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 United Kingdom

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

      IIF 1 IIF 2
    • C/o Smg Business Accountants Ltd, Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 6
  • 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 7 IIF 8
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 9
  • 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 10
  • 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 11 IIF 12
    • C/o Smg Business Accountants Ltd, Spaceworks, Cabot Square, London, E14 4QZ, England

      IIF 13
    • Flat 7, 33 Calypso Crescent, London, SE15 6FP, England

      IIF 14
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 15
    • Holywell Community Centre, Tolpits Lane, Watford, WD18 9QD, England

      IIF 16
  • 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 17
  • 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 18
    • 75, Wood Lane, London, NW9 7PB, England

      IIF 19 IIF 20 IIF 21
    • 75, Wood Lane, London, NW9 7PB, United Kingdom

      IIF 22
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 27
    • C/o Smg Business Accountants Ltd, 23 Austin Friars, London, EC2N 2QP, England

      IIF 28
    • C/o Smg Business Accountants Ltd, Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 29 IIF 30
  • 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 31
  • 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 32
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 33
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 34
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 35
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 36
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 37
    • C/o Ybsm Partners Ltd, 44 Broadway, Unit F15, London, E15 1XH, England

      IIF 38
  • 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 39
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 40 IIF 41
    • 55, Rushworth Close, Nottingham, NG3 3PE, England

      IIF 42
  • 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 43 IIF 44
    • 44 Broadway, London, E15 1XH, United Kingdom

      IIF 45
  • 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 46
    • C/o Ybsm Partners Ltd, Broadway, London, E15 1XH, England

      IIF 47
  • 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 48
  • 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 49
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 50
    • 7, Barnes Terrace, London, SE8 3BD, England

      IIF 51
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH

      IIF 52
  • 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 53
  • 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 54
  • 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 55
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 56
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 57
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 58
  • 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 59
  • 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 60
  • 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 61
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 62
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 63
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 64
  • Graham, Archibald Hamsfield Roderick

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

      IIF 65
  • 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 66
  • 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 67
  • 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 68
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 69
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 70
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 71
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 72
    • 44, Broadway, London, E15 1XH, England

      IIF 73
    • 44 Broadway, London, E15 1XH, United Kingdom

      IIF 74
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 75
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 76
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH

      IIF 77
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 78
    • C/o Ybsm Partners Ltd, Broadway, London, E15 1XH, England

      IIF 79
    • Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 80
    • Regus House, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, England

      IIF 81
    • Regus House Fairbourne Drive, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 82
  • 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 83
  • Mr Samuelsylvester Mendy
    British born in July 1970

    Resident in England

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

      IIF 84
  • 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 85
  • 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 86
  • Mendy, Samuel
    British accountant born in July 1970

    Resident in England

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

      IIF 87 IIF 88 IIF 89
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 90
    • 44 Broadway, London, E15 1XH, United Kingdom

      IIF 91
  • Mendy, Samuel
    British business manager born in July 1970

    Resident in England

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

      IIF 92
  • 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 93
  • 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 94 IIF 95 IIF 96
    • Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 97
  • 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 98
  • 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 99
  • 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 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 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - 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 11 - 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 12 - director → ME
  • 4
    4385, 15042883 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    83 Ducie Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 58 - director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - 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 60 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - 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 59 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 38 - 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 27 - 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 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - 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 26 - director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    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
  • 12
    - C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - 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 19 - 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 23 - director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 90 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - 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 21 - director → ME
  • 18
    7 Barnes Terrace, London, England
    Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 51 - 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 22 - 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 20 - 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 53 - director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - 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 54 - director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 50 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 25
    83 Ducie Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 15 - director → ME
  • 26
    44 Lockwood House Harry Zeital Way, London, England
    Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 61 - 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 64 - director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - 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 49 - director → ME
    2021-06-23 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - 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 47 - 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 44 - director → ME
  • 32
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 25 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    2018-03-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    2022-01-31 ~ now
    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
  • 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 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 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 14 - director → ME
    2012-11-05 ~ dissolved
    IIF 65 - secretary → ME
  • 36
    27a Harley Place, London, England
    Corporate (3 parents)
    Officer
    2024-07-22 ~ now
    IIF 18 - 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 28 - 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 62 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 95 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - 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 40 - Ownership of shares – 75% or moreOE
    IIF 40 - 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 87 - director → ME
  • 2
    570 High Road Leyton, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-28 ~ 2010-03-01
    IIF 88 - 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 100 - 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 85 - director → ME
    2020-01-02 ~ 2020-01-22
    IIF 86 - director → ME
    Person with significant control
    2020-01-02 ~ 2021-05-07
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - 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 56 - 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 91 - director → ME
    Person with significant control
    2019-04-12 ~ 2020-02-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - 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 57 - director → ME
    Person with significant control
    2024-05-24 ~ 2024-05-24
    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
  • 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 94 - director → ME
    Person with significant control
    2019-08-20 ~ 2022-05-01
    IIF 72 - Has significant influence or control OE
  • 9
    16 Greenfield Gardens, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-01-25 ~ 2024-02-20
    IIF 63 - director → ME
    Person with significant control
    2024-01-25 ~ 2024-02-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - 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 52 - director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-01
    IIF 77 - 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 17 - 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 79 - 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 99 - director → ME
    Person with significant control
    2018-07-01 ~ 2019-07-25
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    2020-04-17 ~ 2021-03-26
    IIF 81 - 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 93 - director → ME
    2019-04-17 ~ 2020-06-15
    IIF 98 - director → ME
    Person with significant control
    2019-04-17 ~ 2020-03-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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 67 - director → ME
    2018-01-01 ~ 2022-01-31
    IIF 97 - 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 16 - 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 45 - director → ME
    Person with significant control
    2018-11-30 ~ 2019-01-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - 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 92 - director → ME
    2017-05-09 ~ 2021-04-01
    IIF 46 - director → ME
    2016-04-25 ~ 2017-05-09
    IIF 96 - director → ME
    2005-02-26 ~ 2013-03-13
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - 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 42 - Ownership of shares – 75% or more OE
    IIF 42 - 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 48 - 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.