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

Ms Denise Dje-komenan

    Related profiles found in government register
  • Ms Denise Dje-komenan
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 1
  • Ms Denise Dje Komenan
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Cambridge Road, Wanstead, London, E11 2PN, United Kingdom

      IIF 2
  • Miss Denise Dje-komenan
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Rivington Court, St Mark's Place, Dagenham, RM10 8GJ, United Kingdom

      IIF 3
  • Miss Denise Dje-komenan
    French born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33 Rivington Court, St. Mark's Place, Dagenham, RM10 8GJ, England

      IIF 4
  • Denise Akissi Isabelle Dje-komenan
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivington Court, Flat 33, St. Mark's Place, Dagenham, Essex, RM10 8GJ, United Kingdom

      IIF 5
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 6
  • Dje Komenan, Denise
    French director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Cambridge Road, Wanstead, London, E11 2PN, England

      IIF 7
  • Dje-komenan, Denise
    French lettings agent born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 8
  • Dje-komenan, Denise Akissi Isabelle
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06137668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 10
  • Dje-komenan, Denise Akissi Isabelle
    French director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Rivington Court, St Mark's Place, Dagenham, RM10 8GJ, United Kingdom

      IIF 11
    • Rivington Court, Flat 33, St. Mark's Place, Dagenham, Essex, RM10 8GJ, United Kingdom

      IIF 12
  • Dje-komenan, Denise Akissi Isabelle
    French property consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redlands, St Mary's Road, Worcester Park, Surrey, KT4 7JL, United Kingdom

      IIF 13
  • Ms Denise Akissi Isabelle Dje Komenan
    French born in May 1974

    Resident in England

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

      IIF 14
  • Miss Denise Akissi Isabelle Dje-komenan
    French born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33 Rivington Court, St. Mark's Place, Dagenham, RM10 8GJ, England

      IIF 15
  • Miss Denise Isabelle Akissi Dje-komenan
    French born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 06137668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Dje-komenan, Denise
    French head trainer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33 Rivington Court, St. Mark's Place, Dagenham, RM10 8GJ, England

      IIF 17
  • Dje-komenan, Denise
    French letting agent born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 44, Elmhurst Road, Enfield, Middlesex, EN3 5TB, England

      IIF 18
  • Dje-komenan, Denise
    French lettings agent born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 19
    • Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 20
    • Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 21
  • Dje-komenan, Denise Akissi Iisabel
    French lettings manager born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33, Rivington Court, London, RM10 8GJ, England

      IIF 22
  • Dje Komenan, Denise Akissi Isabelle
    French business shares trader born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33 Rivington Court, St Marks Place, Dagenham, Essex, RM10 8GJ, United Kingdom

      IIF 23
  • Dje Komenan, Denise Akissi Isabelle
    French property consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Cambridge Road, London, E11 2PN, England

      IIF 24
  • Dje-komenan, Denise

    Registered addresses and corresponding companies
    • Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 25 IIF 26
  • Dje-komenan, Denise Isabelle

    Registered addresses and corresponding companies
    • 44, Elmhurst Road, Enfield, Middlesex, EN3 5TB, England

      IIF 27
child relation
Offspring entities and appointments 15
  • 1
    BAINWOOD LTD
    12853818
    Suite 209 133 High Street, Barkingside, Ilford, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-02 ~ 2021-10-05
    IIF 12 - Director → ME
    Person with significant control
    2020-09-02 ~ 2021-12-17
    IIF 5 - Has significant influence or control OE
  • 2
    BLUE AXYS LTD.
    - now 10684646
    ABUNDYS CAPITAL LTD.
    - 2017-11-23 10684646
    33 Rivington Court, St Mark's Place, Dagenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    DENISE STEVENS LIMITED
    09131814
    33 Rivington Court St. Mark's Place, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    EBENE CONSULTANCY LIMITED
    14352627
    78 York Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    EMPRESS MANIFEST CIC
    14624106
    2-8 Fountayne Rd, Unit 214, Tudorleaf Business Centre, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-30 ~ 2024-09-06
    IIF 22 - Director → ME
  • 6
    INVICTUS CAPITAL LIMITED
    10325867
    Comer Business Innovation Centres Unit 323 Building 3, Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-02 ~ dissolved
    IIF 20 - Director → ME
  • 7
    INVICTUS PROPERTY CONSULTANCY GROUP LIMITED
    11065074
    Comer Business Innovation Centres Unit 323, Building 3, North London Business Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 19 - Director → ME
    2017-11-15 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    INVICTUS PROPERTY MANAGEMENT LIMITED
    11075629
    Unit 323 Comer Business Innovation Centres - Building 3, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 8 - Director → ME
    2017-11-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    INVICTUSDEVELOPMENTS LIMITED
    10223427
    44 Elmhurst Road, Enfield, Middlesex, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2017-11-02 ~ 2019-05-31
    IIF 18 - Director → ME
    2017-11-14 ~ 2019-05-31
    IIF 27 - Secretary → ME
  • 10
    IPC FINANCE LIMITED
    11054150
    Unit 323 Comer Innovation Business Centres North London Business Park, Oakleigh Road South New Southgate, London
    Dissolved Corporate (4 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 11
    LITTLE JOYCE ASBL LIMITED
    10395767
    38 Cambridge Road Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 12
    ONE PERCENT GROUP LIMITED
    09719534
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    PROFILEX PROPERTIES LIMITED
    - now 06137668
    INVEST QUICKER LIMITED
    - 2007-07-04 06137668
    4385, 06137668 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2007-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    XGAP PROJECTS CIC
    14483028
    Barking Enterprise Centre, 38 Cambridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    YO NDE LTD
    - now 13287553
    YABISOO LTD
    - 2021-05-17 13287553
    38 Cambridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 24 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.