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

Manton, Courtney Leyland

    Related profiles found in government register
  • Manton, Courtney Leyland
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Halsey Street, London, SW3 2PT

      IIF 1
    • icon of address 81 Elizabeth Street, Eaton Square, London, SW1W 9PG

      IIF 2 IIF 3 IIF 4
    • icon of address 81, Elizabeth Street, Eaton Square, London, SW1W 9PG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 81, Elizabeth Street, Eaton Square, London, SW1W 9PQ, United Kingdom

      IIF 8
    • icon of address 81, Elizabeth Street, London, SW1W 9PG, England

      IIF 9 IIF 10
    • icon of address 81, Elizabeth Street, London, SW1W 9PQ, United Kingdom

      IIF 11
    • icon of address Flat 6, Ormonde Gate, London, SW3 4EX, England

      IIF 12
    • icon of address The Oaks, 3 Village Road, West Kirby, Wirral, CH48 3JN, United Kingdom

      IIF 13
  • Manton, Courtney Leyland
    British chartered surveyor born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Halsey Street, London, SW3 2PT

      IIF 14 IIF 15 IIF 16
    • icon of address 63, Elizabeth Street, Eaton Square, London, SW1W 9PP, United Kingdom

      IIF 19
    • icon of address 81 Elizabeth Street, Eaton Square, London, SW1W 9PG

      IIF 20
    • icon of address 81, Elizabeth Street, Eaton Square, London, SW1W 9PG, Uk

      IIF 21
  • Manton, Courtney Leyland
    born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Elizabeth Street, Eaton Square, London, SW1W 9PG

      IIF 22
    • icon of address 81, Elizabeth Street, London, SW1W 9PG, United Kingdom

      IIF 23 IIF 24
  • Manton, Courtney Leyland
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Elizabeth Street, London, SW1W 9PG

      IIF 25
    • icon of address 81 Elizabeth Street, London, SW1W 9PG, United Kingdom

      IIF 26
  • Manton, Courtney Leyland
    British

    Registered addresses and corresponding companies
    • icon of address 81 Elizabeth Street, Eaton Square, London, SW1W 9PG

      IIF 27
    • icon of address 81, Elizabeth Street, Eaton Square, London, SW1W 9PG, United Kingdom

      IIF 28
  • Manton, Courtney Leyland
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 81 Elizabeth Street, Eaton Square, London, SW1W 9PG

      IIF 29
  • Mr Courtney Leyland Manton
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Elizabeth Street, Eaton Square, London, SW1W 9PG, United Kingdom

      IIF 30
    • icon of address 81, Elizabeth Street, London, SW1W 9PG, England

      IIF 31
  • Manton, Courtney Leyland, Mr.
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Elizabeth Street, London, SW1W 9PG, England

      IIF 32
  • Mr Courtney Leyland Manton
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, London, W1W 5PF

      IIF 33
    • icon of address 81, Elizabeth Street, Eaton Square, London, SW1W 9PG

      IIF 34 IIF 35 IIF 36
    • icon of address 81 Elizabeth Street, London, SW1W 9PG, United Kingdom

      IIF 38 IIF 39
    • icon of address Best Gapp, 81 Elizabeth Street, Eaton Square, London, SW1W 9PG, England

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 1.09, Torbay Business Centre, Lymington Road, Torquay, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,664 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 81 Elizabeth Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    LISTERIL LIMITED - 1977-12-31
    icon of address 81 Elizabeth Street, Eaton Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    140,058 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Belgravia Court 63 33 Ebury Street, 63 Belgravia Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,344 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 81 Elizabeth Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 81 Elizabeth Street, Eaton Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address 81 Elizabeth Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    394,201 GBP2024-12-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Oaks 3 Village Road, West Kirby, Wirral, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Winton House Office, Hampstead Norreys, Thatcham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 23 - LLP Designated Member → ME
  • 10
    icon of address 81 Elizabeth Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,800 GBP2024-12-31
    Officer
    icon of calendar 1999-03-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    GARRICK GROUP OF COMPANIES LIMITED(THE) - 1985-10-22
    icon of address 81 Elizabeth Street, Eaton Square, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,800 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 81 Elizabeth Street, Eaton Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,153,994 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 81 Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 40 Hogshill Street, Beaminster, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1997-09-03 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 81 Elizabeth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-25
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 68 Queens Gardens, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2006-01-31 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 68 Queens Gardens, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 18
    icon of address 68 Queens Gardens, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    1,907 GBP2025-03-31
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address 116 Adams Way, Alton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 10 - Director → ME
Ceased 12
  • 1
    LISTERIL LIMITED - 1977-12-31
    icon of address 81 Elizabeth Street, Eaton Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    140,058 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-28
    Officer
    icon of calendar 2013-06-13 ~ 2013-09-25
    IIF 21 - Director → ME
  • 3
    LANGTUNE LIMITED - 1992-07-08
    ACKETTS GROUP LIMITED - 2019-03-04
    ACKETTS (A.T.M.) LIMITED - 1993-11-10
    icon of address Units 11 & 12 Admiralty Way, Camberley, England
    Active Corporate (6 parents)
    Equity (Company account)
    666,074 GBP2017-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2007-03-12
    IIF 15 - Director → ME
  • 4
    icon of address 63 Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-11-06 ~ 2014-01-16
    IIF 19 - Director → ME
  • 5
    BLACKBROOK NOMINEE 17 LIMITED - 1999-11-24
    icon of address Winton House Office, Hampstead Norreys, Thatcham
    Active Corporate (2 parents)
    Equity (Company account)
    -2,965 GBP2024-12-31
    Officer
    icon of calendar 1999-10-04 ~ 2019-12-31
    IIF 14 - Director → ME
  • 6
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-10-01
    IIF 18 - Director → ME
  • 7
    icon of address 2nd Floor 167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    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
  • 8
    icon of address 81 Elizabeth Street, Eaton Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,153,994 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-22 ~ 2016-09-22
    IIF 35 - Has significant influence or control OE
  • 9
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,575 GBP2024-10-31
    Officer
    icon of calendar 1994-12-14 ~ 1996-12-31
    IIF 17 - Director → ME
  • 10
    icon of address 81 Elizabeth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-25
    Officer
    icon of calendar ~ 2015-07-18
    IIF 29 - Secretary → ME
  • 11
    icon of address The Studio, 16 Cavaye Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,046 GBP2024-03-25
    Officer
    icon of calendar ~ 2007-03-26
    IIF 20 - Director → ME
    icon of calendar ~ 2007-03-26
    IIF 27 - Secretary → ME
  • 12
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-03-14 ~ 2010-07-05
    IIF 16 - Director → ME

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.