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 3
  • 1
    Rowley, Richard Charles, Sir
    Born in August 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ now
    OF - Director → CIF 0
    Sir Richard Charles Rowley
    Born in August 1959
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Mr Richard Norman Proctor
    Born in September 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 3
    Stone, Colin William
    Born in February 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Sir Richard Charles Rowley
    Born in August 1959
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Dowager Lady Astrid Pennington Cleife Rowley
    Born in December 1927
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2021-03-02
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 3
    Mr Julian Thomas Burn-callander
    Born in May 1954
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2024-02-05
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Fletcher, Margaret Ann
    Director born in August 1950
    Individual
    Officer
    icon of calendar 2014-11-03 ~ 2025-06-03
    OF - Director → CIF 0
    Fletcher, Margaret Ann
    Individual
    Officer
    icon of calendar 2014-11-03 ~ 2025-06-03
    OF - Secretary → CIF 0
parent relation
Company in focus

MANSLEY GROUP HOLDINGS LIMITED

Standard Industrial Classification
55900 - Other Accommodation

Related profiles found in government register
  • MANSLEY GROUP HOLDINGS LIMITED
    Info
    Registered number 09293214
    icon of addressNo 1 The Mansions, 219 Earls Court Road, London SW5 9BN
    PRIVATE LIMITED COMPANY incorporated on 2014-11-03 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • MANSLEY GROUP HOLDINGS LIMITED
    S
    Registered number 09293214
    icon of addressKing Street House, 15 Upper King Street, Norwich, Norfolk, United Kingdom, NR3 1RB
    Limited in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    DUNWILCO (529) LIMITED - 1996-09-18
    icon of addressThe Knight Residence, 12 Lauriston Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,781,088 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNo 1 The Mansions, 219 Earls Court Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    PRATTLEPANE LIMITED - 1981-12-31
    MANSLEY TRAVEL APARTMENTS (INTERNATIONAL) LIMITED - 2022-09-28
    LAKE FURNISHING LIMITED - 1996-02-05
    icon of addressNo 1 The Mansions, 219 Earls Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    RONMO INVESTMENTS LIMITED - 2020-03-12
    icon of addressNo 1 The Mansions, 219 Earls Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressNo 1 The Mansions, 219 Earls Court Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    PRATTLEPANE LIMITED - 1981-12-31
    MANSLEY TRAVEL APARTMENTS (INTERNATIONAL) LIMITED - 2022-09-28
    LAKE FURNISHING LIMITED - 1996-02-05
    icon of addressNo 1 The Mansions, 219 Earls Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    RONMO INVESTMENTS LIMITED - 2020-03-12
    icon of addressNo 1 The Mansions, 219 Earls Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.