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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Ramanathan, Shankar
    Chief Executive Officer born in April 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address1, Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -27,891,949 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Dillon, Angela Martina
    Director Of Finance And Operations born in December 1970
    Individual
    Officer
    icon of calendar 2010-06-22 ~ 2015-05-20
    OF - Director → CIF 0
    Dillon, Angela Martina
    Individual
    Officer
    icon of calendar 2008-12-15 ~ 2015-05-20
    OF - Secretary → CIF 0
  • 2
    Williams, Stephen David
    Director born in June 1959
    Individual
    Officer
    icon of calendar 2007-03-01 ~ 2008-06-01
    OF - Director → CIF 0
    Williams, Stephen David
    Director
    Individual
    Officer
    icon of calendar 2007-03-01 ~ 2008-06-01
    OF - Secretary → CIF 0
  • 3
    Wildes, Paul Edward
    Director born in March 1976
    Individual (38 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2009-03-27
    OF - Director → CIF 0
  • 4
    Ogunmakin, Cyril
    Director born in September 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2012-07-09
    OF - Director → CIF 0
  • 5
    Cowley, Nigel James
    Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-01 ~ 2008-07-10
    OF - Director → CIF 0
  • 6
    Bosson, Richard
    Director born in March 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2008-04-30
    OF - Director → CIF 0
  • 7
    Freeth, Andrew David
    Chief Investment Officer born in May 1970
    Individual (24 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2012-10-24
    OF - Director → CIF 0
    Freeth, Andrew David
    Individual (24 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2008-12-15
    OF - Secretary → CIF 0
  • 8
    PROOFHAPPY LIMITED - 1991-07-25
    WATSON BURTON SECRETARIES LIMITED - 1991-11-15
    icon of address1 St James Gate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2007-02-28 ~ 2007-03-01
    PE - Secretary → CIF 0
  • 9
    WATSON BURTON DIRECTORS LIMITED - 1991-11-15
    BASICNAME LIMITED - 1991-07-25
    icon of address1 St James Gate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2007-02-28 ~ 2007-03-01
    PE - Director → CIF 0
parent relation
Company in focus

MANSION CAPITAL PARTNERS LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
6 GBP2021-03-31
6 GBP2020-03-31
Current Assets
19,458 GBP2021-03-31
19,458 GBP2020-03-31
Creditors
Amounts falling due within one year
-4,616,151 GBP2021-03-31
-4,615,939 GBP2020-03-31
Net Current Assets/Liabilities
-4,596,693 GBP2021-03-31
-4,596,481 GBP2020-03-31
Total Assets Less Current Liabilities
-4,596,687 GBP2021-03-31
-4,596,475 GBP2020-03-31
Net Assets/Liabilities
-4,596,687 GBP2021-03-31
-4,596,475 GBP2020-03-31
Equity
-4,596,687 GBP2021-03-31
-4,596,475 GBP2020-03-31
Average Number of Employees
12020-04-01 ~ 2021-03-31
12019-04-01 ~ 2020-03-31

Related profiles found in government register
  • MANSION CAPITAL PARTNERS LIMITED
    Info
    Registered number 06130932
    icon of address1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3SB
    PRIVATE LIMITED COMPANY incorporated on 2007-02-28 and dissolved on 2022-07-12 (15 years 4 months). The company status is Dissolved.
    CIF 0
  • MANSION CAPITAL PARTNERS LIMITED
    S
    Registered number 06130932
    icon of address1, Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom, SK8 3SB
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    998,464 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -390,331 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    FIRST MANSION LIMITED - 2008-12-17
    icon of address1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,872 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    MANSION HOUSE ALPHA LIMITED - 2008-12-17
    MANSION HOUSE ALPA LIMITED - 2007-12-14
    icon of address1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,313,244 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -922,670 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    MANSION HOUSE LIMITED - 2011-03-15
    icon of address1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,591 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.