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

Djima, Robert Samuel

    Related profiles found in government register
  • Djima, Robert Samuel
    British ceo born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Shepherd's Bush Road, London, W6 7LU

      IIF 1
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 2
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, United Kingdom

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Djima, Robert Samuel
    British company consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 299, Building 50, Argyll Road, London, SE18 6PP, England

      IIF 5
  • Djima, Robert Samuel
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Dacre Street, London, SW1H 0DJ, England

      IIF 6
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 7 IIF 8
  • Djima, Robert Samuel
    British consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Rosemont Mansions, Lithos Rd, London, NW3 6DY, England

      IIF 9
  • Djima, Robert Samuel
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 7 - 9, Dacre Street, London, SW1H 0DJ, United Kingdom

      IIF 11 IIF 12
    • 7-9, Dacre Street, London, SW1H 0DJ, United Kingdom

      IIF 13
    • Rosemont Mansion, Flat 6, Lithos Road, London, NW3 6DY, England

      IIF 14
    • Flat E, 110 Bluehouse Lane, Oxted, RH8 0AR, England

      IIF 15
  • Djima, Robert Samuel
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50 Barrow Road, Barrow Road, London, SW16 5PG, United Kingdom

      IIF 16
  • Djima, Robert
    British chief executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 17
  • Djima, Robert
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ryefield, Unit 139 Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 18
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 19
  • Djima, Robert
    British company secretary/director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 20
  • Djima, Robert
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 21
  • Djima, Robert
    British investment / commercial director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, St Mary's Road, Luton, Bedfordshire, LU1 3JA

      IIF 22
  • Djima, Robert
    British director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robert Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Dacre Street, London, SW1H 0DJ, England

      IIF 26
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 27 IIF 28
    • White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 29
  • Mr Robert Samuel Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dacre Street, St. James’s Park, London, SW1H 0DJ, England

      IIF 30
  • Djima, Robert
    British director born in December 1973

    Resident in London

    Registered addresses and corresponding companies
    • 33, Beaconsfield Road, Willesden, London, NW10 2JE

      IIF 31
  • Robert Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 110 Bluehouse Lane, Oxted, RH8 0AR, England

      IIF 32
  • Mr Robert Djima
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 33 IIF 34
  • Mr Roberto Djima
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Central 200, Flats2houses, 2 Lakeside Drive, London, NW10 7FQ, England

      IIF 35
  • Djima, Robert
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Djima, Robert
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flats2houses, 6th Floor, 2 Lakeside Drive, London, NW10 7FQ, United Kingdom

      IIF 37
    • Flat 14, G T House, 24-26, Rothesay Road, Luton, LU1 1QX, United Kingdom

      IIF 38
  • Djima, Robert
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 39
    • Sipher Accounting & Tax, Victory Way, Regus, Crossways, Dartford, DA2 6QD, United Kingdom

      IIF 40
    • 18, Primrose Hill Court, King Henrys Road, London, NW3 3QS, United Kingdom

      IIF 41
    • 50, Barrow Road, London, SW16 5PG, England

      IIF 42
    • 7 - 9, Dacre Street, London, SW1H 0DJ, England

      IIF 43
  • Djima, Robert
    British owner born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Chigwell, Essex, IG7 4GP, United Kingdom

      IIF 44
  • Djima, Robert
    British pr & consultancy born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Djima, Robert
    British sales born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Chigwell, Essex, IG7 4GP, England

      IIF 46
  • Mr Robert Djima
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • 50, Barrow Road, London, SW16 5PG, England

      IIF 49
    • 7 - 9, Dacre Street, London, SW1H 0DJ, England

      IIF 50
    • Flat 6, Rosemont Mansions, Lithos Rd, London, NW3 6DY, England

      IIF 51
    • 9, Dacre Street, Westminster, London, SW1H 0DJ, United Kingdom

      IIF 52
  • Robert Djima
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • 7-9, Dacre Street, London, SW1H0DJ, United Kingdom

      IIF 54
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    St Laurence House, 2 Gridiron Place, Upminster, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 31 - director → ME
  • 2
    43 Shepherd's Bush Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 1 - director → ME
  • 3
    7 - 9 Dacre Street, London, England
    Dissolved corporate (6 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    9 Dacre Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    9 Dacre Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    9 Dacre Street, Westminster, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    9 Dacre Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-10 ~ dissolved
    IIF 19 - director → ME
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    18 Primrose Hill Court, King Henrys Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 41 - director → ME
  • 10
    7-9 Dacre Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 45 - director → ME
  • 12
    7-9 Dacre Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 4 - director → ME
  • 13
    Sipher Accounting & Tax Victory Way, Regus, Crossways, Dartford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 40 - director → ME
  • 14
    9 Dacre Street, Westminster, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 15
    33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    7 - 9 Dacre Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-16 ~ dissolved
    IIF 11 - director → ME
  • 17
    THE LUTON CARNIVAL ARTS DEVELOPMENT TRUST LIMITED - 2004-10-11
    HERMTAPE LIMITED - 1998-04-23
    3 St Mary's Road, Luton, Bedfordshire
    Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,220,443 GBP2024-03-31
    Officer
    2022-10-14 ~ now
    IIF 22 - director → ME
  • 18
    Flat E, 110 Bluehouse Lane, Oxted, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    7-9 Dacre Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-18 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 20
    First Central 200 Flats2houses, 2 Lakeside Drive, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 21
    33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 24 - director → ME
  • 22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 36 - director → ME
  • 23
    50 Barrow Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    7 - 9 Dacre Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-13 ~ dissolved
    IIF 12 - director → ME
  • 25
    DOMUS PROPERTY BROKERS LTD - 2013-10-22
    9 Dacre Street, St. James’s Park, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-05-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-06-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    1 Hawthorn Way, Chigwell, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-16 ~ 2016-03-11
    IIF 46 - director → ME
  • 2
    19 Brookwood House Webber Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-08 ~ 2020-10-05
    IIF 9 - director → ME
    Person with significant control
    2018-11-08 ~ 2020-10-05
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 3
    62 Wood Lane, London, England
    Corporate (3 parents)
    Officer
    2023-07-12 ~ 2024-05-05
    IIF 21 - director → ME
  • 4
    Flat 14, G T House, 24-26 Rothesay Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-13 ~ 2018-11-02
    IIF 38 - director → ME
  • 5
    33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,751 GBP2018-08-31
    Officer
    2017-08-02 ~ 2018-01-10
    IIF 23 - director → ME
    Person with significant control
    2017-08-02 ~ 2018-01-10
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    Flats2houses, 6th Floor 2 Lakeside Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ 2018-11-02
    IIF 37 - director → ME
  • 7
    207 Regent Street, 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2017-02-07 ~ 2018-11-04
    IIF 44 - director → ME
  • 8
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Corporate (1 parent)
    Officer
    2023-04-14 ~ 2024-05-05
    IIF 20 - director → ME
    Person with significant control
    2023-04-14 ~ 2024-05-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    30 Farm Close, Calmore, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2020-05-13 ~ 2020-05-15
    IIF 5 - director → ME
  • 10
    KCV WEALTH MANAGEMENT LIMITED - 2023-06-06
    CLEAN ENVIRONMENTAL TECHNOLOGIES LIMITED - 2023-04-17
    Ryefield Unit 139 Airport House, Purley Way, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,279 GBP2023-11-30
    Officer
    2023-04-14 ~ 2023-05-29
    IIF 18 - director → ME
  • 11
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -5,299 GBP2023-09-30
    Officer
    2020-09-13 ~ 2024-04-05
    IIF 2 - director → ME
    Person with significant control
    2020-09-13 ~ 2024-05-05
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ 2018-04-04
    IIF 25 - director → ME
    Person with significant control
    2018-03-05 ~ 2018-04-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-29 ~ 2024-03-14
    IIF 17 - director → ME
  • 14
    44 Oatfield Close, Luton, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    61,586 GBP2023-07-31
    Officer
    2020-10-01 ~ 2020-10-14
    IIF 16 - 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.