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 Mark Andrew Manning

    Related profiles found in government register
  • Mr Mark Andrew Manning
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avondale, Barton Road, Farndon, Chester, CH3 6NL, England

      IIF 1
    • icon of address Avondale, Barton Road, Farndon, Chester, CH3 6NL, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 3 Phoenix Industrial Estate, Rossmore Road East, Ellesmere Port, CH65 3BR, United Kingdom

      IIF 4
    • icon of address Avondale, Barton Road, Farndon, Cheshire, CH3 6NL

      IIF 5
  • Mr Mark Manning
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15119309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Manning, Mark Andrew
    English director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Phoenix Industrial Estate, Rossmore Road East, Ellesmere Port, CH65 3BR, United Kingdom

      IIF 7
  • Manning, Mark Andrew
    English general manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avondale, Barton Road, Farndon, Chester, CH3 6NL, England

      IIF 8
  • Manning, Mark Andrew
    English jeweller born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avondale, Barton Road, Farndon, Chester, CH3 6NL, United Kingdom

      IIF 9
  • Manning, Mark Andrew
    English sales director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avondale, Barton Road, Farndon, Chester, CH3 6NL, United Kingdom

      IIF 10
  • Mr Mark Andrew Manning
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Caldy Close, Chester, CH2 2BZ, England

      IIF 11
  • Manning, Mark
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15119309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Manning, Mark Andrew
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Parkland Drive, Elton, Chester, CH2 4QE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 10, Parkland Drive, Elton, Chester, Cheshire, CH2 4QE, United Kingdom

      IIF 16
    • icon of address Unit 1, Deva Business Park, Deeside, CH5 2HR, England

      IIF 17
    • icon of address Unit 1 Factory Road, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QJ, United Kingdom

      IIF 18
    • icon of address 10, Parkland Drive, Elton, Chester, Cheshire, CH2 4QE, United Kingdom

      IIF 19
    • icon of address Unit 1, Deva Business Park, Welsh Road, Sealand, Flintshire, CH5 2HR, Wales

      IIF 20 IIF 21
  • Manning, Mark Andrew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Parkland Drive, Elton, Chester, Cheshire, CH2 4QE, England

      IIF 22
    • icon of address Unit 1, Deva Business Park, Welsh Road, Deeside, Clwyd, CH5 2HR, Wales

      IIF 23
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 24
    • icon of address Unit 1, Deva Business Park, Welsh Road, Sealand, Flintshire, CH5 2HR

      IIF 25
    • icon of address Unit 1, Deva Business Park, Welsh Road, Sealand, Flintshire, CH5 2HR, Wales

      IIF 26
    • icon of address Unit1, Deva Business Park, Welsh Road, Sealand, Flintshire, CH5 2HR, Wales

      IIF 27
  • Manning, Mark Andrew
    British goldsmith born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Parkland Drive, Elton, Chester, Cheshire, CH2 4QE, United Kingdom

      IIF 28
  • Manning, Mark Andrew
    British none born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Hamilton Square, Birkenhead, CH41 5AS, United Kingdom

      IIF 29
    • icon of address 10 Parkland Drive, Elton, Chester, Cheshire, CH2 4QE

      IIF 30
  • Manning, Mark Andrew
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Deva Business Park, Welsh Road, Sealand, Flintshire, CH5 2HR

      IIF 31
  • Manning, Mark Andrew
    British self employed born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Caldy Close, Chester, Cheshire, CH2 2BZ, England

      IIF 32
  • Manning, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address Avondale, Barton Road, Farndon, Cheshire, CH3 6NL

      IIF 33
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Grey's House, 102-104 Westgate, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Avondale Barton Road, Farndon, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    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
    MARIO SCHOEBER TRADING LIMITED - 2012-09-26
    MARIO SCHOBER TRADING LIMITED - 2013-03-19
    icon of address Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 42-44 Chorley New Road, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 4385, 15119309 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,894 GBP2023-01-31
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or controlOE
  • 10
    icon of address Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Unit 3 Phoenix Industrial Estate, Rossmore Road East, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address Avondale Barton Road, Farndon, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit1 Deva Business Park, Welsh Road, Sealand, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Avondale Barton Road, Farndon, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    JIVECONE LIMITED - 2008-12-15
    icon of address C/o, Parkin S Booth & Co, Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 24 - Director → ME
  • 16
    WIDNES FOOTBALL CLUB LIMITED - 2013-06-18
    icon of address Avondale, Barton Road, Farndon, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Redhill House Hope Street, Saltney, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 25 - Director → ME
Ceased 4
  • 1
    icon of address Deeside Bed Centre Chester Road West, Queensferry, Deeside, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ 2009-09-01
    IIF 30 - Director → ME
  • 2
    REGAL PAWNBROKER LIMITED - 2015-11-25
    icon of address 5-7 Cranwood Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-01 ~ 2014-01-01
    IIF 17 - Director → ME
  • 3
    icon of address Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2013-08-09
    IIF 19 - Director → ME
  • 4
    WIDNES FOOTBALL CLUB LIMITED - 2013-06-18
    icon of address Avondale, Barton Road, Farndon, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2015-03-23
    IIF 18 - Director → ME
    icon of calendar 2012-03-21 ~ 2013-11-21
    IIF 23 - 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.