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

Mangat, Sandeep Singh

    Related profiles found in government register
  • Mangat, Sandeep Singh
    English building contractor born in October 1982

    Resident in England

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

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

      IIF 3 IIF 4
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 5
    • C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, HA1 1BA, England

      IIF 6
    • 171-173, Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 7
  • Mangat, Sandeep Singh
    English consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 8
  • Mangat, Sandeep Singh
    English director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • 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 17
  • 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 18
    • 183, Western Road, Southall, Greater London, UB2 5HR, England

      IIF 19
  • 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 20
    • 32 Ruskin Road, Southall, London, UB1 1PE, United Kingdom

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

      IIF 22
    • Unit 3.21 International House, 1110 Great West Road, London, TW8 0GP, England

      IIF 23
    • 32 Ruskin Road, Southall, UB1 1PE, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • Mangat, Sandeep
    British director born in October 1982

    Resident in England

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

      IIF 28
  • 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 29 IIF 30 IIF 31
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, United Kingdom

      IIF 36
    • King Arthur's Court, Maidstone Road, Charing, Ashford, TN27 0JS, United Kingdom

      IIF 37
    • King Arthurs Court Maidstone Road, Charing, Ashford Kent, TN27 0JS, United Kingdom

      IIF 38 IIF 39
    • King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 40
    • C/o Mavani Shah & Co., 2nd Floor Amba House, College Road, Harrow, HA1 1BA, England

      IIF 41
    • C/o Mavani Shah & Co., 2nd Floor Amba House, College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 42
    • 171-173, Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 43
    • 143 Cliffe Road, Rochester, Kent, ME2 3DW

      IIF 44
  • 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 45
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 46
  • 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 47
  • 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 48
    • 82, St. Marys Avenue North, Southall, UB2 4LU, England

      IIF 49
  • 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 50
    • Unit 114, 19-21 Park Royal Road, London, NW10 7LQ, England

      IIF 51 IIF 52
    • Unit 3.21 International House, 1110 Great West Road, London, TW8 0GP, England

      IIF 53
    • 183, Western Road, Southall, Greater London, UB2 5HR, England

      IIF 54
    • 32, Ruskin Road, Southall, Middlesex, UB1 1PE, England

      IIF 55
  • 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 56
  • 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 57
  • Mangat, Sandeep Singh

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

      IIF 58 IIF 59
  • Mangat, Sandeep
    British director 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 60
    • King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, England

      IIF 61 IIF 62
  • 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 63
  • 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 64 IIF 65
  • Mangat, Sandeep

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

      IIF 66 IIF 67
    • King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 68
  • 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 69
    • C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 70
  • 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 71
    • 82, St. Marys Avenue North, Southall, UB2 4LU, England

      IIF 72
child relation
Offspring entities and appointments
Active 29
  • 1
    Flat 5 Wellington Road South, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-06-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    ARI ACCOUNTING LTD - 2020-09-14
    38 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    82 St. Marys Avenue North, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    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 4 - Director → ME
    2018-06-01 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 5
    BRICKTEX LTD - 2022-07-26
    C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 3.21 1110 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    4,029 GBP2022-09-30
    Officer
    2023-06-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    2 North Street, Strood, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-04-06 ~ dissolved
    IIF 16 - Director → ME
  • 9
    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
    2017-06-14 ~ now
    IIF 5 - Director → ME
  • 10
    Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-29
    Officer
    2019-06-07 ~ dissolved
    IIF 61 - Director → ME
    2019-06-07 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 11
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    Indigo Accountants (uk) Limited, Unit 109, 19-21 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 18 - Director → ME
  • 13
    King Arthurs Court Maidstone Road, Charing, Ashford Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 3 - Director → ME
    2018-06-07 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 14
    Unit 109, Park Royal Business Centre, 19-21 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 24 - Director → ME
  • 15
    >> NIMBLE JACK ACCOUNTING LTD - 2013-01-08
    INDIGO ACCOUNTANTS (UK) LIMITED - 2012-12-18
    43-45 Portman Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,030 GBP2019-08-31
    Officer
    2014-05-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    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
    2022-12-12 ~ now
    IIF 60 - Director → ME
  • 17
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -284,117 GBP2021-12-31
    Officer
    2019-06-07 ~ now
    IIF 62 - Director → ME
    2019-06-07 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 65 - Has significant influence or controlOE
  • 18
    24 Heather Road, Great Barr, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-05-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    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
    2018-02-09 ~ now
    IIF 6 - Director → ME
  • 20
    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
    2022-11-04 ~ dissolved
    IIF 45 - Director → ME
  • 21
    17 Wyeth Close, Taplow, Maidenhead, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 70 - Has significant influence or controlOE
  • 22
    38 High St, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 23
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 24
    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
    2014-01-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    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
    2017-02-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 28
    RAINBOW INTERNATIONAL LONDON LIMITED - 2021-11-08
    C/o Mavani Shah & Co, 2nd Floor Amba House, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-14 ~ now
    IIF 14 - Director → ME
    2019-03-14 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 40 - Has significant influence or controlOE
  • 29
    Unit 3.21 International House 1110 Great West Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    183 Western Road, Southall, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,502 GBP2022-06-30
    Officer
    2016-06-29 ~ 2018-04-01
    IIF 19 - Director → ME
    Person with significant control
    2016-06-29 ~ 2018-04-01
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    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
    2017-06-14 ~ 2023-03-17
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    38a Hilldrop Road, Islington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-01-20 ~ 2015-01-20
    IIF 22 - Director → ME
  • 4
    M4WA LTD - 2014-08-15
    4385, 09176419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2014-08-14 ~ 2017-11-17
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-07-20 ~ 2017-07-24
    IIF 12 - Director → ME
    Person with significant control
    2017-07-20 ~ 2017-07-24
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-21 ~ 2017-07-24
    IIF 13 - Director → ME
    Person with significant control
    2017-07-21 ~ 2017-07-24
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    Studio 1 64 Aldeburgh Street, Greenwich, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,650 GBP2018-06-30
    Officer
    2014-06-02 ~ 2018-01-02
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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
    2018-02-09 ~ 2018-05-02
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    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
    2017-02-15 ~ 2020-11-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.