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

Mr Bensalem Mana

    Related profiles found in government register
  • Mr Bensalem Mana
    French born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • IIF 1 IIF 2
    • 22a, Main Street, Saintfield, Ballynahinch, BT24 7AA, Northern Ireland

      IIF 3
    • 13851873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 13897813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 14767762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 14769765 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 14772394 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 160, City Road, London, EC1V 2NX, England

      IIF 9
    • 167- 169, Great Portland Street, London, W1W 5PF, England

      IIF 10
    • 356a, Neasden Lane North, London, NW10 0ER, England

      IIF 11
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • Flat 5, 52, Lennox Gardens, London, SW1X 0DJ, England

      IIF 13
    • International House, Admirals Way, London, E14 9XL, England

      IIF 14
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 15
    • The Switch 1-7, The Grove, Slough, SL1 1QP, England

      IIF 16
    • 19, Peachey Lane, Uxbridge, UB8 3RX, England

      IIF 17 IIF 18
    • 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 19 IIF 20
    • 4, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 21
    • 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 22 IIF 23 IIF 24
    • 77, The Rowans, Woking, GU22 7ST, England

      IIF 28 IIF 29
  • Mana, Bensalem
    French born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 07970283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 13851873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 13897813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 14769765 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 14772394 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • IIF 35
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 36
    • International House, Admirals Way, London, E14 9XL, England

      IIF 37
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 38
    • 19, Peachey Lane, Uxbridge, UB8 3RX, England

      IIF 39 IIF 40
    • 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 41
    • 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 42
    • 77, The Rowans, Woking, GU22 7ST, England

      IIF 43
  • Mana, Bensalem
    French company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 356a, Neasden Lane North, London, NW10 0ER, England

      IIF 44
    • 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 45
  • Mana, Bensalem
    French director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Main Street, Saintfield, Ballynahinch, BT24 7AA, Northern Ireland

      IIF 46
    • 14767762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 160, City Road, London, EC1V 2NX, England

      IIF 48
    • 167- 169, Great Portland Street, London, W1W 5PF, England

      IIF 49
    • Flat 5, 52, Lennox Gardens, London, SW1X 0DJ, England

      IIF 50
    • The Switch 1-7, The Grove, Slough, SL1 1QP, England

      IIF 51
    • 4, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 52
    • 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 53 IIF 54 IIF 55
    • 77, The Rowans, Woking, GU22 7ST, England

      IIF 58
child relation
Offspring entities and appointments 29
  • 1
    AGENCY PAYROLL SERVICES LIMITED - now
    NEWRISE TRADING LTD
    - 2022-01-21 13693234
    38 De Montfort Street, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2021-10-20 ~ 2022-01-17
    IIF 49 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-01-17
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    AJAX TRADING LTD
    13727129
    19 Peachey Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2021-11-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    ARROW TRADING LTD
    14395529
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    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
  • 4
    BENBOW TRADE LIMITED
    13835673
    21 High Road, Cowley, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    BLUEMOORE ASSOCIATES LTD - now
    WAHIDA TRADING LTD
    - 2022-05-05 13693247
    4385, 13693247 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-10-20 ~ 2022-02-06
    IIF 41 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-02-06
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    BRITE TRADE LTD
    14395659
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    CREA-TEAM BV LTD - now
    SK HOUSEHOLD FURNITURE LIMITED
    - 2025-07-08 14386182
    74 Oxford Road, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2022-09-29 ~ 2025-07-01
    IIF 54 - Director → ME
    Person with significant control
    2022-09-29 ~ 2025-07-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    DYNASTY PAYROLL SOLUTIONS LTD
    - now 13898615
    PCDOT TRADING LTD
    - 2022-03-10 13898615
    4385, 13898615 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-02-07 ~ 2022-03-11
    IIF 37 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-03-10
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    FUTURERISE TRADING LTD
    13686918
    4385, 13686918 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-10-18 ~ 2021-12-15
    IIF 50 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    GREEN RECYCLING SERVICES LIMITED
    13683738
    4 Longwalk Road, Stockley Park, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    IKRA FASHION LTD
    14767762
    4385, 14767762 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    MARTIL TRADING LTD
    14392641
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    MIAH TRADING LTD
    13898158
    77 The Rowans, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 14
    NEWMILL TRADING LTD
    13688651
    167-169 Great Portland Street, London, London
    Liquidation Corporate (2 parents)
    Officer
    2021-10-19 ~ 2021-12-07
    IIF 38 - Director → ME
    Person with significant control
    2021-10-19 ~ 2021-11-29
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    PRIMEX FOODS LTD
    13851873
    447 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    RAMMAZA TRADING LTD
    13900508
    Unit -2, 74 Oxford Road, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    2022-02-08 ~ 2022-03-07
    IIF 43 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-03-07
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 17
    ROWANS TRADING LTD
    13897813
    4385, 13897813 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-02-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 18
    STYLISH PENTAGON - UNIPESSOAL LTD
    - now 14410964
    ASPIRE TRADE LTD
    - 2023-02-18 14410964
    74 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2022-10-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 19
    SWAN FASHION LTD
    14769031
    19 Peachey Lane, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    TAZ TRADE LTD
    13818098
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-24 ~ 2022-03-01
    IIF 48 - Director → ME
    Person with significant control
    2021-12-24 ~ 2022-03-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    TIER 7 LIMITED - now
    YELLOWSTONE ASSOCIATES LIMITED - 2023-07-27
    BLUEMOORE ASSOCIATES LTD - 2022-05-04
    BLUEMOORE ASSOSCIATES LTD - 2022-03-02
    WHITEMOON TRADING LTD
    - 2022-02-22 13686900
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-18 ~ 2022-02-21
    IIF 51 - Director → ME
    Person with significant control
    2021-10-18 ~ 2022-02-21
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 22
    TIMEVASS VITALS GB (UK) LTD
    - now 07970283
    RIYSOFT (UK) LIMITED - 2020-05-06
    INTERLINK AFRICA LIMITED - 2019-05-20
    TIMEVASS VITALS GB (UK) LTD - 2018-10-11
    INTERLINK AFRICA LTD - 2018-09-24
    TIMEVASS VITALS GB (UK) LTD - 2018-01-10
    RIYSOFT (U.K.) LIMITED - 2017-07-19
    4385, 07970283 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-10-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    TSBC MANAGEMENT SERVICES LTD - now
    HSS TRADE LTD
    - 2023-06-09 13835545
    4385, 13835545 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-01-07 ~ 2022-04-15
    IIF 44 - Director → ME
    Person with significant control
    2022-01-07 ~ 2022-04-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 24
    WHITEBRIDGE MANAGEMENT LTD - now
    RUST TRADING LTD
    - 2022-07-04 13898707
    71-75 Shelton Street Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-07 ~ 2022-07-04
    IIF 36 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-07-04
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 25
    YAS (U.K.) LIMITED
    07970121
    4385, 07970121 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2021-10-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    YASMIN HOLDINGS LTD
    NI683464
    6a Dalton Road, Armagh, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2021-10-29 ~ 2022-01-01
    IIF 46 - Director → ME
    Person with significant control
    2021-10-29 ~ 2022-05-15
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 27
    YPL FASHION LTD
    14769765
    Unit 2 74 Oxford Road, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    2023-09-15 ~ 2025-11-07
    IIF 33 - Director → ME
    Person with significant control
    2023-09-15 ~ 2025-11-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 28
    YUKON TRADING LTD
    14392556
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 29
    ZAHIN CLOTHING AND FOOTWEAR LTD
    14772394
    Unit 3 74 Oxford Road, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    2023-09-15 ~ 2025-11-05
    IIF 34 - Director → ME
    Person with significant control
    2023-09-15 ~ 2025-11-05
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.