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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Manning, Mark Andrew

    Related profiles found in government register
  • Manning, Mark Andrew

    Registered addresses and corresponding companies
    • Avondale, Barton Road, Farndon, Cheshire, CH3 6NL

      IIF 1
  • Manning, Mark Andrew
    British self employed born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Caldy Close, Chester, Cheshire, CH2 2BZ, England

      IIF 2
  • Manning, Mark
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15119309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Manning, Mark Andrew
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Deva Business Park, Welsh Road, Sealand, Flintshire, CH5 2HR

      IIF 4
  • Manning, Mark Andrew
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Parkland Drive, Elton, Chester, CH2 4QE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 10, Parkland Drive, Elton, Chester, Cheshire, CH2 4QE, United Kingdom

      IIF 8
    • Unit 1, Deva Business Park, Deeside, CH5 2HR, England

      IIF 9
    • Unit 1 Factory Road, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QJ, United Kingdom

      IIF 10
    • 10, Parkland Drive, Elton, Chester, Cheshire, CH2 4QE, United Kingdom

      IIF 11
    • Unit 1, Deva Business Park, Welsh Road, Sealand, Flintshire, CH5 2HR, Wales

      IIF 12 IIF 13
  • Manning, Mark Andrew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Parkland Drive, Elton, Chester, Cheshire, CH2 4QE, England

      IIF 14
    • Unit 1, Deva Business Park, Welsh Road, Deeside, Clwyd, CH5 2HR, Wales

      IIF 15
    • Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 16
    • Unit 1, Deva Business Park, Welsh Road, Sealand, Flintshire, CH5 2HR

      IIF 17
    • Unit 1, Deva Business Park, Welsh Road, Sealand, Flintshire, CH5 2HR, Wales

      IIF 18
    • Unit1, Deva Business Park, Welsh Road, Sealand, Flintshire, CH5 2HR, Wales

      IIF 19
  • Manning, Mark Andrew
    British goldsmith born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Parkland Drive, Elton, Chester, Cheshire, CH2 4QE, United Kingdom

      IIF 20
  • Manning, Mark Andrew
    British none born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Hamilton Square, Birkenhead, CH41 5AS, United Kingdom

      IIF 21
    • 10 Parkland Drive, Elton, Chester, Cheshire, CH2 4QE

      IIF 22
  • Manning, Mark Andrew
    English director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Phoenix Industrial Estate, Rossmore Road East, Ellesmere Port, CH65 3BR, United Kingdom

      IIF 23
  • Manning, Mark Andrew
    English general manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avondale, Barton Road, Farndon, Chester, CH3 6NL, England

      IIF 24
  • Manning, Mark Andrew
    English jeweller born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avondale, Barton Road, Farndon, Chester, CH3 6NL, United Kingdom

      IIF 25
  • Manning, Mark Andrew
    English sales director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avondale, Barton Road, Farndon, Chester, CH3 6NL, United Kingdom

      IIF 26
  • Mr Mark Andrew Manning
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Caldy Close, Chester, CH2 2BZ, England

      IIF 27
  • Mr Mark Manning
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15119309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Mark Andrew Manning
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avondale, Barton Road, Farndon, Chester, CH3 6NL, England

      IIF 29
    • Avondale, Barton Road, Farndon, Chester, CH3 6NL, United Kingdom

      IIF 30 IIF 31
    • Unit 3 Phoenix Industrial Estate, Rossmore Road East, Ellesmere Port, CH65 3BR, United Kingdom

      IIF 32
    • Avondale, Barton Road, Farndon, Cheshire, CH3 6NL

      IIF 33
child relation
Offspring entities and appointments 23
  • 1
    AMETHYST BROKERS LIMITED
    07453162
    Grey's House, 102-104 Westgate, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 14 - Director → ME
  • 2
    AMETHYST BULLION LTD
    07150426
    C/o Refresh Recovery Limited West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 21 - Director → ME
  • 3
    CASH INN PAWN LTD
    12054058
    Avondale Barton Road, Farndon, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    COLIN'S ENTERTAINMENT COMPANY LIMITED
    - now 08228655
    MARIO SCHOBER TRADING LIMITED
    - 2013-03-19 08228655
    MARIO SCHOEBER TRADING LIMITED
    - 2012-09-26 08228655
    Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-09-25 ~ dissolved
    IIF 13 - Director → ME
  • 5
    COLIN'S MERCHANDISING COMPANY LIMITED
    08648941
    Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 6
    COMPLETE BUSINESS SOLUTIONS LIMITED
    05053953
    Deeside Bed Centre Chester Road West, Queensferry, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    2008-08-18 ~ 2009-09-01
    IIF 22 - Director → ME
  • 7
    DIAMOND VIP CONSULTANTS LIMITED
    07133510
    42-44 Chorley New Road, Bolton, Lancs, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 20 - Director → ME
  • 8
    FITZWILLIAM BLACK LIMITED - now
    REGAL PAWNBROKER LIMITED
    - 2015-11-25 08422560
    5-7 Cranwood Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-06-01 ~ 2014-01-01
    IIF 9 - Director → ME
  • 9
    HAMILTON CORPORATE RECOVERY LIMITED
    15119309
    4385, 15119309 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HARDCORE PAWN LIMITED
    08286855
    Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 4 - Director → ME
    2012-11-08 ~ 2013-08-09
    IIF 11 - Director → ME
  • 11
    INSPIRE RACING LTD.
    09408020
    117 Dartford Road, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 12
    M A MANNING & SON LIMITED
    08117477
    Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 18 - Director → ME
  • 13
    M A MANNING CONSULTANTS LIMITED
    10863453
    Unit 3 Phoenix Industrial Estate, Rossmore Road East, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    MANNING & SON GOLD AND SILVER TRADING CO LIMITED
    13880438
    Avondale Barton Road, Farndon, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-29 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    PAWN STARS UK LIMITED
    08034964 08029171
    Unit1 Deva Business Park, Welsh Road, Sealand, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 19 - Director → ME
  • 16
    REDA ASSOCIATES AG LIMITED
    12669689
    Avondale Barton Road, Farndon, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 17
    REDBROOK CONSERVATORIES LIMITED
    - now 06667799
    JIVECONE LIMITED
    - 2008-12-15 06667799
    C/o, Parkin S Booth & Co, Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 18
    REGAL COINS LIMITED
    - now 08000497
    WIDNES FOOTBALL CLUB LIMITED
    - 2013-06-18 08000497
    Avondale, Barton Road, Farndon, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-21 ~ 2013-11-21
    IIF 15 - Director → ME
    2013-12-01 ~ 2015-03-23
    IIF 10 - Director → ME
    2017-10-24 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    REGAL PAWN LIMITED
    08293390
    Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 8 - Director → ME
  • 20
    REGAL PAWNBROKING LIMITED
    08874293
    Redhill House Hope Street, Saltney, Chester
    Dissolved Corporate (1 parent)
    Officer
    2014-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 21
    REGAL RARE COINS LIMITED
    08450436
    Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 22
    REGAL WORLD COINS LIMITED
    08450523
    Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF 7 - Director → ME
  • 23
    UK PAWN STARS LIMITED
    08029171 08034964
    Unit 1 Deva Business Park, Welsh Road, Sealand, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.