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

Manion, Bryan David Joseph

    Related profiles found in government register
  • Manion, Bryan David Joseph
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 115-121 Balby Road, Doncaster, South Yorkshire, DN4 0RE, England

      IIF 1
  • Manion, Bryan David Joseph
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 115-121 Balby Road, Doncaster, South Yorkshire, DN4 0RE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 5
  • Manion, Bryan David Joseph
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 115-121 Balby Road, Doncaster, South Yorkshire, DN4 0RE, England

      IIF 6
  • Manion, Bryan David Joseph
    British gas engineer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 115-121 Balby Road, Doncaster, South Yorkshire, DN4 0RE, England

      IIF 7
  • Manion, Bryan David Joseph
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Aintree Drive, Balby, Doncaster, DN4 8TU

      IIF 8
    • icon of address 21, Harewood Close, Doncaster, DN4 9EU, England

      IIF 9
  • Manion, Bryan
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pearwood Crescent, Doncaster, DN4 9BZ, England

      IIF 10
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU, United Kingdom

      IIF 11
  • Manion, Bryan
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Bryan David Joseph Manion
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Pearwood Crescent, Doncaster, DN4 9BZ, England

      IIF 15
    • icon of address Lower Ground Floor, 115-121 Balby Road, Doncaster, South Yorkshire, DN4 0RE, England

      IIF 16 IIF 17
    • icon of address Suite 1, First Floor, 115-121 Balby Road, Doncaster, South Yorkshire, DN4 0RE, England

      IIF 18 IIF 19 IIF 20
  • Mr Brian David Joseph Manion
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 60, Charter Row, Westfield House, Sheffield, S1 3FZ

      IIF 21
  • Mr Bryan Manion
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Harewood Close, Doncaster, DN4 9EU, England

      IIF 22
  • Manion, Bryan
    British railway construction worker born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Equinox 2, Audby Lane, Wetherby, LS22 7RD, England

      IIF 23
  • Mr Bryan David Joseph Manion
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Upper North Mall, Frenchgate Interchange, Doncaster, DN1 1LJ, United Kingdom

      IIF 24 IIF 25
  • Mr Bryan Manion
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Equinox 2, Audby Lane, Wetherby, LS22 7RD, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 2
    DONCASTER TRADES LIMITED - 2020-10-08
    icon of address 8 Pearwood Crescent, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    493 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    DEMAX SERVICES LIMITED - 2020-07-29
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 3rd Floor 60 Charter Row, Westfield House, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    137 GBP2020-03-31
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-09 ~ dissolved
    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
  • 5
    icon of address Equinox 2 Audby Lane, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    CAPITAL 11 LIMITED - 2021-02-11
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229 GBP2020-03-31
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 53/54 Upper South Mall Frenchgate Centre, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,214 GBP2020-03-31
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 63 Eastbrook Mall The Broadway, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit G53 Trinity Walk, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    QUBE FINANCE LIMITED - 2011-02-03
    icon of address Lonsdale, Sandringham Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,380 GBP2016-03-31
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    D.F.A.C. LTD. - 2010-11-12
    icon of address 21 Harewood Close, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,263 GBP2017-03-31
    Officer
    icon of calendar 2003-09-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
  • 12
    ACCESSORIES SHOP LIMITED - 2009-03-05
    icon of address 39 Upper North Mall, Frenchgate Centre, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    20,926 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 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
Ceased 4
  • 1
    icon of address 3rd Floor 60 Charter Row, Westfield House, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    137 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    CAPITAL 12 LIMITED - 2020-05-30
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,223 GBP2020-03-31
    Officer
    icon of calendar 2019-04-23 ~ 2019-05-20
    IIF 12 - Director → ME
  • 3
    icon of address 19 Frenchgate Centre, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ 2019-02-28
    IIF 14 - Director → ME
  • 4
    icon of address 26 Wellcroft Close, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,977 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2010-02-08
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.