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

Mr Frederick John Mansfield

    Related profiles found in government register
  • Mr Frederick John Mansfield
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Fred Mansfield
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mpt House, Brunswick Road, Ashford, TN23 1EL, England

      IIF 6
  • Mr Frederick John Mansfield
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leesview House, Canterbury Road, Challock, Ashford, TN25 4DF, England

      IIF 7
  • Mr Frederick Mansfield
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, New Luckhurst Farm, Bethersden Road, Ashford, Kent, TN27 8QT, England

      IIF 8
    • icon of address Unit 13, New Luckhurst Farm, Bethersden Road, Smarden, Ashford, Kent, TN27 8QT, England

      IIF 9
  • Mansfield, Frederick John
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mansfield, Frederick John
    British event manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leesview House, Canterbury Road, Challock, Ashford, TN25 4DF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mansfield, Fred
    British event manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mpt House, Brunswick Road, Ashford, TN23 1EL, England

      IIF 18
  • Mansfield, Frederick
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mansfield, Frederick
    British event manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, New Luckhurst Farm, Bethersden Road, Smarden, Ashford, Kent, TN27 8QT, England

      IIF 23
  • Mansfield, Fred
    British manager born in January 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Cheriton House, Benover Road, Benover, Maidstone, Kent, ME18 6AS, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 1, Hendon Barn Shadoxhurst Road, Woodchurch, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Stables Shoreham Lane, St. Michaels, Tenterden, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    REGENCY TOILETS LIMITED - 2015-04-29
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    370 GBP2020-10-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 5, New Luckhurst Farm Bethersden Road, Smarden, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,120 GBP2016-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Unit 13, New Luckhurst Farm Bethersden Road, Smarden, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    487,242 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Acre Stream Daniels Water, Great Chart, Ashford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Cheriton House Benover Road, Benover, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 24 - Director → ME
Ceased 9
  • 1
    icon of address The Old Stables Shoreham Lane, St. Michaels, Tenterden, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2020-04-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Old Stables Shoreham Lane, St. Michaels, Tenterden, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2020-05-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Old Stables Shoreham Lane, St Michaels, Tenterden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2020-06-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-13
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LIGHT IT UP UK LIMITED - 2024-07-18
    icon of address The Old Stables Shoreham Lane, St Michaels, Tenterden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2020-06-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-16
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 13 New Luckhurst Farm, Bethersden Road, Ashford, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-02-02 ~ 2024-02-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-02-14
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 13 New Luckhurst Farm, Bethersden Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-05 ~ 2024-02-23
    IIF 21 - Director → ME
  • 7
    icon of address Unit 13, New Luckhurst Farm Bethersden Road, Smarden, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    487,242 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2024-02-23
    IIF 23 - Director → ME
  • 8
    icon of address Unit 13 New Luckhurst Farm Bethersden Road, Smarden, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-05 ~ 2024-02-23
    IIF 20 - Director → ME
  • 9
    icon of address Unit 13 New Luckhurst Farm, Bethersden Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-05 ~ 2024-02-23
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.