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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ian Manson

    Related profiles found in government register
  • Ian Manson
    Scottish born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Manson
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11358948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 11359067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 11364989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 11414931 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • The Studio, 529 Wilbraham Road, Chorlton, M21 0UE, United Kingdom

      IIF 11
    • Suite 507, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 12
    • The Studio, 529 Wilbraham Road, Manchester, M21 0UE, England

      IIF 13
  • Manson, Ian
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11358923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 11358948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 11359067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 11364989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 11414931 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Manson, Ian
    British entrepreneur born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 529 Wilbraham Road, Chorlton, M21 0UE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Suite 507, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 23
    • The Studio, 529 Wilbraham Road, Manchester, M21 0UE, England

      IIF 24
  • Mr Ian Manson
    Scottish born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11358923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 11773276 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 11791198 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 507 Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 29
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 30
    • Suite 507 Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 31 IIF 32 IIF 33
    • Suite 507, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom

      IIF 34
  • Mr Ian Manson
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 49, Piccadilly, Manchester, M1 2AP, England

      IIF 35
  • Mr Ian Manson
    Scottish born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • Suite 507 Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 36
  • Manson, Ian
    Scottish born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11773276 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 11791198 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 63/66, Hatton Garden, Suite 23 Fifth Floor, London, EC1N 8LE, England

      IIF 39
  • Manson, Ian
    Scottish director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 41
  • Manson, Ian
    Scottish entrepreneur born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 507 Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 42 IIF 43
  • Manson, Ian
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12049243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Manson, Ian
    British business consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 38, Buckton Vale Road, Carrbrook, Stalybridge, SK15 3LW, United Kingdom

      IIF 45
  • Manson, Ian
    British co. director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 507, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom

      IIF 46
  • Manson, Ian
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 49, Piccadilly, Manchester, M1 2AP, England

      IIF 47
    • 38, Buckton Vale Road, Carrbrook, Stalybridge, SK15 3LW, United Kingdom

      IIF 48 IIF 49
    • 38, Buckton Vale Road, Carrbrook, Stalybridge, SK153LW, United Kingdom

      IIF 50 IIF 51
  • Manson, Ian
    British entrepreneur born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Manson, Ian

    Registered addresses and corresponding companies
    • 38, Buckton Vale Road, Carrbrook, Stalybridge, SK15 3LW, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 38, Buckton Vale Road, Carrbrook, Stalybridge, SK153LW, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments 32
  • 1
    AUTONOMOUS CBD GROUP LIMITED
    - now 12086762
    AUTONOMOUS NEWCO 3 LIMITED
    - 2020-09-01 12086762
    Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    AUTONOMOUS CORPORATE LIMITED
    11359781
    Suite 507 Piccadilly House, 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 3
    AUTONOMOUS DIGITAL LIMITED
    11772715
    Suite 507 Piccadilly House 49 Piccadilly, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-04-17
    IIF 31 - Has significant influence or control OE
    2020-06-30 ~ 2020-07-01
    IIF 36 - Ownership of shares – 75% or more OE
    2020-06-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    AUTONOMOUS EXCLUSIVE LIMITED
    - now 12086693
    AUTONOMOUS NEWCO 2 LIMITED
    - 2020-09-01 12086693
    Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    AUTONOMOUS GROUP LIMITED
    - now 12086656
    AUTONOMOUS NEWCO 1 LIMITED
    - 2020-09-01 12086656
    Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    AUTONOMOUS LAND & PROPERTY INVESTMENTS LIMITED
    11358948
    4385, 11358948 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-05-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 7 - Has significant influence or control OE
  • 7
    AUTONOMOUS MERGERS AND ACQUISITIONS LTD
    11358923
    4385, 11358923 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 25 - Has significant influence or control OE
  • 8
    AUTONOMOUS NEWCO 4 LIMITED
    12086744
    Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    AUTONOMOUS NEWCO 5 LIMITED
    12086627
    Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    AVH CORPORATE LIMITED - now
    SPIRIT OF EDEN LIMITED
    - 2019-11-12 11772603
    17 Thornway Drive, Ashton Under Lyne
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ 2019-04-26
    IIF 42 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-04-26
    IIF 32 - Has significant influence or control OE
  • 11
    BELLASTELLA LIMITED
    11791198
    4385, 11791198 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-01-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 27 - Has significant influence or control OE
  • 12
    BIRKWOOD DEVELOPMENTS LTD
    12351477
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ 2020-01-20
    IIF 40 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BOUTIQUE TREATMENTS BY BEA LTD
    11352910
    The Studio, 529 Wilbraham Road, Chorlton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 20 - Director → ME
  • 14
    BRENT COMMODITY TRADERS LIMITED
    - now 12402010
    BRENT CAPITAL LIMITED
    - 2023-05-16 12402010
    63/66 Hatton Garden, Suite 23 Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 30 - Has significant influence or control OE
  • 15
    CAPFIELDS ENGINEERING AND SUPPLY COMPANY LTD
    14233138
    49 Piccadilly, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    CBD ELIQUIDS LTD
    - now 09189618
    NEWCO 1958 LIMITED
    - 2015-11-10 09189618
    83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 41 - Director → ME
  • 17
    FLAMING FABULOUS LIMITED
    - now 11364733
    IB NEWCO 27 LIMITED
    - 2018-11-23 11364733
    Suite 507 Piccadilly House, 49 Piccadilly, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ 2019-02-15
    IIF 24 - Director → ME
    Person with significant control
    2018-05-16 ~ 2019-02-15
    IIF 13 - Has significant influence or control OE
  • 18
    FMS PARTNERS LIMITED
    - now 11414931
    DIMANTE LIMITED
    - 2019-03-11 11414931
    4385, 11414931 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 19
    I & I HOLDINGS LTD
    12049243
    4385, 12049243 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-06-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 20
    KHM DIGITAL LIMITED
    10973595
    Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 21
    M21 BEAUTY GROUP LTD
    11358769
    The Studio, 529 Wilbraham Road, Chorlton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    MAKE MONEY TOMORROW LIMITED
    - now 11359067
    HENMAN KELBURN & ASSOCIATES LIMITED
    - 2019-01-30 11359067
    IB PARTNERSHIP LIMITED
    - 2018-10-04 11359067
    4385, 11359067 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-05-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 8 - Has significant influence or control OE
  • 23
    MEDICINE MAN GLOBAL LIMITED
    12949387
    507 Piccadilly House 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 24
    OUI BEAUTY BOUTIQUE LTD
    11352829
    The Studio, 529 Wilbraham Road, Chorlton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 19 - Director → ME
  • 25
    PORTALS UNLIMITED GROUP LIMITED
    07872650
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 50 - Director → ME
    2011-12-06 ~ dissolved
    IIF 62 - Secretary → ME
  • 26
    PU CAR BREAKER EXCHANGE LIMITED
    - now 07794694
    CAR BREAKER EXCHANGE LIMITED
    - 2012-08-01 07794694
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 45 - Director → ME
    2011-10-03 ~ dissolved
    IIF 59 - Secretary → ME
  • 27
    PU NEW MEDIA LIMITED
    08163939
    83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 48 - Director → ME
    2012-08-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 28
    PU SCRAP CAR AGENTS LIMITED
    08163931
    83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 49 - Director → ME
    2012-08-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 29
    PU SCRAP CAR BREAKERS LIMITED
    - now 07859008
    MY LOCAL SALVAGE YARD LIMITED
    - 2012-08-06 07859008
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 51 - Director → ME
    2011-11-24 ~ dissolved
    IIF 61 - Secretary → ME
  • 30
    RUM EMPORIUM LIMITED
    11773276
    4385, 11773276 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-01-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 26 - Has significant influence or control OE
  • 31
    STUDIO BEA M21 LTD
    11352838
    The Studio, 529 Wilbraham Road, Chorlton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 32
    UNITED CITY STUDIOS LIMITED
    - now 11364989
    IB NEWCO 20 LIMITED
    - 2018-11-23 11364989
    4385, 11364989 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-05-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.