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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sandeep Singh Mangat

    Related profiles found in government register
  • Mr Sandeep Singh Mangat
    English born in October 1982

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, United Kingdom

      IIF 8
    • King Arthur's Court, Maidstone Road, Charing, Ashford, TN27 0JS, United Kingdom

      IIF 9
    • King Arthurs Court Maidstone Road, Charing, Ashford Kent, TN27 0JS, United Kingdom

      IIF 10 IIF 11
    • King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 12
    • C/o Mavani Shah & Co., 2nd Floor Amba House, College Road, Harrow, HA1 1BA, England

      IIF 13
    • C/o Mavani Shah & Co., 2nd Floor Amba House, College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 14
    • 171-173, Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 15
    • 143 Cliffe Road, Rochester, Kent, ME2 3DW

      IIF 16
  • Mr Hardeep Singh Mangat
    British born in October 1982

    Resident in England

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

      IIF 17
    • Unit 114, 19-21 Park Royal Road, London, NW10 7LQ, England

      IIF 18 IIF 19
    • Unit 3.21 International House, 1110 Great West Road, London, TW8 0GP, England

      IIF 20
    • 183, Western Road, Southall, Greater London, UB2 5HR, England

      IIF 21
    • 32, Ruskin Road, Southall, Middlesex, UB1 1PE, England

      IIF 22
  • Mr Sandip Singh Mangat
    British born in October 1982

    Resident in England

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

      IIF 23
  • Sandeep Singh Mangat
    British born in October 1982

    Resident in England

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

      IIF 24
  • Mr Hardeep Singh Mangat
    British born in February 1982

    Resident in England

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

      IIF 25
  • Mr Hardeep Mangat
    British born in October 1982

    Resident in England

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

      IIF 26
  • Mangat, Sandeep Singh
    English born in October 1982

    Resident in England

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

      IIF 27
    • King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 28
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 29
    • C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, HA1 1BA, England

      IIF 30
    • C/o Mavani Shah & Co., 2nd Floor Amba House, College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 31
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 32
  • Mangat, Sandeep Singh
    English company director born in October 1982

    Resident in England

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

      IIF 33
    • King Arthurs Court Maidstone Road, Charing, Ashford Kent, TN27 0JS, United Kingdom

      IIF 34
    • 171-173, Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 35
  • Mangat, Sandeep Singh
    English director born in October 1982

    Resident in England

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

      IIF 36 IIF 37 IIF 38
    • 143 Cliffe Road, Rochester, ME2 3DW, England

      IIF 41
    • 2, North Street, Strood, Rochester, Kent, ME2 4SH, United Kingdom

      IIF 42
  • Mr Sandeep Singh Mangat
    British born in October 1982

    Resident in United Kingdom

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

      IIF 43
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 44
  • Mangat, Sandeep Singh
    British director born in October 1982

    Resident in England

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

      IIF 45
  • Mr Hardeep Singh Mangat
    British born in October 1982

    Resident in United Kingdom

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

      IIF 46
    • 82, St. Marys Avenue North, Southall, UB2 4LU, England

      IIF 47
  • Mangat, Hardeep Singh
    British born in October 1982

    Resident in England

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

      IIF 48
  • Mangat, Hardeep Singh
    British accountant born in October 1982

    Resident in England

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

      IIF 49
    • 183, Western Road, Southall, Greater London, UB2 5HR, England

      IIF 50
  • Mangat, Hardeep Singh
    British business owner born in October 1982

    Resident in England

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

      IIF 51
    • 32 Ruskin Road, Southall, London, UB1 1PE, United Kingdom

      IIF 52
    • Unit 3.21 International House, 1110 Great West Road, London, TW8 0GP, England

      IIF 53
    • 32 Ruskin Road, Southall, UB1 1PE, England

      IIF 54
  • Mangat, Hardeep Singh
    British certified chartered accountant born in October 1982

    Resident in England

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

      IIF 55
  • Mangat, Hardeep Singh
    British none born in October 1982

    Resident in England

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

      IIF 56
  • Mangat, Hardeep Singh
    British chartered certified accountant born in February 1982

    Resident in England

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

      IIF 57
  • Mr Sandeep Mangat
    British born in October 1982

    Resident in United Kingdom

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

      IIF 58 IIF 59
  • Mangat, Sandeep
    British born in October 1982

    Resident in England

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

      IIF 60
  • Mangat, Sandeep Singh
    British born in October 1982

    Resident in United Kingdom

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

      IIF 61
  • Mangat, Sandeep Singh
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 62
  • Mangat, Hardeep Singh
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 63
    • 82, St. Marys Avenue North, Southall, UB2 4LU, England

      IIF 64
  • Mangat, Sandeep Singh

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

      IIF 65 IIF 66
  • Mangat, Sandeep
    British born in October 1982

    Resident in United Kingdom

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

      IIF 67
    • King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, England

      IIF 68
  • Mangat, Sandeep
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 69
  • Mangat, Sandeep

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

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

      IIF 72
child relation
Offspring entities and appointments 35
  • 1
    1ST FREELANCER ACCOUNTING SERVICES LIMITED
    08514231
    Flat 5 Wellington Road South, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    ARI ACCOUNTANCY LIMITED
    - now 12874484
    ARI ACCOUNTING LTD
    - 2020-09-14 12874484
    38 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    ASHFORD FPS LIMITED
    10256365
    183 Western Road, Southall, Greater London, England
    Active Corporate (2 parents)
    Officer
    2016-06-29 ~ 2018-04-01
    IIF 50 - Director → ME
    Person with significant control
    2016-06-29 ~ 2018-04-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    AVI ESTATES LTD
    12874056
    82 St. Marys Avenue North, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    BECKTON DEVELOPMENT LTD
    11393305
    C/o Mavani Shah And Co Ltd 2nd Floor Amba House, 15 College Road, Harrow, London
    Active Corporate (1 parent)
    Officer
    2018-06-01 ~ now
    IIF 27 - Director → ME
    2018-06-01 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 11 - Has significant influence or control OE
  • 6
    BRICKTEX SPV LTD
    - now 11404397
    BRICKTEX LTD
    - 2022-07-26 11404397
    C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BUDDHA (BLS) LIMITED
    09647996
    Unit 3.21 1110 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    CHESTER RD (SUTTON) DEVELOPMENTS LTD
    13522671
    43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2023-06-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 23 - Right to appoint or remove directors OE
  • 9
    CLEARWAYS PROJECTS LTD
    06497938
    2 North Street, Strood, Rochester, Kent
    Dissolved Corporate (7 parents)
    Officer
    2013-04-06 ~ dissolved
    IIF 42 - Director → ME
  • 10
    GUARDIAN CAPITAL PARTNERS LIMITED
    10819405
    C/o Mavani Shah & Co. 2nd Floor Amba House, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-06-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-06-14 ~ 2023-03-17
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    GUARDIAN CLOSE PROTECTION LIMITED
    12038506
    Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-07 ~ dissolved
    IIF 69 - Director → ME
    2019-06-07 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 12
    GUARDIAN CONTRACT INTERIORS LIMITED
    11007863
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    GYMCRIB LIMITED
    09396003
    38a Hilldrop Road, Islington, London, England
    Active Corporate (2 parents)
    Officer
    2015-01-20 ~ 2015-01-20
    IIF 48 - Director → ME
  • 14
    JASWANT MANAGEMENT SERVICES LTD
    08083803
    Indigo Accountants (uk) Limited, Unit 109, 19-21 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 49 - Director → ME
  • 15
    LINDEN DEVELOPMENT LTD
    11404328
    King Arthurs Court Maidstone Road, Charing, Ashford Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 34 - Director → ME
    2018-06-07 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 16
    M4WA LIMITED
    - now 09176419
    M4WA LTD
    - 2014-08-15 09176419
    4385, 09176419 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2014-08-14 ~ 2017-11-17
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    NEPTUNE MATRIX MEDIA 1 LIMITED LIMITED
    09066911
    Unit 109, Park Royal Business Centre, 19-21 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 54 - Director → ME
  • 18
    NIMBLE JACK ACCOUNTING LTD
    - now 07723843
    >> NIMBLE JACK ACCOUNTING LTD - 2013-01-08
    INDIGO ACCOUNTANTS (UK) LIMITED - 2012-12-18
    43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    PACIFIC EAGLE HOLDINGS LIMITED
    10876128
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-07-20 ~ 2017-07-24
    IIF 39 - Director → ME
    Person with significant control
    2017-07-20 ~ 2017-07-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    PACIFIC EAGLE LIMITED
    10878366
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-21 ~ 2017-07-24
    IIF 40 - Director → ME
    Person with significant control
    2017-07-21 ~ 2017-07-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    QUESLETT DEVELOPMENTS (WEST MIDS) LTD
    12886029
    C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-12-12 ~ now
    IIF 67 - Director → ME
  • 22
    REGENT RESTORATION LIMITED
    12038287
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-07 ~ now
    IIF 68 - Director → ME
    2019-06-07 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 59 - Has significant influence or control OE
  • 23
    RIVER ROAD CARMYLE 2024 LTD
    15743237
    24 Heather Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-05-26 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 24
    SACH HOMES LIMITED
    09066646
    Studio 1 64 Aldeburgh Street, Greenwich, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-06-02 ~ 2018-01-02
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SANDYCOMBE DEVELOPMENT LIMITED
    11198211
    C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-02-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-02-09 ~ 2018-05-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 26
    SANDYCOMBE RESIDENTIAL LIMITED
    14463175
    C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-04 ~ dissolved
    IIF 62 - Director → ME
  • 27
    SANDYCOMBE RESIDENTIAL TWO LTD
    15853276
    17 Wyeth Close, Taplow, Maidenhead, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 44 - Has significant influence or control OE
  • 28
    SOPRANOS COFFEE LTD
    13955660
    38 High St, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 29
    WG BUILDING LIMITED
    11124155
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 30
    WG BUSINESS SOLUTIONS LIMITED
    08866224
    C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    2014-01-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    WG CAPITAL LIMITED
    10555513
    171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 32
    WG DEVELOPMENT COMPANY LIMITED
    08977921
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 33
    WG HOLDINGS LIMITED
    10621628
    C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2017-02-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-02-15 ~ 2020-11-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 34
    WG SPV LIMITED
    - now 11882212
    RAINBOW INTERNATIONAL LONDON LIMITED
    - 2021-11-08 11882212
    C/o Mavani Shah & Co, 2nd Floor Amba House, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-14 ~ now
    IIF 28 - Director → ME
    2019-03-14 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 12 - Has significant influence or control OE
  • 35
    WOLFGANG RECORDS LTD
    11077237
    Unit 3.21 International House 1110 Great West Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.