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

Mangles, Dominic Michael John

    Related profiles found in government register
  • Mangles, Dominic Michael John
    British sales born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Shaftesbury Road, Brighton, East Sussex, BN1 4NG

      IIF 1
  • Mangles, Dominic Michael John
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Newland Road, Worthing, BN11 1JR, England

      IIF 2
  • Dominic Mangles
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Newland Road, Worthing, BN11 1JR, United Kingdom

      IIF 3
  • Mangles, Dom
    English managing director & chief operating officer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Shaftesbury Road, Brighton, Sussex, BN1 4NG, United Kingdom

      IIF 4
  • Mangles, Dominic
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, South View, Billingham, TS23 1BT, England

      IIF 5
    • icon of address 12465700 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
    • icon of address 26, Newland Road, Worthing, BN11 1JR, England

      IIF 8
  • Mangles, Dominic
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
    • icon of address 26, Newland Road, Worthing, BN11 1JR, England

      IIF 11
    • icon of address 26, Newland Road, Worthing, BN11 1JR, United Kingdom

      IIF 12 IIF 13
  • Mangles, Dominic
    British director and company secretary born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Newland Road, Worthing, BN11 1JR, England

      IIF 14
  • Mangles, Dominic
    British entrepreneur born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • icon of address 26, Newland Road, Worthing, BN11 1JR, England

      IIF 17
    • icon of address 26, Newland Road, Worthing, BN11 1JR, United Kingdom

      IIF 18
  • Mangles, Dominic
    British inventor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
    • icon of address 26, Newland Road, Worthing, BN11 1JR, England

      IIF 20 IIF 21
  • Mr Dominic Michael John Mangles
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Newland Road, Worthing, BN11 1JR, England

      IIF 22
  • Mr Dominic Mangles
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, South View, Billingham, TS23 1BT, England

      IIF 23
    • icon of address 12465700 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 10, Hardy Road, Radford, Coventry, West Midlands, CV6 2LD, England

      IIF 25
    • icon of address 40, Beryton Road, Gosport, PO12 4RU, England

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 28 IIF 29
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
    • icon of address 26, Newland Road, Worthing, BN11 1JR, England

      IIF 32 IIF 33
    • icon of address 26, Newland Road, Worthing, BN11 1JR, United Kingdom

      IIF 34
  • Mangles, Dom
    English company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hardy Road, Coventry, CV6 2LD, England

      IIF 35
  • Dom Mangles
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hardy Road, Coventry, CV6 2LD, England

      IIF 36
  • Mangles, Dominic

    Registered addresses and corresponding companies
    • icon of address 26, Newland Road, Worthing, BN11 1JR, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    THE LEAMINGTON ELEPHANT COMPANY LIMITED - 2020-08-07
    B-REJUVENATED LIMITED - 2015-04-24
    SGRN LIMITED - 2019-03-29
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    617,050 GBP2024-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,365 GBP2020-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 Newland Road, Worthing, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-03-31 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    527 GBP2017-07-31
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Newland Road, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21-23 South View, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 44 Mount Pleasant, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 77 Shaftesbury Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 1 - Director → ME
  • 11
    DMD DELIVERY LIMITED - 2021-11-30
    FROUDEX LIMITED - 2020-08-26
    SILVERTHORNE HOBBS LIMITED - 2015-04-23
    icon of address 26 Newland Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 26 Newland Road, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,000 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 26 Newland Road, Worthing, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    416,000 GBP2022-03-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 26 Newland Road, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 77 Shaftesbury Road, Brighton, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    333,035 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 26 Newland Road, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 10 Hardy Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 10 Hardy Road, Radford, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 40 Beryton Road, Gosport, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-12 ~ 2019-10-27
    IIF 16 - Director → ME
  • 2
    icon of address 10 Hardy Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ 2020-05-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-05-05
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2019-10-27
    IIF 15 - 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.