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

Mr Alan Rees

    Related profiles found in government register
  • 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 1
    • 48 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 2
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 3 IIF 4
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 5
    • 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 6 IIF 7
    • Eyres, Holywell Street, Chesterfield, S41 7SB, England

      IIF 8
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 9
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 10
    • 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 11
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 12
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 13
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 14
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 15
  • 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 16
  • 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 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • Cfc House, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 19
    • Unit 5-6, Park House Lane, Sheffield, South Yorkshire, S9 1XA, England

      IIF 20 IIF 21
  • Rees, Alan
    British 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 22
    • Eyres, Holywell Street, Chesterfield, S41 7SB, England

      IIF 23
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 24 IIF 25
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 26
  • 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 27
    • 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 28
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 29
  • 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 30
    • 48, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 31
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 32
    • C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 33
    • 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 34
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 35
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 36
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 37
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 38
  • Mr Alan Rees
    British born in February 1952

    Resident in England

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

      IIF 39
    • 59, Summer Row, Birmingham, B3 1JJ, England

      IIF 40
    • 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 41
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 42 IIF 43
    • The Manor House, Main Road, Ilkeston, DE7 6DG, England

      IIF 44
    • The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 45
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 46 IIF 47 IIF 48
    • Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 49 IIF 50
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 51
    • Unit 5 - 6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 52
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 53
  • 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 54
  • Rees, Alan
    British born in February 1952

    Resident in United Kingdom

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

      IIF 55
    • C F C House, Unit 9, Woodseats Close, Acorn Business Park, Sheffield, S8 0TB, United Kingdom

      IIF 56
  • Rees, Alan
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 58
  • Rees, Alan
    British born in February 1952

    Resident in England

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

      IIF 59
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 60 IIF 61
    • The Manor House, Main Road, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 62
    • The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 63
    • Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 64 IIF 65
    • Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 66
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 67
  • 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 68
  • 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 69
    • 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 70 IIF 71
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 72
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 73
    • The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 74
  • Rees, Alan
    British company director born in February 1952

    Resident in Usa

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

      IIF 75
  • 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 76
    • 12, Whitehall Avenue, Wyke, Bradford, BD12 8SE, England

      IIF 77
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 78
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 79
  • 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 80
  • 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 81
  • Rees, Alan
    British director born in February 1952

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

      IIF 82 IIF 83
  • Rees, Alan
    British managing director born in February 1952

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

      IIF 84
  • Rees, Alans Apple Id
    British born in February 1952

    Resident in England

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

      IIF 85
  • Rees, Alan
    British managing director

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

      IIF 86
  • Rees, Alan

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

      IIF 87 IIF 88
child relation
Offspring entities and appointments 42
  • 1
    APRES BAR LIMITED
    10449704
    Unit 6 Callywhite Lane, Dronfield, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 2
    ASCENA PRODUCTS LIMITED
    - now 09645108
    UK TRADE BATHROOMS LIMITED
    - 2022-11-01 09645108
    SPA STORE UK LIMITED
    - 2020-06-08 09645108
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (5 parents)
    Officer
    2018-10-25 ~ 2023-09-01
    IIF 56 - Director → ME
    Person with significant control
    2018-10-25 ~ 2023-09-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    ASSENT CAPITAL HOLDINGS LTD
    14672531
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-18 ~ 2023-09-01
    IIF 57 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    BISHOPS COURT (TORQUAY) LIMITED
    11732747
    5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (3 parents)
    Officer
    2018-12-18 ~ 2023-09-01
    IIF 76 - Director → ME
    Person with significant control
    2018-12-18 ~ 2023-09-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    2023-09-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    BISHOPS DEVELOPMENT (TORQUAY) LIMITED
    - now 10451075
    PANORAMIC GROUP SERVICES LIMITED
    - 2020-08-17 10451075 11518434
    BRAYFORD FORMATIONS 180 LIMITED
    - 2020-05-30 10451075 09688807... (more)
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2016-12-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-12-19 ~ 2018-06-08
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRES CAPITAL LIMITED
    11424943
    1st Floor Leopold Street, Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    CET GLASS PROCESSORS (HOLDINGS) LIMITED
    - now 11705072 04294122
    WINEP 67 LIMITED - 2018-12-07
    Unit 5-6 Park House Lane, Sheffield, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 38 - Director → ME
  • 8
    CYGNET PROPERTY GROUP LTD
    - now 07229085
    ROCKWAY ENTERPRISES LIMITED - 2016-09-20
    C/o Needle Partners Limited Grove House, Mansion Gate Drive, Leeds, West Yorkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-06-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    DRONFIELD CARPETS AND FLOORS LIMITED - now
    LUXURY OUTDOOR PRODUCTS LIMITED
    - 2020-01-29 10850717
    Cfc House Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    2019-02-06 ~ 2020-01-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EYRES OF CHESTERFIELD LIMITED
    - now 01873015
    CHASELODGE LIMITED - 1985-02-26
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 11
    FLEET STREET KITCHEN (1) LIMITED
    - now 10423640 10432369
    BRAYFORD FORMATIONS 177 LIMITED
    - 2016-10-27 10423640 10447180... (more)
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (4 parents)
    Officer
    2016-10-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    FSK GROUP LIMITED
    - now 10447180
    BRAYFORD FORMATIONS 179 LIMITED
    - 2016-11-17 10447180 10406514... (more)
    59 Summer Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2016-11-16 ~ 2023-09-01
    IIF 65 - Director → ME
    Person with significant control
    2018-07-30 ~ 2023-09-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    FSK PROPERTIES LIMITED
    10857473
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (4 parents)
    Officer
    2017-07-10 ~ 2023-09-01
    IIF 60 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    GMR HARDWARE LIMITED
    05262927
    Unit C 1-2, Wellinghton Road Industrial, Estate, Leeds West Yorkshire
    Active Corporate (5 parents)
    Officer
    2004-10-18 ~ 2005-02-07
    IIF 82 - Director → ME
    2004-10-18 ~ 2005-02-07
    IIF 87 - Secretary → ME
  • 15
    GOOD TIMES HOLDINGS LIMITED
    - now 08990106
    THAP009 LIMITED - 2015-04-09
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    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
  • 16
    HEBASCA HOTEL LIMITED
    13081794
    C/o 7lf First Floor, Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    JB7 BUSINESS AND CORPORATE SERVICES LIMITED - now
    7 LEGAL AND FINANCE LIMITED
    - 2025-01-30 11460060 11571309
    HALLAM LEGAL AND FINANCE LIMITED
    - 2018-11-19 11460060
    Hope Park Business Centre, Trevor Foster Way, Trevor Foster Way, Bradford, England
    Active Corporate (6 parents)
    Officer
    2020-06-26 ~ 2020-12-23
    IIF 24 - Director → ME
    2018-07-11 ~ 2019-08-02
    IIF 25 - Director → ME
    Person with significant control
    2018-07-11 ~ 2021-02-24
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LEGNA RESTAURANT LIMITED
    11522565
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2019-01-16 ~ 2019-05-01
    IIF 31 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LOCKSLEY HOTELS LIMITED
    12294874
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (3 parents)
    Officer
    2019-11-04 ~ 2023-09-01
    IIF 63 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 20
    MAGNALINE SYSTEMS LTD
    - now 08439670 09817958
    MAGNALINE LTD
    - 2015-11-26 08439670 09817958
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-03-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MECHU LIMITED
    - now 10432369
    FLEET STREET KITCHEN (2) LIMITED
    - 2021-12-03 10432369 10423640
    BRAYFORD FORMATIONS 178 LIMITED
    - 2016-10-27 10432369 09913853... (more)
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (5 parents)
    Officer
    2016-10-26 ~ 2023-09-01
    IIF 64 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 22
    MIDAS RECEIVABLES LIMITED
    10683679
    The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-10-29 ~ 2019-08-19
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MORLEY MANOR LIMITED
    13413025
    The Old Customs House, Torwood Gardens Road, Torquay, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-21 ~ 2021-05-21
    IIF 58 - Director → ME
    2021-06-15 ~ dissolved
    IIF 74 - Director → ME
  • 24
    MS 001 LIMITED
    11487303 11571309
    Eyres, Holywell Street, Chesterfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-07-27 ~ 2023-09-01
    IIF 23 - Director → ME
    Person with significant control
    2018-07-27 ~ 2023-09-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MS001 TRADING LIMITED
    - now 10536207
    MILLERS RESTAURANT (SCISSETT) LTD
    - 2022-12-01 10536207
    SAVILLE'S RESTAURANT LIMITED
    - 2017-06-02 10536207
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (4 parents)
    Officer
    2017-05-20 ~ 2023-09-01
    IIF 61 - Director → ME
    Person with significant control
    2018-10-01 ~ 2023-09-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 26
    OPHEEM LIMITED
    10988350
    48 Summer Row, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-09-29 ~ 2019-09-30
    IIF 69 - Director → ME
    Person with significant control
    2017-09-29 ~ 2024-07-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PANO GLASS LIMITED
    - now 11622174
    ALANADE GLASS LIMITED
    - 2018-12-12 11622174
    Unit 5-6 Park House Lane, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-10-15 ~ 2023-09-01
    IIF 26 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    PANORAMIC DOORS (UK) LIMITED
    09292127
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2015-11-11 ~ 2015-12-18
    IIF 75 - Director → ME
    2017-04-01 ~ 2017-07-13
    IIF 28 - Director → ME
    2021-01-01 ~ 2023-09-20
    IIF 68 - Director → ME
    2014-11-03 ~ 2014-11-03
    IIF 80 - Director → ME
    2017-08-01 ~ 2021-01-25
    IIF 29 - Director → ME
    Person with significant control
    2018-01-01 ~ 2021-01-25
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    2021-01-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    PANORAMIC GROUP FACILITIES LTD
    11592357
    6 Callywhite Lane, Dronfield, England
    Liquidation Corporate (4 parents)
    Officer
    2019-01-01 ~ 2022-08-25
    IIF 70 - Director → ME
    2022-08-25 ~ 2023-09-01
    IIF 71 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    PANORAMIC GROUP LIMITED
    11518434 10451075
    Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-01-01 ~ 2023-09-01
    IIF 72 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    PANORAMIC PRODUCTS LIMITED
    - now 09817958
    MAGNALINE LTD
    - 2018-09-07 09817958 08439670
    MAGNALINE SYSTEMS LIMITED
    - 2015-11-26 09817958 08439670
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2015-10-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    2021-01-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    PULPERIA BRINDLEY PLACE LIMITED
    12198145
    48 Summer Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-09-10 ~ 2021-12-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PULPERIA LIMITED
    10987937
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-09-29 ~ 2019-09-30
    IIF 73 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 34
    QUICK FRAME SALES LIMITED
    04319654
    C/o Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (9 parents)
    Officer
    2002-01-07 ~ 2004-05-05
    IIF 84 - Director → ME
    2002-01-07 ~ 2004-05-05
    IIF 86 - Secretary → ME
  • 35
    QUICK SLIDE LIMITED
    - now 05254717
    RENAISSANCE WINDOW SYSTEMS LIMITED
    - 2004-12-24 05254717 06561003
    Quickslide Ltd Unit 15 Heaton, Estate Bradford Road Bailiff, Bridge Brighouse, West Yorkshire
    Active Corporate (10 parents)
    Officer
    2004-10-08 ~ 2005-06-08
    IIF 83 - Director → ME
    2004-10-08 ~ 2005-06-08
    IIF 88 - Secretary → ME
  • 36
    STONEFIELD UK SERVICES LIMITED
    14472748
    12 Whitehall Avenue, Wyke, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 77 - Director → ME
  • 37
    THE GUILD HALL ( NOTTINGHAM ) LIMITED
    11263869
    45 Summer Row, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 38
    THE KABIN LIMITED
    06414491
    Booth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 39
    VIKTOR KOENIG (UK) LTD - now
    VICTOR KOENIG (UK) LTD - 2023-10-09
    VK DEVELOPMENTS LIMITED - 2023-10-09
    ASCENA DEVELOPMENTS LIMITED
    - 2023-10-04 09817995
    ASCENA SCREENS LIMITED
    - 2018-09-03 09817995
    PANORAMIC DOORS INC LIMITED
    - 2016-11-24 09817995
    PANARAMIC LIMITED
    - 2015-11-26 09817995
    6 Callywhite Lane, Dronfield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-10-19 ~ 2023-09-01
    IIF 59 - Director → ME
    2015-10-09 ~ 2019-09-06
    IIF 55 - Director → ME
    2020-06-15 ~ 2020-10-01
    IIF 67 - Director → ME
    2021-10-19 ~ 2021-10-19
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 40
    WELGLAZE WINDOWS LIMITED
    10612519
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 41
    WINEP 66 LIMITED
    11700983 03280505... (more)
    C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2019-01-08 ~ dissolved
    IIF 33 - Director → ME
  • 42
    ZOOM FUNDING LIMITED
    11639560
    The John Banner Centre, Attercliffe Road, Sheffield, England
    Active Corporate (9 parents)
    Officer
    2022-12-07 ~ 2023-09-04
    IIF 62 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.