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

Mr Frank Nic Mandix

    Related profiles found in government register
  • Mr Frank Nic Mandix
    Danish born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Earl & Grey Accountants, 14/2g Docklands Business, Tiller Road, London, E14 8PX, England

      IIF 1 IIF 2
    • 14/2g, 10-16 Tiller Road, London, E14 8PX, England

      IIF 3
    • 14/2g Docklands Business Centre, 10-14 Tiller Road, London, E14 8PX, United Kingdom

      IIF 4
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 5 IIF 6
    • 14/2g Docklands Business Centre, Tiller Road, London, E14 8PX, England

      IIF 7
    • 61, Tiverton Drive, London, SE9 2BX, United Kingdom

      IIF 8 IIF 9
    • International House, Cromwell Road, London, SW7 4ET

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Genesis House, High Street, Westerham, Kent, TN16 1AH, England

      IIF 12
  • Mr Frank Nic Mandix
    Danish born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 13
  • Mandix, Frank Nic
    Danish company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14/2g Docklands Business Centre, Tiller Road, London, E14 8PX, England

      IIF 14
  • Mandix, Frank Nic
    Danish director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14/2g Docklands Business Centre, 10-14 Tiller Road, London, E14 8PX, United Kingdom

      IIF 15
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 16
    • International House, 39 Great Windmill Street, London, W1D 7LX, United Kingdom

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • 264, 22, Alexandra Road, Westerham, TN16 3NZ, United Kingdom

      IIF 19
  • Mandix, Frank Nic
    Danish entrepreneur born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Cromwell Road, London, SW7 4ET

      IIF 20
  • Mandix, Frank Nic
    Danish md born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Beckenham High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 21
  • Mandix, Frank Nic
    Danish property investor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14/2g, 10-16 Tiller Road, London, E14 8PX, England

      IIF 22
    • 61, Tiverton Drive, London, SE9 2BX, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mandix, Frank Nic
    Danish property managment born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 26
  • Mandix, Frank Nic
    Danish director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 27
  • Mandix, Frank Nic
    Danish property investor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Genesis House, High Street, Westerham, Kent, TN16 1AH, England

      IIF 28
  • Mandix, Frank Nic
    Danish property maintenance born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    14/2g Docklands Business Centre 10-16 Tiller Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2015-11-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    14 Earl & Grey Accountants, 14/2g Docklands Business, Tiller Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    14/2g Docklands Business Centre 10-16 Tiller Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    346 GBP2022-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    14/2g Docklands Business Centre 10-16 Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,482 GBP2023-09-30
    Officer
    2015-09-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    61 Tiverton Drive, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    Earl & Grey Accountants, 14/2g Docklands Business Centre Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -14,516 GBP2024-05-31
    Officer
    2013-03-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    14/2g Docklands Business Centre 10-14 Tiller Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,006 GBP2023-09-30
    Officer
    2018-09-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Mat & Co, 264 High Street, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 26 - director → ME
  • 9
    14/2g Docklands Business Centre, 10-16 Tiller Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    14 Earl & Grey Accountants, 14/2g Docklands Business, Tiller Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,320 GBP2017-02-28
    Officer
    2016-02-29 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    International House, Cromwell Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,553 GBP2016-06-30
    Officer
    2015-04-14 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    61 Tiverton Drive, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    AXHR1 LTD - 2025-03-10
    BOUVERIE STREET LIMITED - 2024-06-24
    14/2g Docklands Business Centre 10-16 Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    60 GBP2023-10-31
    Officer
    2017-10-10 ~ 2022-08-03
    IIF 22 - director → ME
    Person with significant control
    2017-10-10 ~ 2022-08-03
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    International House, Cromwell Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,553 GBP2016-06-30
    Officer
    2013-06-11 ~ 2014-08-05
    IIF 17 - director → ME
  • 3
    Genesis House, High Street, Westerham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    24,206 GBP2023-02-28
    Officer
    2015-11-19 ~ 2019-08-21
    IIF 25 - director → ME
    2015-11-19 ~ 2019-03-21
    IIF 28 - director → ME
    Person with significant control
    2016-11-26 ~ 2019-08-21
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    61 Tiverton Drive, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-29 ~ 2017-04-06
    IIF 24 - director → ME
© 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.