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

Adrian Mannion

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 4
    • icon of address 80 Nightingale Lane, Wanstead, Wanstead, E11 2EZ, United Kingdom

      IIF 5
  • Mr Adrian Mannion
    British born in October 1967

    Resident in United Kingdom

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

      IIF 6
  • Mr Adrian Joseph Mannion
    British born in October 1967

    Resident in United Kingdom

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

      IIF 7
    • icon of address 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 11
  • Mannion, Adrian
    British director born in October 1967

    Resident in United Kingdom

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

      IIF 12
    • icon of address 80 Nightingale Lane, Wanstead, Wanstead, E11 2EZ, United Kingdom

      IIF 13
  • Mr Adrian Mannion
    British born in October 1967

    Resident in England

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

      IIF 14
    • icon of address 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 15
  • Mr Adrian Mannion
    British born in December 1967

    Resident in England

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

      IIF 16
  • Mannion, Adrian Joseph
    British company director born in October 1967

    Resident in United Kingdom

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

      IIF 17
    • icon of address 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mannion, Adrian Joseph
    British director born in October 1967

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 23
    • icon of address 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 27
    • icon of address 80, Nightingale Lane, Wanstead, E11 2EZ, United Kingdom

      IIF 28
    • icon of address 80 Nightingale Lane, Wanstead, London, E11 2EZ, England

      IIF 29
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 30
  • Mr Adrian Joseph Mannion
    British born in October 1967

    Resident in England

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

    Resident in England

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

      IIF 57
  • Mr Adrian Joseph Mannion
    English born in October 1967

    Resident in England

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

      IIF 58 IIF 59
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 60
  • Mannion, Adrian Joseph
    British builder born in October 1967

    Resident in England

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

      IIF 61
  • Mannion, Adrian Joseph
    British commercial director born in October 1967

    Resident in England

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

      IIF 62
  • 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
    • icon of address 24, Dover Road, London, E12 5EA, United Kingdom

      IIF 92
  • Mannion, Adrian Joseph
    British director born in October 1976

    Resident in England

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

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

    Resident in England

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

      IIF 94
  • Mannion, Adrian Joseph
    English business consultant born in October 1967

    Resident in England

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

      IIF 95
  • 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
    • icon of address 24, Dover Road, London, E12 5EA, England

      IIF 98
    • icon of address 24, Dover Road, London, E12 5EA, United Kingdom

      IIF 99 IIF 100
  • Mannion, Adrian Joseph
    English director born in October 1967

    Resident in England

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

      IIF 101
    • icon of address 24 Dover Road, London, E12 5EA

      IIF 102 IIF 103
  • Mannion, Adrian Joseph
    English manager born in October 1967

    Resident in England

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

      IIF 104
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    icon of address 80 Nightingale Lane Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 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
  • 3
    icon of address 80 Nightingale Lane, Wanstead, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 80 Nightingale Lane, Wanstead, County (optional), England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -314,667 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -28,618 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 458 Roman Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    IPE SOUTH STREET LIMITED - 2020-05-28
    SOUTH STREET PROPERTY LIMITED - 2021-02-17
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,392 GBP2023-04-01 ~ 2024-09-27
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 76 - Director → ME
  • 11
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 22 - Director → ME
  • 12
    IPE BARKING ROAD LIMITED - 2022-11-21
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 77 - Director → ME
  • 13
    IPE NEWTON LIMITED - 2021-10-20
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 75 - Director → ME
  • 16
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 93 - Director → ME
  • 17
    icon of address 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-09-20
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 74 - Director → ME
  • 18
    JIM CONTSTRUCTION (COBBOLD) LIMITED - 2022-08-18
    JIM CONSTRUCTION ODELIA LIMITED - 2022-08-18
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    W & M PROPERTY SERVICES (MERCHANT ST) LIMITED - 2021-01-26
    icon of address 80 Nightingale Lane Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    THE LAST CRUMB (SUPPER CLUB) LIMITED - 2019-12-16
    W & M PROPERTY SERVICES (RADLETT) LIMITED - 2020-11-27
    icon of address 80 Nightingale Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,361 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    W & M PROPERTY MANAGEMENT LIMITED - 2021-04-27
    icon of address 80 Nightingale Lane Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,753 GBP2022-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    THE GALES BUSINESS SOLUTIONS LTD - 2020-01-30
    W & M PROPERTY SERVICES (WOOD STREET) LTD - 2020-10-19
    THE GALES BUSINESS SOLUTIONS LIMITED LTD - 2020-12-18
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 25
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 29
    SHIELD CONTRACTS (SOUTH EAST) LIMITED - 2021-04-12
    JIM ONSTRUCTION ROMFORD LIMITED - 2021-04-14
    icon of address 80 Nightingale Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 80 Nightingale Lane Wanstead, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,973 GBP2018-09-30
    Officer
    icon of calendar 1999-11-04 ~ dissolved
    IIF 104 - Director → ME
  • 35
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 119 High Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 84 - Director → ME
  • 37
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    POWER PAY PLUS LTD - 2025-01-09
    EXCEED LONDON LTD - 2025-02-05
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 39
    icon of address Unit 4 Woodside, High Road, Epping, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,590 GBP2015-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 101 - Director → ME
  • 40
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 103 - Director → ME
  • 41
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-08-04 ~ now
    IIF 96 - Director → ME
  • 42
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 43
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 45
    icon of address 80 Nightingale Lane, Wanstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 80 Nightingale Lane, Wanstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 47
    icon of address 80 Nightingale Lane, Wanstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 80 Nightingale Lane, Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 80 Nightingale Lane, Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    32,632 GBP2021-12-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 50
    W & M PROPERTY SERVICES (DAVIES) LIMITED - 2016-07-05
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,118 GBP2019-12-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 80 Nightingale Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 53
    BLENHEIM ROAD E15 LIMITED - 2020-01-30
    icon of address 80 Nightingale Lane, Wanstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    S & M PROPERTY SERVICES LIMITED - 2007-02-23
    icon of address 80 Nightingale Lane, Wanstead, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,054,128 GBP2024-09-30
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    STREAMLINE INDUSTRIES LIMITED - 2021-04-14
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    119,683 GBP2016-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2023-04-09
    IIF 62 - Director → ME
  • 2
    MONARCH LETTINGS LIMITED - 2005-09-23
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2011-10-01
    IIF 97 - Director → ME
  • 3
    icon of address 95 Frobisher Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2008-12-01
    IIF 95 - Director → ME
  • 4
    W & M PROPERTY SERVICES (AMBER) LIMITED - 2018-06-11
    icon of address Rima House, Ripple Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ 2018-06-29
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    JIM CONSTRUCTION LIMITED - 2021-11-23
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-15 ~ 2025-04-09
    IIF 81 - Director → ME
  • 6
    POWER PAY PLUS LTD - 2025-01-09
    EXCEED LONDON LTD - 2025-02-05
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2024-12-20
    IIF 23 - Director → ME
  • 7
    W & M PROERTY SERVCIES (ST SAVIOURS) LTD - 2020-02-05
    THE CRUMB HUB LIMITED - 2020-01-30
    W & M PROPERTY SERVICES (ST SAVIOURS) LTD - 2025-04-29
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2019-12-18 ~ 2025-04-28
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2025-04-28
    IIF 47 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.