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

Manzie, Roderick

    Related profiles found in government register
  • Manzie, Roderick
    British chief operating officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 1 IIF 2 IIF 3
    • icon of address 399, Strand, London, WC2R 0LX, United Kingdom

      IIF 5
    • icon of address 80-82 Glentham Road, Glentham Road, London, SW13 9JJ, England

      IIF 6
  • Manzie, Roderick
    British coo born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, 4/5 Murray Street, Belfast, BT1 6DN, United Kingdom

      IIF 7
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 8
    • icon of address 399, Strand, London, WC2R 0LX

      IIF 9
    • icon of address 80-82, Glentham Road, London, SW13 9JJ, England

      IIF 10
  • Manzie, Roderick
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 11 IIF 12
    • icon of address 399, Strand, London, WC2R 0LX, United Kingdom

      IIF 13 IIF 14
    • icon of address 77 Vertex Tower, 3 Harmony Place, London, SE8 3FE, England

      IIF 15
  • Manzie, Roderick
    British management consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 16
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, Northamptonshire, NN3 6AP

      IIF 17
  • Manzie, Roderick
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fleming Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UF, England

      IIF 18
  • Manzie, Roderick
    British chief operating officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 19
  • Mr Roderick Manzie
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Vertex Tower, 3 Harmony Place, London, SE8 3FE, England

      IIF 20
    • icon of address 8, Fleming Close, Park Farm Industrial Estate, Wellingborough, NN8 6UF, England

      IIF 21
    • icon of address 8, Fleming Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UF

      IIF 22
  • Manzie, Roderick
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Meadow Lodge, Hammonds Lane, Sandridge, Hertfordshire, AL4 9BG

      IIF 23
  • Manzie, Roderick

    Registered addresses and corresponding companies
    • icon of address 77 Vertex Tower, 3 Harmony Place, London, SE8 3FE, England

      IIF 24
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 80-82 Glentham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -63,222 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 10 - Director → ME
  • 3
    DMWSL 637 LIMITED - 2010-09-03
    BENHAM COLLECTIBLES LIMITED - 2015-05-08
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    371 GBP2024-02-28
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 16 - Director → ME
  • 5
    ALNERY NO. 288 LIMITED - 1985-01-31
    MALLETT LIMITED - 2017-12-28
    MALLETT PUBLIC LIMITED COMPANY - 2015-02-06
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 19 - Director → ME
  • 6
    PITCOMP 231 LIMITED - 2000-12-15
    icon of address 77 Vertex Tower 3 Harmony Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    305.63 GBP2024-03-31
    Officer
    icon of calendar 2001-01-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-11-13 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 Fleming Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    MERLIN MOTORSPORTS LIMITED - 1998-12-09
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,799 GBP2018-11-30
    Officer
    icon of calendar 1998-11-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    MALLETT & SON (ANTIQUES) LIMITED - 2017-12-28
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 11 - Director → ME
  • 10
    NOBLE INVESTMENTS (UK) PLC - 2014-09-18
    SALTMARK PLC - 2003-10-16
    DIRECT MESSAGE PLC - 2003-03-10
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 4 - Director → ME
  • 11
    MALLETT OVERSEAS LIMITED - 2017-12-28
    CHRISTOPHER WOOD LIMITED - 1997-05-02
    MALLETT GALLERY LIMITED - 2004-01-13
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803,983 GBP2023-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 80-82 Glentham Road Glentham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,565,205 GBP2024-03-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 399 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 14 - Director → ME
  • 15
    STANLEY GIBBONS HOLDINGS PLC - 2014-09-18
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 16
    IBRAX LIMITED - 2002-01-22
    LOGICCHANGE LIMITED - 1999-10-26
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    MERLIN MOTORSPORTS LIMITED - 1998-12-09
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,799 GBP2018-11-30
    Officer
    icon of calendar 1998-11-06 ~ 2003-03-13
    IIF 23 - Secretary → ME
  • 2
    INTELABS ANALYTICS LIMITED - 2021-12-10
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,237,112 GBP2024-07-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-10-17
    IIF 8 - Director → ME
  • 3
    INTELABS ANALYTICS NI LIMITED - 2021-08-13
    icon of address Murray House, 4/5 Murray Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    437,226 GBP2024-07-31
    Officer
    icon of calendar 2022-08-16 ~ 2025-04-14
    IIF 7 - Director → ME
  • 4
    STRAND COLLECTIBLES GROUP LTD - 2024-09-24
    PSG HOLDCO 1 LTD - 2023-12-28
    icon of address 399 Strand, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-21 ~ 2024-04-18
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.