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

Rees, Alan

    Related profiles found in government register
  • Rees, Alan
    British born in February 1952

    Resident in England

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

      IIF 1
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 2
    • The Manor House, Main Road, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 3
    • The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

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

      IIF 5
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 6
  • 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 7
  • 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 8
    • 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 9 IIF 10
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 11
    • Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 12
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 13
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 14
    • The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 15
  • 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 16
    • 12, Whitehall Avenue, Wyke, Bradford, BD12 8SE, England

      IIF 17
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 18
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 19
    • Apartment 405, Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG, England

      IIF 20
  • 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 21
  • Rees, Alan
    British company director born in February 1952

    Resident in Usa

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

      IIF 22
  • 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 23
  • Rees, Alan
    British director born in February 1952

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

      IIF 24 IIF 25
  • Rees, Alan
    British managing director born in February 1952

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

      IIF 26
  • Mr Alan Rees
    British born in February 1952

    Resident in England

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

      IIF 27
    • 59, Summer Row, Birmingham, B3 1JJ, England

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

      IIF 29
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 30 IIF 31
    • The Manor House, Main Road, Ilkeston, DE7 6DG, England

      IIF 32
    • The Manor House, Main Road, Morley, Ilkeston, Derbyshire, DE7 6DG, England

      IIF 33
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 34 IIF 35 IIF 36
    • Apartment 405, Royal Plaza, Westfield Terrace, Sheffield, S1 4GG, England

      IIF 37 IIF 38
    • Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 39
    • Unit 5 - 6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 40
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 41
  • 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 42
  • Rees, Alan
    British born in February 1952

    Resident in United Kingdom

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

      IIF 43
    • C F C House, Unit 9, Woodseats Close, Acorn Business Park, Sheffield, S8 0TB, United Kingdom

      IIF 44
  • 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 45
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 46 IIF 47
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      IIF 48
  • 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 49
    • 5-6, Park House Lane, Sheffield, S9 1XA, England

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

      IIF 51
  • 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 52
    • The Old Customs House, Torwood Gardens Road, Torquay, TQ1 1EG, United Kingdom

      IIF 53
  • 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 54
    • 48, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 55
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 56
    • C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 57
    • 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 58
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 59
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 60
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 61
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 62
  • 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 63
  • Rees, Alan
    British managing director

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

      IIF 64
  • 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 65
  • Rees, Alan

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

      IIF 66 IIF 67
  • 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 68
  • 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 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
    • Cfc House, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 71
    • Unit 5-6, Park House Lane, Sheffield, South Yorkshire, S9 1XA, England

      IIF 72 IIF 73
  • 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 74
    • 48 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 75
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 76 IIF 77
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 78
    • 7125 Obelisco Circle, Carlsbad, California, 92009, United States

      IIF 79 IIF 80
    • Eyres, Holywell Street, Chesterfield, S41 7SB, England

      IIF 81
    • Unit 6, Callywhite Lane, Dronfield, S18 2XP, England

      IIF 82
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 83
    • 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 84
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 85
    • C/o 7lf, First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 86
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 87
    • Unit 5-6, Park House Lane, Sheffield, S9 1XA, United Kingdom

      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 18 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 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 44 - Director → ME
    Person with significant control
    2018-10-25 ~ 2023-09-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more 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 52 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - 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 16 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    2018-12-18 ~ 2023-09-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 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 09942583... (more)
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2016-12-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-12-19 ~ 2018-06-08
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - 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 58 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - 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 62 - 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 59 - Director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 83 - 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 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - 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 60 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 85 - Has significant influence or control OE
  • 11
    FLEET STREET KITCHEN (1) LIMITED
    - now 10423640 10432369
    BRAYFORD FORMATIONS 177 LIMITED
    - 2016-10-27 10423640 09545514... (more)
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (4 parents)
    Officer
    2016-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 12
    FSK GROUP LIMITED
    - now 10447180
    BRAYFORD FORMATIONS 179 LIMITED
    - 2016-11-17 10447180 10357809... (more)
    59 Summer Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2016-11-16 ~ 2023-09-01
    IIF 20 - Director → ME
    Person with significant control
    2018-07-30 ~ 2023-09-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 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 11 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 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 24 - Director → ME
    2004-10-18 ~ 2005-02-07
    IIF 66 - 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 56 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - 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 61 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - 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
    The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2020-06-26 ~ 2020-12-23
    IIF 46 - Director → ME
    2018-07-11 ~ 2019-08-02
    IIF 47 - Director → ME
    Person with significant control
    2018-07-11 ~ 2021-02-24
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - 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 55 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 19
    LOCKSLEY HOTELS LIMITED
    12294874
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (3 parents)
    Officer
    2019-11-04 ~ 2023-09-01
    IIF 4 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - 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 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - 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 10357809... (more)
    Unit 6 Callywhite Lane, Dronfield, England
    Active Corporate (5 parents)
    Officer
    2016-10-26 ~ 2023-09-01
    IIF 12 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - 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
    2021-06-15 ~ dissolved
    IIF 15 - Director → ME
    2021-05-21 ~ 2021-05-21
    IIF 53 - Director → ME
  • 24
    MS 001 LIMITED
    11487303 11571309
    Eyres, Holywell Street, Chesterfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-07-27 ~ 2023-09-01
    IIF 63 - Director → ME
    Person with significant control
    2018-07-27 ~ 2023-09-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - 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 2 - Director → ME
    Person with significant control
    2018-10-01 ~ 2023-09-01
    IIF 82 - 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 8 - Director → ME
    Person with significant control
    2017-09-29 ~ 2024-07-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - 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 48 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 28
    PANORAMIC DOORS (UK) LIMITED
    09292127
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2014-11-03 ~ 2014-11-03
    IIF 23 - Director → ME
    2017-04-01 ~ 2017-07-13
    IIF 50 - Director → ME
    2021-01-01 ~ 2023-09-20
    IIF 7 - Director → ME
    2015-11-11 ~ 2015-12-18
    IIF 22 - Director → ME
    2017-08-01 ~ 2021-01-25
    IIF 51 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    2018-01-01 ~ 2021-01-25
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    PANORAMIC GROUP FACILITIES LTD
    11592357
    6 Callywhite Lane, Dronfield, England
    Active Corporate (4 parents)
    Officer
    2022-08-25 ~ 2023-09-01
    IIF 10 - Director → ME
    2019-01-01 ~ 2022-08-25
    IIF 9 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 29 - 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 13 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - 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 19 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2018-09-01
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more 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 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - 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 14 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 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 26 - Director → ME
    2002-01-07 ~ 2004-05-05
    IIF 64 - 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 25 - Director → ME
    2004-10-08 ~ 2005-06-08
    IIF 67 - Secretary → ME
  • 36
    STONEFIELD UK SERVICES LIMITED
    14472748
    12 Whitehall Avenue, Wyke, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 17 - Director → ME
  • 37
    THE GUILD HALL ( NOTTINGHAM ) LIMITED
    11263869
    45 Summer Row, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - 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 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 39
    VIKTOR KOENIG (UK) LTD - now
    VK DEVELOPMENTS LIMITED - 2023-10-09
    VICTOR KOENIG (UK) LTD - 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 1 - Director → ME
    2020-06-15 ~ 2020-10-01
    IIF 6 - Director → ME
    2021-10-19 ~ 2021-10-19
    IIF 42 - Director → ME
    2015-10-09 ~ 2019-09-06
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - 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 21 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 41
    WINEP 66 LIMITED
    11700983 13513236... (more)
    C/o Kroll Advisory Ltd, 4b Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2019-01-08 ~ dissolved
    IIF 57 - 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 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.