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

Mainwaring, Mercier Morgan Brunell

    Related profiles found in government register
  • Mainwaring, Mercier Morgan Brunell
    British business consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton, Manchester, Lancashire, M21 7SA, England

      IIF 1
  • Mainwaring, Mercier Morgan Brunell
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Mardon, Flat 3, Pinner, HA5 4JQ, United Kingdom

      IIF 2
  • Mainwaring, Mercier Morgan Brunell
    British consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, England

      IIF 3
  • Mainwaring, Mercier Morgan Brunell
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Talbot House, 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH, England

      IIF 4
    • First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 5
  • Mainwaring, Mercier Morgan Brunell
    British recruitment consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Bryn, Borfa Green, Welshpool, Powys, SY21 7QQ

      IIF 6
    • 96, Penn Way, Welwyn Garden City, AL7 3EF, England

      IIF 7
  • Mainwaring, Mercier Morgan
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 8
    • Flat 3 Mardon, Westfield Park, Pinner, HA5 4JQ, England

      IIF 9
    • Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1GB, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mainwaring, Mercier Morgan
    British consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 16
    • 130, Old Street, London, EC1V 9BD, England

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

      IIF 18
    • Flat 2, Westfield Park, Pinner, Middlesex, HA5 4JQ, United Kingdom

      IIF 19
    • Stanmore Place Commercial Ltd, Howard Road, Stanmore, HA7 1GB, United Kingdom

      IIF 20
  • Mainwaring, Mercier Morgan
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mercier Mainwaring, Stanmore Place Business And Innovation Centre, Honeypot Lane, Stanmore, HA7 1BT, England

      IIF 21
  • Mainwaring, Mercier Morgan
    British managing director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Mardon, Westfield Park, Pinner, Middlesex, HA5 4JQ, United Kingdom

      IIF 22
  • Mainwaring, Mercier
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Newnham Way, Kenton, Harrow, Middlesex, HA3 9NT

      IIF 23
  • Mr Mercier Morgan Mainwaring
    British born in December 1949

    Resident in United Kingdom

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

      IIF 24
    • Stanmore Place Commercial Ltd, Howard Road, Stanmore, HA7 1GB, United Kingdom

      IIF 25
  • Mr Mercier Mainwaring
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanmore Place Business And Innovation Centre, Honeypot Lane, Stanmore, HA7 1BT, England

      IIF 26
  • Mainwaring, Morgan Brunell
    British recruitment consultant born in December 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 27
  • Mr Mercier Morgan Brunell Mainwaring
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Talbot House, 204-266 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH, England

      IIF 28
    • Wisteria Grange Barn, Pikes End, London, HA5 2EX, England

      IIF 29
    • 3 Mardon, Flat 3, Pinner, HA5 4JQ, United Kingdom

      IIF 30
  • Mercier Mainwaring
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mercier Morgan Brunel Mainwaring
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Mardon, Westfield Park, Pinner, HA5 4JQ, United Kingdom

      IIF 38
  • Mainwaring, Mercier Morgan Brunell

    Registered addresses and corresponding companies
    • Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1GB, United Kingdom

      IIF 39
  • Mainwaring, Mercier Morgan Brunel

    Registered addresses and corresponding companies
    • 3 Mardon, Westfield Park, Pinner, Middlesex, HA5 4JQ, United Kingdom

      IIF 40
  • Mr Mercier Morgan Mainwaring
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Mercier Mainwaring
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 43
    • Flat 3 Mardon, Westfield Park, Pinner, HA5 4JQ, England

      IIF 44
  • Mainwaring, Mercier
    British

    Registered addresses and corresponding companies
    • 52 Newnham Way, Kenton, Harrow, Middlesex, HA3 9NT

      IIF 45 IIF 46
  • Mainwaring, Mercier

    Registered addresses and corresponding companies
    • Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, England

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 22 - Director → ME
    2020-09-17 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    2-3 Winckley Court, Chapel Street, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    439,217 GBP2020-03-31
    Person with significant control
    2019-02-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    Lawrence Grant Accounts 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-08-16 ~ 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
  • 7
    Talbot House 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,924 GBP2016-07-31
    Officer
    2015-03-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 8
    Wisteria Grange Barn Pikes End, Pinner, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,074 GBP2019-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 3 - Director → ME
    2018-04-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -23,864 GBP2019-12-31
    Person with significant control
    2017-08-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    Flat 3 Mardon, Westfield Park, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    15:17 CW LTD - 2020-10-02
    Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    651a Mauldeth Road West, Chorlton, Manchester, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2014-12-08 ~ now
    IIF 1 - Director → ME
  • 13
    First Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 5 - Director → ME
  • 14
    Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    15:17 AM LTD - 2020-10-02
    Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    4 Warner House, Harrovian Business Village, Harrow, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-07-12 ~ dissolved
    IIF 23 - Director → ME
  • 18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 20
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
Ceased 8
  • 1
    2-3 Winckley Court, Chapel Street, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    439,217 GBP2020-03-31
    Officer
    2019-02-11 ~ 2021-11-21
    IIF 8 - Director → ME
  • 2
    96 Penn Way, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -81,144 GBP2016-02-28
    Officer
    2011-05-23 ~ 2017-11-30
    IIF 7 - Director → ME
    2010-12-16 ~ 2011-02-18
    IIF 27 - Director → ME
  • 3
    Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-30 ~ 2021-09-18
    IIF 39 - Secretary → ME
  • 4
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -23,864 GBP2019-12-31
    Officer
    2017-08-08 ~ 2021-11-21
    IIF 21 - Director → ME
  • 5
    C/o West Advisory Limited E Innovation Centre, Priorslee, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,707 GBP2020-06-30
    Officer
    2011-05-23 ~ 2011-09-05
    IIF 6 - Director → ME
  • 6
    Accounting Direct Plus - K078, 293 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2004-04-28 ~ 2004-08-26
    IIF 46 - Secretary → ME
  • 7
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ 2020-09-23
    IIF 16 - Director → ME
    Person with significant control
    2019-09-23 ~ 2019-10-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    Accounting Direct Plus - S090, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-04-28 ~ 2004-08-26
    IIF 45 - Secretary → 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.