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 14
  • 1
    Mansfield, Joanne Clair
    Director born in January 1970
    Individual (7 offsprings)
    Officer
    2012-01-17 ~ 2019-12-24
    OF - Director → CIF 0
    Mansfield, Joanne
    Individual (7 offsprings)
    Officer
    2012-01-17 ~ 2013-07-25
    OF - Secretary → CIF 0
  • 2
    Scott, Paul Clement
    Accountant born in March 1958
    Individual (56 offsprings)
    Officer
    2013-07-25 ~ 2019-12-24
    OF - Director → CIF 0
    Scott, Paul
    Individual (56 offsprings)
    Officer
    2013-07-25 ~ 2017-08-14
    OF - Secretary → CIF 0
    Scott, Paul Clement
    Individual (56 offsprings)
    Officer
    2018-01-06 ~ 2019-12-24
    OF - Secretary → CIF 0
  • 3
    Brooke, Leslie
    Born in August 1957
    Individual (28 offsprings)
    Officer
    2019-12-24 ~ now
    OF - Director → CIF 0
  • 4
    Calthorpe, Gavin Nicholas
    Born in June 1983
    Individual (4 offsprings)
    Officer
    2019-12-24 ~ now
    OF - Director → CIF 0
  • 5
    Quayle, Christopher Grahame
    Accountant born in July 1964
    Individual (7 offsprings)
    Officer
    2017-08-14 ~ 2018-02-06
    OF - Director → CIF 0
    Quayle, Christopher Grahame
    Individual (7 offsprings)
    Officer
    2017-08-14 ~ 2018-02-06
    OF - Secretary → CIF 0
  • 6
    Mansfield, Darrell Henry
    Director born in August 1962
    Individual (11 offsprings)
    Officer
    2012-01-17 ~ 2019-12-24
    OF - Director → CIF 0
  • 7
    Ellis, Stephen William
    Director born in August 1958
    Individual (8 offsprings)
    Officer
    2012-01-17 ~ 2013-07-25
    OF - Director → CIF 0
  • 8
    Egerton, Mark Jonathan
    Born in November 1960
    Individual (14 offsprings)
    Officer
    2019-12-24 ~ now
    OF - Director → CIF 0
  • 9
    Bender, Stephen David
    Accountant born in October 1964
    Individual (91 offsprings)
    Officer
    2013-07-25 ~ 2016-05-30
    OF - Director → CIF 0
  • 10
    Selley, Andrew Mark
    Company Director born in July 1965
    Individual (93 offsprings)
    Officer
    2013-07-25 ~ 2016-05-30
    OF - Director → CIF 0
  • 11
    Dawe, Anthony William
    Accountant born in October 1965
    Individual (6 offsprings)
    Officer
    2016-05-30 ~ 2019-12-24
    OF - Director → CIF 0
  • 12
    Egerton, Diane Karen
    Born in December 1962
    Individual (13 offsprings)
    Officer
    2019-12-24 ~ now
    OF - Director → CIF 0
  • 13
    EGERTONS HOLDINGS LIMITED
    10304353
    Moss Lane, Mobberley, Knutsford, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2019-12-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    BIDVEST FREIGHT UK LIMITED
    - now 00231534
    BIDCORP LIMITED - 2016-08-04 00231534 05494897
    BIDCORP PLC - 2006-04-18
    JACOBS HOLDINGS PLC - 2002-01-03
    JOHN I. JACOBS P L C - 1995-05-16
    Unit 2, Waterside Drive, Langley, Slough, England
    Active Corporate (37 parents, 5 offsprings)
    Person with significant control
    2016-07-01 ~ 2019-12-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DH MANSFIELD GROUP LIMITED

Period: 2013-03-25 ~ now
Company number: 07913361
Registered names
DH MANSFIELD GROUP LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Profit/Loss on Ordinary Activities Before Tax
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Equity
Retained earnings (accumulated losses)
-3,050,100 GBP2024-03-31
-3,050,100 GBP2023-03-31
-3,050,100 GBP2022-03-31
Fixed Assets - Investments
1 GBP2024-03-31
1 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-1 GBP2024-03-31
-1 GBP2023-03-31
Net Current Assets/Liabilities
-1 GBP2024-03-31
-1 GBP2023-03-31
Total Assets Less Current Liabilities
0 GBP2024-03-31
0 GBP2023-03-31
Equity
Called up share capital
125,250 GBP2024-03-31
125,250 GBP2023-03-31
Share premium
2,924,850 GBP2024-03-31
2,924,850 GBP2023-03-31
Equity
0 GBP2024-03-31
0 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
Other Creditors
Current
1 GBP2024-03-31
1 GBP2023-03-31

Related profiles found in government register
  • DH MANSFIELD GROUP LIMITED
    Info
    MOTOR RECOVERY LIMITED - 2013-03-25
    Registered number 07913361
    Phoenix House Bradnor Road, Sharston Industrial Area, Manchester M22 4TE
    PRIVATE LIMITED COMPANY incorporated on 2012-01-17 (14 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-03
    CIF 0
  • MOTOR RECOVERY LIMITED
    S
    Registered number 07913361
    Unit 19a, Longbridge Hayes Road, Stoke-on-trent, Staffordshire, United Kingdom, ST6 4DS
    ENGLAND AND WALES
    CIF 1
  • DH MANSFIELD GROUP LIMITED
    S
    Registered number 7913361
    Highpoint, Hillside, Festival Way, Stoke-on-trent, England, ST1 5SH
    Company Limited By Shares in Registrar Of Companies Cardiff, United Kingdom
    CIF 2
  • DH MANSFIELD GROUP LIMITED
    S
    Registered number 07913361
    Unit 19a Queensway Business Park, Longbridge Hayes, Longbridge Hayes Road, Stoke-on-trent, England, ST6 4DS
    Company Limited By Shares in Registrar Of Companies Cardiff, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    D.H. MANSFIELD LIMITED
    - now 03557665
    PRINTLINK LIMITED - 1998-06-05
    Phoenix House Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (15 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    DH AND JC MANSFIELD PROPERTIES LLP
    OC341924
    The Old Wood Betley Hall Gardens, Betley, Crewe, England
    Active Corporate (3 parents)
    Officer
    2012-08-23 ~ 2013-06-13
    CIF 1 - LLP Designated Member → ME
  • 3
    ROAD ONE LIMITED
    - now 07914588 05868919
    D H MANSFIELD (STOKE) LIMITED - 2013-07-17
    Phoenix House Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (11 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.