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 Mercier Morgan Brunell Mainwaring

    Related profiles found in government register
  • Mr Mercier Morgan Brunell Mainwaring
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talbot House, 204-266 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH, England

      IIF 1
    • icon of address Wisteria Grange Barn, Pikes End, London, HA5 2EX, England

      IIF 2
    • icon of address 3 Mardon, Flat 3, Pinner, HA5 4JQ, United Kingdom

      IIF 3
  • Mercier Morgan Brunel Mainwaring
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mardon, Westfield Park, Pinner, HA5 4JQ, United Kingdom

      IIF 4
  • Mr Mercier Morgan Mainwaring
    British born in December 1949

    Resident in United Kingdom

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

      IIF 5
    • icon of address Stanmore Place Commercial Ltd, Howard Road, Stanmore, HA7 1GB, United Kingdom

      IIF 6
  • Mr Mercier Mainwaring
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanmore Place Business And Innovation Centre, Honeypot Lane, Stanmore, HA7 1BT, England

      IIF 7
  • Mercier Mainwaring
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mercier Morgan Mainwaring
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mainwaring, Mercier Morgan Brunell
    British business consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, Lancashire, M21 7SA, England

      IIF 17
  • Mainwaring, Mercier Morgan Brunell
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mardon, Flat 3, Pinner, HA5 4JQ, United Kingdom

      IIF 18
  • Mainwaring, Mercier Morgan Brunell
    British consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, England

      IIF 19
  • Mainwaring, Mercier Morgan Brunell
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talbot House, 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH, England

      IIF 20
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 21
  • Mainwaring, Mercier Morgan Brunell
    British recruitment consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Bryn, Borfa Green, Welshpool, Powys, SY21 7QQ

      IIF 22
    • icon of address 96, Penn Way, Welwyn Garden City, AL7 3EF, England

      IIF 23
  • Mainwaring, Mercier Morgan
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 24
    • icon of address Flat 3 Mardon, Westfield Park, Pinner, HA5 4JQ, England

      IIF 25
    • icon of address Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1GB, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mainwaring, Mercier Morgan
    British consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 32
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address Flat 2, Westfield Park, Pinner, Middlesex, HA5 4JQ, United Kingdom

      IIF 35
    • icon of address Stanmore Place Commercial Ltd, Howard Road, Stanmore, HA7 1GB, United Kingdom

      IIF 36
  • Mainwaring, Mercier Morgan
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercier Mainwaring, Stanmore Place Business And Innovation Centre, Honeypot Lane, Stanmore, HA7 1BT, England

      IIF 37
  • Mainwaring, Mercier Morgan
    British managing director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mardon, Westfield Park, Pinner, Middlesex, HA5 4JQ, United Kingdom

      IIF 38
  • Mercier Mainwaring
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 39
    • icon of address Flat 3 Mardon, Westfield Park, Pinner, HA5 4JQ, England

      IIF 40
  • Mainwaring, Mercier
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Newnham Way, Kenton, Harrow, Middlesex, HA3 9NT

      IIF 41
  • Mainwaring, Morgan Brunell
    British recruitment consultant born in December 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 42
  • Mainwaring, Mercier Morgan Brunell

    Registered addresses and corresponding companies
    • icon of address Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1GB, United Kingdom

      IIF 43
  • Mainwaring, Mercier Morgan Brunel

    Registered addresses and corresponding companies
    • icon of address 3 Mardon, Westfield Park, Pinner, Middlesex, HA5 4JQ, United Kingdom

      IIF 44
  • Mainwaring, Mercier
    British

    Registered addresses and corresponding companies
    • icon of address 52 Newnham Way, Kenton, Harrow, Middlesex, HA3 9NT

      IIF 45 IIF 46
  • Mainwaring, Mercier

    Registered addresses and corresponding companies
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, England

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-09-17 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    439,217 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lawrence Grant Accounts 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Talbot House 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,924 GBP2016-07-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address Wisteria Grange Barn Pikes End, Pinner, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,074 GBP2019-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-04-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -23,864 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 3 Mardon, Westfield Park, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    15:17 CW LTD - 2020-10-02
    icon of address Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    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
  • 15
    15:17 AM LTD - 2020-10-02
    icon of address Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of address Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4 Warner House, Harrovian Business Village, Harrow, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 20
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    439,217 GBP2020-03-31
    Officer
    icon of calendar 2019-02-11 ~ 2021-11-21
    IIF 24 - Director → ME
  • 2
    icon of address 96 Penn Way, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -81,144 GBP2016-02-28
    Officer
    icon of calendar 2011-05-23 ~ 2017-11-30
    IIF 23 - Director → ME
    icon of calendar 2010-12-16 ~ 2011-02-18
    IIF 42 - Director → ME
  • 3
    icon of address Stanmore Business & Innovation Centre, Howard Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2021-09-18
    IIF 43 - Secretary → ME
  • 4
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -23,864 GBP2019-12-31
    Officer
    icon of calendar 2017-08-08 ~ 2021-11-21
    IIF 37 - Director → ME
  • 5
    icon of address C/o West Advisory Limited E Innovation Centre, Priorslee, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,707 GBP2020-06-30
    Officer
    icon of calendar 2011-05-23 ~ 2011-09-05
    IIF 22 - Director → ME
  • 6
    icon of address Accounting Direct Plus - K078, 293 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-28 ~ 2004-08-26
    IIF 46 - Secretary → ME
  • 7
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ 2020-09-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-10-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address Accounting Direct Plus - S090, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-28 ~ 2004-08-26
    IIF 45 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.