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 Paul Mansfield

    Related profiles found in government register
  • Mr Paul Mansfield
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nickle Farm, Ashford Road, Chartham, Canterbury, CT4 7PF, United Kingdom

      IIF 1
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF, England

      IIF 2 IIF 3
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Nickle Farm, Chartham, Kent, CT4 7PL, United Kingdom

      IIF 8 IIF 9
  • Mr Paul Mansfield
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 City Approach, 1 The Approach, Rayleigh, SS6 9FA, England

      IIF 10
  • Mansfield, Paul
    British farmer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mansfield, Paul
    British fruit grower born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worldwide Fruit, Apple Way, Wardentree Lane, Spalding, Lincolnshire, PE11 3BB

      IIF 25
  • Mansfield, Paul
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF, United Kingdom

      IIF 26
  • Mansfield, Paul
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 City Approach, 1 The Approach, Rayleigh, SS6 9FA, England

      IIF 27
  • Mansfield, Paul
    British

    Registered addresses and corresponding companies
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF, United Kingdom

      IIF 28 IIF 29
  • Mansfield, Paul
    British farmer

    Registered addresses and corresponding companies
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mansfield, Paul

    Registered addresses and corresponding companies
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    MANSFIELD FRUIT FARMS LIMITED - 2025-04-09
    Nickle Farm Ashford Road, Chartham, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to surplus assets - 75% or moreOE
    IIF 5 - Right to appoint or remove membersOE
  • 3
    EAST KENT STORAGE LIMITED - 2021-07-09
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents)
    Equity (Company account)
    -128,768 GBP2023-12-31
    Officer
    2003-01-10 ~ now
    IIF 16 - director → ME
    2008-04-22 ~ now
    IIF 28 - secretary → ME
  • 4
    Camburgh House 27 New Dover Road, Canterbury, Kent
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-02-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Nickle Farm Ashford Road, Chartham, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-09-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    ENFRU LIMITED - 1998-08-04
    HOME GROWN FRUITS LIMITED - 1994-07-27
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (5 parents)
    Officer
    2002-05-17 ~ dissolved
    IIF 12 - director → ME
  • 7
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2004-03-19 ~ now
    IIF 17 - director → ME
  • 8
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents)
    Equity (Company account)
    650,409 GBP2023-12-31
    Officer
    2004-01-12 ~ now
    IIF 14 - director → ME
  • 9
    BUDDY APPLE LIMITED - 2025-04-09
    Nickle Farm Ashford Road, Chartham, Canterbury, Kent
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2012-10-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -29,439 GBP2023-12-31
    Officer
    2017-05-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,534,006 GBP2023-12-31
    Officer
    1998-12-17 ~ now
    IIF 20 - director → ME
    2006-05-16 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -488,417 GBP2023-12-31
    Officer
    2003-06-09 ~ now
    IIF 18 - director → ME
    2003-06-09 ~ now
    IIF 30 - secretary → ME
  • 13
    Suite 8 Stonebridge House, Main Road, Hockley, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ENZAFRUIT WORLDWIDE LIMITED - 2004-02-06
    INGLEBY (1248) LIMITED - 1999-12-14
    Worldwide Fruit, Apple Way, Wardentree Lane, Spalding, Lincolnshire
    Corporate (9 parents, 2 offsprings)
    Officer
    2004-03-25 ~ now
    IIF 25 - director → ME
Ceased 7
  • 1
    Purfleet Works, London Road, Grays, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    654,356 GBP2023-12-31
    Officer
    2004-09-03 ~ 2018-04-18
    IIF 22 - director → ME
    Person with significant control
    2016-10-01 ~ 2018-04-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FRUITION APO LIMITED - 2006-09-22
    ENFRU (SERVICES) LIMITED - 1998-09-24
    Nickle Farm, Chartham, Canterbury, Kent, England
    Corporate (10 parents, 4 offsprings)
    Officer
    2006-10-10 ~ 2017-12-31
    IIF 11 - director → ME
  • 3
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2004-03-19 ~ 2018-07-02
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-02-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents)
    Equity (Company account)
    650,409 GBP2023-12-31
    Officer
    2004-01-12 ~ 2023-03-03
    IIF 32 - secretary → ME
  • 5
    BUDDY APPLE LIMITED - 2025-04-09
    Nickle Farm Ashford Road, Chartham, Canterbury, Kent
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2012-10-26 ~ 2018-07-02
    IIF 33 - secretary → ME
  • 6
    Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -29,439 GBP2023-12-31
    Officer
    2017-05-24 ~ 2024-01-31
    IIF 34 - secretary → ME
  • 7
    MILELANE LIMITED - 2000-02-07
    Acorn House John Wilson Business Park, Harvey Drive Chestfield, Whitstable, Kent
    Dissolved corporate (2 parents)
    Officer
    2002-05-17 ~ 2012-04-18
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.