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

Mr George Victor Manolescue

    Related profiles found in government register
  • Mr George Victor Manolescue
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 1 IIF 2 IIF 3
    • 03692140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 13040950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • Network House Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 7
    • Network House, Station Yard, Thame, OX9 3UH

      IIF 8
    • Network House, Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 9 IIF 10 IIF 11
    • Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, England

      IIF 13
    • Network House, Station Yard, Thame, Oxon, OX9 3UH, England

      IIF 14
  • Manolescue, George Victor
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 15
    • 03692140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 10, Thame Road, Haddenham, Buckinghamshire, HP17 8EW, England

      IIF 17
    • Network House, Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 18 IIF 19 IIF 20
    • Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, England

      IIF 21
    • Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Network House, Station Yard, Thame, Oxon, OX9 3UH

      IIF 28
    • Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 29
  • Manolescue, George Victor
    British business consultant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 30
  • Manolescue, George Victor
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 31
    • Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 32
  • Manolescue, George Victor
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 13040950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Manolescue, George Victor
    British consultant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Dbs, Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, United Kingdom

      IIF 34
  • Manolescue, George Victor
    British managing partner born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Station Yard, Thame, OX9 3UH

      IIF 35
    • Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, England

      IIF 36
  • Manolescue, George Victor
    British partner born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 37
  • Manolescue, George Victor
    British partner director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Network House Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 38
  • Manolescue, George Victor
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Station Yard, Thame, Oxfordshire, OX9 3UH, United Kingdom

      IIF 39
  • Manolescue, George Victor
    British

    Registered addresses and corresponding companies
    • 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 40
    • 84, Friar Lane, Nottingham, NG1 6ED

      IIF 41
  • Manolescue, George Victor
    British accountant

    Registered addresses and corresponding companies
    • 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 42
    • 03692140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 10, Thame Road, Haddenham, Buckinghamshire, HP17 8EW, England

      IIF 44
    • Network House, Station Yard, Thame, Oxfordshire, OX9 3UH

      IIF 45 IIF 46
    • Network House, Station Yard, Thame, Oxon, OX9 3UH

      IIF 47
    • Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 48 IIF 49
  • Manolescue, George Victor
    British chartered accountant

    Registered addresses and corresponding companies
    • Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 50
  • Manolescue, George Victor
    British director

    Registered addresses and corresponding companies
    • Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 51
  • Manolescue, George Victor
    born in July 1953

    Registered addresses and corresponding companies
    • Penn Lodge, Quill Hall Lane, Amersham, HP6 6LU

      IIF 52
  • Manolescue, George Victor

    Registered addresses and corresponding companies
    • 10, Thame Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8EW, England

      IIF 53
    • 84, Friar Lane, Nottingham, NG1 6ED

      IIF 54
    • Old Vicarage Cottage, Pyrton, Watlington, Oxfordshire, OX49 5AN

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    Network House, Station Yard, Thame, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-10-14 ~ dissolved
    IIF 18 - director → ME
    2003-10-14 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Network House, Station Yard, Thame, Oxon
    Dissolved corporate (3 parents)
    Officer
    2005-03-24 ~ dissolved
    IIF 28 - director → ME
    2005-03-24 ~ dissolved
    IIF 47 - secretary → ME
  • 3
    4385, 13040950 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-24 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    DENTAL BUSINESS SOLUTIONS FINANCIAL SERVICES LIMITED - 2002-05-22
    Network House, Station Yard, Thame
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2017-06-30
    Officer
    2001-10-19 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    Network House, Station Yard, Thame, Oxon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    1998-09-29 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    DENTAL ADVANTAGE (CONSULTANCY) LIMITED - 2009-04-30
    2 Minton Place, Victoria Road, Bicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2008-10-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    Network House, Station Yard, Thame, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    DIRECT DENTAL FINANCE PLC - 2013-11-25
    4385, 03692140 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    1999-01-06 ~ dissolved
    IIF 16 - director → ME
    1999-01-06 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    DOWNFIELDS MEDIA LLP - 2002-02-15
    9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (31 parents)
    Officer
    2002-03-28 ~ dissolved
    IIF 52 - llp-member → ME
  • 10
    Network House, Station Yard, Thame, Oxfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2012-04-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    DBS-LAING & BUISSON LIMITED - 2000-07-31
    Network House Station Yard, Thame, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2 Minton Place, Victoria Road, Bicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2012-11-02 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    NO. 319 LEICESTER LIMITED - 1998-01-19
    2 Minton Place, Victoria Road, Bicester, England
    Corporate (3 parents)
    Equity (Company account)
    -120,162 GBP2024-03-31
    Officer
    1998-06-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Has significant influence or controlOE
  • 14
    2 Minton Place, Victoria Road, Bicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2000-05-25 ~ dissolved
    IIF 37 - director → ME
    2006-07-21 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    Network House, Station Yard, Thame, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    ~ dissolved
    IIF 19 - director → ME
    ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    BEAUTIFUL SMILES LIMITED - 2003-09-30
    2 Minton Place, Victoria Road, Bicester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2003-03-26 ~ dissolved
    IIF 42 - secretary → ME
Ceased 16
  • 1
    2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,046 GBP2023-10-31
    Officer
    2014-11-26 ~ 2015-05-12
    IIF 27 - director → ME
  • 2
    5 Glebe Close, Lewes, England
    Corporate (2 parents)
    Equity (Company account)
    -69,540 GBP2023-07-31
    Officer
    2017-05-24 ~ 2018-01-10
    IIF 26 - director → ME
  • 3
    118 Commercial Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,013,993 GBP2024-03-31
    Officer
    2012-02-29 ~ 2012-05-28
    IIF 39 - director → ME
  • 4
    Tower House, Lucy Tower Street, Lincoln
    Dissolved corporate (1 parent)
    Officer
    2008-07-31 ~ 2009-08-11
    IIF 48 - secretary → ME
  • 5
    STARTRELL LIMITED - 2011-08-11
    2 Minton Place, Victoria Road, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,819 GBP2020-04-30
    Officer
    2010-12-03 ~ 2011-04-28
    IIF 20 - director → ME
  • 6
    ASPIRE DENTAL CARE UK LIMITED - 2015-03-30
    2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Officer
    2015-03-16 ~ 2015-05-12
    IIF 53 - secretary → ME
  • 7
    2 Minton Place, Victoria Road, Bicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2012-02-09 ~ 2014-10-01
    IIF 22 - director → ME
  • 8
    The Nut Tree Inn, Main Street Murcott, Kidlington, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    493,266 GBP2024-04-30
    Officer
    2008-02-10 ~ 2010-01-27
    IIF 55 - secretary → ME
  • 9
    MAKESPEED LIMITED - 1988-06-28
    Sum-it Limited, Samuel House, Chinnor Road, Thame Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-04-01 ~ 2022-10-31
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LIFESTYLE FRIETH LIMITED - 2006-10-09
    15 Basset Court Loake Close, Grange Park, Northampton, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    282,419 GBP2021-03-31
    Officer
    2015-04-27 ~ 2015-05-06
    IIF 21 - director → ME
    2010-03-12 ~ 2011-11-17
    IIF 30 - director → ME
    2006-09-08 ~ 2015-05-06
    IIF 41 - secretary → ME
  • 11
    C/o Ortu Advisors Landmark House Station Road, Cheadle, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -304 GBP2024-03-31
    Officer
    1998-05-14 ~ 2009-04-01
    IIF 32 - director → ME
    2009-04-01 ~ 2015-05-06
    IIF 54 - secretary → ME
  • 12
    DENTAL HOUSE PARTNERSHIP LIMITED - 2016-11-01
    34/40 High Street Wanstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    32,541 GBP2024-03-31
    Officer
    2013-08-07 ~ 2016-02-01
    IIF 17 - director → ME
    2007-11-27 ~ 2016-02-01
    IIF 44 - secretary → ME
  • 13
    NO. 319 LEICESTER LIMITED - 1998-01-19
    2 Minton Place, Victoria Road, Bicester, England
    Corporate (3 parents)
    Equity (Company account)
    -120,162 GBP2024-03-31
    Officer
    1998-06-08 ~ 1999-12-08
    IIF 50 - secretary → ME
  • 14
    THE ASSOCIATION OF SERVICE PROVIDERS TO DENTISTS - 2005-06-21
    Balfour House 1st Floor, 741 High Road Finchley, London
    Corporate (2 parents)
    Equity (Company account)
    27,128 GBP2023-12-31
    Officer
    2002-09-20 ~ 2004-09-16
    IIF 29 - director → ME
  • 15
    The Nut Tree Inn, Main Street Murcott, Kidlington, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    113,570 GBP2023-10-31
    Officer
    2008-02-10 ~ 2010-01-27
    IIF 49 - secretary → ME
  • 16
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,251 GBP2022-08-31
    Officer
    2001-05-24 ~ 2012-05-14
    IIF 51 - secretary → 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.