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

Manolescue, George Victor

    Related profiles found in government register
  • Manolescue, George Victor
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 1
    • icon of address 03692140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 10, Thame Road, Haddenham, Buckinghamshire, HP17 8EW, England

      IIF 3
    • icon of address Network House, Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 4 IIF 5 IIF 6
    • icon of address Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, England

      IIF 7
    • icon of address Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Network House, Station Yard, Thame, Oxon, OX9 3UH

      IIF 14
    • icon of address Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 15 IIF 16
  • Manolescue, George Victor
    British business consultant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 17
  • Manolescue, George Victor
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 18
    • icon of address Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 19
  • Manolescue, George Victor
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13040950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Manolescue, George Victor
    British consultant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dbs, Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, United Kingdom

      IIF 21
  • Manolescue, George Victor
    British managing partner born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Station Yard, Thame, OX9 3UH

      IIF 22
    • icon of address Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, England

      IIF 23
  • Manolescue, George Victor
    British partner born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 24
  • Manolescue, George Victor
    British partner director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 25
  • Manolescue, George Victor
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, United Kingdom

      IIF 26
  • Manolescue, George Victor
    British

    Registered addresses and corresponding companies
    • icon of address 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 27
    • icon of address 84, Friar Lane, Nottingham, NG1 6ED

      IIF 28
  • Manolescue, George Victor
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 29
    • icon of address 03692140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 10, Thame Road, Haddenham, Buckinghamshire, HP17 8EW, England

      IIF 31
    • icon of address Network House, Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 32 IIF 33
    • icon of address Network House, Station Yard, Thame, Oxon, OX9 3UH

      IIF 34
    • icon of address Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 35 IIF 36
  • Manolescue, George Victor
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 37
  • Manolescue, George Victor
    British director

    Registered addresses and corresponding companies
    • icon of address Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 38
  • Manolescue, George Victor
    born in July 1953

    Registered addresses and corresponding companies
    • icon of address Penn Lodge, Quill Hall Lane, Amersham, HP6 6LU

      IIF 39
  • Manolescue, George Victor

    Registered addresses and corresponding companies
    • icon of address 10, Thame Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8EW, England

      IIF 40
    • icon of address 84, Friar Lane, Nottingham, NG1 6ED

      IIF 41
    • icon of address Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 42
  • Mr George Victor Manolescue
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 43 IIF 44 IIF 45
    • icon of address 03692140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 13040950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address Network House Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 49
    • icon of address Network House, Station Yard, Thame, OX9 3UH

      IIF 50
    • icon of address Network House, Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 51 IIF 52 IIF 53
    • icon of address Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, England

      IIF 55
    • icon of address Network House, Station Yard, Thame, Oxon, OX9 3UH, England

      IIF 56
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Network House, Station Yard, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-10-14 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Network House, Station Yard, Thame, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-03-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address 4385, 13040950 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DENTAL BUSINESS SOLUTIONS FINANCIAL SERVICES LIMITED - 2002-05-22
    icon of address Network House, Station Yard, Thame
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2017-06-30
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Network House, Station Yard, Thame, Oxon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 1998-09-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    DENTAL ADVANTAGE (CONSULTANCY) LIMITED - 2009-04-30
    icon of address 2 Minton Place, Victoria Road, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Network House, Station Yard, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    DIRECT DENTAL FINANCE PLC - 2013-11-25
    icon of address 4385, 03692140 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 1999-01-06 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1999-01-06 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    DOWNFIELDS MEDIA LLP - 2002-02-15
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (31 parents)
    Officer
    icon of calendar 2002-03-28 ~ dissolved
    IIF 39 - LLP Member → ME
  • 10
    icon of address Network House, Station Yard, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    DBS-LAING & BUISSON LIMITED - 2000-07-31
    icon of address Network House Station Yard, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Minton Place, Victoria Road, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    NO. 319 LEICESTER LIMITED - 1998-01-19
    icon of address 2 Minton Place, Victoria Road, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,162 GBP2024-03-31
    Officer
    icon of calendar 1998-06-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Minton Place, Victoria Road, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2000-05-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Network House, Station Yard, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    icon of calendar ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    BEAUTIFUL SMILES LIMITED - 2003-09-30
    icon of address 2 Minton Place, Victoria Road, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 17
  • 1
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,517 GBP2024-10-31
    Officer
    icon of calendar 2014-11-26 ~ 2015-05-12
    IIF 13 - Director → ME
  • 2
    icon of address 5 Glebe Close, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,369 GBP2024-07-31
    Officer
    icon of calendar 2017-05-24 ~ 2018-01-10
    IIF 12 - Director → ME
  • 3
    icon of address 118 Commercial Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,013,993 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2012-05-28
    IIF 26 - Director → ME
  • 4
    icon of address Tower House, Lucy Tower Street, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2009-08-11
    IIF 35 - Secretary → ME
  • 5
    STARTRELL LIMITED - 2011-08-11
    icon of address 2 Minton Place, Victoria Road, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,819 GBP2020-04-30
    Officer
    icon of calendar 2010-12-03 ~ 2011-04-28
    IIF 6 - Director → ME
  • 6
    ASPIRE DENTAL CARE UK LIMITED - 2015-03-30
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2015-03-16 ~ 2015-05-12
    IIF 40 - Secretary → ME
  • 7
    icon of address 2 Minton Place, Victoria Road, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2012-02-09 ~ 2014-10-01
    IIF 8 - Director → ME
  • 8
    icon of address The Nut Tree Inn, Main Street Murcott, Kidlington, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    493,266 GBP2024-04-30
    Officer
    icon of calendar 2008-02-10 ~ 2010-01-27
    IIF 42 - Secretary → ME
  • 9
    MAKESPEED LIMITED - 1988-06-28
    icon of address Sum-it Limited, Samuel House, Chinnor Road, Thame Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2022-10-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LIFESTYLE FRIETH LIMITED - 2006-10-09
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    282,419 GBP2021-03-31
    Officer
    icon of calendar 2010-03-12 ~ 2011-11-17
    IIF 17 - Director → ME
    icon of calendar 2015-04-27 ~ 2015-05-06
    IIF 7 - Director → ME
    icon of calendar 2006-09-08 ~ 2015-05-06
    IIF 28 - Secretary → ME
  • 11
    icon of address C/o Ortu Advisors Landmark House Station Road, Cheadle, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -304 GBP2024-03-31
    Officer
    icon of calendar 1998-05-14 ~ 2009-04-01
    IIF 19 - Director → ME
    icon of calendar 2009-04-01 ~ 2015-05-06
    IIF 41 - Secretary → ME
  • 12
    DENTAL HOUSE PARTNERSHIP LIMITED - 2016-11-01
    icon of address 34/40 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,061 GBP2025-03-31
    Officer
    icon of calendar 2013-08-07 ~ 2016-02-01
    IIF 3 - Director → ME
    icon of calendar 2007-11-27 ~ 2016-02-01
    IIF 31 - Secretary → ME
  • 13
    NO. 319 LEICESTER LIMITED - 1998-01-19
    icon of address 2 Minton Place, Victoria Road, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,162 GBP2024-03-31
    Officer
    icon of calendar 1998-06-08 ~ 1999-12-08
    IIF 37 - Secretary → ME
  • 14
    THE ASSOCIATION OF SERVICE PROVIDERS TO DENTISTS - 2005-06-21
    icon of address Balfour House 1st Floor, 741 High Road Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    23,060 GBP2024-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2004-09-16
    IIF 15 - Director → ME
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386,443 GBP2024-02-29
    Officer
    icon of calendar 2007-04-12 ~ 2007-07-31
    IIF 16 - Director → ME
  • 16
    icon of address The Nut Tree Inn, Main Street Murcott, Kidlington, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,639 GBP2024-10-31
    Officer
    icon of calendar 2008-02-10 ~ 2010-01-27
    IIF 36 - Secretary → ME
  • 17
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,251 GBP2022-08-31
    Officer
    icon of calendar 2001-05-24 ~ 2012-05-14
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.