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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Alexander Maynard

    Related profiles found in government register
  • Alexander Maynard
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • 15935094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 16023815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Office 8267, 321-323, High Road, Chadwell Heath, RM6 6AX, England

      IIF 4
    • Northern Gateway Enterprise Centre, Saltergate, Chesterfield, S40 1UT, England

      IIF 5
    • Clowne Business Centre, Crown Street, Clowne, S43 4DN, England

      IIF 6
    • Mccue House, 70 Wilton Road, Humberstone, Grimsby, DN36 4AW, England

      IIF 7
    • 124, City Road, London, EC1V 2NX, England

      IIF 8
    • Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 9 IIF 10 IIF 11
    • Northgate Business Centre, 38 North Gate, Newark, NG24 1EZ, England

      IIF 12
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 13 IIF 14
    • 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 15 IIF 16 IIF 17
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 18
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 19
    • 38, Carver Street, Sheffield, S1 4FS, England

      IIF 20 IIF 21
    • 52, Beacon Way, Sheffield, S9 1EB, England

      IIF 22
    • 568, Herries Road, Sheffield, S5 8TR, England

      IIF 23
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 24 IIF 25
    • Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 26 IIF 27
    • 142, Thornes Lane, Wakefield, WF2 7RE, England

      IIF 28
  • Mr Alex Maynard
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Heritage Exchange, Plover Road, Huddersfield, HD3 3HR, England

      IIF 29
  • Alexander Lawrence Maynard
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Peckover Street, Bradford, BD1 5BD, England

      IIF 30
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 31 IIF 32
    • 38, Carver Street, Sheffield, S1 4FS, England

      IIF 33
  • Maynard, Alex
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Heritage Exchange, Plover Road, Huddersfield, HD3 3HR, England

      IIF 34
  • Maynard, Alexander
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15935094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • Office 8267, 321-323, High Road, Chadwell Heath, RM6 6AX, England

      IIF 36
    • Mccue House, 70 Wilton Road, Humberstone, Grimsby, DN36 4AW, England

      IIF 37
    • Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 38 IIF 39 IIF 40
    • 12, Beech Hill Road, Sheffield, S10 2SB, England

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

      IIF 42 IIF 43
  • Maynard, Alexander
    British company director born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 44
    • 16023815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • Northern Gateway Enterprise Centre, Saltergate, Chesterfield, S40 1UT, England

      IIF 46
    • 124, City Road, London, EC1V 2NX, England

      IIF 47
    • Northgate Business Centre, 38 North Gate, Newark, NG24 1EZ, England

      IIF 48
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 49 IIF 50
    • 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 51 IIF 52
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 53
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 54
    • 52, Beacon Way, Sheffield, S9 1EB, England

      IIF 55
    • 568, Herries Road, Sheffield, S5 8TR, England

      IIF 56
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 57 IIF 58
  • Maynard, Alexander Lawrence
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Peckover Street, Bradford, BD1 5BD, England

      IIF 59
    • Clowne Business Centre, Crown Street, Clowne, S43 4DN, England

      IIF 60
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 61 IIF 62
    • Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 63
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 64
    • 38, Carver Street, Sheffield, S1 4FS, England

      IIF 65 IIF 66
    • Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 67
    • 142, Thornes Lane, Wakefield, WF2 7RE, England

      IIF 68
child relation
Offspring entities and appointments 24
  • 1
    BEECH HILL PLASTERING LTD
    14837175
    Northern Gateway Enterprise Centre, Saltergate, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ 2023-05-01
    IIF 46 - Director → ME
    Person with significant control
    2023-05-01 ~ 2023-05-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    BLUEWATER DECORATORS LTD
    14833106
    12 Beech Hill Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    BOSTON CARTAR LTD
    - now 14973214
    COFFEE AND CREEM LTD
    - 2023-10-05 14973214
    38 Carver Street, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2023-06-30 ~ 2023-06-30
    IIF 48 - Director → ME
    2023-06-30 ~ 2025-03-05
    IIF 56 - Director → ME
    2025-07-15 ~ now
    IIF 66 - Director → ME
    2025-03-05 ~ 2025-07-15
    IIF 63 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    2025-03-05 ~ 2025-07-15
    IIF 21 - Ownership of shares – 75% or more OE
    2023-06-30 ~ 2023-06-30
    IIF 12 - Ownership of shares – 75% or more OE
    2023-06-30 ~ 2025-03-05
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    BOSTON CARTER LIMITED
    14052006
    38 Carver Street, Sheffield, England
    Active Corporate (7 parents)
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 42 - Director → ME
    2024-08-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BROOKFIND LIMITED
    16023815
    180 Staniforth Road, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2024-10-17 ~ 2024-10-17
    IIF 45 - Director → ME
    Person with significant control
    2024-10-17 ~ 2024-10-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    CRIMSON HORIZON LIMITED
    13885068
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (6 parents)
    Officer
    2023-07-31 ~ 2023-07-31
    IIF 39 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2023-07-31 ~ 2023-07-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    DELTASTAR LIMITED
    16030133
    Mccue House 70 Wilton Road, Humberstone, Grimsby, England
    Active Corporate (4 parents)
    Officer
    2024-10-21 ~ 2024-10-21
    IIF 37 - Director → ME
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    EARLCROSS LIMITED
    15935094 08098532... (more)
    Stringer House 34 Lupton Street, Hunslet, Leeds, England
    Active Corporate (4 parents)
    Officer
    2024-09-04 ~ 2025-10-03
    IIF 35 - Director → ME
    Person with significant control
    2024-09-04 ~ 2025-10-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    ELLISON BLAKEMORE LIMITED
    15661014
    Clowne Business Centre, Crown Street, Clowne, England
    Active Corporate (3 parents)
    Officer
    2026-01-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    Heritage Exchange, Plover Road, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    2022-08-10 ~ 2022-08-10
    IIF 50 - Director → ME
    IIF 49 - Director → ME
    2025-03-05 ~ 2025-03-05
    IIF 34 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-10
    IIF 14 - Ownership of shares – 75% or more OE
    2025-03-05 ~ 2025-03-05
    IIF 29 - Ownership of shares – 75% or more OE
    2022-08-10 ~ 2022-08-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    LIME CITY LIMITED
    15935076 14544450... (more)
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (6 parents)
    Officer
    2024-09-04 ~ 2024-12-05
    IIF 54 - Director → ME
    Person with significant control
    2024-09-04 ~ 2024-12-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    MANORFOX LIMITED
    15538156
    Titan Business Centre Bradford Road, Birstall, Batley, England
    Active Corporate (4 parents)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 47 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    MERIDIAN SUPPLY LIMITED
    - now 15411101
    MILLION LIMITED
    - 2026-02-03 15411101 17122955
    34 Peckover Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2024-01-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    Dmc 01 County Way, Barnsley, England
    Active Corporate (7 parents)
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 44 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    MULTIITEX LTD - now
    WALSTRONG LTD
    - 2024-01-18 15089935
    4385, 15089935 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2023-08-22 ~ 2023-08-22
    IIF 36 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    MULTITEX LIMITED
    13531331 10404674... (more)
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (8 parents)
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 57 - Director → ME
    2024-02-19 ~ 2024-08-15
    IIF 58 - Director → ME
    2024-08-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    2024-02-19 ~ 2024-02-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    PUNDA HAUL LIMITED
    14961992
    Vicarage Chambers, Park Square East, Leeds, England
    Active Corporate (4 parents)
    Officer
    2023-06-26 ~ 2023-06-26
    IIF 55 - Director → ME
    2025-12-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-06-26 ~ 2023-06-26
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    PUNDA HAULAGE LIMITED
    - now 09943279
    BESTWAY HAULAGE LIMITED - 2016-02-04
    Electric Works, 3 Concourse Way, Sheffield, England
    Active Corporate (9 parents)
    Officer
    2025-09-03 ~ 2025-09-03
    IIF 67 - Director → ME
    Person with significant control
    2025-09-03 ~ 2025-09-03
    IIF 27 - Ownership of shares – 75% or more OE
    2024-06-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    SENSITIVE LOGISTICS LIMITED
    - now 13926892
    SENSITIVE LIMITED
    - 2026-02-12 13926892
    Blake House, 18 Blake Street, York, England
    Active Corporate (5 parents)
    Officer
    2022-02-18 ~ 2026-03-02
    IIF 61 - Director → ME
    Person with significant control
    2022-02-18 ~ 2025-03-02
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    THORNBRIDGE JOINER LTD - now
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD
    - 2023-10-06 15005618
    6 Wellington Place, Leeds, England
    Active Corporate (7 parents)
    Officer
    2023-07-16 ~ 2023-07-16
    IIF 53 - Director → ME
    Person with significant control
    2023-07-16 ~ 2023-07-16
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    TURNER MONROE LIMITED
    15659902
    142 Thornes Lane, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2026-01-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    UKRAINE LIMITED
    13927195
    9 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2022-02-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-02-19 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    VERNTECH LIMITED
    15105189
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (6 parents)
    Officer
    2023-08-31 ~ 2023-08-31
    IIF 40 - Director → ME
    Person with significant control
    2023-08-31 ~ 2023-08-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    YELLOW BROOK LIMITED
    15969003 13076235
    12 Beech Hill Road, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2024-09-20 ~ now
    IIF 41 - Director → ME
    2024-09-20 ~ 2024-09-20
    IIF 51 - Director → ME
    Person with significant control
    2024-09-20 ~ 2024-09-20
    IIF 17 - Ownership of shares – 75% or more OE
    2024-09-20 ~ now
    IIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.