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

Mr Hardeep Singh Mangat

    Related profiles found in government register
  • Mr Hardeep Singh Mangat
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, High St, London, W5 5DB, United Kingdom

      IIF 1
  • Mr Hardeep Singh Mangat
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Wellington Road South, Hounslow, TW4 5JJ, England

      IIF 2
    • icon of address Unit 114, 19-21 Park Royal Road, London, NW10 7LQ, England

      IIF 3 IIF 4
    • icon of address Unit 3.21 International House, 1110 Great West Road, London, TW8 0GP, England

      IIF 5
    • icon of address 183, Western Road, Southall, Greater London, UB2 5HR, England

      IIF 6
    • icon of address 32, Ruskin Road, Southall, Middlesex, UB1 1PE, England

      IIF 7
  • Mr Sandip Singh Mangat
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 8
  • Sandeep Singh Mangat
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wyeth Close, Taplow, Berkshire, SL6 0XW, England

      IIF 9
  • Mr Hardeep Mangat
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 114 Park Royal Business Centre, 19-21 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 10
  • Mr Sandeep Singh Mangat
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 11 IIF 12 IIF 13
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, United Kingdom

      IIF 18
    • icon of address King Arthur's Court, Maidstone Road, Charing, Ashford, TN27 0JS, United Kingdom

      IIF 19
    • icon of address King Arthurs Court Maidstone Road, Charing, Ashford Kent, TN27 0JS, United Kingdom

      IIF 20 IIF 21
    • icon of address King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 22
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, College Road, Harrow, HA1 1BA, England

      IIF 23
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 24
    • icon of address 171-173, Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 25
    • icon of address 143 Cliffe Road, Rochester, Kent, ME2 3DW

      IIF 26
  • Mangat, Hardeep Singh
    British chartered certified accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, High St, London, W5 5DB, United Kingdom

      IIF 27
  • Mr Hardeep Singh Mangat
    British born in October 1982

    Resident in United Kingdom

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

      IIF 28
    • icon of address 82, St. Marys Avenue North, Southall, UB2 4LU, England

      IIF 29
  • Mangat, Hardeep Singh
    British accountant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Indigo Accountants (uk) Limited, Unit 109, 19-21 Park Royal Road, London, NW10 7LQ, England

      IIF 30
    • icon of address 183, Western Road, Southall, Greater London, UB2 5HR, England

      IIF 31
  • Mangat, Hardeep Singh
    British business owner born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Ruskin Road, Southall, London, UB1 1PE, England

      IIF 32
    • icon of address 32 Ruskin Road, Southall, London, UB1 1PE, United Kingdom

      IIF 33
    • icon of address Unit 109 Park Royal Business Centre, 19-21 Park Royal Road, London, NW10 7LQ, England

      IIF 34
    • icon of address Unit 3.21 International House, 1110 Great West Road, London, TW8 0GP, England

      IIF 35
    • icon of address 32 Ruskin Road, Southall, UB1 1PE, England

      IIF 36
  • Mangat, Hardeep Singh
    British certified chartered accountant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 109, Park Royal Business Centre, 19-21 Park Royal Road, London, NW10 7LQ, England

      IIF 37
  • Mangat, Hardeep Singh
    British none born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Portman Square, London, W1H 6HN, England United Kingdom

      IIF 38
  • Mr Sandeep Singh Mangat
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 39
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 40
  • Mangat, Sandeep Singh
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wyeth Close, Taplow, Berkshire, SL6 0XW, England

      IIF 41
  • Mangat, Sandeep
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, England

      IIF 42
  • Mangat, Sandeep Singh
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court Maidstone Road, Charing, Ashford Kent, TN27 0JS, United Kingdom

      IIF 43
    • icon of address King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 44
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 45
    • icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, HA1 1BA, England

      IIF 46
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 47
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 48
  • Mangat, Sandeep Singh
    English company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 49
    • icon of address King Arthurs Court Maidstone Road, Charing, Ashford Kent, TN27 0JS, United Kingdom

      IIF 50
    • icon of address 171-173, Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 51
  • Mangat, Sandeep Singh
    English director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 52 IIF 53 IIF 54
    • icon of address 143 Cliffe Road, Rochester, ME2 3DW, England

      IIF 57
    • icon of address 2, North Street, Strood, Rochester, Kent, ME2 4SH, United Kingdom

      IIF 58
  • Mr Sandeep Mangat
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, England

      IIF 59 IIF 60
  • Mangat, Hardeep Singh
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 61
    • icon of address 82, St. Marys Avenue North, Southall, UB2 4LU, England

      IIF 62
  • Mangat, Sandeep Singh
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 63
  • Mangat, Sandeep Singh
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 64
  • Mangat, Sandeep
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Arthur Court, Maidstone Road, Ashford, Kent, TN27 0JS, United Kingdom

      IIF 65
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, England

      IIF 66
  • Mangat, Sandeep
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, England

      IIF 67
  • Mangat, Sandeep Singh

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court Maidstone Road, Charing, Ashford Kent, TN27 0JS, United Kingdom

      IIF 68 IIF 69
  • Mangat, Sandeep

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, England

      IIF 70 IIF 71
    • icon of address King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 72
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Flat 5 Wellington Road South, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    ARI ACCOUNTING LTD - 2020-09-14
    icon of address 38 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 82 St. Marys Avenue North, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Mavani Shah And Co Ltd 2nd Floor Amba House, 15 College Road, Harrow, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 43 - Director → ME
    icon of calendar 2018-06-01 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 5
    BRICKTEX LTD - 2022-07-26
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3.21 1110 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,029 GBP2022-09-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 North Street, Strood, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 58 - Director → ME
  • 9
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -64,691 GBP2022-06-27
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-29
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2019-06-07 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 11
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address Indigo Accountants (uk) Limited, Unit 109, 19-21 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2018-06-07 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 14
    icon of address Unit 109, Park Royal Business Centre, 19-21 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 36 - Director → ME
  • 15
    INDIGO ACCOUNTANTS (UK) LIMITED - 2012-12-18
    >> NIMBLE JACK ACCOUNTING LTD - 2013-01-08
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,030 GBP2019-08-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193,985 GBP2022-09-30
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 65 - Director → ME
  • 17
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -284,117 GBP2021-12-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 66 - Director → ME
    icon of calendar 2019-06-07 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 60 - Has significant influence or controlOE
  • 18
    icon of address 24 Heather Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    5,330,934 GBP2022-07-30
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 46 - Director → ME
  • 20
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 64 - Director → ME
  • 21
    icon of address 17 Wyeth Close, Taplow, Maidenhead, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 40 - Has significant influence or controlOE
  • 22
    icon of address 38 High St, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,485 GBP2023-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - 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
  • 25
    icon of address 171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 26
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -110 GBP2023-02-27
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    RAINBOW INTERNATIONAL LONDON LIMITED - 2021-11-08
    icon of address C/o Mavani Shah & Co, 2nd Floor Amba House, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 44 - Director → ME
    icon of calendar 2019-03-14 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 22 - Has significant influence or controlOE
  • 29
    icon of address Unit 3.21 International House 1110 Great West Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 183 Western Road, Southall, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,259 GBP2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ 2018-04-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-04-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -64,691 GBP2022-06-27
    Person with significant control
    icon of calendar 2017-06-14 ~ 2023-03-17
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    icon of address 38a Hilldrop Road, Islington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2015-01-20
    IIF 34 - Director → ME
  • 4
    M4WA LTD - 2014-08-15
    icon of address 4385, 09176419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2017-11-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-07-20 ~ 2017-07-24
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2017-07-24
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2017-07-24
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-07-24
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address Studio 1 64 Aldeburgh Street, Greenwich, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,650 GBP2018-06-30
    Officer
    icon of calendar 2014-06-02 ~ 2018-01-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    5,330,934 GBP2022-07-30
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-05-02
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -110 GBP2023-02-27
    Person with significant control
    icon of calendar 2017-02-15 ~ 2020-11-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.