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

Mannion, Carl William

    Related profiles found in government register
  • Mannion, Carl William
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackburne House, Blackburne Place, Liverpool, Merseyside, L8 7PE, United Kingdom

      IIF 1
    • icon of address Champion Business Park, Arrowe Brook Road, Simply Better Safety, Wirral, CH49 0AB, England

      IIF 2
  • Mannion, Carl William
    British director born in March 1982

    Resident in England

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

      IIF 3
  • Mannion, Carl William
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Albert Road, Birkenhead, Merseyside, CH42 9NH

      IIF 4
  • Mannion, Carl
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maritime House, 14 - 16 Balls Road, Prenton, Merseysid, CH43 5RE, England

      IIF 5
  • Mannion, Carl William
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wepre Villa Homecare Ltd, Holywell Road, Ewloe, Deeside, Flintshire, CH5 3BS

      IIF 6
  • Mannion, Carl William
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Hoylake Road, Moreton, Merseyside, CH46 6AH, United Kingdom

      IIF 7 IIF 8
    • icon of address Kenwright Accountants Limited, Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Merseyside, CH49 0AB, United Kingdom

      IIF 9
    • icon of address 294, Hoylake Road, Wirral, Merseyside, CH46 6AH, United Kingdom

      IIF 10
  • Mannioin, Carl William
    British consultant born in March 1982

    Resident in United Kingdom

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

      IIF 11
  • Mannion, Carl William
    British

    Registered addresses and corresponding companies
    • icon of address 33, Albert Road, Birkenhead, Merseyside, CH42 9NH

      IIF 12
  • Mr Carl William Mannion
    British born in March 1982

    Resident in England

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

      IIF 13
    • icon of address Champions Business Park, Arrowe Brook Road, Unit A30a, Wirral, CH49 0AB, England

      IIF 14
  • Mannion, Carl
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12227903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 12227970 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address Admin Office A30a, Champion Business Park, Arrowe Brook Road, Wirral, Merseyside, CH49 0AB, England

      IIF 17
  • Mannion, Carl William

    Registered addresses and corresponding companies
    • icon of address 294, Hoylake Road, Moreton, Merseyside, CH46 6AH, United Kingdom

      IIF 18 IIF 19
  • Mr Carl Mannion
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
    • icon of address Admin Office A30a, Champion Business Park, Arrowe Brook Road, Wirral, Merseyside, CH49 0AB, England

      IIF 22
  • Mr Carl William Mannion
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wepre Villa Homecare Ltd, Holywell Road, Ewloe, Deeside, Flintshire, CH5 3BS

      IIF 23
    • icon of address 294, Hoylake Road, Moreton, Merseyside, CH46 6AH, United Kingdom

      IIF 24 IIF 25
    • icon of address Kenwright Accountants Limited, Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Merseyside, CH49 0AB, United Kingdom

      IIF 26
    • icon of address 294, Hoylake Road, Wirral, Merseyside, CH46 6AH, United Kingdom

      IIF 27
  • Mannion, Carl

    Registered addresses and corresponding companies
    • icon of address Maritime House, 14 - 16 Balls Road, Prenton, Merseysid, CH43 5RE, England

      IIF 28
  • Mr Carl William Mannioin
    British born in March 1982

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 294 Hoylake Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 294 Hoylake Road, Moreton, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,919 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-04-11 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 294 Hoylake Road, Moreton, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,677 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-06-02 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Maritime House 14-16 Balls Road, Oxton, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-07-28 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    icon of address Kenwright Accountants Limited Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,458 GBP2024-02-28
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address Unit A16 Champions Business Park, Upton, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address Unit A16 Champions Business Park, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Champions Business Park Arrowe Brook Road, Unit A30a, Wirral, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,512 GBP2023-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Admin Office A30a Champion Business Park, Arrowe Brook Road, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,243 GBP2021-02-28
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Waterloo, Grange Road East, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,873 GBP2015-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-12-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    icon of address Wepre Villa Homecare Ltd, Holywell Road, Ewloe, Deeside, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,963 GBP2024-08-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2017-08-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-08-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,174 GBP2016-03-31
    Officer
    icon of calendar 2010-09-22 ~ 2011-09-28
    IIF 1 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2024-12-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.