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

Mannan, Abdul

    Related profiles found in government register
  • Mannan, Abdul
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Culham, Abingdon, Oxfordshire, OX14 3BT, United Kingdom

      IIF 1 IIF 2
    • icon of address 1, Kinghorn Park, Maidenhead, Berkshire, SL6 7TX

      IIF 3
  • Mannan, Abdul
    British restauranteur born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kinghorn Park, Maidenhead, Berkshire, SL6 7TX

      IIF 4
  • Mannan, Mohammed
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Popinjay, Abbey Road, Basingstoke, RG24 9ES, United Kingdom

      IIF 5
  • Mannan, Mohammed
    British publican born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Oppidan, Huntercombe ,ane North, Taplow, SL60LW, United Kingdom

      IIF 6
  • Mannan, Mohammed
    British self employed born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Wycombe Road, Prestwood, Great Missenden, HP160HJ, United Kingdom

      IIF 7
  • Mannan, Mohammed Abdul
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Culham, Abingdon, OX14 3BT, United Kingdom

      IIF 8
    • icon of address Parish Pump, North Worle Shopping Centre, Queensway, Weston-super-mare, BS22 6BT, United Kingdom

      IIF 9 IIF 10
  • Mannan, Mohammed Abdul
    British restaunteaur born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Culham Culham, Abingdon, OX14 3BT

      IIF 11
  • Mr Mohammed Mannan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Popinjay, Abbey Road, Basingstoke, RG249ES, United Kingdom

      IIF 12
    • icon of address C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS

      IIF 13
  • Mr Mohammed Abdul Mannan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parish Pump, North Worle Shopping Centre, Queensway, Weston-super-mare, BS22 6BT, United Kingdom

      IIF 14 IIF 15
  • Mannan, Abdul
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 1, Kinghorn Park, Maidenhead, Berkshire, SL6 7TX

      IIF 16
  • Mannan, Mohammed
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parish Pump, Queensway, Weston-super-mare, BS22 6BT, England

      IIF 17
  • Mannan, Mohammed Abdul
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Queen Adelaide, High Street, Blagdon, Bristol, BS40 7RA, England

      IIF 18 IIF 19
  • Mannan, Abdul

    Registered addresses and corresponding companies
    • icon of address 1, Kinghorn Park, Maidenhead, Berkshire, SL6 7TX

      IIF 20
  • Mr Mohammed Mannan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parish Pump, Queensway, Weston-super-mare, BS22 6BT, England

      IIF 21
  • Mannan, Mohammed

    Registered addresses and corresponding companies
    • icon of address Popinjay, Abbey Road, Basingstoke, RG24 9ES, United Kingdom

      IIF 22
    • icon of address 188, Wycombe Road, Prestwood, Great Missenden, HP160HJ, United Kingdom

      IIF 23
    • icon of address 16, Oppidan, Huntercombe ,ane North, Taplow, SL60LW, United Kingdom

      IIF 24
    • icon of address Parish Pump, Queensway, Weston-super-mare, BS22 6BT, England

      IIF 25
  • Mannan, Mohammed Abdul
    British

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Culham Culham, Abingdon, OX14 3BT

      IIF 26
  • Mr Mohammed Abdul Mannan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Queen Adelaide, High Street, Blagdon, Bristol, BS40 7RA, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Parish Pump North Worle Shopping Centre, Queensway, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address Parish Pump, Queensway, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,433 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-03-02 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 188 Wycombe Road, Prestwood, Great Missenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address Popinjay, Abbey Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-06-15 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Anne Close, Maidenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-01-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address Parish Pump North Worle Shopping Centre, Queensway, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 64 Station Road, Culham, Abingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,929 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Queen Adelaide High Street, Blagdon, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,720 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address Abacus Accountants, Coleridge House 2nd Floor, 5-7a Park Street, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2011-05-01
    IIF 2 - Director → ME
    icon of calendar 2010-05-18 ~ 2010-06-08
    IIF 1 - Director → ME
  • 2
    icon of address The Green Dragon 241 Blind Lane, Flackwell Heath, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2013-07-29
    IIF 8 - Director → ME
  • 3
    icon of address 188 Wycombe Road, Prestwood, Great Missenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ 2014-08-01
    IIF 7 - Director → ME
  • 4
    icon of address Crooked Billet, Westborough Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2009-05-26
    IIF 11 - Director → ME
    icon of calendar 2009-03-10 ~ 2009-05-26
    IIF 26 - Secretary → ME
  • 5
    icon of address 93 Upton Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,721 GBP2024-02-29
    Officer
    icon of calendar 2008-02-20 ~ 2009-01-30
    IIF 20 - Secretary → ME
  • 6
    icon of address 1 Kinghorn Park, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,305,293 GBP2024-07-28
    Officer
    icon of calendar 2001-05-23 ~ 2013-02-19
    IIF 3 - Director → ME
  • 7
    LIMITSPRINT LIMITED - 1997-08-27
    icon of address 1 Kinghorn Park, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    763,248 GBP2024-09-30
    Officer
    icon of calendar 1997-07-30 ~ 2013-02-19
    IIF 4 - Director → ME
    icon of calendar 1997-07-30 ~ 2011-10-05
    IIF 16 - Secretary → 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.