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 Manu Claessens

    Related profiles found in government register
  • Mr Manu Claessens
    Belgian born in November 1958

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5 Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 1
    • icon of address 5, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 2 IIF 3
    • icon of address Cooper House, 5 Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE

      IIF 4
    • icon of address Cooper House 5, Shepton Mallet, BA4 5QE, England

      IIF 5
    • icon of address Cooper House 5, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 6 IIF 7 IIF 8
    • icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset, BA4 5QE

      IIF 10 IIF 11 IIF 12
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

      IIF 13
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE

      IIF 14 IIF 15 IIF 16
    • icon of address Cooper House 5, Shepton Mallet Ba4 5qe, Somerset, BA4 5QE, England

      IIF 17
  • Manu Claessens
    Belgian born in November 1958

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5 Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 18
  • Emmanuel Claessens
    Belgian born in November 1958

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Po Box 8, B-9700, Oudenaarde, Belgium

      IIF 19
  • Mr Manu Claessens
    Belgian born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Claessens, Manu
    Belgian company director born in November 1958

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5 Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 24
    • icon of address 5, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 25 IIF 26
  • Claessens, Manu
    Belgian director born in November 1958

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

      IIF 27
  • Claessens, Emmanuel
    Belgian director born in November 1958

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Po Box 1017, 8300, Knokke, Belgium

      IIF 28
  • Claessens, Manu
    Belgian director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 29
  • Claessens, Emmanuel
    Belgian company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper House 5, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, England

      IIF 30
  • Claessens, Emmanuel
    Belgian economist born in November 1958

    Registered addresses and corresponding companies
    • icon of address 101 B Kings' Cross Road, London, WC1 X9LP

      IIF 31
  • Claessens, Manu, Mister
    Belgian company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset, BA4 5QE

      IIF 32
  • Claessens, Manu
    Belgian company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Cooper House, 5 Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 38 IIF 39
    • icon of address Cooper House 5, Shepton Mallet, BA4 5QE, England

      IIF 40
    • icon of address Cooper House 5, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 41 IIF 42 IIF 43
    • icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 46 IIF 47 IIF 48
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE, United Kingdom

      IIF 52
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 53 IIF 54
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 55
    • icon of address Cooper House 5, Shepton Mallet Ba4 5qe, Somerset, BA4 5QE, England

      IIF 56
  • Claessens, Manu
    Belgian director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Claessens, Manu
    Belgian

    Registered addresses and corresponding companies
    • icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    SOVEREIGN MANAGEMENT (UK) LTD - 2005-12-08
    icon of address Cooper House, 5 Lower Charlton Estate, Shepton Mallet, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -22,641 GBP2024-08-31
    Officer
    icon of calendar 2005-01-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cooper House 5, Lower Charlton Trading Estate, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address 5 Cooper House Lower Charlton Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cooper House 5, Shepton Mallet, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ARCHSTONE CONSULTANTS LTD - 2018-10-24
    icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2014-10-22 ~ 2018-10-18
    IIF 32 - Director → ME
    icon of calendar 2012-01-25 ~ 2014-10-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-10-18
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 5 Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-07-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2018-07-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-01-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-01-10
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 9-14 Homefarm, Luton Hoo Estate, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2012-01-10
    IIF 29 - Director → ME
  • 5
    icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2015-03-11
    IIF 46 - Director → ME
  • 6
    icon of address Overseas House 66-68, High Road Bushey Heath, Bushey, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-16
    IIF 58 - Director → ME
  • 7
    icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2015-03-03
    IIF 47 - Director → ME
  • 8
    icon of address Cooper House, 5 Lower Charlton Estate, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2015-10-05
    IIF 39 - Director → ME
  • 9
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-23
    IIF 61 - Director → ME
  • 10
    icon of address Cooper House 5, Shepton Mallet, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-10-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-10-13
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    icon of address Cooper House, 5 Lower Charlton Estate, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2017-12-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-12-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address Coopers House, Lower Charlton Trading Estate, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2014-12-03
    IIF 53 - Director → ME
  • 13
    icon of address Cooper House 5, Shepton Mallet, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2018-09-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2018-09-13
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    STARTER CORPORATE LTD - 2019-01-08
    icon of address Cooper House 5, Shepton Mallet Ba4 5qe, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2021-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2018-12-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2018-12-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    CARTHAGENA REAL ESTATE SERVICES LIMITED - 2012-04-18
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-02 ~ 2012-04-17
    IIF 60 - Director → ME
  • 16
    EMERALD PARTNERS LTD - 2015-02-06
    icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2015-02-06
    IIF 50 - Director → ME
  • 17
    icon of address Cooper House 5, Shepton Mallet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-06-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-06-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    icon of address Cooper House 5, Shepton Mallet, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2018-08-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2018-08-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    icon of address Cooper House 5, Shepton Mallet, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2017-02-21
    IIF 45 - Director → ME
  • 20
    icon of address 5 Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ 2018-01-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2018-01-05
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    MULTINATIONAL CONSULTANTS LTD - 2012-10-26
    YUI MUSIC ACOUSTIC LIMITED - 2012-03-06
    DEMOLAY COMPANY SERVICES LIMITED - 2012-02-28
    icon of address 29 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2012-02-28
    IIF 63 - Director → ME
  • 22
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2014-10-21
    IIF 52 - Director → ME
  • 23
    VALUE FX TRADING LIMITED - 2019-02-14
    icon of address 5 Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2019-02-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-02-07
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2011-11-07
    IIF 57 - Director → ME
  • 25
    FRESHCARE MANAGEMENT LIMITED - 2011-09-20
    icon of address 697, Po Box 697 Green Lane, Longridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,175 GBP2017-07-31
    Officer
    icon of calendar 2005-07-01 ~ 2006-12-22
    IIF 31 - Director → ME
  • 26
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-02 ~ 2012-03-12
    IIF 64 - Director → ME
  • 27
    SUNHILL CAPITAL LTD - 2022-02-15
    icon of address 5 Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2022-01-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2022-01-28
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    icon of address 83-85 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2012-02-29
    IIF 66 - Director → ME
  • 29
    icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-12-31
    Officer
    icon of calendar 2009-04-08 ~ 2014-11-14
    IIF 65 - Director → ME
    icon of calendar 2009-04-08 ~ 2010-03-20
    IIF 68 - Secretary → ME
  • 30
    YFR LTD
    - now
    FAIRWAY PROMOTIONS LIMITED - 2012-03-13
    icon of address Manufactory House, Bell Lane, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    805,905 GBP2025-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-30
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.