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 Paul Edward Manning

    Related profiles found in government register
  • Mr Paul Edward Manning
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 117 Vesta House, 4 Liberty Bridge Road, London, E20 1GT, England

      IIF 1
    • Fora Space, 42-46 Princelet St, London, E1 5LP, England

      IIF 2
    • Here East, 2nd Floor, Press Centre, Queen Elizabeth Olympic Park, London, E20 3BS, England

      IIF 3
  • Mr Paul Edward Manning
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 4
  • Mr Paul Edward Manning
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Champagne Gardens, Francis Road, London, London, E10 6FD, United Kingdom

      IIF 5
  • Mr Paul Edward Manning
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Primrose Close, Kettering, Northamptonshire, NN16 9PD, England

      IIF 6
    • 62, Bellway Close, Kettering, NN16 9EH, United Kingdom

      IIF 7
    • 62 Bellway Close, Kettering, Northamptonshire, NN16 9EH, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Manning, Paul Edward
    British creative director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 117 Vesta House, 4 Liberty Bridge Road, London, E20 1GT, England

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 12
    • Here East, 2nd Floor, Press Centre, Queen Elizabeth Olympic Park, London, E20 3BS, England

      IIF 13
  • Manning, Paul Edward
    British creative producer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 117 Vesta House, 4 Liberty Bridge Road, Olympic Park, London, E20 1GT, England

      IIF 14
  • Manning, Paul Edward
    British ned born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Studio 14, The Trampery, Torchbearer Court, 14 Wyke Road, London, E3 2XD, England

      IIF 15
  • Manning, Paul Edward
    British sales director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 16
  • Manning, Paul Edward
    British business executive born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Champagne Gardens, Francis Road, London, London, E10 6FD, United Kingdom

      IIF 17
  • Manning, Paul Edward
    British ceo born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 18
  • Manning, Paul Edward
    British director

    Registered addresses and corresponding companies
    • 52, Meeting Lane, Burton Latimer, Northamptonshire, NN15 5LS, England

      IIF 19
  • Manning, Paul Edward
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bellway Close, Kettering, Northamptonshire, NN16 9EH, England

      IIF 20
  • Manning, Paul Edward
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Meeting Lane, Burton Latimer, Northamptonshire, NN15 5LS, England

      IIF 21
    • 1 Primrose Close, Kettering, Northamptonshire, NN16 9PD, England

      IIF 22
    • 62, Bellway Close, Kettering, NN16 9EH, United Kingdom

      IIF 23
  • Manning, Paul Edward
    British engineer born in January 1959

    Resident in United Kingdom

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

      IIF 24
  • Manning, Paul Edward
    British inventor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture Court, 2 Debdale Road, Wellingborough, Northants, NN8 5AA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    117 Vesta House 4 Liberty Bridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    3 Champagne Gardens, Francis Road, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-11-30
    Officer
    2022-11-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    IKONMAC MANUFACTURING LTD - 2015-08-11
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    86-90 Paul Street Paul Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 12 - director → ME
  • 6
    IDEA EAST LIMITED - 2020-12-29
    SALTLIGHT STUDIOS LIMITED - 2017-02-25
    Fora Space, 42-46 Princelet St, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,092 GBP2024-03-31
    Officer
    2010-01-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    IDEA EAST LIMITED - 2017-02-25
    Idea East Limited, Here East 2nd Floor, Press Centre, Queen Elizabeth Olympic Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    139 FRANCIS ROAD MANAGEMENT LTD - 2023-12-28
    82a James Carter Road, Mildenhall, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2023-06-30
    Officer
    2023-12-13 ~ now
    IIF 18 - director → ME
  • 10
    Autherley Staplake Lane, Starcross, Exeter, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-30
    Officer
    2017-08-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    Autherley Staplake Lane, Starcross, Exeter, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2021-09-30
    Officer
    2019-05-17 ~ 2020-08-14
    IIF 22 - director → ME
    Person with significant control
    2019-05-17 ~ 2020-08-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    52 Meeting Lane, Burton Latimer, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2003-08-05 ~ 2011-03-31
    IIF 21 - director → ME
    2003-08-05 ~ 2011-03-31
    IIF 19 - secretary → ME
  • 3
    Venture Court, 2 Debdale Road, Wellingborough, Northants
    Corporate (1 parent)
    Equity (Company account)
    18,137 GBP2024-03-31
    Officer
    2011-02-11 ~ 2011-02-12
    IIF 25 - director → ME
  • 4
    EMERGE OUTDOOR RENTALS LTD - 2014-12-19
    Unit 2 Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    5,398 GBP2023-12-31
    Officer
    2015-02-12 ~ 2015-11-05
    IIF 11 - director → ME
  • 5
    Office 2526, 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -905,921 GBP2023-02-28
    Officer
    2024-02-26 ~ 2024-03-28
    IIF 15 - director → ME
  • 6
    IKONMAC MANUFACTURING LTD - 2015-08-11
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-06-26 ~ 2018-07-02
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.