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

Mcmanus, Michael Owen

    Related profiles found in government register
  • Mcmanus, Michael Owen
    British

    Registered addresses and corresponding companies
    • icon of address West Longstone House, Church Hill, Chatton, Northumberland, NE66 5PY

      IIF 1
  • Mcmanus, Michael Owen
    British vice president finance born in April 1954

    Registered addresses and corresponding companies
    • icon of address Vikarie Weg 26, Dusseldorf-wittlaer, 40489, Germany

      IIF 2 IIF 3
  • Mcmanus, Michael Owen
    British vice-president finance born in April 1954

    Registered addresses and corresponding companies
    • icon of address Vikarie Weg 26, Dusseldorf-wittlaer, 40489, Germany

      IIF 4
  • Mcmanus, Michael Owen
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Peth Stables, Walkergate, Alnwick, Northumberland, NE66 1NB, England

      IIF 5
    • icon of address 6, Stoney Knowe, Alnwick, Northumberland, NE66 2FQ, England

      IIF 6
  • Mcmanus, Michael Owen
    British accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bondgate Without, Alnwick, NE66 1PP, England

      IIF 7
    • icon of address West Longstone House, Church Street, Chatton, Northumberland, NE66 5PY, England

      IIF 8
  • Mcmanus, Michael Owen
    British chartered accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Willowburn Trading Estate, Alnwick, Northumberland, NE66 2PF, England

      IIF 9
  • Mcmanus, Michael Owen
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bondgate Without, Alnwick, Northumberland, NE66 1PP, England

      IIF 10
    • icon of address 6, Stoney Knowe, Alnwick, Northumberland, NE66 2FQ, England

      IIF 11
    • icon of address 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 12 IIF 13
    • icon of address West Longstone House, Church Hill, Chatton, Northumberland, NE66 5PY

      IIF 14
  • Mcmanus, Michael Noel
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 15
    • icon of address Arundells, 59 The Close, Salisbury, Wiltshire, SP1 2EN, United Kingdom

      IIF 16
  • Mcmanus, Michael Noel
    British writer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 17
  • Michael Owen Mcmanus
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stoney Knowe, Alnwick, Northumberland, NE66 2FQ, England

      IIF 18 IIF 19
    • icon of address 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 20
  • Mr Michael Noel Mcmanus
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 21
  • Mr Michael Owen Mcmanus
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Lion House, Willowburn Trading Estate, Alnwick, Northumberland, NE66 2PF, England

      IIF 22
  • Mr Michael Noel Mcmanus
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,353 GBP2022-09-30
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ground Floor, Lion House, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Ground Flor, Lion House, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    A M T BUSINESS LIMITED - 2014-11-27
    BARKING MAD (GROOMERS) LIMITED - 2009-02-23
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-11-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Ground Floor - Lion House, Willowburn Trading Estate, Alnwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Castle Vale House, Railway Street, Berwick Upon Tweed, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Ground Floor Lion House, Willowburn Trading Estate, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Arundells, 59 The Close, Salisbury, Wiltshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 16 - Director → ME
  • 12
    K W PURVIS LIMITED - 2022-07-21
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,221,070 GBP2021-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 5 - Director → ME
Ceased 4
  • 1
    SANDCO 864 LIMITED - 2004-11-17
    ABACUS 454 LTD - 2013-02-27
    icon of address Ground Floor Lion House, Willowburn Trading Estate, Alnwick, Northumberland, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    178,684 GBP2024-03-31
    Officer
    icon of calendar 2004-11-08 ~ 2025-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GROVE ALLEN LIMITED - 1976-12-31
    icon of address Manitowoc House Network 421 Radclive Road, Gawcott, Buckingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ 2003-07-31
    IIF 4 - Director → ME
  • 3
    CRANE & MACHINERY SERVICES LIMITED - 1990-05-31
    TURRETS LIMITED - 1987-10-27
    GROVE COLES LIMITED - 1997-10-06
    GROVE EUROPE LIMITED - 1991-07-16
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-31 ~ 2003-07-31
    IIF 3 - Director → ME
  • 4
    RENAUD LIMITED - 1985-01-29
    GROVE COLES LIMITED - 1991-07-16
    COLES CRANES LIMITED - 1986-05-06
    GROVE EUROPE LIMITED - 2005-09-30
    icon of address Manitowoc House Network 421, Radclive Road, Gawcott, Buckingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    icon of calendar 1994-01-07 ~ 2003-06-30
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.