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

Mr Joshua William Mannings

    Related profiles found in government register
  • Mr Joshua William Mannings
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 1
    • icon of address 4, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 2
    • icon of address Over Worton Cottage, Over Worton, Chipping Norton, OX7 7EP, England

      IIF 3
  • Mr Joshua Wiliam Mannings
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 4
    • icon of address The Tiltyard, Oxford Road, Donnington, Newbury, RG14 3AA, England

      IIF 5
  • Mr Joshua William Mannings
    British born in April 1996

    Resident in Aland Islands

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 6
  • Mr Joshua William Mannings
    British born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oakley Gardens, London, SW3 5QG, England

      IIF 7
    • icon of address Flat 2 Rossetti House, Flood Street, London, SW3 5TH, England

      IIF 8
    • icon of address 9 Granville Court, Cheney Lane, Headington, Oxford, Oxfordshire, OX3 0HS, United Kingdom

      IIF 9
    • icon of address Saint Lawrence House, Saint Lawrence House, North Hinksey Lane, Oxford, OX2 0NB, England

      IIF 10
    • icon of address Swallows Acre, Pangbourne Road, Upper Basildon, Reading, RG8 8LN, England

      IIF 11
    • icon of address Swallows Acre, Pangbourne Road, Upper Basildon, Reading, RG8 8LN, United Kingdom

      IIF 12
  • Mannings, Joshua William
    British company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 13
    • icon of address Hawke House, Old Station Road, Loughton, IG10 4PL, England

      IIF 14
  • Mannings, Joshua William
    British director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tiltyard, Oxford Road, Donnington, Newbury, RG14 3AA, England

      IIF 15
  • Mannings, Joshua William
    British property developer born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 16
  • Mannings, Joshua Wiliam
    British director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 17
  • Mannings, Joshua William
    British commercial director born in April 1996

    Resident in Aland Islands

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 18
  • Mannings, Joshua William
    British director born in April 1996

    Resident in Aland Islands

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 19
  • Mannings, Joshua William
    British company director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oakley Gardens, London, SW3 5QG, England

      IIF 20
  • Mannings, Joshua William
    British director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 21
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 22
    • icon of address Saint Lawrence House, Saint Lawrence House, North Hinksey Lane, Oxford, OX2 0NB, England

      IIF 23
    • icon of address Swallows Acre, Pangbourne Road, Upper Basildon, Reading, RG8 8LN, United Kingdom

      IIF 24
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 25 IIF 26
  • Mannings, Joshua William
    British property consultant born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Granville Court, Cheney Lane, Headington, Oxford, Oxfordshire, OX3 0HS, United Kingdom

      IIF 27
  • Mannings, Joshua William
    British property developer born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oakley Gardens, London, SW3 5QG, England

      IIF 28
  • Mannings, Joshua William
    British sales director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Rossetti House, Flood Street, London, SW3 5TH, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Cranes Farm Road, Basildon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Oakley Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,465 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Saint Lawrence House Saint Lawrence House, North Hinksey Lane, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,963 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Swallows Acre Pangbourne Road, Upper Basildon, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Over Worton Cottage, Over Worton, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Granville Court Cheney Lane, Headington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -47,799 GBP2024-03-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Flat 2 Rossetti House, Flood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address 20 Oakley Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,872 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,707,144 GBP2024-10-31
    Officer
    icon of calendar 2022-01-24 ~ 2024-07-17
    IIF 22 - Director → ME
  • 2
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    89 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2022-05-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2022-05-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Hawke House, Old Station Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ 2025-03-27
    IIF 14 - Director → ME
  • 4
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ 2023-09-12
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.