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

Mannion, Adrian Joseph

    Related profiles found in government register
  • Mannion, Adrian Joseph
    British builder born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 1
  • Mannion, Adrian Joseph
    British commercial director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 2
  • Mannion, Adrian Joseph
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mannion, Adrian Joseph
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mannion, Adrian Joseph
    British property developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dover Road, London, E12 5EA, United Kingdom

      IIF 27
  • Mannion, Adrian Joseph
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 28
  • Mannion, Adrian Joseph
    English builder born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickfield Business Centre, High Road, Epping, Essex, CM16 6TH, United Kingdom

      IIF 29
  • Mannion, Adrian Joseph
    English business consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Dover Road, London, E12 5EA

      IIF 30
  • Mannion, Adrian Joseph
    English company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mannion, Adrian Joseph
    English construction born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dover Road, London, E12 5EA, England

      IIF 33
    • icon of address 24, Dover Road, London, E12 5EA, United Kingdom

      IIF 34 IIF 35
  • Mannion, Adrian Joseph
    English director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Woodside, High Road, Epping, Essex, CM16 6LJ

      IIF 36
    • icon of address 24 Dover Road, London, E12 5EA

      IIF 37 IIF 38
  • Mannion, Adrian Joseph
    English manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Dover Road, London, E12 5EA

      IIF 39
  • Mannion, Adrian
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 40
  • Mannion, Adrian Joseph
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 41
    • icon of address 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mannion, Adrian Joseph
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 45 IIF 46
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 47
    • icon of address 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 51
    • icon of address 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 52
    • icon of address 80 Nightingale Lane, Wanstead, London, E11 2EZ, England

      IIF 53
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 54
  • Mr Adrian Mannion
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 55
    • icon of address 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 56
  • Mr Adrian Joseph Mannion
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adrian Mannion
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 78
  • Mannion, Adrian
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 79
    • icon of address 80 Nightingale Lane, Wanstead, Wanstead, E11 2EZ, United Kingdom

      IIF 80
  • Mr Adrian Joseph Mannion
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 81 IIF 82
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 83
  • Mr Adrian Mannion
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 84
  • Mr Adrian Joseph Mannion
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 85
    • icon of address 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 89
  • Adrian Mannion
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 93
    • icon of address 80 Nightingale Lane, Wanstead, Wanstead, E11 2EZ, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    icon of address 80 Nightingale Lane Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 80 Nightingale Lane, Wanstead, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 4
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    icon of address 80 Nightingale Lane, Wanstead, County (optional), England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -314,667 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -28,618 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 51 - Director → ME
  • 8
    icon of address 458 Roman Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SOUTH STREET PROPERTY LIMITED - 2021-02-17
    IPE SOUTH STREET LIMITED - 2020-05-28
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,392 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 46 - Director → ME
  • 11
    IPE BARKING ROAD LIMITED - 2022-11-21
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 12 - Director → ME
  • 12
    IPE NEWTON LIMITED - 2021-10-20
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 45 - Director → ME
  • 13
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 53 - Director → ME
  • 14
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-09-20
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 9 - Director → ME
  • 17
    JIM CONTSTRUCTION (COBBOLD) LIMITED - 2022-08-18
    JIM CONSTRUCTION ODELIA LIMITED - 2022-08-18
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,893 GBP2024-03-30
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    W & M PROPERTY SERVICES (MERCHANT ST) LIMITED - 2021-01-26
    icon of address 80 Nightingale Lane Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -773 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 19
    W & M PROPERTY SERVICES (RADLETT) LIMITED - 2020-11-27
    THE LAST CRUMB (SUPPER CLUB) LIMITED - 2019-12-16
    icon of address 80 Nightingale Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,167 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,361 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 21
    W & M PROPERTY MANAGEMENT LIMITED - 2021-04-27
    icon of address 80 Nightingale Lane Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,871 GBP2024-03-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 22
    THE GALES BUSINESS SOLUTIONS LIMITED LTD - 2020-12-18
    W & M PROPERTY SERVICES (WOOD STREET) LTD - 2020-10-19
    THE GALES BUSINESS SOLUTIONS LTD - 2020-01-30
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,626 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 24
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,900 GBP2024-02-29
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 27
    JIM ONSTRUCTION ROMFORD LIMITED - 2021-04-14
    SHIELD CONTRACTS (SOUTH EAST) LIMITED - 2021-04-12
    icon of address 80 Nightingale Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,835 GBP2023-12-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 80 Nightingale Lane Wanstead, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 29
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,645 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 30
    JIM CONSTRUCTION LIMITED - 2021-11-23
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,375 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 16 - Director → ME
  • 31
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 32
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,213 GBP2019-09-30
    Officer
    icon of calendar 1999-11-04 ~ dissolved
    IIF 39 - Director → ME
  • 33
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 34
    icon of address 119 High Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,372 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 19 - Director → ME
  • 35
    EXCEED LONDON LTD - 2025-02-05
    POWER PAY PLUS LTD - 2025-01-09
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 4 Woodside, High Road, Epping, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,590 GBP2015-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 36 - Director → ME
  • 37
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 38 - Director → ME
  • 38
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-08-04 ~ now
    IIF 31 - Director → ME
  • 39
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 40
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 41
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 42
    icon of address 80 Nightingale Lane, Wanstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 43
    icon of address 80 Nightingale Lane, Wanstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 44
    icon of address 80 Nightingale Lane, Wanstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 45
    icon of address 80 Nightingale Lane, Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,549 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 80 Nightingale Lane, Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,113 GBP2023-12-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 47
    W & M PROPERTY SERVICES (DAVIES) LIMITED - 2016-07-05
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,118 GBP2019-12-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 80 Nightingale Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 49
    W & M PROERTY SERVCIES (ST SAVIOURS) LTD - 2020-02-05
    THE CRUMB HUB LIMITED - 2020-01-30
    icon of address 80 Nightingale Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,609 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
  • 51
    BLENHEIM ROAD E15 LIMITED - 2020-01-30
    icon of address 80 Nightingale Lane, Wanstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    S & M PROPERTY SERVICES LIMITED - 2007-02-23
    icon of address 80 Nightingale Lane, Wanstead, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,054,128 GBP2024-09-30
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    STREAMLINE INDUSTRIES LIMITED - 2021-04-14
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    265,582 GBP2021-11-25
    Officer
    icon of calendar 2022-11-23 ~ 2023-04-09
    IIF 2 - Director → ME
  • 2
    MONARCH LETTINGS LIMITED - 2005-09-23
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2011-10-01
    IIF 32 - Director → ME
  • 3
    icon of address 95 Frobisher Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2008-12-01
    IIF 30 - Director → ME
  • 4
    W & M PROPERTY SERVICES (AMBER) LIMITED - 2018-06-11
    icon of address Rima House, Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,628 GBP2017-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2018-06-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 5
    EXCEED LONDON LTD - 2025-02-05
    POWER PAY PLUS LTD - 2025-01-09
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2024-12-20
    IIF 47 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.