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

Mann, Rupert Chalmondeley Rainsford

    Related profiles found in government register
  • Mann, Rupert Chalmondeley Rainsford
    British architect born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley House, Oxford, Donnington, Newbury, Berkshire, RG14 2JD, England

      IIF 1
  • Mann, Rupert Chalmondeley Rainsford
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley House, Oxford Road, Donnington, Newbury, RG14 2JD, England

      IIF 2 IIF 3 IIF 4
    • icon of address Hartley House, Oxford Road, Donnington, Newbury, RG14 2JD, United Kingdom

      IIF 5
  • Mann, Rupert Chalmondeley Rainsford
    British designer yachts born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 6
  • Mann, Rupert Chalmondeley Rainsford
    British developer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 7
  • Mann, Rupert Chalmondeley Rainsford
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley House, Oxford Road, Donnington, Newbury, RG14 2JD, England

      IIF 8
  • Mann, Rupert Chalmondeley Rainsford
    British yacht designer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 9
  • Mann, Rupert Cholmondeley Rainsford
    British designer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley House, Donnington, Newbury, Berkshire, RG14 2JD, England

      IIF 10
  • Mann, Rupert Cholmondeley Rainsford
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 11
  • Mann, Rupert Cholmondeley Rainsford
    British interior architect born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 12
  • Mann, Rupert Cholmondeley Rainsford
    British interior designer born in June 1968

    Registered addresses and corresponding companies
    • icon of address Tallents, Kimpton Bottom, Kimpton, Hitchin, Hertfordshire, SG4 8EU

      IIF 13
  • Mr Rupert Chalmondeley Rainsford Mann
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 14
    • icon of address Hartley House, Oxford, Donnington, Newbury, Berkshire, RG14 2JD, England

      IIF 15
    • icon of address Hartley House, Oxford Road, Donnington, Newbury, RG14 2JD, England

      IIF 16 IIF 17 IIF 18
    • icon of address Hartley House, Oxford Road, Donnington, Newbury, RG14 2JD, United Kingdom

      IIF 19
  • Mr Rupert Cholmondeley Rainsford Mann
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 20 IIF 21
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 22
    • icon of address Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 23
  • Mann, Rupert Chalmondeley Rainsford
    British designer yachts

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 24
  • Mann, Rupert
    British designer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92-93, Benham Park, Marsh Benham, Newbury, RG20 8LX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    MANNTAL LIMITED - 2010-08-23
    RAINSFORD MANN DESIGN LIMITED - 2009-07-13
    icon of address 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2008-08-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hartley House Oxford Road, Donnington, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hartley House Oxford Road, Donnington, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hartley House Oxford Road, Donnington, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49a High Street, Ruislip, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Hartley House Oxford, Donnington, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hartley House Oxford Road, Donnington, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    ROXBRUGH LIMITED - 2014-04-29
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    97,874 GBP2024-12-31
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RAINSFORD SAUNDERS DESIGN LIMITED - 2009-07-13
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -28,222 GBP2024-12-31
    Officer
    icon of calendar 2003-12-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-12-22 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 16-17 49 Atalanta Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Hartley House Oxford Road, Donnington, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 8 - Director → ME
  • 12
    THE LITTLE CRAB CAFES LIMITED - 2023-05-19
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,405 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    52,770 GBP2023-03-31
    Officer
    icon of calendar 2000-05-23 ~ 2004-01-05
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.