF 35
  • Alan Rees
    British born in February 1952

    Resident in United States

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

      IIF 36
  • Mr Alan Rees
    British born in February 1952

    Resident in England

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

      IIF 37
    • 59, Summer Row, Birmingham, B3 1JJ, England

      IIF 38
    • 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 39
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 40 IIF 41
    • The Manor House, Main Road, Ilkeston, DE7 6DG, England

      IIF 42
    • The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 43
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 44 IIF 45 IIF 46
    • Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 47 IIF 48
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 49
    • Unit 5 - 6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 50
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

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

    Resident in United States

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

      IIF 52
  • Rees, Alan
    British company director born in February 1952

    Resident in United States

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

      IIF 53
    • 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 54
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 55
  • Rees, Alan
    British director born in February 1952

    Resident in United States

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

      IIF 56
    • 48, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 57
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 58
    • C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 59
    • 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 60
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 61
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 62
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 63
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 64
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 65
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 66
  • Rees, Alan
    British managing director born in February 1952

    Resident in United States

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

      IIF 67
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 68
  • Macinnes, Bruce Alan
    British director born in November 1968

    Resident in Guernsey

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

      IIF 69
  • Rees, Alan
    British company director born in February 1952

    Resident in England

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

      IIF 70
  • Rees, Alan
    British company director born in February 1952

    Resident in England

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

      IIF 71
    • 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 72 IIF 73 IIF 74
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 75 IIF 76
    • Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 77
    • Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 78
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 79 IIF 80
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 81
    • The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 82
  • Rees, Alan
    British director born in February 1952

    Resident in England

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

      IIF 83
    • 12, Whitehall Avenue, Wyke, Bradford, BD12 8SE, England

      IIF 84
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 85
    • The Manor House, Main Road, Ilkeston, Derbyshire, DE7 6DG, England

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

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

      IIF 88
    • Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 89
  • Rees, Alan
    British managing director born in February 1952

    Resident in England

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

      IIF 90
  • Rees, Alans Apple Id
    British company director born in February 1952

    Resident in England

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

      IIF 91
  • Mr Alan Rees
    American born in February 1952

    Resident in England

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

      IIF 92
  • Rees, Alan
    British company director born in February 1952

    Resident in Usa

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

      IIF 93
  • Rees, Alan
    British director born in February 1952

    Resident in Usa

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

      IIF 94
  • Rees, Alan
    British director born in February 1952

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

      IIF 95 IIF 96
  • Rees, Alan
    British managing director born in February 1952

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

      IIF 97
  • Rees, Alan
    British managing director

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

      IIF 98
  • Rees, Alan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    ARROW CENTRAL LTD - 2016-04-02
    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
    2023-02-01 ~ now
    IIF 69 - Director → ME
  • 2
    Unit 6 Callywhite Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,533 GBP2018-12-31
    Officer
    2016-10-27 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Bishops Court, Lower Warberry Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,609 GBP2023-12-31
    Person with significant control
    2023-09-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    PANORAMIC GROUP SERVICES LIMITED - 2020-08-17
    BRAYFORD FORMATIONS 180 LIMITED - 2020-05-30
    9th Floor 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,721 GBP2018-12-31
    Officer
    2016-12-19 ~ now
    IIF 53 - Director → ME
  • 6
    136 - 142, Bramley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 7
    NEWS PROPERTY TWO LIMITED - 2011-02-11
    NEWS 2021 LIMITED - 2001-10-10
    ALNERY NO.2127 LIMITED - 2001-03-22
    136-142 Bramley Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 11 - Director → ME
  • 8
    1st Floor Leopold Street, Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    WINEP 67 LIMITED - 2018-12-07
    Unit 5-6 Park House Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 65 - Director → ME
  • 10
    1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Officer
    2003-12-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ROCKWAY ENTERPRISES LIMITED - 2016-09-20
    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
    2018-06-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    CHASELODGE LIMITED - 1985-02-26
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,085,761 GBP2020-02-29
    Officer
    2018-08-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    24 Peninsular Close, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 9 - Director → ME
  • 14
    BRAYFORD FORMATIONS 177 LIMITED - 2016-10-27
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -847,877 GBP2018-12-31
    Officer
    2016-10-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 15
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Person with significant control
    2017-07-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    THAP009 LIMITED - 2015-04-09
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,516 GBP2020-04-30
    Officer
    2018-05-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o 7lf First Floor, Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 19
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2019-11-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    MAGNALINE LTD - 2015-11-26
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-03-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - 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
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -417,861 GBP2018-12-31
    Person with significant control
    2016-10-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 22
    The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 82 - Director → ME
  • 23
    ALANADE GLASS LIMITED - 2018-12-12
    Unit 5-6 Park House Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 24
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,900,624 GBP2018-12-31
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,083,006 GBP2022-09-30
    Person with significant control
    2021-01-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 26
    Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 27
    MAGNALINE LTD - 2018-09-07
    MAGNALINE SYSTEMS LIMITED - 2015-11-26
    9th Floor 7 Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    304,048 GBP2019-12-31
    Officer
    2015-10-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    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
    2017-09-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 29
    12 Whitehall Avenue, Wyke, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 84 - Director → ME
  • 30
    45 Summer Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 31
    Booth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    356 GBP2020-05-31
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 32
    2nd Floor 6 Agar Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2011-01-25 ~ dissolved
    IIF 12 - Director → ME
  • 33
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,075 GBP2018-12-31
    Officer
    2020-01-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 34
    C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-01-08 ~ dissolved
    IIF 59 - Director → ME
Ceased 33
  • 1
    UK TRADE BATHROOMS LIMITED - 2022-11-01
    SPA STORE UK LIMITED - 2020-06-08
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (1 parent)
    Officer
    2018-10-25 ~ 2023-09-01
    IIF 19 - Director → ME
    Person with significant control
    2018-10-25 ~ 2023-09-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-18 ~ 2023-09-01
    IIF 18 - Director → ME
  • 3
    Bishops Court, Lower Warberry Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,609 GBP2023-12-31
    Officer
    2018-12-18 ~ 2023-09-01
    IIF 83 - Director → ME
    Person with significant control
    2018-12-18 ~ 2023-09-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 4
    PANORAMIC GROUP SERVICES LIMITED - 2020-08-17
    BRAYFORD FORMATIONS 180 LIMITED - 2020-05-30
    9th Floor 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -120,721 GBP2018-12-31
    Person with significant control
    2016-12-19 ~ 2018-06-08
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Telephone House, 69-77 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-01-31 ~ 2022-11-16
    IIF 14 - 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
    Telephone House, 69-77 Paul Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    16,619,000 GBP2023-12-31
    Officer
    2013-01-04 ~ 2022-11-16
    IIF 8 - Director → ME
  • 7
    LUXURY OUTDOOR PRODUCTS LIMITED - 2020-01-29
    Cfc House Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,989 GBP2023-07-31
    Person with significant control
    2019-02-06 ~ 2020-01-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BRAYFORD FORMATIONS 179 LIMITED - 2016-11-17
    59 Summer Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -483 GBP2018-12-31
    Officer
    2016-11-16 ~ 2023-09-01
    IIF 89 - Director → ME
    Person with significant control
    2018-07-30 ~ 2023-09-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 9
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Officer
    2017-07-10 ~ 2023-09-01
    IIF 75 - Director → ME
  • 10
    2nd Floor Union House 182-194 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-11-20 ~ 2010-01-19
    IIF 15 - Director → ME
  • 11
    Unit C 1-2, Wellinghton Road Industrial, Estate, Leeds West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    197,425 GBP2023-12-31
    Officer
    2004-10-18 ~ 2005-02-07
    IIF 95 - Director → ME
    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
    The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -355,600 GBP2023-12-31
    Officer
    2020-06-26 ~ 2020-12-23
    IIF 64 - Director → ME
    2018-07-11 ~ 2019-08-02
    IIF 68 - Director → ME
    Person with significant control
    2018-07-11 ~ 2021-02-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2019-01-16 ~ 2019-05-01
    IIF 57 - Director → ME
  • 14
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2019-11-04 ~ 2023-09-01
    IIF 87 - Director → ME
  • 15
    FLEET STREET KITCHEN (2) LIMITED - 2021-12-03
    BRAYFORD FORMATIONS 178 LIMITED - 2016-10-27
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -417,861 GBP2018-12-31
    Officer
    2016-10-26 ~ 2023-09-01
    IIF 77 - Director → ME
  • 16
    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
    2018-10-29 ~ 2019-08-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-21 ~ 2021-05-21
    IIF 20 - Director → ME
  • 18
    Eyres, Holywell Street, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-27 ~ 2023-09-01
    IIF 67 - Director → ME
    Person with significant control
    2018-07-27 ~ 2023-09-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - 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
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,004 GBP2020-12-31
    Officer
    2017-05-20 ~ 2023-09-01
    IIF 76 - Director → ME
    Person with significant control
    2018-10-01 ~ 2023-09-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    48 Summer Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,766 GBP2023-12-31
    Officer
    2017-09-29 ~ 2019-09-30
    IIF 71 - Director → ME
    Person with significant control
    2017-09-29 ~ 2024-07-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    5 Alfred Street, Oxford
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,551,070 GBP2020-12-31
    Officer
    2013-10-17 ~ 2018-10-18
    IIF 7 - Director → ME
  • 22
    ALANADE GLASS LIMITED - 2018-12-12
    Unit 5-6 Park House Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-10-15 ~ 2023-09-01
    IIF 66 - Director → ME
  • 23
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,900,624 GBP2018-12-31
    Officer
    2021-01-01 ~ 2023-09-20
    IIF 70 - Director → ME
    2017-08-01 ~ 2021-01-25
    IIF 55 - Director → ME
    2017-04-01 ~ 2017-07-13
    IIF 54 - Director → ME
    2015-11-11 ~ 2015-12-18
    IIF 93 - Director → ME
    2014-11-03 ~ 2014-11-03
    IIF 94 - Director → ME
    Person with significant control
    2018-01-01 ~ 2021-01-25
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 24
    6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,083,006 GBP2022-09-30
    Officer
    2022-08-25 ~ 2023-09-01
    IIF 74 - Director → ME
    2019-01-01 ~ 2022-08-25
    IIF 72 - Director → ME
  • 25
    Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-01 ~ 2023-09-01
    IIF 80 - Director → ME
  • 26
    MAGNALINE LTD - 2018-09-07
    MAGNALINE SYSTEMS LIMITED - 2015-11-26
    9th Floor 7 Park Row, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    304,048 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 27
    48 Summer Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -672,640 GBP2023-12-31
    Person with significant control
    2019-09-10 ~ 2021-12-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    2017-09-29 ~ 2019-09-30
    IIF 81 - Director → ME
  • 29
    C/o Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (4 parents)
    Officer
    2002-01-07 ~ 2004-05-05
    IIF 97 - Director → ME
    2002-01-07 ~ 2004-05-05
    IIF 98 - Secretary → ME
  • 30
    RENAISSANCE WINDOW SYSTEMS LIMITED - 2004-12-24
    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
    2004-10-08 ~ 2005-06-08
    IIF 96 - Director → ME
    2004-10-08 ~ 2005-06-08
    IIF 100 - Secretary → ME
  • 31
    C/o B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2003-11-25 ~ 2004-08-25
    IIF 16 - 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
    6 Callywhite Lane, Dronfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -456,920 GBP2022-10-31
    Officer
    2021-10-19 ~ 2023-09-01
    IIF 73 - Director → ME
    2020-06-15 ~ 2020-10-01
    IIF 79 - Director → ME
    2015-10-09 ~ 2019-09-06
    IIF 17 - Director → ME
    2021-10-19 ~ 2021-10-19
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 33
    The John Banner Centre, Attercliffe Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2022-12-07 ~ 2023-09-04
    IIF 86 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.