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

Miles, Manga

    Related profiles found in government register
  • Miles, Manga
    Indian born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Grove Park Shopping Centre, Gadby Road, Sittingbourne, Kent, ME10 1TH, United Kingdom

      IIF 1
  • Miles, Manga
    Indian company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Perry Street, Northfleet, Gravesend, Kent, DA11 8RE, England

      IIF 2
  • Manga Miles
    Indian born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Grove Park Shopping Centre, Gadby Road, Sittingbourne, Kent, ME10 1TH, United Kingdom

      IIF 3
  • Miles, Manga
    Indian born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47-49, High Street, Broadstairs, CT10 1JL, England

      IIF 4
    • 1, Bucks Cross Road, Northfleet, Gravesend, Kent, DA11 7EL, England

      IIF 5
    • 34-36, Perry Street, Northfleet, Gravesend, Kent, DA11 8RE

      IIF 6
    • 95, Penenden, New Ash Green, Longfield, DA3 8LT, England

      IIF 7
    • 61, High Street, Margate, CT9 1DX, England

      IIF 8 IIF 9
    • 89, St. Johns Hill, Sevenoaks, TN13 3PE, England

      IIF 10
  • Miles, Manga
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 67-69, Sturry Road, Canterbury, CT1 1BU, England

      IIF 11
  • Miles, Manga
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 61, High Street, Margate, Kent, CT9 1DX, England

      IIF 12
  • Miles, Manga
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 67-69, Sturry Road, Canterbury, Kent, CT1 1BU, England

      IIF 13
  • Mr Manga Miles
    Indian born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47-49, High Street, Broadstairs, CT10 1JL, England

      IIF 14
    • 1, Bucks Cross Road, Northfleet, Gravesend, Kent, DA11 7EL, England

      IIF 15
    • 34-36, Perry Street, Northfleet, Gravesend, Kent, DA11 8RE, United Kingdom

      IIF 16
    • 95, Penenden, New Ash Green, Longfield, DA3 8LT, England

      IIF 17
    • 61, High Street, Margate, CT9 1DX, England

      IIF 18
    • 89, St. Johns Hill, Sevenoaks, Kent, TN13 3PE, England

      IIF 19
    • 89, St. Johns Hill, Sevenoaks, TN13 3PE, England

      IIF 20
  • Miles, Manga

    Registered addresses and corresponding companies
    • 34-36, Perry Street, Northfleet, Gravesend, Kent, DA11 8RE

      IIF 21
  • Mr Manga Miles
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 67-69, Sturry Road, Kent, Canterbury, CT1 1BU, England

      IIF 22
    • 61, High Street, Margate, Kent, CT9 1DX, England

      IIF 23
  • Mr Manga Miles
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 67-69, Sturry Road, Canterbury, Kent, CT1 1BU, England

      IIF 24
child relation
Offspring entities and appointments 9
  • 1
    ARYA K R INVESTMENTS LIMITED
    11858408
    57 Windmill Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Officer
    2019-03-04 ~ 2019-03-12
    IIF 5 - Director → ME
    Person with significant control
    2019-03-04 ~ 2019-03-12
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CAG INVESTMENTS LIMITED
    10311258
    67-69 Sturry Road, Canterbury, Kent, England
    Active Corporate (5 parents)
    Officer
    2025-09-15 ~ 2026-03-01
    IIF 13 - Director → ME
    2026-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-03-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    2025-09-15 ~ 2026-03-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    DALEEP INVESTMENT LIMITED
    11330185
    47-49 High Street, Broadstairs, England
    Liquidation Corporate (2 parents)
    Officer
    2018-04-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    ENISHA INVESTMENT LIMITED
    10556953
    61 High Street, Margate, England
    Active Corporate (3 parents)
    Officer
    2017-01-11 ~ 2023-10-01
    IIF 8 - Director → ME
    2023-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-11 ~ 2023-10-01
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    2023-10-16 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    JAS PAPA JOHNS LIMITED
    08288851
    89 St. Johns Hill, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2022-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LAXMI RATNA LIMITED
    11039803 08518489
    95 Penenden, New Ash Green, Longfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ 2023-10-01
    IIF 7 - Director → ME
    Person with significant control
    2017-10-31 ~ 2023-10-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MIHAELA INVESTMENTS LIMITED
    12379432
    61 High Street, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    MILESPIZZASERVICE LTD
    15482129
    Unit 1c, Grove Park Shopping Centre, Gadby Road, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    RATNA INVESTMENT LIMITED
    - now 07890768
    LANIS LIMITED
    - 2020-03-10 07890768
    34-36 Perry Street, Northfleet, Gravesend, Kent
    Active Corporate (4 parents)
    Officer
    2015-09-23 ~ 2016-09-21
    IIF 2 - Director → ME
    2021-02-06 ~ now
    IIF 6 - Director → ME
    2020-09-18 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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.