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 Adrian Joseph Mannion

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

    Resident in United Kingdom

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

      IIF 1
    • 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 5
  • Mr Adrian Mannion
    British born in October 1967

    Resident in United Kingdom

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

      IIF 6
  • Adrian Mannion
    British born in October 1967

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 10
    • 80 Nightingale Lane, Wanstead, Wanstead, E11 2EZ, United Kingdom

      IIF 11
  • Mr Adrian Joseph Mannion
    British born in October 1967

    Resident in England

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

    Resident in United Kingdom

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

      IIF 33
    • 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Mannion, Adrian Joseph
    British director born in October 1967

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 39
    • 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 43
    • 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 44
    • 80 Nightingale Lane, Wanstead, London, E11 2EZ, England

      IIF 45
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 46
  • Mr Adrian Joseph Mannion
    English born in October 1967

    Resident in England

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

      IIF 47 IIF 48
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 49
  • Mr Adrian Mannion
    British born in October 1967

    Resident in England

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

      IIF 50
    • 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 51
  • Mannion, Adrian
    British director born in October 1967

    Resident in United Kingdom

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

      IIF 52
    • 80 Nightingale Lane, Wanstead, Wanstead, E11 2EZ, United Kingdom

      IIF 53
  • Mr Adrian Mannion
    British born in December 1967

    Resident in England

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

      IIF 54
  • Mannion, Adrian Joseph
    British builder born in October 1967

    Resident in England

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

      IIF 55
  • Mannion, Adrian Joseph
    British commercial director born in October 1967

    Resident in England

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

      IIF 56
  • 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
    • 24, Dover Road, London, E12 5EA, United Kingdom

      IIF 81
  • Mannion, Adrian Joseph
    British director born in October 1976

    Resident in England

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

      IIF 82
  • Mannion, Adrian
    British director born in October 1967

    Resident in England

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

      IIF 83
  • Mannion, Adrian Joseph
    English builder born in October 1967

    Resident in England

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

      IIF 84
  • Mannion, Adrian Joseph
    English business consultant born in October 1967

    Resident in England

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

      IIF 85
  • 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
    • 24, Dover Road, London, E12 5EA, England

      IIF 88
    • 24, Dover Road, London, E12 5EA, United Kingdom

      IIF 89 IIF 90
  • Mannion, Adrian Joseph
    English director born in October 1967

    Resident in England

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

      IIF 91
    • 24 Dover Road, London, E12 5EA

      IIF 92 IIF 93
  • Mannion, Adrian Joseph
    English manager born in October 1967

    Resident in England

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

      IIF 94
child relation
Offspring entities and appointments
Active 52
  • 1
    80 Nightingale Lane, London, England
    Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    80 Nightingale Lane Wanstead, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-03-11 ~ now
    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
  • 3
    80 Nightingale Lane, Wanstead, Wanstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-03-03 ~ 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
  • 4
    80 Nightingale Lane, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-03-28 ~ now
    IIF 61 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    80 Nightingale Lane, Wanstead, County (optional), England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    80 Nightingale Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -242,580 GBP2023-08-31
    Officer
    2017-08-03 ~ now
    IIF 81 - director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    37 Commercial Road, Poole, Dorset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,400 GBP2023-12-31
    Officer
    2022-09-26 ~ now
    IIF 43 - director → ME
  • 8
    458 Roman Road, London, England
    Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - 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
    2nd Floor, 22 Gilbert Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2022-08-10 ~ now
    IIF 65 - director → ME
  • 10
    2nd Floor, 22 Gilbert Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 38 - director → ME
  • 11
    IPE BARKING ROAD LIMITED - 2022-11-21
    2nd Floor, 22 Gilbert Street, London, England
    Corporate (3 parents)
    Officer
    2022-01-12 ~ now
    IIF 66 - director → ME
  • 12
    IPE NEWTON LIMITED - 2021-10-20
    2nd Floor, 22 Gilbert Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-06-10 ~ dissolved
    IIF 37 - director → ME
  • 13
    80 Nightingale Lane, Wanstead, London, England
    Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 45 - director → ME
  • 14
    2nd Floor, 22 Gilbert Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-04-21 ~ now
    IIF 64 - director → ME
  • 15
    2nd Floor, 22 Gilbert Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 82 - director → ME
  • 16
    22 Gilbert Street, London, England
    Corporate (3 parents)
    Officer
    2023-10-31 ~ now
    IIF 63 - director → ME
  • 17
    JIM CONTSTRUCTION (COBBOLD) LIMITED - 2022-08-18
    JIM CONSTRUCTION ODELIA LIMITED - 2022-08-18
    80 Nightingale Lane, Wanstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    -31,893 GBP2024-03-30
    Officer
    2022-03-02 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    W & M PROPERTY SERVICES (MERCHANT ST) LIMITED - 2021-01-26
    80 Nightingale Lane Wanstead, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -773 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 9 - 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
    80 Nightingale Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,167 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    80 Nightingale Lane, Wanstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,361 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    W & M PROPERTY MANAGEMENT LIMITED - 2021-04-27
    80 Nightingale Lane Wanstead, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,871 GBP2024-03-31
    Officer
    2020-04-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - 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
    80 Nightingale Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,626 GBP2023-12-31
    Officer
    2019-12-10 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    80 Nightingale Lane, London, England
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    80 Nightingale Lane, London, England
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 25
    80 Nightingale Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,900 GBP2024-02-29
    Officer
    2022-02-18 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    80 Nightingale Lane, London, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    JIM ONSTRUCTION ROMFORD LIMITED - 2021-04-14
    SHIELD CONTRACTS (SOUTH EAST) LIMITED - 2021-04-12
    80 Nightingale Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,835 GBP2023-12-31
    Officer
    2021-04-09 ~ now
    IIF 83 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    80 Nightingale Lane Wanstead, Wanstead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-19 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    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
  • 29
    80 Nightingale Lane, Wanstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    -11,645 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 30
    JIM CONSTRUCTION LIMITED - 2021-11-23
    80 Nightingale Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    -134,375 GBP2024-03-31
    Officer
    2020-10-15 ~ now
    IIF 70 - director → ME
  • 31
    80 Nightingale Lane, Wanstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 32
    80 Nightingale Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    23,213 GBP2019-09-30
    Officer
    1999-11-04 ~ dissolved
    IIF 94 - director → ME
  • 33
    80 Nightingale Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 34
    119 High Road, Loughton, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    37,372 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 73 - director → ME
  • 35
    EXCEED LONDON LTD - 2025-02-05
    POWER PAY PLUS LTD - 2025-01-09
    80 Nightingale Lane, London, England
    Corporate (2 parents)
    Person with significant control
    2024-07-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 36
    Unit 4 Woodside, High Road, Epping, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,590 GBP2015-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 91 - director → ME
  • 37
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2007-04-11 ~ dissolved
    IIF 93 - director → ME
  • 38
    80 Nightingale Lane, London, England
    Corporate (1 parent)
    Officer
    1999-08-04 ~ now
    IIF 86 - director → ME
  • 39
    80 Nightingale Lane, London, England
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 40
    80 Nightingale Lane, Wanstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 41
    80 Nightingale Lane, London, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 42
    80 Nightingale Lane, Wanstead, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-11-27 ~ now
    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
  • 43
    80 Nightingale Lane, Wanstead, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-11-27 ~ now
    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
  • 44
    80 Nightingale Lane, Wanstead, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-11-27 ~ 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
  • 45
    80 Nightingale Lane, Wanstead, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,549 GBP2024-02-29
    Officer
    2022-02-16 ~ now
    IIF 78 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 46
    80 Nightingale Lane, Wanstead, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    30,113 GBP2023-12-31
    Officer
    2015-06-17 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 47
    W & M PROPERTY SERVICES (DAVIES) LIMITED - 2016-07-05
    80 Nightingale Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    27,118 GBP2019-12-31
    Officer
    2015-06-17 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 48
    80 Nightingale Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - 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
    80 Nightingale Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -35,609 GBP2024-03-31
    Officer
    2019-12-18 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 50
    80 Nightingale Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 51
    BLENHEIM ROAD E15 LIMITED - 2020-01-30
    80 Nightingale Lane, Wanstead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-09 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    S & M PROPERTY SERVICES LIMITED - 2007-02-23
    80 Nightingale Lane, Wanstead, Essex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,226,188 GBP2020-09-30
    Officer
    2007-02-13 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    STREAMLINE INDUSTRIES LIMITED - 2021-04-14
    3 Field Court, Gray's Inn, London
    Corporate (2 parents)
    Equity (Company account)
    265,582 GBP2021-11-25
    Officer
    2022-11-23 ~ 2023-04-09
    IIF 56 - director → ME
  • 2
    MONARCH LETTINGS LIMITED - 2005-09-23
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-06-21 ~ 2011-10-01
    IIF 87 - director → ME
  • 3
    95 Frobisher Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-04-21 ~ 2008-12-01
    IIF 85 - director → ME
  • 4
    W & M PROPERTY SERVICES (AMBER) LIMITED - 2018-06-11
    Rima House, Ripple Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -2,628 GBP2017-06-30
    Officer
    2015-06-17 ~ 2018-06-29
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    EXCEED LONDON LTD - 2025-02-05
    POWER PAY PLUS LTD - 2025-01-09
    80 Nightingale Lane, London, England
    Corporate (2 parents)
    Officer
    2024-07-10 ~ 2024-12-20
    IIF 39 - 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.