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

Mrs Delrose Mcmanus

    Related profiles found in government register
  • Mrs Delrose Mcmanus
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 1
    • 15, Beach Lawn, Waterloo, Liverpool, L22 8QA, England

      IIF 2 IIF 3
    • 6, St. Margarets Road, Wirral, CH47 1HX, United Kingdom

      IIF 4
    • The Chalet, St. Margaret's Road, Hoylake, Wirral, CH47 1HX, United Kingdom

      IIF 5
  • Mrs Delrose Haynes-mcmanus
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Beach Lawn, Waterloo, Liverpool, L22 8QA, England

      IIF 6
  • Mcmanus, Delrose
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 7
  • Mcmanus, Delrose
    British consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Beach Lawn, Liverpool, L22 8QA, England

      IIF 8
  • Mcmanus, Delrose
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Beach Lawn, Waterloo, Liverpool, L22 8QA, England

      IIF 9
  • Mcmanus, Delrose
    British managing director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Margarets Road, Wirral, CH47 1HX, United Kingdom

      IIF 10
  • Mcmanus, Delrose
    British none born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Beach Lawn, Waterloo, Liverpool, L22 8QA, England

      IIF 11 IIF 12
  • Mcmanus, Delrose
    British property land lord born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Beach Lawn, Waterloo, Liverpool, Merseyside, L22 8QA, England

      IIF 13
  • Mcmanus, Della Haynes
    British financial director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hilbre House, St. Margarets Road, Wirral, Merseyside, CH47 1HX, England

      IIF 14
  • Mcmanus, Delrose
    British care provider born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilbre House, St Margarets Road, Hoylake, Wirral, Merseyside, CH47 1HX, United Kingdom

      IIF 15
  • Mcmanus, Delrose
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chalet, St Margarets Road, Hoylake, Wirral, CH47 1HX, England

      IIF 16
    • 15, Beach Lawn, Waterloo, Liverpool, L22 8QA, England

      IIF 17
  • Mcmanus, Delrose
    British general manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Beach Lawn, Waterloo, L22 8QA, United Kingdom

      IIF 18
  • Mcmanus, Delrose
    British none born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mazars Llp, 14th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 19
    • The Chalet, St. Margarets Road, Hoylake, Wirral, CH47 1HX, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    6 St. Margarets Road, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    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
  • 2
    Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -110,570 GBP2021-06-30
    Officer
    2021-03-09 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    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
  • 3
    NANDA THERA LIMITED - 2019-01-29
    15 Beach Lawn, Waterloo, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    15 Beach Lawn, Waterloo, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2019-08-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-08-15 ~ 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
  • 5
    9 Otterburn Close, Wirral, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 18 - director → ME
  • 6
    15 Beach Lawn, Waterloo, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    68 Bidston Road, Prenton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2016-11-16 ~ 2019-09-09
    IIF 14 - director → ME
  • 2
    Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -110,570 GBP2021-06-30
    Officer
    2012-10-30 ~ 2016-06-16
    IIF 16 - director → ME
    2017-02-01 ~ 2020-08-01
    IIF 20 - director → ME
  • 3
    128 Irby Road, Wirral, Merseyside, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    22,700 GBP2022-07-01 ~ 2023-06-30
    Officer
    2019-08-15 ~ 2024-03-11
    IIF 12 - director → ME
    Person with significant control
    2019-08-15 ~ 2020-01-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    15 Beach Lawn, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-18 ~ 2023-02-02
    IIF 8 - director → ME
  • 5
    3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2018-01-31
    Officer
    2018-08-13 ~ 2019-02-08
    IIF 13 - director → ME
  • 6
    112 Birkenhead Road, Meols, Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2013-09-24
    IIF 15 - director → ME
  • 7
    The Lodge Curzon Road, Hoylake, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    -56,118 GBP2023-06-30
    Officer
    2017-03-01 ~ 2018-03-01
    IIF 19 - 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.