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

Mrs Margaret Ann Manning

    Related profiles found in government register
  • Mrs Margaret Ann Manning
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grange Court, 1 Grange Court, Hill Road, Kemerton, Gloucestershire, GL20 7JJ, England

      IIF 1
    • icon of address 69, Berwick Street, London, W1F 8SZ, United Kingdom

      IIF 2 IIF 3
  • Mrs Margaret Ann Manning
    British born in February 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 69, Berwick Street, London, W1F 8SZ, United Kingdom

      IIF 4
    • icon of address 289, Ocean Drive, #07-12, 98531, Singapore, Singapore

      IIF 5
  • Manning, Margaret Ann
    British accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Manning, Margaret Ann
    British business executive born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, England

      IIF 9
  • Manning, Margaret Ann
    British ceo born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grange Court, 1 Grange Court, Hill Road, Kemerton, Gloucestershire, GL20 7JJ, England

      IIF 10
    • icon of address Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ

      IIF 11
  • Manning, Margaret Ann
    British chartered accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ

      IIF 12
  • Manning, Margaret Ann
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Berwick Street, London, W1F 8SZ, England

      IIF 13
    • icon of address 69, Berwick Street, London, W1F 8SZ, United Kingdom

      IIF 14 IIF 15
  • Manning, Margaret Ann
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Queen Street, London, EC4R 1AP, England

      IIF 16
    • icon of address 69, Berwick Street, London, W1F 8SZ, England

      IIF 17
    • icon of address Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ

      IIF 18 IIF 19
  • Manning, Margaret Ann
    British entrepreneur born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 48 Queen Street, Exeter, EX4 3SR, England

      IIF 20
  • Manning, Margaret
    British retired born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Victoria Road St Budeaux Plymouth Devon, 231 Victoria Road St Budeaux, Plymouth, Devon, PL5 2DQ, England

      IIF 21
  • Manning, Margaret Ann
    British accountant born in February 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address #10, 127 Caribbean, 46 Keppel Bay Drive, Keppel Bay, Singapore, 098635, Singapore

      IIF 22
    • icon of address 289, Ocean Drive 07-12, Singapore, 98531, Singapore

      IIF 23 IIF 24
    • icon of address 289, Ocean Drive 07-12, Singapore, Singapore 98531, Singapore

      IIF 25
  • Manning, Margaret Ann
    British ceo born in February 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address #10, 127 Caribbean, 46 Keppel Bay Drive, Keppel Bay, Singapore, 098635, Singapore

      IIF 26
    • icon of address 289, Ocean Drive 07-12, Singapore, 98531, Singapore

      IIF 27
    • icon of address 289, Ocean Drive 07-12, Singapore, 98531 Singapore, Singapore

      IIF 28
  • Manning, Margaret Ann
    British chartered accountant born in February 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address #10, 127 Caribbean, 46 Keppel Bay Drive, Keppel Bay, Singapore, 098635, Singapore

      IIF 29
    • icon of address 289, Ocean Drive #07-12, Singapore, 98531 Singapore, Singapore

      IIF 30
  • Manning, Margaret Ann
    British director born in February 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address #10, 127 Caribbean, 46 Keppel Bay Drive, Keppel Bay, Singapore, 098635, Singapore

      IIF 31
    • icon of address 289, Ocean Drive 07-12, Singapore, 98531, Singapore

      IIF 32
  • Manning, Margaret Ann
    British

    Registered addresses and corresponding companies
    • icon of address #10, 127 Caribbean, 46 Keppel Bay Drive, Keppel Bay, Singapore, 098635, Singapore

      IIF 33
    • icon of address 289, Ocean Drive 07-12, Singapore, 98531, Singapore

      IIF 34
  • Manning, Margaret Ann
    British accountant

    Registered addresses and corresponding companies
    • icon of address #10, 127 Caribbean, 46 Keppel Bay Drive, Keppel Bay, Singapore, 098635, Singapore

      IIF 35
    • icon of address 289, Ocean Drive 7-12, Singapore, Singapore 98531, Singapore

      IIF 36
    • icon of address Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ

      IIF 37 IIF 38 IIF 39
  • Manning, Margaret Ann
    British ceo

    Registered addresses and corresponding companies
    • icon of address #10, 127 Caribbean, 46 Keppel Bay Drive, Keppel Bay, Singapore, 098635, Singapore

      IIF 40
    • icon of address 289, Ocean Drive 07-12, Singapore, 98531, Singapore

      IIF 41
    • icon of address 289, Ocean Drive 07-12, Singapore, 98531 Singapore, Singapore

      IIF 42
    • icon of address 289, Ocean Drive, Singapore, 98531, Singapore

      IIF 43
    • icon of address Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ

      IIF 44
  • Manning, Margaret Ann
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Flat 3, 69 Berwick Street, Soho, London, W1F 8SZ

      IIF 45
  • Manning, Margaret Ann
    British director

    Registered addresses and corresponding companies
    • icon of address 289, Ocean Drive, Singapore, 98531, Singapore

      IIF 46
  • Manning, Margaret Ann

    Registered addresses and corresponding companies
    • icon of address 1 Grange Court, 1 Grange Court, Hill Road, Kemerton, Gloucestershire, GL20 7JJ, England

      IIF 47
  • Manning, Margaret

    Registered addresses and corresponding companies
    • icon of address #10, 127 Caribbean, 46 Keppel Bay Drive, Keppel Bay, Singapore, 098635, Singapore

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    AOFDC LTD - 2015-10-05
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHALCOT DIGITAL LTD - 2015-11-17
    icon of address 1 Grange Court 1 Grange Court, Hill Road, Kemerton, Gloucestershire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    14,396 GBP2024-03-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-11-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 2a Kings Court, Kings Road, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-09-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-04-07 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    ADELPHI DIGITAL CONSULTING GROUP LTD - 2015-11-17
    MMSU INTERNATIONAL LIMITED - 2015-10-27
    READING ROOM INTERNATIONAL LIMITED - 2015-09-07
    DIGITAL HUB LIMITED - 2011-04-12
    CLOUDCASTLE LIMITED - 2004-06-02
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2001-12-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    icon of address 33 Queen Street, London, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    897,951 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 16 - Director → ME
  • 7
    DIGITAL CONVERSATIONS LIMITED - 2015-08-08
    icon of address 1 Grange Court, Kemerton, Tewkesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    READING ROOM ESTRATEGY LIMITED - 2009-11-20
    READING ROOM 2000 LIMITED - 2001-04-24
    AEROBRICK LIMITED - 2001-01-08
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-14 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-01-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    READING ROOM MOBILE LIMITED - 2015-08-27
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2005-06-15 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    READING ROOM MEDIA LIMITED - 2015-09-07
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-04-07 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    READING ROOM LONDON LIMITED - 2011-07-12
    READING ROOM FRITH LIMITED - 2005-06-30
    BURNITBLUE.COM LIMITED - 2004-10-18
    PEOPLENEWS.COM LIMITED - 2002-07-15
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-19 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-09-19 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 12
    READING ROOM 2K LIMITED - 2001-11-22
    CARBYTE LIMITED - 2001-01-08
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2005-04-07 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 16
  • 1
    SENSEFUL AI LTD - 2024-05-21
    EPEXEGETICAL AI LTD - 2022-03-14
    icon of address Queensgate House, 48 Queen Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2023-08-31
    Officer
    icon of calendar 2022-11-07 ~ 2024-12-04
    IIF 20 - Director → ME
  • 2
    THE BRITISH INTERACTIVE MULTIMEDIA ASSOCIATION LIMITED - 2001-03-16
    BRITISH INTERACTIVE VIDEO ASSOCIATION LIMITED(THE) - 1990-12-12
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,924 GBP2023-12-31
    Officer
    icon of calendar 2005-05-21 ~ 2008-05-20
    IIF 18 - Director → ME
  • 3
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-24 ~ 2003-07-09
    IIF 6 - Director → ME
    icon of calendar 2001-12-24 ~ 2003-07-09
    IIF 38 - Secretary → ME
  • 4
    READING ROOM ESTRATEGY LIMITED - 2009-11-20
    READING ROOM 2000 LIMITED - 2001-04-24
    AEROBRICK LIMITED - 2001-01-08
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2011-04-21
    IIF 44 - Secretary → ME
  • 5
    EQUIRED GROUP PLC - 2018-01-15
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2022-01-14
    IIF 9 - Director → ME
  • 6
    READING ROOM MEDIA LIMITED - 2015-09-07
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2003-01-16
    IIF 7 - Director → ME
    icon of calendar 2001-12-03 ~ 2003-07-10
    IIF 39 - Secretary → ME
  • 7
    READING ROOM LONDON LIMITED - 2011-07-12
    READING ROOM FRITH LIMITED - 2005-06-30
    BURNITBLUE.COM LIMITED - 2004-10-18
    PEOPLENEWS.COM LIMITED - 2002-07-15
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2003-07-10
    IIF 8 - Director → ME
    icon of calendar 2001-09-14 ~ 2003-07-10
    IIF 37 - Secretary → ME
  • 8
    READING ROOM 2K LIMITED - 2001-11-22
    CARBYTE LIMITED - 2001-01-08
    icon of address 19 Wilcox Close, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2003-07-10
    IIF 12 - Director → ME
    icon of calendar 2000-12-14 ~ 2003-07-10
    IIF 45 - Secretary → ME
  • 9
    icon of address C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2022-09-25
    IIF 21 - Director → ME
  • 10
    BURNITBLUE.COM LIMITED - 2002-01-14
    icon of address 3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2002-05-01
    IIF 19 - Director → ME
  • 11
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 1997-05-01 ~ 2015-10-07
    IIF 26 - Director → ME
    icon of calendar 1996-11-21 ~ 2013-10-17
    IIF 40 - Secretary → ME
  • 12
    PEOPLENEWS LIMITED - 2011-07-12
    IVYCLOUD LIMITED - 2002-04-25
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2001-12-03 ~ 2015-10-07
    IIF 22 - Director → ME
    icon of calendar 2001-12-03 ~ 2013-10-17
    IIF 35 - Secretary → ME
  • 13
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -804,726 GBP2017-03-31
    Officer
    icon of calendar 2004-02-24 ~ 2015-10-07
    IIF 29 - Director → ME
    icon of calendar 2004-02-24 ~ 2013-10-17
    IIF 33 - Secretary → ME
  • 14
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,273 GBP2017-03-31
    Officer
    icon of calendar 2011-06-02 ~ 2015-10-07
    IIF 31 - Director → ME
    icon of calendar 2012-01-11 ~ 2013-10-17
    IIF 49 - Secretary → ME
  • 15
    icon of address 3 Orchard Place, First Floor, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266,257 GBP2024-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2021-03-11
    IIF 17 - Director → ME
  • 16
    Company number 03884773
    Non-active corporate
    Officer
    icon of calendar 2000-03-30 ~ 2010-12-31
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.