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

Abdul Mannan

    Related profiles found in government register
  • Abdul Mannan
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Suffolk Parade, Cheltenham, Gloucestershire, GL50 2AB, England

      IIF 1
  • Mr Abdul Mannan
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rotunda Terrace, Montpellier Street, Cheltenham, Gloucestershire, GL50 1SW

      IIF 2
    • icon of address 7, Montpellier Terrace, Cheltenham, GL50 1US, England

      IIF 3 IIF 4
    • icon of address 7 Montpellier Terrace, Cheltenham, Gloucestershire, GL50 1US

      IIF 5
    • icon of address Gloucestershire College, Cheltenham Campus, Princess Elizabeth Way, Cheltenham, Gloucestershire, GL51 7SJ, United Kingdom

      IIF 6
  • Abdul Mannan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16778862 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mannan, Abdul
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Montpellier Terrace, Cheltenham, Gloucestershire, GL50 1US, United Kingdom

      IIF 8
  • Mannan, Abdul
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Foxgrove Drive, Cheltenham, Gloucestershire, GL52 6TQ, United Kingdom

      IIF 9
    • icon of address Gloucestershire College, Gloucester Campus, Llanthony Road, Gloucester, GL2 5JQ, England

      IIF 10
  • Mr Abdul Mannan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Battledown Drive, Cheltenham, GL52 6RX, United Kingdom

      IIF 11 IIF 12
    • icon of address 12, Suffolk Parade, Cheltenham, Gloucestershire, GL50 2AB

      IIF 13
  • Abdul, Mannan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Battledown Drive, Cheltenham, Gloucestershire, GL52 6RX, United Kingdom

      IIF 14
  • Mr Mannan Abdul
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Battledown Drive, Cheltenham, GL52 6RX, United Kingdom

      IIF 15
  • Mannan, Abdul
    born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Suffolk Parade, Cheltenham, GL50 2AB

      IIF 16
    • icon of address 12, Suffolk Parade, Cheltenham, Gloucestershire, GL50 2AB

      IIF 17
  • Mannan, Abdul
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16778862 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 10, Battledown Drive, Cheltenham, Gloucestershire, GL52 6RX, United Kingdom

      IIF 19
    • icon of address 7, Montpellier Terrace, Cheltenham, GL50 1US, England

      IIF 20 IIF 21
  • Mannan, Abdul
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Battledown Drive, Cheltenham, Gloucestershire, GL52 6RX, United Kingdom

      IIF 22
  • Abdul, Mannan

    Registered addresses and corresponding companies
    • icon of address 10, Battledown Drive, Cheltenham, Gloucestershire, GL52 6RX, United Kingdom

      IIF 23
  • Mannan, Abdul

    Registered addresses and corresponding companies
    • icon of address 10, Battledown Drive, Cheltenham, Gloucestershire, GL52 6RX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4385, 16778862 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Rotunda Terrace, Montpellier Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Suffolk Parade, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -39,957 GBP2024-03-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 12 Suffolk Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-04-10 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 12 Suffolk Parade, Cheltenham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,014,123 GBP2024-03-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 9 Montpellier Terrace, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 7 Montpellier Terrace, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 12 Suffolk Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,382,113 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-04-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Montpellier Terrace, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,900 GBP2019-01-31
    Officer
    icon of calendar 2015-04-29 ~ 2018-11-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2018-11-16
    IIF 6 - Has significant influence or control OE
  • 2
    COFFEE & CO LTD - 2015-02-20
    icon of address 7 Montpellier Terrace, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    268,518 GBP2024-07-31
    Officer
    icon of calendar 2015-02-19 ~ 2017-03-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2017-03-31
    IIF 5 - Has significant influence or control 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.