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 Stephen Brian Manley

    Related profiles found in government register
  • Mr Stephen Brian Manley
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 East Point, High Street, Seal, Sevenoaks, Kent, TN15 0EG, United Kingdom

      IIF 1
    • icon of address 10, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 2
  • Manley, Stephen Brian
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Kemsing, Kent, England, TN15 6TE

      IIF 3
    • icon of address Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY, England

      IIF 4
  • Manley, Stephen Brian
    British consultant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 5
  • Manley, Stephen Brian
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, Pilgrims Way, Kemsing, Kent, TN15 3TE, United Kingdom

      IIF 6
    • icon of address 3 East Point, High Street, Seal, Sevenoaks, Kent, TN15 0EG, United Kingdom

      IIF 7
    • icon of address Hill House, Pilgrims Way, Kemsing, Sevenoaks, Kent, TN15 6TE

      IIF 8 IIF 9
    • icon of address Hill House, Pilgrims Way, Sevenoaks, Kent, TN15 3TE

      IIF 10
  • Manley, Stephen Brian
    British property consultant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 11
  • Manley, Stephen Brian
    born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, Pilgrims Way, Kemsing, , TN15 3TE,

      IIF 12
  • Manley, Stephen Brian
    British company director born in February 1950

    Registered addresses and corresponding companies
  • Manley, Stephen Brian
    British director born in February 1950

    Registered addresses and corresponding companies
    • icon of address Ightham Warren, Ightham, Sevenoaks, Kent, TN15 9AP

      IIF 21
  • Manley, Stephen Brian
    British managing director born in February 1950

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    DOLPHIN SERVICES LIMITED - 2009-02-24
    COFFEE MERCHANTS LIMITED - 2008-02-12
    icon of address Rathdown Road, Lissue Industrial Estate, Moira Road, Lisburn
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 3 East Point, High Street Seal, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ now
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address 3 East Point, High Street Seal, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 3 East Point, High Street, Seal, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,752 GBP2021-07-31
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PRIMROSE PROPERTY VENTURES LIMITED - 2013-12-19
    icon of address 3 East Point High Street, Seal, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130,434 GBP2020-08-31
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 5 - Director → ME
  • 6
    MUIRFLOW LIMITED - 1983-04-15
    icon of address 62 Wilson Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-15 ~ dissolved
    IIF 24 - Director → ME
Ceased 24
  • 1
    icon of address Adm International Offices, Church Manorway, Erith, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-05-03
    IIF 17 - Director → ME
  • 2
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2003-08-31
    IIF 28 - Director → ME
  • 3
    ACATOS & HUTCHESON PUBLIC LIMITED COMPANY - 2000-08-03
    ADM PURA LIMITED - 2003-09-30
    PURA PLC - 2003-09-26
    PURA LIMITED - 2003-09-26
    ACATOS & HUTCHESON (ENGINEERING) LIMITED - 1979-12-31
    icon of address Adm International Offices, Church Manorway, Erith, Kent
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2003-08-31
    IIF 18 - Director → ME
  • 4
    WESSON FOOD SERVICES LIMITED - 2007-06-06
    NORTECH PURA FOODS LIMITED - 2001-10-23
    icon of address Adm International Offices, Church Manorway, Erith, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2003-08-31
    IIF 31 - Director → ME
  • 5
    icon of address Mole Bank House, 23a Matham Road, East Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,886 GBP2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2010-12-31
    IIF 4 - Director → ME
  • 6
    icon of address Ryefield House, Chalkways Pilgrims Way, Kemsing, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12 GBP2024-06-30
    Officer
    icon of calendar 2008-12-15 ~ 2016-12-12
    IIF 8 - Director → ME
  • 7
    MILL HOUSE FOODS LIMITED - 1992-02-28
    HANDYCHOICE LIMITED - 1991-07-24
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-08 ~ 1996-02-16
    IIF 14 - Director → ME
  • 8
    SPARTALIGHT LIMITED - 1986-02-28
    COUNTRY CHOICE FOODS (GROUP) LIMITED - 2007-02-19
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-02-16
    IIF 21 - Director → ME
  • 9
    PRM FOOD SERVICE LTD - 2005-08-19
    PRM FOOD SOLUTIONS LTD - 2007-08-07
    icon of address Rathdown Road, Lissue Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-02-05
    IIF 3 - Director → ME
  • 10
    FCB 1094 LIMITED - 1995-04-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2003-08-31
    IIF 26 - Director → ME
  • 11
    PRIMVN PROFESSIONAL SERVICES LIMITED - 2013-12-19
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2013-12-11
    IIF 11 - Director → ME
  • 12
    icon of address Royal Liver Building, Pier Head, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2000-09-21
    IIF 19 - Director → ME
  • 13
    BRITANNIA FOOD INGREDIENTS LIMITED - 2013-03-21
    AIRE INTERNATIONAL LIMITED - 1994-11-11
    icon of address The Adelphi Level 5, 1-11 John Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,256,000 GBP2022-12-31
    Officer
    icon of calendar 2000-04-05 ~ 2001-06-29
    IIF 27 - Director → ME
  • 14
    PRIMROSE PROPERTY VENTURES LIMITED - 2013-12-19
    icon of address 3 East Point High Street, Seal, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130,434 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 15
    ACATOS & HUTCHESON INVESTMENTS LIMITED - 1983-04-13
    PURA FOODS LIMITED - 1987-09-28
    PURE LARD LIMITED - 1978-12-31
    P.L. GROUP (FOODS) LIMITED - 1980-12-31
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2003-08-31
    IIF 29 - Director → ME
  • 16
    FC870633 LIMITED - 1987-09-28
    PURA FOOD PRODUCTS LIMITED - 2000-05-02
    CENTRAL EDIBLE OILS GROUP LIMITED - 1992-07-31
    CENTRAL EDIBLE OILS LIMITED - 1988-01-21
    icon of address Adm International Offices, Church Manorway, Erith, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-02 ~ 2003-08-31
    IIF 25 - Director → ME
  • 17
    A&H GROUP COMP PENSION TRUSTEE LIMITED - 2001-05-02
    icon of address Adm International Offices, Church Manorway, Erith, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-05-03
    IIF 20 - Director → ME
  • 18
    DANDERVALE LIMITED - 1980-12-31
    P.L. TRADING (OVERSEAS) LIMITED - 1987-09-28
    A & H GROUP MP PENSION TRUSTEE LIMITED - 2001-05-02
    PURA INTERNATIONAL LIMITED - 1997-02-07
    icon of address Adm International Offices, Church Manorway, Erith, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-05-03
    IIF 15 - Director → ME
  • 19
    A & H GROUP SEP TRUSTEE LIMITED - 2001-05-02
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-05-03
    IIF 16 - Director → ME
  • 20
    PURA FOODS LIMITED - 2000-04-28
    EDIBLE OIL PRODUCTS (NORTHERN) LIMITED - 1978-12-31
    P.L. GROUP (FOODS) LIMITED - 1985-10-04
    PURA FOODS (LONDON) LIMITED - 1987-09-28
    PURE LARD LIMITED - 1980-12-31
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2003-08-31
    IIF 23 - Director → ME
  • 21
    GLENHILL TRADING LIMITED - 2009-09-29
    icon of address Unit 8 Lissue Industrial Estate, Rathdown Road, Lisburn, Antrim
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,439,689 GBP2024-12-31
    Officer
    icon of calendar 2009-09-25 ~ 2010-11-09
    IIF 9 - Director → ME
  • 22
    CITY ANGELS LIMITED - 2004-12-29
    icon of address 1 Liverpool Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2007-12-31
    IIF 13 - Director → ME
  • 23
    WALLWORTHS (LIVERPOOL) LIMITED - 1985-10-09
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-05 ~ 2003-08-31
    IIF 22 - Director → ME
  • 24
    PURA TWO LIMITED - 2000-03-30
    P. & W. PRINTERS LIMITED - 1996-03-25
    icon of address 62 Wilson Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2003-08-31
    IIF 30 - 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.