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

Ms Isabelle Mngad

    Related profiles found in government register
  • Ms Isabelle Mngad
    British born in July 1991

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 9, Thirlmere House, 401 Summerwood Road, Isleworth, Middlesex, TW77QU

      IIF 1
  • Ms Isabelle Catherine Mngadi
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thirlmere House, 9 Thirlmere House, 401 Summerwood Road, London, TW77QU, England

      IIF 2
  • Ms Isabelle Catherine Baafi
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thirlmere House, 401 Summerwood Road, Isleworth, Middlesex, TW7 7QU, England

      IIF 3
  • Baafi, Isabelle Catherine
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Jersey Road, Isleworth, TW7 5PJ, England

      IIF 4
  • Mngadi, Isabelle Catherine
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thirlmere House, Isleworth, Middlesex, TW77QU, England

      IIF 5
  • Mngadi, Isabelle Catherine
    British coo born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thirlmere House, 401 Summerwood Road, Isleworth, TW7 7QU, England

      IIF 6
  • Mngadi, Isabelle Catherine
    British filmmaker born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thirlmere House, 401 Summerwood Road Isleworth, London, Middlesex, TW7 7QU, England

      IIF 7
  • Mngadi, Isabelle Catherine
    British graphic designer born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thirlmere House, 401 Summerwood Road, Isleworth, Middlesex, TW7 7QU, England

      IIF 8
    • icon of address 9 Thirlmere House, 401 Summerwood Road, Isleworth, Middlesex, TW7 7QU, United Kingdom

      IIF 9 IIF 10
  • Mngadi, Isabelle Catherine
    British movie director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, East Avenue, Hayes, UB3 2HR, England

      IIF 11
  • Mngadi, Isabelle Catherine
    British writer and filmmaker born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thirlmere House, 401 Summerwood Road, Isleworth, Middlesex, TW77QU, United Kingdom

      IIF 12
  • Isabelle Catherine Baafi
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Jersey Road, Isleworth, TW7 5PJ, England

      IIF 13
  • Mngadi, Isabelle

    Registered addresses and corresponding companies
    • icon of address 69, East Avenue, Hayes, UB3 2HR, England

      IIF 14
    • icon of address 9, Thirlmere House, 401 Summerwood Road, Isleworth, Middlesex, TW7 7QU, England

      IIF 15
    • icon of address 9, Thirlmere House, Isleworth, Middlesex, TW77QU, England

      IIF 16
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 9 Thirlmere House 9 Thirlmere House, 401 Summerwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Thirlmere House, 401 Summerwood Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 9 Thirlmere House, 401 Summerwood Road, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Thirlmere House, 401 Summerwood Road, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-07-01 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
  • 5
    GLORYLAND STORE LTD - 2022-02-28
    icon of address 10 The New Inn Court, 54 Matham Road, East Molesey, Borough Of Elmbridge
    Active Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2021-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 15 - Secretary → ME
  • 6
    icon of address 56 Ellerdine Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 69 East Avenue, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 9 Thirlmere House, 401 Summerwood Road Isleworth, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 69 East Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    icon of address 337 Jersey Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE

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.