Ian MANSON

Total number of appointments 26, 23 active appointments

CAPFIELDS ENGINEERING AND SUPPLY COMPANY LTD

Correspondence address
49 Piccadilly, Manchester, England, M1 2AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M1 2AP £7,115,000

MEDICINE MAN GLOBAL LIMITED

Correspondence address
507 Piccadilly House 49 Piccadilly, Manchester, England, M1 2AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 October 2020
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M1 2AP £7,115,000

BRENT COMMODITY TRADERS LIMITED

Correspondence address
BRENT COMMODITY TRADERS 63/66 Hatton Garden, Suite 23 Fifth Floor, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 January 2020
Nationality
Scottish
Occupation
Entrepreneur

Average house price in the postcode EC1N 8LE £38,000

AUTONOMOUS EXCLUSIVE LIMITED

Correspondence address
Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom, M1 2AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
5 July 2019
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M1 2AP £7,115,000

AUTONOMOUS GROUP LIMITED

Correspondence address
Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom, M1 2AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
5 July 2019
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M1 2AP £7,115,000

AUTONOMOUS CBD GROUP LIMITED

Correspondence address
Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom, M1 2AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
5 July 2019
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M1 2AP £7,115,000

AUTONOMOUS NEWCO 5 LIMITED

Correspondence address
Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom, M1 2AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
5 July 2019
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M1 2AP £7,115,000

AUTONOMOUS NEWCO 4 LIMITED

Correspondence address
Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom, M1 2AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
5 July 2019
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M1 2AP £7,115,000

I & I HOLDINGS LTD

Correspondence address
4385 12049243 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
13 June 2019
Nationality
British
Occupation
Entrepreneur

BELLASTELLA LIMITED

Correspondence address
4385 11791198 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
28 January 2019
Nationality
Scottish
Occupation
Entrepreneur

RUM EMPORIUM LIMITED

Correspondence address
4385 11773276 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
17 January 2019
Nationality
Scottish
Occupation
Entrepreneur

FMS PARTNERS LIMITED

Correspondence address
4385 11414931 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 June 2018
Nationality
British
Occupation
Entrepreneur

UNITED CITY STUDIOS LIMITED

Correspondence address
4385 11364989 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
16 May 2018
Nationality
British
Occupation
Entrepreneur

FLAMING FABULOUS LIMITED

Correspondence address
The Studio 529 Wilbraham Road, Manchester, England, M21 0UE
Role ACTIVE
director
Date of birth
August 1958
Appointed on
16 May 2018
Resigned on
15 February 2019
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M21 0UE £523,000

AUTONOMOUS MERGERS AND ACQUISITIONS LTD

Correspondence address
4385 11358923 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 May 2018
Nationality
British
Occupation
Entrepreneur

AUTONOMOUS LAND & PROPERTY INVESTMENTS LIMITED

Correspondence address
4385 11358948 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 May 2018
Nationality
British
Occupation
Entrepreneur

MAKE MONEY TOMORROW LIMITED

Correspondence address
4385 11359067 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 May 2018
Nationality
British
Occupation
Entrepreneur

AUTONOMOUS CORPORATE LIMITED

Correspondence address
Suite 507 Piccadilly House, 49 Piccadilly, Manchester, England, M1 2AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 May 2018
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M1 2AP £7,115,000

M21 BEAUTY GROUP LTD

Correspondence address
The Studio 529 Wilbraham Road, Chorlton, United Kingdom, M21 0UE
Role ACTIVE
director
Date of birth
August 1958
Appointed on
12 May 2018
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M21 0UE £523,000

BOUTIQUE TREATMENTS BY BEA LTD

Correspondence address
The Studio 529 Wilbraham Road, Chorlton, United Kingdom, M21 0UE
Role ACTIVE
director
Date of birth
August 1958
Appointed on
9 May 2018
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M21 0UE £523,000

STUDIO BEA M21 LTD

Correspondence address
The Studio 529 Wilbraham Road, Chorlton, United Kingdom, M21 0UE
Role ACTIVE
director
Date of birth
August 1958
Appointed on
9 May 2018
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M21 0UE £523,000

OUI BEAUTY BOUTIQUE LTD

Correspondence address
The Studio 529 Wilbraham Road, Chorlton, United Kingdom, M21 0UE
Role ACTIVE
director
Date of birth
August 1958
Appointed on
9 May 2018
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode M21 0UE £523,000

KHM DIGITAL LIMITED

Correspondence address
Suite 507 Piccadilly House, 49 Piccadilly, Manchester, United Kingdom, M1 2AP
Role ACTIVE
director
Date of birth
August 1958
Appointed on
20 September 2017
Nationality
British
Occupation
Co. Director

Average house price in the postcode M1 2AP £7,115,000


BIRKWOOD DEVELOPMENTS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role
director
Date of birth
August 1958
Appointed on
6 December 2019
Resigned on
20 January 2020
Nationality
Scottish
Occupation
Director

AVH CORPORATE LIMITED

Correspondence address
Suite 507 Piccadilly House 49 Piccadilly, Manchester, England, M1 2AP
Role RESIGNED
director
Date of birth
August 1958
Appointed on
17 January 2019
Resigned on
26 April 2019
Nationality
Scottish
Occupation
Entrepreneur

Average house price in the postcode M1 2AP £7,115,000

AUTONOMOUS DIGITAL LIMITED

Correspondence address
Suite 507 Piccadilly House 49 Piccadilly, Manchester, England, M1 2AP
Role
director
Date of birth
August 1958
Appointed on
17 January 2019
Nationality
Scottish
Occupation
Entrepreneur

Average house price in the postcode M1 2AP £7,115,000