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 Anton Joseph Mann

    Related profiles found in government register
  • Mr Anton Joseph Mann
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, De La Bere Close, Evesham, Worcestershire, WR11 4PW, United Kingdom

      IIF 1
    • icon of address 7, Moorland View, Sherburn In Elmet, Leeds, LS25 6PQ, England

      IIF 2 IIF 3
    • icon of address 7, Moorland View, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6PQ, United Kingdom

      IIF 4
  • Mann, Anton Joseph
    British building contractor born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Moorland View, Sherburn In Elmet, Leeds, LS25 6PQ, England

      IIF 5
  • Mann, Anton Joseph
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Moorland View, Sherburn In Elmet, Leeds, LS25 6PQ, England

      IIF 6
    • icon of address 7, Moorland View, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6PQ, United Kingdom

      IIF 7
  • Mann, Anton Joseph
    British sourcing director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, De La Bere Close, Evesham, Worcestershire, WR11 4PW, United Kingdom

      IIF 8
  • Mr Anton Joseph Mann
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Arkley Road, Birmingham, B28 9PL, England

      IIF 9
  • Mr Anton Mann
    English born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Chapel Street, Congleton, CW12 4AB, England

      IIF 10
    • icon of address Chandlers, Flat 26, The Waterfront, Selby, YO8 8FB, United Kingdom

      IIF 11
  • Mr Anton Joseph Mann
    English born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Evesham, Worcestershire, WR11 4EG, England

      IIF 12
  • Mann, Anton
    English director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Waterfront, Selby, YO8 8FB, England

      IIF 13
    • icon of address Chandlers, Flat 26, The Waterfront, Selby, North Yorkshire, YO8 8FB, United Kingdom

      IIF 14 IIF 15
  • Mann, Anton Joseph
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Arkley Road, Birmingham, B28 9PL, England

      IIF 16
  • Mann, Anton Joseph
    English business owner born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 St. Marys Road, Evesham, WR11 4EG, England

      IIF 17
  • Mann, Anton Joseph
    English director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Evesham, WR11 4EG, United Kingdom

      IIF 18
  • Mann, Anton Joseph
    English property investor born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Evesham, Worcestershire, WR11 4EG, England

      IIF 19
  • Mann, Anton Joseph
    English recruitment consultant born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Evesham, WR11 4EG, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 11 De La Bere Close, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Chandlers, Flat 26 The Waterfront, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    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
  • 3
    icon of address 51 St. Marys Road, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 43 Arkley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Grosvenor House, Chapel Street, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,465 GBP2022-10-31
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 51 St. Marys Road, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 7 Moorland View, Sherburn In Elmet, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    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
  • 8
    icon of address Chandlers, Flat 26 The Waterfront, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 7 Moorland View, Sherburn In Elmet, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 11 De La Bere Close, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ 2018-08-01
    IIF 8 - Director → ME
  • 2
    icon of address Awel Y Mor, Ffordd Celynin, Llwyngwril, Gwynedd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2017-03-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-03-01
    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
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 22 Heatherways, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ 2024-09-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2024-09-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 32-40 Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,361 GBP2017-06-30
    Officer
    icon of calendar 2016-12-05 ~ 2017-01-01
    IIF 20 - 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.