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

Mann, James Richard

    Related profiles found in government register
  • Mann, James Richard
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bradford Road, Gloucester, GL2 0SY, England

      IIF 1
  • Mann, James Richard
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roodscroft, Hatt, Saltash, Cornwall, PL12 6PJ

      IIF 2
  • Mann, James Richard
    English company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hyde Road, Paignton, Devon, TQ4 5BY, England

      IIF 3
    • icon of address 46, Hyde Road, Paignton, TQ4 5BY, England

      IIF 4
  • Mann, James Richard
    English director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duchy House, Drinnick Yard, Nanpean, Cornwall, England

      IIF 5
    • icon of address 69, Cunningham Park, Mabe Burnthouse, Penryn, TR10 9HB, England

      IIF 6
  • Mann, James Richard
    English site manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterend Farm, Coaley, Coaley, Dursley, Gloucestershire, GL11 5DR, England

      IIF 7
  • Mr James Richard Mann
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bradford Road, Gloucester, GL2 0SY, England

      IIF 8
  • Mann, James Richard
    British engineer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 9
  • Mr James Richard Mann
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Cunningham Park, Mabe Burnthouse, Penryn, TR10 9HB, England

      IIF 10
    • icon of address Waterside Court Falmouth Road, Penryn, Cornwall, TR10 8AW, United Kingdom

      IIF 11
  • Mr Richard James Mann
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 19 The Glenmore Centre, Fancy Road, Poole, Dorset, BH12 4FB, United Kingdom

      IIF 12
    • icon of address 19 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 13
  • Mr Richard Mann
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 14
  • Mann, Richard James
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, 19 The Glenmore Centre, Fancy Road, Poole, Dorset, BH12 4FB, United Kingdom

      IIF 15
    • icon of address 36, Bishop Close, Poole, BH12 5HT, England

      IIF 16
  • Mann, Richard James
    British security consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 17
    • icon of address Unit 2 Park Place, 6 North Road, Poole, Dorset, BH14 0LY, England

      IIF 18
  • Mr Richard James Mann
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bishop Close, Poole, BH12 5HT, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 19 The Glenmore Centre, Fancy Road, Poole, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    247,913 GBP2025-03-31
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 19 19 The Glenmore Centre, Fancy Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 19 The Glenmore Centre, Fancy Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 46 Hyde Road, Paignton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    240,533 GBP2023-09-30
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 46 Hyde Road, Paignton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 69 Cunningham Park, Mabe Burnthouse, Penryn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    8,070,049 GBP2023-06-30
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 16 Bradford Road, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 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
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    5 VALLEYS GROUND WORKS & RENOVATIONS LTD - 2017-03-31
    icon of address Waterside Court Falmouth Road, Penryn, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,487 GBP2023-12-31
    Officer
    icon of calendar 2010-08-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 36 Bishop Close, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    BRUNEL SKIPS LTD - 2014-07-24
    icon of address Roodscroft, Hatt, Saltash, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,843,183 GBP2024-09-30
    Officer
    icon of calendar 2021-07-01 ~ 2022-07-02
    IIF 2 - Director → ME
  • 2
    icon of address Duchy House, Drinnick Yard, Nanpean, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ 2023-12-31
    IIF 5 - 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.