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

Mrs Mandeep Kaur Mangat

    Related profiles found in government register
  • Mrs Mandeep Kaur Mangat
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Felipe Road, Chafford Hundred, Grays, Essex, RM16 6NE, England

      IIF 1
    • icon of address 71, Knowl Piece, Hitchin, SG4 0TY, United Kingdom

      IIF 2
    • icon of address 7-8, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 3
  • Mrs Mandeep Kaur Mangat
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 4
    • icon of address 189, Castelnau, London, SW13 9ER, England

      IIF 5
  • Mangat, Mandeep Kaur
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Herts, SG5 3XE, United Kingdom

      IIF 6
  • Mangat, Mandeep Kaur
    British chartered accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 7
  • Mangat, Mandeep Kaur
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Felipe Road, Chafford Hundred, Grays, Essex, RM16 6NE, England

      IIF 8
    • icon of address 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 9
  • Mangat, Mandeep Kaur
    British co director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, North Street, Strood, Rochester, Kent, ME2 4SH, United Kingdom

      IIF 10
  • Mangat, Mandeep Kaur
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Barnhill Road, Hayes, UB4 9AR, England

      IIF 11
    • icon of address 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 12
  • Mangat, Mandeep Kaur
    British company secretary/director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Castelnau, London, SW13 9ER, England

      IIF 13
  • Mangat, Mandeep Kaur
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 189 Castelnau, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    395,877 GBP2025-02-28
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GUILDHALL CAPITAL LIMITED - 2016-04-13
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    216,166 GBP2021-05-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 8 - Director → ME
Ceased 7
  • 1
    icon of address 2 North Street, Strood, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2014-08-07
    IIF 10 - Director → ME
  • 2
    icon of address 305 Wrotham Road, Istead Rise, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,793 GBP2024-11-30
    Officer
    icon of calendar 2016-10-25 ~ 2020-02-20
    IIF 7 - Director → ME
  • 3
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,484 GBP2024-06-30
    Officer
    icon of calendar 2019-01-16 ~ 2022-06-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2022-06-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 52 Barnhill Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ 2020-08-24
    IIF 11 - Director → ME
  • 5
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2018-08-29
    IIF 12 - Director → ME
  • 6
    GUILDHALL CAPITAL LIMITED - 2016-04-13
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    216,166 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-04-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Mavani Shah & Co. 2nd Floor Amba House, College Road, Harrow, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -110 GBP2023-02-27
    Officer
    icon of calendar 2022-11-18 ~ 2024-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2022-10-04
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.