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 Neil Manek

    Related profiles found in government register
  • Mr Neil Manek
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 127, Evelyn Grove, Southall, London, UB1 2BT

      IIF 2
  • Manek, Neil
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Common Road, Studham, Dunstable, LU6 2FU, United Kingdom

      IIF 3
    • icon of address 463, Aldborough Road, Ilford, IG3 8JW, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 127, Evelyn Grove, Southall, London, UB1 2BT

      IIF 6
  • Manek, Neil
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Common Road, Studham, Dunstable, LU6 2FU, United Kingdom

      IIF 7
    • icon of address 116, Headstone Drive, Harrow, Middlesex, HA1 4UH, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr Neil Manek
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 14 IIF 15
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, England

      IIF 20
  • Mr Neil Neil Manek
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, England

      IIF 21
  • Manek, Neil
    born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 22 IIF 23
    • icon of address Premier House, 112 Station Road, London, Edgware, HA8 7BJ, United Kingdom

      IIF 24
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Manek, Neil
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201 Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address 5, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 30
  • Manek, Neil
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 31
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 32
    • icon of address 110-112, Kings Road, London, SW3 4TY, United Kingdom

      IIF 33
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 34 IIF 35
    • icon of address 4, Th Floor, 7/10 Chandos St, London, W1G 9DQ, United Kingdom

      IIF 36 IIF 37
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 38 IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 869, High Road, London, N12 8QA

      IIF 46
    • icon of address Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 47
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, England

      IIF 48
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 49
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, England

      IIF 50 IIF 51
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, Uk

      IIF 52
    • icon of address 69 Victoria Road, Surbiton, Surbiton, KT6 4NX, United Kingdom

      IIF 53
  • Manek, Neil
    British property developer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 54
  • Manek, Neil
    Uk cdm coordinator born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ, United Kingdom

      IIF 55
  • Manek, Neil
    Uk director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Manek, Neil
    Uk property developer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Station Road, Edgware, Middlesex, HA8 7BJ

      IIF 62
  • Manek, Neil

    Registered addresses and corresponding companies
    • icon of address Premier House, Station Road, Edgware, Middlesex, HA8 7BJ, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 2
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 53 - Director → ME
  • 4
    icon of address 4 Th Floor, 7/10 Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 7
    icon of address Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address 5 Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 10
    icon of address 869 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 11
    HANOVER R.E. LLP - 2013-03-11
    icon of address Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 12
    MESARI CORPORATION LIMITED - 2024-06-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -45,021 GBP2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,403,223 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 51 - Director → ME
  • 16
    icon of address Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-30 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2010-01-30 ~ dissolved
    IIF 63 - Secretary → ME
  • 17
    icon of address 201 Cervantes House 5-9 Headstone Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,951 GBP2024-12-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,071,492 GBP2021-12-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 38 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,324,084 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,316 GBP2024-12-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    2,908,953 GBP2024-12-31
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -434,254 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -16,623 GBP2024-12-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 10 - Director → ME
  • 28
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,357 GBP2021-12-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    605,032 GBP2024-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 9 - Director → ME
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    97,152 GBP2024-12-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 44 - Director → ME
  • 31
    icon of address Unit C Common Road, Studham, Dunstable, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 3 - Director → ME
  • 32
    icon of address Unit C Common Road, Studham, Dunstable, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 7 - Director → ME
  • 33
    icon of address Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-17 ~ dissolved
    IIF 55 - Director → ME
  • 34
    icon of address 116 Headstone Drive, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    364,398 GBP2024-03-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 8 - Director → ME
  • 35
    EMPIRE STATE CAPITAL LIMITED - 2010-02-19
    icon of address Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-30 ~ dissolved
    IIF 57 - Director → ME
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,269 GBP2023-01-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 37
    icon of address Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 56 - Director → ME
  • 38
    icon of address 4 Th Floor, 7/10 Chandos St, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 36 - Director → ME
Ceased 15
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2015-02-17
    IIF 24 - LLP Designated Member → ME
  • 2
    icon of address Unit 5 Drakes Courtyard, Kilburn High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,481 GBP2018-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2016-05-05
    IIF 33 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Officer
    icon of calendar 2010-06-29 ~ 2015-02-17
    IIF 58 - Director → ME
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Officer
    icon of calendar 2009-07-15 ~ 2015-02-17
    IIF 46 - Director → ME
  • 5
    icon of address 463 Aldborough Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-14 ~ 2023-10-11
    IIF 4 - Director → ME
  • 6
    icon of address Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,628,874 GBP2020-09-30
    Officer
    icon of calendar 2014-01-22 ~ 2015-02-17
    IIF 52 - Director → ME
  • 7
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 2011-07-21 ~ 2015-02-17
    IIF 47 - Director → ME
  • 8
    icon of address 127 Evelyn Grove, Southall, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ 2025-06-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-06-25
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-15 ~ 2014-03-04
    IIF 54 - Director → ME
  • 10
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,071,492 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-19
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-10-25
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Suite 0239, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,075 GBP2021-12-31
    Officer
    icon of calendar 2017-03-17 ~ 2022-02-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2022-02-10
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address C/o Creditfix, Unit C Shipley Wharf Wharf Street, Shipley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2006-11-29
    IIF 62 - Director → ME
  • 14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2015-02-17
    IIF 49 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,269 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2023-01-02
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.