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

Manson, Ian

    Related profiles found in government register
  • Manson, Ian
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11358923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 11358948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 11359067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 11364989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 11414931 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Manson, Ian
    British entrepreneur born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 529 Wilbraham Road, Chorlton, M21 0UE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 507, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 10
    • icon of address The Studio, 529 Wilbraham Road, Manchester, M21 0UE, England

      IIF 11
  • Mr Ian Manson
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11358948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 11359067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 11364989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 11414931 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address The Studio, 529 Wilbraham Road, Chorlton, M21 0UE, United Kingdom

      IIF 16
    • icon of address Suite 507, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 17
    • icon of address The Studio, 529 Wilbraham Road, Manchester, M21 0UE, England

      IIF 18
  • Manson, Ian
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12049243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Manson, Ian
    British business consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Buckton Vale Road, Carrbrook, Stalybridge, SK15 3LW, United Kingdom

      IIF 20
  • Manson, Ian
    British co. director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 507, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom

      IIF 21
  • Manson, Ian
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Piccadilly, Manchester, M1 2AP, England

      IIF 22
    • icon of address 38, Buckton Vale Road, Carrbrook, Stalybridge, SK15 3LW, United Kingdom

      IIF 23 IIF 24
    • icon of address 38, Buckton Vale Road, Carrbrook, Stalybridge, SK153LW, United Kingdom

      IIF 25 IIF 26
  • Manson, Ian
    British entrepreneur born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Ian Manson
    Scottish born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Manson, Ian
    Scottish born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11773276 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 11791198 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address 63/66, Hatton Garden, Suite 23 Fifth Floor, London, EC1N 8LE, England

      IIF 41
  • Manson, Ian
    Scottish director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 43
  • Manson, Ian
    Scottish entrepreneur born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 507 Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 44 IIF 45
  • Mr Ian Manson
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Piccadilly, Manchester, M1 2AP, England

      IIF 46
  • Mr Ian Manson
    Scottish born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11358923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 11773276 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 11791198 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • icon of address 507 Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 51
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 52
    • icon of address Suite 507 Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 53 IIF 54 IIF 55
    • icon of address Suite 507, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom

      IIF 56
  • Manson, Ian

    Registered addresses and corresponding companies
    • icon of address 38, Buckton Vale Road, Carrbrook, Stalybridge, SK15 3LW, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 38, Buckton Vale Road, Carrbrook, Stalybridge, SK153LW, United Kingdom

      IIF 60 IIF 61
  • Mr Ian Manson
    Scottish born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 507 Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 62
child relation
Offspring entities and appointments
Active 30
  • 1
    AUTONOMOUS NEWCO 3 LIMITED - 2020-09-01
    icon of address Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite 507 Piccadilly House, 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address Suite 507 Piccadilly House 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    AUTONOMOUS NEWCO 2 LIMITED - 2020-09-01
    icon of address Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    AUTONOMOUS NEWCO 1 LIMITED - 2020-09-01
    icon of address Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 11358948 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 12 - Has significant influence or controlOE
  • 7
    icon of address 4385, 11358923 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 8
    icon of address Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 11791198 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 49 - Has significant influence or controlOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Studio, 529 Wilbraham Road, Chorlton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 7 - Director → ME
  • 13
    BRENT CAPITAL LIMITED - 2023-05-16
    icon of address 63/66 Hatton Garden, Suite 23 Fifth Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 52 - Has significant influence or controlOE
  • 14
    icon of address 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    NEWCO 1958 LIMITED - 2015-11-10
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 43 - Director → ME
  • 16
    DIMANTE LIMITED - 2019-03-11
    icon of address 4385, 11414931 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4385, 12049243 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 19
    icon of address The Studio, 529 Wilbraham Road, Chorlton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    IB PARTNERSHIP LIMITED - 2018-10-04
    HENMAN KELBURN & ASSOCIATES LIMITED - 2019-01-30
    icon of address 4385, 11359067 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 13 - Has significant influence or controlOE
  • 21
    icon of address 507 Piccadilly House 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 22
    icon of address The Studio, 529 Wilbraham Road, Chorlton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 6 - Director → ME
  • 23
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-12-06 ~ dissolved
    IIF 61 - Secretary → ME
  • 24
    CAR BREAKER EXCHANGE LIMITED - 2012-08-01
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-10-03 ~ dissolved
    IIF 58 - Secretary → ME
  • 25
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-08-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 26
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-08-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 27
    MY LOCAL SALVAGE YARD LIMITED - 2012-08-06
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-11-24 ~ dissolved
    IIF 60 - Secretary → ME
  • 28
    icon of address 4385, 11773276 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 48 - Has significant influence or controlOE
  • 29
    icon of address The Studio, 529 Wilbraham Road, Chorlton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 8 - Director → ME
  • 30
    IB NEWCO 20 LIMITED - 2018-11-23
    icon of address 4385, 11364989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Suite 507 Piccadilly House 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-04-17
    IIF 53 - Has significant influence or control OE
    icon of calendar 2020-06-30 ~ 2020-07-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    SPIRIT OF EDEN LIMITED - 2019-11-12
    icon of address 17 Thornway Drive, Ashton Under Lyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2019-04-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-04-26
    IIF 54 - Has significant influence or control OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2020-01-20
    IIF 42 - Director → ME
  • 4
    IB NEWCO 27 LIMITED - 2018-11-23
    icon of address Suite 507 Piccadilly House, 49 Piccadilly, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ 2019-02-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2019-02-15
    IIF 18 - Has significant influence or control OE

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.