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

Manuel, Alan Terrence

    Related profiles found in government register
  • Manuel, Alan Terrence
    British

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 1
  • Manuel, Alan Terrence
    British landlord

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 2
  • Manuel, Alan Terence

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 3
  • Manuel, Alan Terrence
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Woodlea Drive, Bromley, Kent, BR2 0UG

      IIF 4
  • Manuel, Alan Terrance
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Polo Home, Villa 17, Dubai, Uae

      IIF 10
  • Spencer Alan Manuel
    British born in June 1973

    Registered addresses and corresponding companies
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 11
  • Spencer Manuel
    British, born in June 1973

    Registered addresses and corresponding companies
  • Manuel, Spencer Alan
    British landlord born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 15
  • Manuel, Spencer Alan
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Hanbury Court, 72 Plaistow Lane, Bromley, Kent, BR1 3JE

      IIF 16
  • Manuel, Spencer Alan
    British consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sherwood Way, West Wickham, Kent, BR4 9PB

      IIF 17
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Hanbury Court, 72 Plaistow Lane, Bromley, Kent, BR1 3JE

      IIF 18
    • icon of address Hanover Place, 8 Ravenbourne Road, Bromley, Kent, BR1 1HP

      IIF 19 IIF 20 IIF 21
    • icon of address Hanover Place, 8 Ravensbourne Rd, Bromley, Kent, BR1 1HP

      IIF 22
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP

      IIF 23
    • icon of address 1 Sherwood Way, West Wickham, Kent, BR4 9PB

      IIF 24
  • Mr Spencer Alan Manuel
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Westmoreland Road, Top Floor, Bromley, BR2 0QL, England

      IIF 25
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 26
  • Manuel, Spencer Alan
    British managing director born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 27
  • Spencer Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 28
  • Mr Spencer Alan Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 29
  • Mr Spencer Manuel
    British born in August 1942

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 675, Al Hebiah Second, Dubai, United Arab Emirates

      IIF 30
  • Mr Spencer Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP, England

      IIF 31
    • icon of address 149, Portland Road, London, SE25 4UX, England

      IIF 32
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Ground Floor Flat, 26 Westmoreland Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BIG PADLOCK (WREXHAM) LIMITED - 2018-01-29
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    222,542 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    FUTURE SALVATIONS LTD - 2009-07-31
    icon of address 149 Portland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,604 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,535 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    RHODEHURST LIMITED - 2006-05-18
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,593,033 GBP2024-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 8 - Director → ME
    icon of calendar 2001-12-05 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-03-11 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 7
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2017-02-28 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25%OE
    IIF 11 - Ownership of shares - More than 25%OE
  • 8
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-09-09 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Ownership of shares - More than 25%OE
  • 9
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2019-01-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of shares - More than 25%OE
  • 10
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1997-06-10 ~ now
    IIF 4 - Director → ME
  • 11
    NET-WORKERS ENGINEERING LIMITED - 2004-12-07
    icon of address Hanover Place, 8 Ravenbourne Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 19 - Director → ME
  • 12
    HANBURY HOMES LIMITED - 2006-05-18
    HAMBURY HOMES LIMITED - 2004-06-17
    BARNMINSTER LIMITED - 2004-06-04
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,012,836 GBP2024-12-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-05-16 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    TEATREE INVESTMENTS LIMITED - 2022-05-30
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,262 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-09-16 ~ now
    IIF 3 - Secretary → ME
  • 14
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,213,066 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address Ground Floor Flat, 26 Westmoreland Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2006-01-17 ~ 2017-03-10
    IIF 24 - Director → ME
  • 2
    icon of address 60 Murillo Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2025-03-31
    Officer
    icon of calendar 2000-03-28 ~ 2017-10-07
    IIF 15 - Director → ME
  • 3
    PARILLA LIMITED - 1996-12-27
    icon of address 45 High Street, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,508 GBP2020-12-31
    Officer
    icon of calendar 1998-10-13 ~ 2000-03-13
    IIF 16 - Director → ME
  • 4
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    62,440 GBP2017-07-31
    Officer
    icon of calendar 2006-12-05 ~ 2016-12-31
    IIF 23 - Director → ME
  • 5
    FUTURE SALVATIONS LTD - 2009-07-31
    icon of address 149 Portland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,604 GBP2024-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2010-10-01
    IIF 17 - Director → ME
  • 6
    RHODEHURST LIMITED - 2006-05-18
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,593,033 GBP2024-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2017-01-19
    IIF 27 - Director → ME
  • 7
    SPEED 8432 LIMITED - 2000-09-25
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,343 GBP2017-07-31
    Officer
    icon of calendar 2006-12-05 ~ 2016-12-31
    IIF 18 - Director → ME
  • 8
    NET-WORKERS INTERNATIONAL PLC - 2006-01-10
    NETWORKERS INTERNATIONAL (UK) PLC - 2016-10-03
    IN-SITE TECHNOLOGY RESOURCES PLC - 2000-04-14
    NETWORKERS INTERNATIONAL PLC - 2006-05-23
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-27 ~ 2016-07-31
    IIF 21 - Director → ME
  • 9
    STREETNAMES PLC - 2006-05-23
    STREET NAMES PLC - 2000-05-11
    NETWORKERS INTERNATIONAL PLC - 2016-10-03
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2016-07-31
    IIF 20 - Director → ME
  • 10
    MSB INTERNATIONAL LIMITED - 2010-08-13
    MSB INTERNATIONAL PLC - 2007-02-01
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    icon of calendar 2006-12-05 ~ 2016-07-31
    IIF 22 - Director → ME
  • 11
    HANBURY HOMES LIMITED - 2006-05-18
    HAMBURY HOMES LIMITED - 2004-06-17
    BARNMINSTER LIMITED - 2004-06-04
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,012,836 GBP2024-12-31
    Officer
    icon of calendar 2016-12-31 ~ 2017-03-30
    IIF 10 - Director → ME
    icon of calendar 2004-05-16 ~ 2016-12-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2023-01-21
    IIF 30 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.