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

Mangan, Amanda Jane

    Related profiles found in government register
  • Mangan, Amanda Jane
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Road, Hampton Wick, Kingston, Surrey, KT1 4AS

      IIF 1
  • Mangan, Amanda Jane
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Narrow Street, London, E14 8DP, United Kingdom

      IIF 2 IIF 3
    • icon of address 79a, 79a High Road, Willesden, London, NW10 2SU, England

      IIF 4
  • Mangan, Amanda
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Narrow Street, London, E14 3RY, England

      IIF 5
    • icon of address 65 Narrow Street, London, E14 8DP, United Kingdom

      IIF 6
  • Mangan, Amanda Jane
    British director born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 65, Narrow Street, Limehouse, London, E14 8DP, United Kingdom

      IIF 7
  • Mangan, Amanda Jane
    British director born in April 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 154, West Peery Road, London, E14 3RY

      IIF 8
  • Mrs Amanda Jane Mangan
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Narrow Street, London, E14 8DP, United Kingdom

      IIF 9 IIF 10
  • Ms Amanda Jane Mangan
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston, Surrey, KT1 4AS, United Kingdom

      IIF 11
    • icon of address 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 12
    • icon of address 65 Narrow Street, London, E14 8DP, United Kingdom

      IIF 13
  • Mangan, Amanda Jane
    British company director born in April 1967

    Registered addresses and corresponding companies
    • icon of address The Ford Cottage, Ford Road, Chobham, Surrey, GU24 8SS

      IIF 14
    • icon of address Casa Pairol, No 4 Los Platanas, Los Vinetos, Sant Pere De Ribes, Spain

      IIF 15
  • Mangan, Amanda
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, United Kingdom

      IIF 16
  • Mangan, Amanda
    British director born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Villa 15, Isla De Guadalmina, Urb Guadalmina, St Pedro De Alcantara, Malaga, 29678, Spain

      IIF 17 IIF 18
  • Mangan, Amanda Jane
    British

    Registered addresses and corresponding companies
    • icon of address 169 Paseo Vilanova, Terramar 08870 Sitges, Barcelona, Spain

      IIF 19
    • icon of address The Ford Cottage, Ford Road, Chobham, Surrey, GU24 8SS

      IIF 20
    • icon of address 65, Narrow Street, Limehouse, London, E14 8DP, United Kingdom

      IIF 21
  • Mangan, Amanda Jane
    British furnishing manager

    Registered addresses and corresponding companies
    • icon of address The Ford Cottage, Ford Road, Chobham, Surrey, GU24 8SS

      IIF 22
  • Mrs Amanda Mangan
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, United Kingdom

      IIF 23
  • Mrs Amanda Jane Mangan
    British born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Park Road, Hampton Wick, Kingston, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -230,133 GBP2020-03-31
    Officer
    icon of calendar 1999-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,507 GBP2021-12-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 65 Narrow Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -125,264 GBP2022-03-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10-16 Tiller Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    INTELLIGENT MAINTENANCE LIMITED - 2010-10-28
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 65 Narrow Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16 Beaufort Court Admirals Way, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129,580 GBP2024-03-30
    Officer
    icon of calendar 1998-11-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 1998-11-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 79a 79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    86,202 GBP2023-03-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Parkside House, 41 Walsingham Road, Enfield, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 11
    RUBICON PROPERTY MANAGEMENT LIMITED - 2002-12-13
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 4
  • 1
    icon of address 65 Narrow Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -125,264 GBP2022-03-31
    Officer
    icon of calendar 2015-11-20 ~ 2015-11-20
    IIF 6 - Director → ME
  • 2
    FURNISHINGS DIRECT LIMITED - 2002-11-07
    icon of address 33 The Highway, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-05 ~ 2000-07-14
    IIF 14 - Director → ME
    icon of calendar 1999-05-05 ~ 2000-07-07
    IIF 20 - Secretary → ME
  • 3
    icon of address 79a 79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    86,202 GBP2023-03-30
    Officer
    icon of calendar 2010-05-04 ~ 2011-04-28
    IIF 17 - Director → ME
  • 4
    RUBICON PROPERTY MANAGEMENT LIMITED - 2002-12-13
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-23 ~ 2002-11-05
    IIF 15 - Director → ME
    icon of calendar 1995-06-23 ~ 2000-03-31
    IIF 22 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.