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

Manning, Jason

    Related profiles found in government register
  • Manning, Jason
    British co director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage Church Road, Bradley Green, Worcester, Worcestershire, B96 6RN

      IIF 1
  • Manning, Jason
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 2
    • icon of address Emmanuel Court12-14 Mill Street, Sutton Coldfield, West Midlands, B72 1TJ

      IIF 3
  • Manning, Jason
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 208, Zellig Building, Gibb Street, Birmingham, B9 4AT, United Kingdom

      IIF 4
    • icon of address Oak Tree House, Waterside, Hanbury Road Stoke Prior, Bromsgrove, B60 4FD, England

      IIF 5
    • icon of address Oak Tree House, Waterside Stoke Prior, Bromsgrove, B60 4FD, England

      IIF 6
    • icon of address Oak Tree House, Waterside, Stoke Prior, Bromsgrove, Worcestershire, B60 4FD, England

      IIF 7
    • icon of address White Cottage, Church Road, Bradley Green, Redditch, Worcestershire, B96 6RN, United Kingdom

      IIF 8
    • icon of address White Cottage Church Road, Bradley Green, Worcester, Worcestershire, B96 6RN

      IIF 9
  • Manning, Jason
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage Church Road, Bradley Green, Worcester, Worcestershire, B96 6RN

      IIF 10 IIF 11
  • Manning, Jason
    British marketing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abberley View, Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4AD, England

      IIF 12
    • icon of address Primrose Hospice, St. Godwalds Road, Bromsgrove, Worcestershire, B60 3BW, England

      IIF 13
    • icon of address White Cottage, Church Road, Bradley Green, Redditch, Worcestershire, B96 6RN, England

      IIF 14
    • icon of address White Cottage Church Road, Bradley Green, Worcester, Worcestershire, B96 6RN

      IIF 15
  • Manning, Jason
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaktree House, Waterside, Hanbury Stoke Prior, Bromsgrove, Worcestershire, B60 4FD, United Kingdom

      IIF 16
  • Manning, Jason
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 17
    • icon of address 5 Deansway, Worcester, Worcestershire, WR1 2JG, United Kingdom

      IIF 18 IIF 19
  • Mr Jason Manning
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 20
    • icon of address Studio 208, Zellig Building, Gibb Street, Birmingham, B9 4AT, United Kingdom

      IIF 21
    • icon of address Orchard House, Morton Hall Lane, Holberrow Green, Redditch, Worcestershire, B96 6SD, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 10 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Abberley View, Saxon Business, Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 10 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 10 - Director → ME
  • 4
    SUPERDREAM CREATIVE LIMITED - 2014-02-27
    B1 GROUP (UK) LIMITED - 2012-07-02
    B1 DESIGN AND MARKETING LIMITED - 2007-09-20
    B1 DESIGN LIMITED - 2004-05-21
    LEVELLS DESIGN LIMITED - 2001-09-25
    icon of address Oak Tree House Waterside Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ dissolved
    IIF 15 - Director → ME
  • 5
    HC 1198 LIMITED - 2014-02-27
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address Oak Tree House, Waterside, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9 GBP2018-12-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Orchard House Morton Hall Lane, Holberrow Green, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address Oak Tree House Waterside, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 8 - Director → ME
Ceased 11
  • 1
    ADVANTAGE CREATIVE WEST MIDLANDS LIMITED - 2019-01-09
    icon of address 89 Wychwood Avenue, Knowle, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ 2006-02-24
    IIF 1 - Director → ME
  • 2
    icon of address Eastfields Lodge, Kings Bromley, Burton On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-11 ~ 2005-02-24
    IIF 9 - Director → ME
  • 3
    icon of address Andrew Gibbs, Hilston, Walford Road, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,852 GBP2015-12-31
    Officer
    icon of calendar 2013-05-16 ~ 2015-05-27
    IIF 12 - Director → ME
  • 4
    icon of address 18 Bennetts Hill, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-22 ~ 2022-01-26
    IIF 3 - Director → ME
  • 5
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2019-01-04
    IIF 18 - Director → ME
  • 6
    HC 1293 LIMITED - 2019-10-04
    icon of address Envision House, 5 North Street, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,215 GBP2019-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2018-08-09
    IIF 19 - Director → ME
  • 7
    icon of address Envision House, 5 North Street, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,319,656 GBP2019-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2018-08-09
    IIF 17 - Director → ME
  • 8
    REES-THE CARE LEAVERS FOUNDATION - 2018-06-14
    REES FOUNDATION - 2017-10-13
    CORE ASSETS FOUNDATION - 2014-02-07
    icon of address Craftsman House De Salis Drive, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-20 ~ 2017-06-29
    IIF 7 - Director → ME
  • 9
    icon of address Oak Tree House, Waterside Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2022-01-24
    IIF 6 - Director → ME
  • 10
    icon of address Orchard House Morton Hall Lane, Holberrow Green, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2022-01-24
    IIF 16 - LLP Designated Member → ME
  • 11
    icon of address Primrose Hospice, St. Godwalds Road, Bromsgrove, Worcestershire, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2019-10-07
    IIF 13 - 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.