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

Mangi, Nauman Akhtar

    Related profiles found in government register
  • Mangi, Nauman Akhtar
    British accountant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ask Court, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 1
    • icon of address 7, Brisbane Road, Ilford, Essex, IG1 4SR, England

      IIF 2
    • icon of address 7, Brisbane Road, Ilford, IG1 4SR, United Kingdom

      IIF 3
  • Mangi, Nauman Akhtar
    British business man born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 4 IIF 5
  • Mangi, Nauman Akhtar
    British businessman born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Coventry Road, Suite 311, Ilford, IG1 4QR, England

      IIF 6
    • icon of address 1st Floor 37 Panton Street, Haymarket, London, SW1Y 4EA, United Kingdom

      IIF 7
  • Mangi, Nauman Akhtar
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, Cranbrook Road, Ilford, London, IG1 4UR, England

      IIF 8
  • Mangi, Nauman Akhtar
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, Cranbrook Road, Ilford, Essex, IG1 4UR, United Kingdom

      IIF 9 IIF 10
  • Mangi, Nauman Akhtar
    British accountant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F24b Water Front Studios, 1 Dock Road, London, Uk, E16 1AH, England

      IIF 11
    • icon of address Hunters House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 12
  • Mangi, Nauman Akhtar
    British consultant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 311, 1-3, Coventry Road, Ilford, IG14QR, England

      IIF 13
  • Mangi, Nauman Akhtar
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ashley Road, London, N17 9LP, England

      IIF 14
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, United Kingdom

      IIF 15 IIF 16
  • Mangi, Nauman Akhtar
    British enterpreneur born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Glebelands Avenue, Ilford, 31/05/2020, IG2 7DL, England

      IIF 17
    • icon of address Suite 311, 1-3 Coventry Road, London, IG1 4QR, United Kingdom

      IIF 18
  • Mangi, Nauman Akhtar
    British entrepreneur born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 311, 1-3 Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 19
  • Mr Nauman Akhtar Mangi
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ask Court, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 20
    • icon of address Suite 511, 1-3 Coventry Road, Ilford, London, Suite 511, 1-3 Coventry Road, Ilford, London, IG1 4QR, England

      IIF 21
    • icon of address Coventry House, Suite 311, 1-3 Coventry, London, IG1 4QR, England

      IIF 22
  • Mr Nauman Akhtar Mangi
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Glebelands Avenue, Ilford, 31/05/2020, IG27DL, United Kingdom

      IIF 23
    • icon of address Suite 311, 1-3, Coventry Road, Ilford, IG14QR, England

      IIF 24
    • icon of address Suite 311, 1-3 Coventry Road, Ilford, IG14QR, United Kingdom

      IIF 25
    • icon of address Amadeus House, 27b Floral Street, London, WC2E 9DP, England

      IIF 26
    • icon of address Suite 311, 1-3 Coventry Road, London, IG1 4QR, United Kingdom

      IIF 27
  • Nauman Akhtar Mangi
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 311 Suite 311,1-3 Coventry Road Ig1 4qr, London, 31/05/2020, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    INDUS CORPORATE UK LTD - 2016-04-25
    icon of address Coventry House Suite 311, 1-3 Coventry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,719 GBP2023-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1-3 Coventry Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hunters House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 105 Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320,000 GBP2021-03-31
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Suite 511, 1-3 Coventry Road, Ilford, London Suite 511, 1-3 Coventry Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -98 GBP2017-07-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Wakefield Street, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 1-3 Coventry Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 16 - Director → ME
  • 11
    STAR BRIDGE ENTERPRISES LTD - 2021-10-28
    LONDON ACADEMY OF ENGLISH LTD - 2020-12-22
    icon of address Suite 311, 1-3 Coventry Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 311 1-3 Coventry Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Brisbane Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 31 Wakefield Street, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    icon of address Suite 311, 1-3 Coventry Road, Ilford Suite 311, 1-3 Coventry, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,700 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-03 ~ 2023-02-15
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Ashley Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,799 GBP2017-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2015-03-13
    IIF 14 - Director → ME
  • 3
    FADAK FARMS UK PLC - 2022-02-02
    icon of address Suite 311 Coventry Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    320,000 GBP2021-03-31
    Officer
    icon of calendar 2019-09-20 ~ 2022-01-21
    IIF 7 - Director → ME
  • 4
    icon of address C/o Gordon Mcallister, Crowell & Moring Llp Tower 42, 25 Broad Street, London, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    4,219 GBP2018-03-31
    Officer
    icon of calendar 2016-02-10 ~ 2020-02-17
    IIF 2 - Director → ME
  • 5
    icon of address 1-3 Coventry Road, Suite 311, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2021-10-08
    IIF 6 - 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.