Adrian Joseph MANNION

Total number of appointments 43, 43 active appointments

AMC SPV 1 LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
23 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2EZ £510,000

JIM CONSTRUCTION LAMB LANE LTD

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
9 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2EZ £510,000

AMC PRIVATE EQUITY LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2EZ £510,000

JIM CONSTRUCTION HACKNEY ROAD LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
6 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2EZ £510,000

DWELLE PROPERTY SERVICES LIMITED

Correspondence address
458 Roman Road, London, England, E3 5LU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E3 5LU £368,000

W & M PROPERTY DUMONT FLAT 1ST FLR RR LIMITED

Correspondence address
80 Nightingale Lane, Wanstead, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2EZ £510,000

W & M PROPERTY DUMONT FLAT 1ST FLR FT LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2EZ £510,000

JIM CONSTRUCTION MORRIS ROAD LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2EZ £510,000

W & M PROPERTY DUMONT FLAT GR FLR LIMITED

Correspondence address
80 Nightingale Lane, Wanstead, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2EZ £510,000

W & M PROPERTY DUMONT FLAT BST FLR LIMITED

Correspondence address
80 Nightingale Lane, Wanstead, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2EZ £510,000

TEG 24 LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
7 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

JIM CONSTRUCTION GAINSBOROUGH LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
7 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2EZ £510,000

IPE GAINSBOROUGH ROAD LIMITED

Correspondence address
80 Nightingale Lane, Wanstead, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

213 NORTH STREET LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
7 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E11 2EZ £510,000

POWER PAY PLUS LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
10 July 2024
Resigned on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

IPE ROUNDWAY LIMITED

Correspondence address
22 Gilbert Street, London, England, W1K 5HD
Role ACTIVE
director
Date of birth
October 1967
Appointed on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1K 5HD £7,877,000

JIM RENEWABLES LTD

Correspondence address
80 Nightingale Lane, Wanstead, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
14 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

TIMBER FRAME HOMES LTD

Correspondence address
80 Nightingale Lane, Wanstead, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
29 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

JIM CONSTRUCTION TOTTENHAM LTD

Correspondence address
80 Nightingale Lane, Wanstead, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

JIM CONSTRUCTION BEXLEY HEATH LTD

Correspondence address
80 Nightingale Lane, Wanstead, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

93 PARK ROAD LIMITED

Correspondence address
80 Nightingale Lane, Wanstead, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

ASGB JIM LTD

Correspondence address
80 Nightingale Lane, Wanstead, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

A SMITH GT. BENTLEY LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
23 November 2022
Resigned on
9 April 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode E11 2EZ £510,000

BLUE GOWER 2 LIMITED

Correspondence address
37 Commercial Road, Poole, Dorset, United Kingdom, BH14 0HU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
26 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BH14 0HU £422,000

IPE ACTON LIMITED

Correspondence address
2nd Floor, 22 Gilbert Street, London, England, W1K 5HD
Role ACTIVE
director
Date of birth
October 1967
Appointed on
10 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1K 5HD £7,877,000

JIM CONSTRUCTION (COBBOLD) LIMITED

Correspondence address
80 Nightingale Lane, Wanstead, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
2 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

JIM CONSTRUCTION LTD

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

W & M PROPERTY DUMONT ROAD LIMITED

Correspondence address
80 Nightingale Lane, Wanstead, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

IPE DORSET AVENUE LIMITED

Correspondence address
2nd Floor, 22 Gilbert Street, London, England, W1K 5HD
Role ACTIVE
director
Date of birth
October 1967
Appointed on
12 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1K 5HD £7,877,000

IPE CLAPHAM ROAD LIMITED

Correspondence address
4th Floor 73 New Bond Street, London, United Kingdom, W1S 1RS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1RS £25,862,000

IPE FENCEPIECE ROAD LIMITED

Correspondence address
4th Floor 73 New Bond Street, London, England, W1S 1RS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
10 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1RS £25,862,000

IPE HARLEY LIMITED

Correspondence address
2nd Floor, 22 Gilbert Street, London, England, W1K 5HD
Role ACTIVE
director
Date of birth
October 1967
Appointed on
21 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1K 5HD £7,877,000

MARKET ROAD PROPERTY LIMITED

Correspondence address
119 High Road, Loughton, Essex, England, IG10 4LT
Role ACTIVE
director
Date of birth
October 1967
Appointed on
23 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG10 4LT £407,000

JIM MORVILLE LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
15 October 2020
Resigned on
9 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

JIM CONSTRUCTION BRANDY HOLE LIMITED

Correspondence address
80 Nightingale Lane Wanstead, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

58 WOODGRANGE ROAD LIMITED

Correspondence address
80 Nightingale Lane Wanstead, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
11 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

JIM CONSTRUCTION (HARROWBY) LIMITED

Correspondence address
80 Nightingale Lane Wanstead, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
9 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

YPAYE LIMITED

Correspondence address
80 Nightingale Lane, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 December 2019
Resigned on
28 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

JIM CONSTRUCTION (RADLETT) LIMITED

Correspondence address
80 Nightingale Lane, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

JIM CONSTRUCTION BRENTWOOD LIMITED

Correspondence address
80 Nightingale Lane, London, England, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
10 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

W & M PROPERTY SERVICES (WOODGRANGE) LTD

Correspondence address
80 Nightingale Lane, Wanstead, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
9 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode E11 2EZ £510,000

BEVENDEN STREET LIMITED

Correspondence address
24 Dover Road, London, United Kingdom, E12 5EA
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 August 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode E12 5EA £854,000

W & M PROPERTY SERVICES (SQUIRRIES) LIMITED

Correspondence address
80 Nightingale Lane, London, United Kingdom, E11 2EZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
25 July 2017
Nationality
British
Occupation
Builder

Average house price in the postcode E11 2EZ £510,000