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

Mangat, Sandeep

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • 183, Western Road, Southall, Greater London, UB2 5HR, England

      IIF 5
  • 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 6
    • 32 Ruskin Road, Southall, London, UB1 1PE, United Kingdom

      IIF 7
    • Unit 3.21 International House, 1110 Great West Road, London, TW8 0GP, England

      IIF 8
    • 32 Ruskin Road, Southall, UB1 1PE, England

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
    • King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 14
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

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

      IIF 16
    • C/o Mavani Shah & Co., 2nd Floor Amba House, College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 17
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 18
  • 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 19
    • King Arthurs Court Maidstone Road, Charing, Ashford Kent, TN27 0JS, United Kingdom

      IIF 20
    • 171-173, Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 21
  • 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 22 IIF 23 IIF 24
    • 143 Cliffe Road, Rochester, ME2 3DW, England

      IIF 27
    • 2, North Street, Strood, Rochester, Kent, ME2 4SH, United Kingdom

      IIF 28
  • 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 29
    • King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, England

      IIF 30
  • 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 31
  • 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 32
  • Mangat, Sandeep Singh

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

      IIF 33 IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
    • 82, St. Marys Avenue North, Southall, UB2 4LU, England

      IIF 40
  • 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 41
    • Unit 114, 19-21 Park Royal Road, London, NW10 7LQ, England

      IIF 42 IIF 43
    • Unit 3.21 International House, 1110 Great West Road, London, TW8 0GP, England

      IIF 44
    • 183, Western Road, Southall, Greater London, UB2 5HR, England

      IIF 45
    • 32, Ruskin Road, Southall, Middlesex, UB1 1PE, England

      IIF 46
  • Mangat, Sandeep

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

      IIF 47 IIF 48
    • King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 49
  • 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 50
  • 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 51 IIF 52 IIF 53
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, United Kingdom

      IIF 58
    • King Arthur's Court, Maidstone Road, Charing, Ashford, TN27 0JS, United Kingdom

      IIF 59
    • King Arthurs Court Maidstone Road, Charing, Ashford Kent, TN27 0JS, United Kingdom

      IIF 60 IIF 61
    • King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 62
    • C/o Mavani Shah & Co., 2nd Floor Amba House, College Road, Harrow, HA1 1BA, England

      IIF 63
    • C/o Mavani Shah & Co., 2nd Floor Amba House, College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 64
    • 171-173, Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 65
    • 143 Cliffe Road, Rochester, Kent, ME2 3DW

      IIF 66
  • 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 67 IIF 68
  • 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 69
    • 82, St. Marys Avenue North, Southall, UB2 4LU, England

      IIF 70
  • 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 71
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      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 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - 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 39 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 69 - 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 5 - Director → ME
    Person with significant control
    2016-06-29 ~ 2018-04-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - 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 40 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 70 - 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 13 - Director → ME
    2018-06-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 61 - 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 17 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – 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 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - 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 1 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 38 - 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 28 - 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 15 - Director → ME
    Person with significant control
    2017-06-14 ~ 2023-03-17
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more 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 31 - Director → ME
    2019-06-07 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 67 - 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 22 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 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 3 - 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 4 - 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 20 - Director → ME
    2018-06-07 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 60 - 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 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 42 - 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 9 - 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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - 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 25 - Director → ME
    Person with significant control
    2017-07-20 ~ 2017-07-24
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors 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 26 - Director → ME
    Person with significant control
    2017-07-21 ~ 2017-07-24
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors 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 29 - Director → ME
  • 22
    REGENT RESTORATION LIMITED
    12038287
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-07 ~ dissolved
    IIF 30 - Director → ME
    2019-06-07 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 68 - 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 2 - Director → ME
    Person with significant control
    2024-05-26 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-30
    IIF 66 - 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 16 - Director → ME
    Person with significant control
    2018-02-09 ~ 2018-05-02
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 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 36 - Director → ME
  • 27
    SANDYCOMBE RESIDENTIAL TWO LTD
    15853276
    17 Wyeth Close, Taplow, Maidenhead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-07-23 ~ dissolved
    IIF 72 - 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 12 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - 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 19 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - 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 21 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more 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 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - 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 24 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    2017-02-15 ~ 2020-11-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% 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 14 - Director → ME
    2019-03-14 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 62 - 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 8 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 44 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.