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 Archibald Hamsfield Roderick Graham

    Related profiles found in government register
  • Mr Archibald Hamsfield Roderick Graham
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1 IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 3
  • Mr Archibald Hamsfield Roderick Graham
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 4 IIF 5
    • C/o Smg Business Accountants Ltd, Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 9
  • Graham, Archibald Hamsfield Roderick
    British accountant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Harley Place, London, W1G 8LZ, England

      IIF 10
    • 75, Wood Lane, London, NW9 7PB, England

      IIF 11 IIF 12 IIF 13
    • 75, Wood Lane, London, NW9 7PB, United Kingdom

      IIF 14
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 19
    • C/o Smg Business Accountants Ltd, 23 Austin Friars, London, EC2N 2QP, England

      IIF 20
    • C/o Smg Business Accountants Ltd, Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 21 IIF 22
  • Graham, Archibald Hamsfield Roderick
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
  • Graham, Archibald Hamsfield Roderick
    British accountancy born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 24
  • Graham, Archibald Hamsfield Roderick
    British accountant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Holles House Myatts Fields South, Overton Road, London, Uk, SW9 7AP, United Kingdom

      IIF 25 IIF 26
    • C/o Smg Business Accountants Ltd, Spaceworks, Cabot Square, London, E14 4QZ, England

      IIF 27
    • Flat 7, 33 Calypso Crescent, London, SE15 6FP, England

      IIF 28
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 29
    • Holywell Community Centre, Tolpits Lane, Watford, WD18 9QD, England

      IIF 30
  • Graham, Archibald Hamsfield Roderick
    British finance manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Holles House, Overton Road, London, SW9 7AP, England

      IIF 31
  • Mr Samuel Mendy
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, United Kingdom

      IIF 32
  • Graham, Archibald
    British certified chartered accountant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, United Kingdom

      IIF 33
  • Mr Samuel Mendy
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, England

      IIF 34
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 35
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 36
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 37
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 38
    • 44, Broadway, London, E15 1XH, England

      IIF 39
    • 44 Broadway, London, E15 1XH, United Kingdom

      IIF 40
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 41
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 42
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH

      IIF 43
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 44
    • C/o Ybsm Partners Ltd, Broadway, London, E15 1XH, England

      IIF 45
    • Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 46
    • Regus House, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, England

      IIF 47
    • Regus House Fairbourne Drive, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 48
  • Mr Samuel Sylvester Mendy
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 49
  • Mr Samuelsylvester Mendy
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 211, Boundary Road, London, E13 9QF, England

      IIF 50
  • Graham, Archibald Hamsfield Roderick

    Registered addresses and corresponding companies
    • Flat 7, 33 Calypso Crescent, London, SE15 6FP, England

      IIF 51
  • Mendy, Samuel Sylvester
    British certified chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 211, Boundary Road, London, E13 9QF, England

      IIF 52
  • Mendy, Samuelsylvester
    British certified chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 211, Boundary Road, London, E13 9QF, England

      IIF 53
  • Mendy, Samuel
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET

      IIF 54 IIF 55 IIF 56
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 57
    • 44 Broadway, London, E15 1XH, United Kingdom

      IIF 58
  • Mendy, Samuel
    British business manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, England

      IIF 59
  • Mendy, Samuel
    British certified accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 99, Scotts Road, Southall, UB2 5DF, England

      IIF 60
  • Mendy, Samuel
    British certified chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, England

      IIF 61 IIF 62 IIF 63
    • Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 64
  • Mendy, Samuel
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 65
  • Mendy, Samuel
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Regus House Fairbourne Drive, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 66
  • Mendy, Samuel
    British minister of religion born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET

      IIF 67
  • Mr Samuel Mendy
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 68
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 69
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 70
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 71
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 72
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 73
    • C/o Ybsm Partners Ltd, 44 Broadway, Unit F15, London, E15 1XH, England

      IIF 74
  • Mr Samuel Sylvester Mendy
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, England

      IIF 75
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 76 IIF 77
    • 55, Rushworth Close, Nottingham, NG3 3PE, England

      IIF 78
  • Mendy, Samuel Sylvester
    British accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, England

      IIF 79 IIF 80
    • 44 Broadway, London, E15 1XH, United Kingdom

      IIF 81
  • Mendy, Samuel Sylvester
    British certified chartered accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, England

      IIF 82
    • C/o Ybsm Partners Ltd, Broadway, London, E15 1XH, England

      IIF 83
  • Mendy, Samuel Sylvester
    British management consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 84
  • Mendy, Samuel
    British accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 85
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 86
    • 7, Barnes Terrace, London, SE8 3BD, England

      IIF 87
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH

      IIF 88
  • Mendy, Samuel
    British accountants born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 89
  • Mendy, Samuel
    British acountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 90
  • Mendy, Samuel
    British certified chartered accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, England

      IIF 91
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 92
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 93
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 94
  • Mendy, Samuel
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ybsm Partners Ltd, 44 Broadway, Unit F15, London, E15 1XH, England

      IIF 95
  • Mendy, Samuel
    British consultant/accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 96
  • Mendy, Samuel
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 97
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 98
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 99
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 100
  • Mendy, Samuel

    Registered addresses and corresponding companies
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 101
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 102
    • 44, Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 40
  • 1
    C/o Smg Business Accountants Ltd Spaceworks, 25 Cabot Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,173 GBP2022-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    Archie Graham, 25 Holles House Myatts Fields South, Overton Road, London, Uk
    Dissolved corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 25 - director → ME
  • 3
    Archie Graham, 25 Holles House Myatts Fields South, Overton Road, London, Uk
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 26 - director → ME
  • 4
    4385, 15042883 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    83 Ducie Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    3 St. Clements Road, Greenhithe, England
    Corporate (2 parents)
    Equity (Company account)
    1,676 GBP2021-05-31
    Officer
    2021-09-14 ~ now
    IIF 94 - director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    ANCHOR MEDI-CARE LTD - 2023-07-13
    22 Cotesmore Gardens, Dagenham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 96 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Corporate (2 parents)
    Officer
    2023-07-18 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 74 - Right to appoint or remove directorsOE
  • 9
    Churchill House, 120 Bunns Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -38,197 GBP2023-07-31
    Officer
    2023-07-04 ~ now
    IIF 19 - director → ME
  • 10
    91 Genesta Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    210 GBP2021-04-30
    Officer
    2015-04-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 11
    4385, 12382823 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -514 GBP2023-01-31
    Officer
    2020-01-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    - C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    75 Wood Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -14,577 GBP2023-10-31
    Officer
    2023-07-04 ~ now
    IIF 11 - director → ME
  • 14
    DBAG LTD
    - now
    AHRG LTD - 2023-08-15
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -22 GBP2022-06-30
    Officer
    2020-06-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    44 Broadway, Stratford, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 103 - secretary → ME
  • 16
    801 Old Kent Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,683 GBP2024-06-30
    Officer
    2024-03-25 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    75 Wood Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -14,748 GBP2023-10-31
    Officer
    2023-07-04 ~ now
    IIF 13 - director → ME
  • 18
    7 Barnes Terrace, London, England
    Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 87 - director → ME
  • 19
    75 Wood Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -15,691 GBP2023-10-31
    Officer
    2023-07-04 ~ now
    IIF 14 - director → ME
  • 20
    75 Wood Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -6,976 GBP2024-03-31
    Officer
    2023-07-01 ~ now
    IIF 12 - director → ME
  • 21
    SCC JOBS LINK LTD - 2017-12-21
    44 Broadway, Stratford, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,286 GBP2024-02-28
    Officer
    2024-05-24 ~ now
    IIF 102 - secretary → ME
  • 22
    KABUKA MANJAKU UNITED - 2024-08-07
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-06-30
    Officer
    2018-06-22 ~ now
    IIF 89 - director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    KINGSGATE LONDON BUSINESS SCHOOL LTD - 2024-08-19
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 24
    22 Cotesmore Gardens, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,540 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 86 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    83 Ducie Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 29 - director → ME
  • 26
    44 Lockwood House Harry Zeital Way, London, England
    Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 97 - director → ME
  • 27
    Unit F15, 44 Broadway, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,194 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 100 - director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 28
    22 Cotesmore Gardens, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-23 ~ now
    IIF 85 - director → ME
    2021-06-23 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 29
    9 Ethelbert Road, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,761 GBP2024-04-30
    Officer
    2016-01-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 30
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156,500 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 83 - director → ME
  • 31
    PAYXTRA UMBRELLA COMPANY LTD - 2017-04-06
    9 Ethelbert Road, Orpington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,680 GBP2022-04-30
    Officer
    2017-05-01 ~ dissolved
    IIF 80 - director → ME
  • 32
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 33
    Spaceworks, 25 Cabot Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -34,958 GBP2023-11-30
    Officer
    2022-01-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    2018-03-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    2022-01-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 34
    ARCHIE & CO LTD - 2011-05-03
    4385, 06419557 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31,347 GBP2022-11-30
    Officer
    2007-11-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 35
    THE AFRICAN CARIBBEAN CULTURAL CENTRES FOUNDATION LIMITED - 2012-11-07
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15 GBP2015-12-31
    Officer
    2012-11-05 ~ dissolved
    IIF 28 - director → ME
    2012-11-05 ~ dissolved
    IIF 51 - secretary → ME
  • 36
    27a Harley Place, London, England
    Corporate (3 parents)
    Officer
    2024-07-22 ~ now
    IIF 10 - director → ME
  • 37
    8 Marlow Road, Chadwell Heath, Essex
    Corporate (4 parents)
    Equity (Company account)
    1,068 GBP2024-01-31
    Officer
    2020-03-13 ~ now
    IIF 20 - director → ME
  • 38
    VIGILANCE CARE RECRUITMENT SERVICES LTD - 2025-04-09
    VIGILANCE CARE SERVICES LTD - 2025-03-17
    44 Broadway, Stratford, London, England
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 39
    SAMUEL MENDY LIMITED - 2007-09-24
    44 Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,313 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 40
    44 Broadway, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    58 Oval Road North, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-28 ~ 2009-07-30
    IIF 54 - director → ME
  • 2
    570 High Road Leyton, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-28 ~ 2010-03-01
    IIF 55 - director → ME
  • 3
    Ybsm Partners Ltd, 44 Broadway, Fifth Floor, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-06 ~ 2010-09-03
    IIF 67 - director → ME
  • 4
    SA ACCOUNTANT LIMITED - 2014-11-18
    257 Aldborough Road South, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,956 GBP2023-09-30
    Officer
    2020-01-03 ~ 2021-05-07
    IIF 52 - director → ME
    2020-01-02 ~ 2020-01-22
    IIF 53 - director → ME
    Person with significant control
    2020-01-02 ~ 2021-05-07
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-03-22 ~ 2024-12-01
    IIF 92 - director → ME
  • 6
    99 Scotts Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7 GBP2020-04-30
    Officer
    2019-04-12 ~ 2020-08-10
    IIF 58 - director → ME
    Person with significant control
    2019-04-12 ~ 2020-02-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    SCC JOBS LINK LTD - 2017-12-21
    44 Broadway, Stratford, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,286 GBP2024-02-28
    Officer
    2024-05-24 ~ 2024-05-24
    IIF 93 - director → ME
    Person with significant control
    2024-05-24 ~ 2024-05-24
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    31 The Avenue, St. Marys Island, Chatham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    37,909 GBP2024-01-31
    Officer
    2019-08-20 ~ 2022-05-01
    IIF 61 - director → ME
    Person with significant control
    2019-08-20 ~ 2022-05-01
    IIF 38 - Has significant influence or control OE
  • 9
    16 Greenfield Gardens, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-01-25 ~ 2024-02-20
    IIF 99 - director → ME
    Person with significant control
    2024-01-25 ~ 2024-02-20
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 10
    ARLO TECHNOLOGY LTD - 2020-11-23
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,628 GBP2021-10-31
    Officer
    2020-02-10 ~ 2020-03-01
    IIF 88 - director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    9 Leegate Leegate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2014-09-15 ~ 2016-07-12
    IIF 31 - director → ME
  • 12
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156,500 GBP2024-03-31
    Person with significant control
    2023-04-08 ~ 2023-04-25
    IIF 45 - Has significant influence or control OE
  • 13
    Regus House Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,073 GBP2023-09-30
    Officer
    2018-07-01 ~ 2021-03-26
    IIF 66 - director → ME
    Person with significant control
    2018-07-01 ~ 2019-07-25
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    2020-04-17 ~ 2021-03-26
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    ADROITFX MARKET LIMITED - 2020-07-24
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,522 GBP2024-04-30
    Officer
    2020-06-16 ~ 2020-06-23
    IIF 60 - director → ME
    2019-04-17 ~ 2020-06-15
    IIF 65 - director → ME
    Person with significant control
    2019-04-17 ~ 2020-03-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 15
    Spaceworks, 25 Cabot Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -34,958 GBP2023-11-30
    Officer
    2017-11-21 ~ 2018-03-01
    IIF 33 - director → ME
    2018-01-01 ~ 2022-01-31
    IIF 64 - director → ME
  • 16
    TEATA FAHODZI LIMITED - 2001-04-03
    31 Fairview Way, Edgware, England
    Corporate (8 parents)
    Equity (Company account)
    128,900 GBP2020-03-31
    Officer
    2006-03-24 ~ 2018-04-17
    IIF 30 - director → ME
  • 17
    LONDON FX NETWORK LIMITED - 2020-09-08
    Flat 3 Florence Court, 4 Jervoise Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,066 GBP2020-11-30
    Officer
    2018-11-30 ~ 2019-01-01
    IIF 81 - director → ME
    Person with significant control
    2018-11-30 ~ 2019-01-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 18
    SAMUEL MENDY LIMITED - 2007-09-24
    44 Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,313 GBP2024-03-31
    Officer
    2017-05-09 ~ 2017-05-09
    IIF 59 - director → ME
    2017-05-09 ~ 2021-04-01
    IIF 82 - director → ME
    2016-04-25 ~ 2017-05-09
    IIF 63 - director → ME
    2005-02-26 ~ 2013-03-13
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    69 Blackborne Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,700 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 20
    44 Broadway, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 84 - 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.