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

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

      IIF 27
  • 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 28
  • Alexander Lawrence Maynard
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 29 IIF 30 IIF 31
    • 38, Carver Street, Sheffield, S1 4FS, England

      IIF 32
  • Maynard, Alex
    British born in August 2002

    Resident in England

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

      IIF 33
  • Maynard, Alexander
    British born in August 2002

    Resident in England

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

      IIF 34
    • Office 8267, 321-323, High Road, Chadwell Heath, RM6 6AX, England

      IIF 35
    • Mccue House, 70 Wilton Road, Humberstone, Grimsby, DN36 4AW, England

      IIF 36
    • Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 37 IIF 38
    • 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 39
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 40 IIF 41
  • 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 42
    • 16023815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • Northern Gateway Enterprise Centre, Saltergate, Chesterfield, S40 1UT, England

      IIF 44
    • 124, City Road, London, EC1V 2NX, England

      IIF 45
    • Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 46
    • Northgate Business Centre, 38 North Gate, Newark, NG24 1EZ, England

      IIF 47
    • Manvers House, Pioneer Close, Wath-upon-dearne, Rotherham, S63 7JZ, England

      IIF 48 IIF 49
    • 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 50 IIF 51
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 52
    • 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 53
    • 52, Beacon Way, Sheffield, S9 1EB, England

      IIF 54
    • 568, Herries Road, Sheffield, S5 8TR, England

      IIF 55
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 56 IIF 57
  • Maynard, Alexander Lawrence
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • Clowne Business Centre, Crown Street, Clowne, S43 4DN, England

      IIF 58
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 59 IIF 60 IIF 61
    • Airedale Enterprise Services, Sunderland Street, Keighley, BD21 5LE, England

      IIF 62
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 63
    • 38, Carver Street, Sheffield, S1 4FS, England

      IIF 64 IIF 65
    • Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 66
    • 142, Thornes Lane, Wakefield, WF2 7RE, England

      IIF 67
child relation
Offspring entities and appointments
Active 13
  • 1
    12 Beech Hill Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    COFFEE AND CREEM LTD - 2023-10-05
    568 Herries Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,457 GBP2024-06-30
    Officer
    2025-07-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,113 GBP2024-04-30
    Officer
    2024-08-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    5 Coupe Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    The Old Post Office, Victoria Street, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    MILLION LIMITED - 2026-02-03
    9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    2024-08-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    Vicarage Chambers, Park Square East, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,120 GBP2024-06-30
    Officer
    2025-12-03 ~ now
    IIF 63 - Director → ME
  • 10
    9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-02-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    12 Beech Hill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    Northern Gateway Enterprise Centre, Saltergate, Chesterfield, England
    Dissolved Corporate
    Officer
    2023-05-01 ~ 2023-05-01
    IIF 44 - Director → ME
    Person with significant control
    2023-05-01 ~ 2023-05-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    COFFEE AND CREEM LTD - 2023-10-05
    568 Herries Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,457 GBP2024-06-30
    Officer
    2023-06-30 ~ 2025-03-05
    IIF 55 - Director → ME
    2023-06-30 ~ 2023-06-30
    IIF 47 - Director → ME
    2025-03-05 ~ 2025-07-15
    IIF 62 - Director → ME
    Person with significant control
    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
    2025-03-05 ~ 2025-07-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,113 GBP2024-04-30
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 40 - Director → ME
  • 4
    1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ 2024-10-17
    IIF 43 - Director → ME
    Person with significant control
    2024-10-17 ~ 2024-10-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-02-28
    Officer
    2023-07-31 ~ 2023-07-31
    IIF 37 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2023-07-31 ~ 2023-07-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate
    Equity (Company account)
    47,926 GBP2024-07-31
    Officer
    2025-03-05 ~ 2025-03-05
    IIF 33 - Director → ME
    2022-08-10 ~ 2022-08-10
    IIF 49 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    2025-03-05 ~ 2025-03-05
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    37 Batworth Drive, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ 2024-12-05
    IIF 53 - Director → ME
    Person with significant control
    2024-09-04 ~ 2024-12-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,951 GBP2025-03-31
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 45 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,980 GBP2025-02-28
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 42 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    WALSTRONG LTD - 2024-01-18
    Fenchurch House, 12 King Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    2023-08-22 ~ 2023-08-22
    IIF 35 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    2024-02-19 ~ 2024-02-19
    IIF 56 - Director → ME
    2024-02-19 ~ 2024-08-15
    IIF 57 - Director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    Vicarage Chambers, Park Square East, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,120 GBP2024-06-30
    Officer
    2023-06-26 ~ 2023-06-26
    IIF 54 - Director → ME
    Person with significant control
    2023-06-26 ~ 2023-06-26
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    BESTWAY HAULAGE LIMITED - 2016-02-04
    3 Nowill Court, Sheffield, England
    Active Corporate
    Equity (Company account)
    90,358 GBP2023-12-31
    Officer
    2025-09-03 ~ 2025-09-03
    IIF 66 - Director → ME
    Person with significant control
    2025-09-03 ~ 2025-09-03
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    2023-07-16 ~ 2023-07-16
    IIF 52 - Director → ME
    Person with significant control
    2023-07-16 ~ 2023-07-16
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    2a Connaught Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    2023-08-31 ~ 2023-08-31
    IIF 38 - Director → ME
    Person with significant control
    2023-08-31 ~ 2023-08-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    12 Beech Hill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ 2024-09-20
    IIF 50 - Director → ME
    Person with significant control
    2024-09-20 ~ 2024-09-20
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.