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

Bamping, Yvan Michael

    Related profiles found in government register
  • Bamping, Yvan Michael

    Registered addresses and corresponding companies
    • Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 1 IIF 2 IIF 3
    • Merlin House, Mossland Road, Hillington, Glasgow, G52 4XZ, Scotland

      IIF 6
    • 1, Clerkenwell Green, London, EC1R 0DE, England

      IIF 7
  • Bamping, Yvan Michael, Mr.

    Registered addresses and corresponding companies
    • 129, Arlington Drive, Carshalton, Surrey, SM5 2EU, England

      IIF 8
  • Bamping, Yvan Michael
    British

    Registered addresses and corresponding companies
    • 1, Clerkenwell Green, London, EC1R 0DE, England

      IIF 9
  • Bamping, Yvan

    Registered addresses and corresponding companies
    • Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 10
    • Legacy Centre, Hampton Road West, Hanworth, Surrey, TW13 6DH, United Kingdom

      IIF 11
    • 1, Clerkenwell Green, London, EC1R 0DE, England

      IIF 12
    • 9, Lydden Road, London, SW18 4LT, England

      IIF 13
  • Bamping, Yvan Michael
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 129, Arlington Drive, Carshalton, Surrey, SM5 2EU, England

      IIF 14
  • Bamping, Yvan Michael
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Bamping, Yvan Michael
    British consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Centre, Hampton Road West, Hanworth, Surrey, TW13 6DH, United Kingdom

      IIF 27
  • Bamping, Yvan Michael
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Bamping, Yvan Michael
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 31
  • Bamping, Yvan Michael
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 32
    • 4-14, Tabernacle Street, London, EC2A 4LU, England

      IIF 33
  • Bamping, Yvan Michael
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merlin House, Mossland Road, Hillington, Glasgow, G52 4XZ, Scotland

      IIF 34
    • 1, Clerkenwell Green, London, EC1R 0DE, England

      IIF 35 IIF 36
  • Bamping, Yvan Michael
    British it consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bamping, Yvan Michael
    British managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clerkenwell Green, London, EC1R 0DE, England

      IIF 39
  • Mr Yvan Bamping
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Clerkenwell Green, London, EC1R 0DE, England

      IIF 40
    • 4-14, Tabernacle Street, London, EC2A 4LU, England

      IIF 41
  • Mr Yvan Michael Bamping
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 42 IIF 43 IIF 44
    • Legacy Centre, Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, TW13 6DH, England

      IIF 46
    • Merlin House, Mossland Road, Hillington, Glasgow, G52 4XZ, Scotland

      IIF 47
    • Legacy Centre, Hampton Road West, Hanworth, Surrey, TW13 6DH, United Kingdom

      IIF 48
  • Yvan Michael Bamping
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Legacy Centre, Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, TW13 6DH, England

      IIF 49
child relation
Offspring entities and appointments 24
  • 1
    ABOUT NETWORKS LIMITED
    04397023
    Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    693 GBP2024-03-31
    Officer
    2016-10-15 ~ now
    IIF 25 - Director → ME
    2016-10-15 ~ 2023-04-13
    IIF 11 - Secretary → ME
    Person with significant control
    2018-03-16 ~ 2023-03-31
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    APRIUM LIMITED
    09292152
    Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,317 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 22 - Director → ME
  • 3
    AXACHEM LIMITED
    13296670
    4-14 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    BLACKNIGHT CAPITAL LIMITED
    16958907
    Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, England
    Active Corporate (3 parents)
    Officer
    2026-01-13 ~ 2026-01-27
    IIF 26 - Director → ME
  • 5
    CORPORATE ACQUISITIONS AND INVESTMENTS LTD
    - now 09288623
    NARNENVIL LTD
    - 2019-04-02 09288623
    Legacy Centre, Hampton Road West, Feltham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -153,679 GBP2024-12-31
    Officer
    2014-10-30 ~ now
    IIF 19 - Director → ME
    2023-10-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-10-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    D J CLASSIC DESIGN LTD
    - now 06680163
    MANGAL MITRA LIMITED - 2009-09-29
    Norman & Company, 9th Floor Hyde House, The Hyde, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 29 - Director → ME
  • 7
    EXECHEM LIMITED
    - now 10722217
    LAMNAVEST LTD
    - 2021-11-30 10722217
    Legacy Centre, Hampton Road West, Hanworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 27 - Director → ME
    2022-04-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
  • 8
    KBC TECHNOLOGY LTD
    12683361
    1 Clerkenwell Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 35 - Director → ME
    2020-06-19 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    KNIGHTSBRIDGE EXECUTIVE SERVICES LTD
    - now 08252154
    KNIGHTSBRIDGE CAPITAL LIMITED LIMITED - 2017-05-10
    KNIGHTSBRIDGE EXECUTIVE SERVICES LTD - 2016-03-03
    207 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2017-06-01 ~ dissolved
    IIF 32 - Director → ME
  • 10
    KOBI SOFT LIMITED
    - now 07530836
    KOBI NETWORKS LTD
    - 2022-11-30 07530836
    Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-29 ~ now
    IIF 24 - Director → ME
  • 11
    LUSSU HOLDINGS LIMITED
    11298328
    Legacy Centre, Hampton Road West, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-07 ~ now
    IIF 20 - Director → ME
    2022-04-06 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2018-04-07 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    MENTOR MY CAREER LIMITED
    10510213
    3rd Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-05 ~ 2019-09-12
    IIF 31 - Director → ME
  • 13
    MLODE LIMITED
    04935625
    Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    247,997 GBP2024-03-31
    Officer
    2021-05-27 ~ now
    IIF 21 - Director → ME
    2021-05-27 ~ 2022-03-01
    IIF 3 - Secretary → ME
  • 14
    NET ESSENCE LIMITED
    07006023
    Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    346,588 GBP2024-03-31
    Officer
    2009-09-01 ~ now
    IIF 23 - Director → ME
    2009-09-01 ~ 2022-03-01
    IIF 9 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    PECULIUM HOLDINGS LTD
    09601822
    Amp House 6th Floor, Dingwall Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 37 - Director → ME
    2015-05-20 ~ 2016-06-15
    IIF 28 - Director → ME
  • 16
    PECULIUM PROPERTY HOLDINGS LTD
    10676897
    Legacy Centre, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,166 GBP2024-03-31
    Officer
    2017-03-17 ~ now
    IIF 15 - Director → ME
    2022-03-16 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 17
    QUATRION LTD
    13601270
    1 Clerkenwell Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 39 - Director → ME
    2021-09-03 ~ dissolved
    IIF 7 - Secretary → ME
  • 18
    SOLID DEV LIMITED
    07710674
    Legacy Centre, Hampton Road West, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,531 GBP2024-07-31
    Officer
    2011-07-19 ~ now
    IIF 17 - Director → ME
    2011-07-19 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    W S P C (UK) LIMITED
    - now 04776678
    SAGE RESELLERS LIMITED - 2004-03-30
    9 9 Lydden Road, Unit 5, London, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2017-05-10 ~ dissolved
    IIF 38 - Director → ME
    2017-05-10 ~ dissolved
    IIF 13 - Secretary → ME
  • 20
    WHAT TO ASK LTD
    15809015
    Legacy Centre, Hampton Road West, Feltham, England
    Active Corporate (5 parents)
    Officer
    2025-06-28 ~ now
    IIF 16 - Director → ME
  • 21
    WIFI MATRIX LIMITED
    08727266
    129 Arlington Drive, Carshalton, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 30 - Director → ME
    2013-10-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 22
    WORKSHOP IT LTD.
    08366747
    Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,630 GBP2024-01-31
    Officer
    2024-09-12 ~ now
    IIF 18 - Director → ME
  • 23
    X402 LTD.
    SC277437
    Oakfield House 378 Brandon Street, Motherwell, Lanarkshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -173,238 GBP2023-12-31
    Officer
    2019-10-11 ~ 2021-09-20
    IIF 34 - Director → ME
    2021-09-20 ~ 2021-10-01
    IIF 36 - Director → ME
    2020-10-14 ~ 2021-09-20
    IIF 6 - Secretary → ME
    Person with significant control
    2019-10-11 ~ 2021-10-01
    IIF 47 - Has significant influence or control OE
  • 24
    YMBAM LLP
    OC393443
    129 Arlington Drive, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 14 - LLP Designated Member → ME

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.