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

Mans, Keith Douglas Rowland

    Related profiles found in government register
  • Mans, Keith Douglas Rowland
    British chief exec royal nautical so born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 1
  • Mans, Keith Douglas Rowland
    British chief exective royal aeronau born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, Hampshire, SO41 0PS

      IIF 2
  • Mans, Keith Douglas Rowland
    British chief executive born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, Hampshire, SO41 0PS, England

      IIF 3
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 4
  • Mans, Keith Douglas Rowland
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 5
    • icon of address 22, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU, England

      IIF 6
  • Mans, Keith Douglas Rowland
    British councillor born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Vi School, Wilton Road, Southampton, Hampshire, SO15 5UQ

      IIF 7
    • icon of address Hampshire County Council, The Castle, Winchester, Hampshire, SO23 8UJ, United Kingdom

      IIF 8
  • Mans, Keith Douglas Rowland
    British county council leader born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilcomb House, Chilcomb Lane, Winchester, Hampshire, SO23 8RD

      IIF 9
  • Mans, Keith Douglas Rowland
    British director of royal aeronautical born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 10
  • Mans, Keith Douglas Rowland
    British retired born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, Tothill Street, London, SW1H 9NS, United Kingdom

      IIF 11
    • icon of address Pennington Chase, Lower Pennington Lane, Lymington, Hampshire, SO41 8ZZ, United Kingdom

      IIF 12
    • icon of address Hampshire County Council, The Castle, Winchester, Hampshire, SO23 8UJ, United Kingdom

      IIF 13
  • Mans, Keith Douglas Rowland
    British retired - trustee born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 14
  • Mans, Keith Douglas Rowland
    British trustee born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 15 IIF 16
  • Mans, Keith Douglas Rowland, Cllr
    British county councillor born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampshire County Council, The Castle, Winchester, SO23 8UJ, England

      IIF 17
  • Mans, Keith Douglas Rowland
    British director born in February 1946

    Registered addresses and corresponding companies
    • icon of address 3 Dell Way, Ealing, London, W13 8JH

      IIF 18
  • Mr Keith Douglas Rowland Mans
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennington Chase, Lower Pennington Lane, Pennington, Lymington, SO41 8ZZ, England

      IIF 19
  • Mans, Keith Douglas Rowland
    British director of royal aeronautical

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 20
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Pennington Chase Lower Pennington Lane, Pennington, Lymington, England
    Active Corporate (10 parents)
    Equity (Company account)
    73,998 GBP2023-03-31
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 12 - Director → ME
Ceased 18
  • 1
    icon of address 4 Hamilton Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2010-01-01
    IIF 10 - Director → ME
  • 2
    icon of address No.4 Hamilton Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ 2010-01-01
    IIF 20 - Secretary → ME
  • 3
    AIR LEAGUE(THE) - 2013-07-23
    icon of address 4 Hamilton Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,660 GBP2024-12-31
    Officer
    icon of calendar 2008-06-12 ~ 2014-01-23
    IIF 5 - Director → ME
    icon of calendar 1993-09-01 ~ 2007-06-07
    IIF 18 - Director → ME
  • 4
    AIR LEAGUE EDUCATIONAL TRUST - 2012-01-18
    icon of address 4 Hamilton Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2013-06-13
    IIF 11 - Director → ME
  • 5
    icon of address 4 Hamilton Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2014-06-04
    IIF 16 - Director → ME
  • 6
    icon of address Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-07-24
    IIF 13 - Director → ME
  • 7
    HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE LIMITED - 2010-10-19
    icon of address F4 Adanac Park, Adanac Drive, Nursling, Southampton, Hampshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2018-04-24
    IIF 6 - Director → ME
  • 8
    icon of address Chilcomb House, Chilcomb Lane, Winchester, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-18 ~ 2024-11-22
    IIF 9 - Director → ME
  • 9
    icon of address King Edward Vi School, Wilton Road, Southampton, Hampshire
    Active Corporate (26 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2022-03-31
    IIF 7 - Director → ME
  • 10
    MINMAR (898) LIMITED - 2008-07-25
    icon of address 4 Hamilton Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2014-06-04
    IIF 14 - Director → ME
  • 11
    icon of address 4 Hamilton Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2014-06-04
    IIF 15 - Director → ME
  • 12
    icon of address Pennington Chase Lower Pennington Lane, Pennington, Lymington, England
    Active Corporate (10 parents)
    Equity (Company account)
    73,998 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SUBTAPE LIMITED - 1997-04-14
    icon of address Pennington Chase, Lower Pennington Lane, Lymington, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    25,702 GBP2023-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2017-10-07
    IIF 3 - Director → ME
  • 14
    icon of address 1 London Road, Southampton, Hampshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-06-06 ~ 2019-07-23
    IIF 8 - Director → ME
  • 15
    icon of address Oakhaven Trust Ltd, Lower Pennington Lane, Pennington, Lymington, Hampshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2004-02-23 ~ 2017-09-21
    IIF 2 - Director → ME
  • 16
    CHARMWORTH LIMITED - 1990-06-01
    icon of address Pennington Chase, Lower Pennington Lane, Lymington, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-07-01 ~ 2017-10-07
    IIF 1 - Director → ME
  • 17
    icon of address C/o Paris Smith Llp, 1 London Road, Southampton, United Kingdom
    Active Corporate (24 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-07-20 ~ 2022-08-09
    IIF 17 - Director → ME
  • 18
    icon of address Unit 4 Delta Court Third Avenue, Doncaster Sheffield Airport, Doncaster, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-14 ~ 2008-10-29
    IIF 4 - 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.