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

Mancey, Stephen John

    Related profiles found in government register
  • Mancey, Stephen John
    British company director born in July 1955

    Registered addresses and corresponding companies
  • Mancey, Stephen John
    British director born in July 1955

    Registered addresses and corresponding companies
    • Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, United Kingdom

      IIF 8
  • Mancey, Stephen John
    British production director born in January 1960

    Registered addresses and corresponding companies
    • 53 Pinewood Road, Swansea, SA2 0LS

      IIF 9
  • Mancey, Stephen John
    British productions director born in January 1960

    Registered addresses and corresponding companies
    • 53 Pinewood Road, Swansea, SA2 0LS

      IIF 10
  • Mancey, Stephen John
    British director

    Registered addresses and corresponding companies
    • 53 Wilderness Road, Earley, Reading, Berkshire, RG6 3AF

      IIF 11 IIF 12
  • Mancey, Stephen John
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, East Wing, 100 Longwater Avenue, Reading, Berkshire, RG2 6GP, United Kingdom

      IIF 13 IIF 14
  • Mancey, Stephen John
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marni, Betchworth Avenue, Reading, Berkshire, RG6 7RJ, United Kingdom

      IIF 15
  • Mancey, Stephen John
    British none born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, United Kingdom

      IIF 16
  • Stephen John Mancey
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marni, Betchworth Avenue, Reading, Berkshire, RG6 7RJ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    LOGOPLASTE TECHNOLOGY (UK) LIMITED - 2008-10-17
    Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved corporate (7 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 16 - director → ME
  • 2
    Marni, Betchworth Avenue, Reading, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    222,716 GBP2024-02-29
    Officer
    2021-02-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    PAUSEFIND LIMITED - 1987-04-21
    York House, 45 Seymour Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    1997-05-30 ~ 1999-12-21
    IIF 10 - director → ME
  • 2
    ASHPLASTE LIMITED - 2008-12-10
    Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved corporate (6 parents)
    Officer
    2005-02-23 ~ 2011-04-11
    IIF 3 - director → ME
  • 3
    LOGOPASTE BRIDGWATER LIMITED - 2008-11-10
    SUNNY-PLAST LIMITED - 2008-10-03
    WATERFRONT NOMINEE 3 LIMITED - 1998-11-30
    Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved corporate (6 parents)
    Officer
    2001-06-06 ~ 2011-04-11
    IIF 5 - director → ME
  • 4
    LOGOPLASTE TECHNOLOGY (UK) LIMITED - 2008-10-17
    Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved corporate (7 parents)
    Officer
    2007-08-30 ~ 2011-04-11
    IIF 2 - director → ME
  • 5
    HATPLASTE LIMITED - 2008-12-10
    Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved corporate (6 parents)
    Officer
    2005-02-23 ~ 2011-04-11
    IIF 6 - director → ME
  • 6
    PUREPLASTE LIMITED - 2009-01-07
    LOGOPLASTE PACKAGING TECHNOLOGY DEVELOPMENT (UK) LIMITED - 2005-02-04
    OVAL (1767) LIMITED - 2002-11-07
    Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved corporate (6 parents)
    Officer
    2002-11-05 ~ 2011-04-11
    IIF 4 - director → ME
    2002-11-05 ~ 2006-06-01
    IIF 11 - secretary → ME
  • 7
    MIPLASTE LIMITED - 2008-12-10
    OVAL (1818) LIMITED - 2003-04-06
    Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved corporate (6 parents)
    Officer
    2003-04-01 ~ 2011-04-11
    IIF 8 - director → ME
    2003-04-01 ~ 2006-06-01
    IIF 12 - secretary → ME
  • 8
    FAIRPLASTE LIMITED - 2008-10-03
    Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved corporate (6 parents)
    Officer
    2001-06-06 ~ 2011-04-11
    IIF 7 - director → ME
  • 9
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (4 parents)
    Officer
    2012-11-05 ~ 2021-03-25
    IIF 14 - director → ME
    2001-01-01 ~ 2011-04-11
    IIF 1 - director → ME
  • 10
    MG TOPCO LIMITED - 2016-11-07
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-10-27 ~ 2021-03-25
    IIF 13 - director → ME
  • 11
    BUNZL CONSUMER LIMITED - 1996-02-23
    STEWART PLASTICS PUBLIC LIMITED COMPANY CLARKS-SOLICITORS - 1990-01-01
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    1992-09-07 ~ 1997-05-30
    IIF 9 - 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.