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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mansell, Richard

    Related profiles found in government register
  • Mansell, Richard
    British chief executive born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Mulberry Garth, Leeds, West Yorkshire, LS16 8LQ

      IIF 1
  • Mansell, Richard
    British managing director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Mulberry Garth, Leeds, West Yorkshire, LS16 8LQ

      IIF 2 IIF 3
  • Mansell, Richard
    British business adviser born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Wira House, Ring Road, West Park, Leeds, LS16 6EB

      IIF 4
  • Mansell, Richard
    British chief executive born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Carisbrooke Road, West Park, Leeds, West Yorkshire, LS16 5RX

      IIF 5
  • Mansell, Richard
    British retired born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 6
  • Mansell, Richard
    English retired born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire, LS7 3AF

      IIF 7
  • Mansell, Richard
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 96 Carisbrooke Road, West Park, Leeds, West Yorkshire, LS16 5RX

      IIF 8
  • Mansell, Richard

    Registered addresses and corresponding companies
    • icon of address 96 Carisbrooke Road, West Park, Leeds, West Yorkshire, LS16 5RX

      IIF 9
  • Mr Richard Mansell
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Wira House, Ring Road, West Park, Leeds, LS16 6EB

      IIF 10
child relation
Offspring entities and appointments
Active 2
  • 1
    HIGHER EDUCATION INFORMATION SERVICES TRUST - 2001-12-27
    icon of address 19 Cookridge Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-07 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    45,683 GBP2024-06-30
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 7 - Director → ME
Ceased 7
  • 1
    icon of address C/o Inspired Property Management Limited Unit 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    39 GBP2024-03-24
    Officer
    icon of calendar 2012-02-13 ~ 2017-07-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-06-09
    IIF 10 - Right to appoint or remove directors OE
  • 2
    ZONELINK LIMITED - 1986-03-21
    icon of address Harewood House, Harewood, Leeds, West Yorks
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    308,148 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2009-07-04 ~ 2010-10-31
    IIF 9 - Secretary → ME
  • 3
    icon of address Harewood House, Harewood, Leeds, West Yorks
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-04 ~ 2010-10-31
    IIF 8 - Secretary → ME
  • 4
    PINCO 1501 LIMITED - 2000-09-20
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    112 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2017-04-12
    IIF 6 - Director → ME
  • 5
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,431 GBP2022-12-31
    Officer
    icon of calendar 1999-06-15 ~ 2001-05-01
    IIF 3 - Director → ME
  • 6
    LEEDS, YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LTD - 2009-03-01
    LEEDS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2008-10-07
    icon of address Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-04-01 ~ 2008-01-31
    IIF 5 - Director → ME
  • 7
    icon of address Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,083 GBP2023-03-31
    Officer
    icon of calendar 2001-09-14 ~ 2008-01-31
    IIF 2 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.