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

Graham, Archibald Hamsfield Roderick

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

    Resident in England

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

      IIF 1
    • 75, Wood Lane, London, NW9 7PB, England

      IIF 2 IIF 3 IIF 4
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 6
    • Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 7
  • Graham, Archibald Hamsfield Roderick
    British accountant born in October 1973

    Resident in England

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

      IIF 8 IIF 9
    • C/o Smg Business Accountants Ltd, 23 Austin Friars, London, EC2N 2QP, England

      IIF 10
    • C/o Smg Business Accountants Ltd, Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 11 IIF 12
  • Graham, Archibald Hamsfield Roderick
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15494359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 14
    • 167-169, Great Portland Street, 5th Floor, London, Greater London, W1W 5PF, England

      IIF 15
    • 25 Holles House, Myatts Fields South, London, SW9 7JN

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

      IIF 19
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 20
  • 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 21
  • 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 22 IIF 23
    • C/o Smg Business Accountants Ltd, Spaceworks, Cabot Square, London, E14 4QZ, England

      IIF 24
    • Flat 7, 33 Calypso Crescent, London, SE15 6FP, England

      IIF 25
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 26
    • Holywell Community Centre, Tolpits Lane, Watford, WD18 9QD, England

      IIF 27
  • 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 28
  • Graham, Archibald Hamsfield Roderick
    British

    Registered addresses and corresponding companies
  • Mr Archibald Hamsfield Roderick Graham
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15494359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 34 IIF 35
  • 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 36
  • Graham, Archibald Hamsfield Roderick

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

      IIF 37
  • Mr Archibald Hamsfield Roderick Graham
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 38
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 39 IIF 40
    • C/o Smg Business Accountants Ltd, Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 44
  • 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 45
  • Mr Samuel Mendy
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 171, Pollards Green, Chelmsford, CM2 6UX, England

      IIF 46
    • 22, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, England

      IIF 47
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

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

      IIF 49
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 50
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 51
    • 44, Broadway, London, E15 1XH, England

      IIF 52
    • 44 Broadway, London, E15 1XH, United Kingdom

      IIF 53
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 54
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 55
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH

      IIF 56
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

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

      IIF 58
    • Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 59
    • Regus House, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, England

      IIF 60
    • Regus House Fairbourne Drive, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 61
  • 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 62
  • 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 63
  • Mr Samuelsylvester Mendy
    British born in July 1970

    Resident in England

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

      IIF 64
  • Mendy, Samuel
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 171, Pollards Green, Chelmsford, CM2 6UX, England

      IIF 65
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET

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

      IIF 69 IIF 70
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

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

      IIF 72
  • Mendy, Samuel
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mendy, Samuel
    British business manager born in July 1970

    Resident in England

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

      IIF 77
  • 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 78
  • 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 79 IIF 80
    • Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

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

      IIF 88
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 89
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 90
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 91
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 92
    • C/o Ybsm Partners Ltd, 44 Broadway, Unit F15, London, E15 1XH, England

      IIF 93
  • Mendy, Samuel Sylvester
    British born in July 1970

    Resident in United Kingdom

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

      IIF 94
  • 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 95
    • 44 Broadway, London, E15 1XH, United Kingdom

      IIF 96
  • 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 97
    • C/o Ybsm Partners Ltd, Broadway, London, E15 1XH, England

      IIF 98
  • 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 99
  • Mendy, Samuel
    British born in July 1970

    Resident in United Kingdom

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

      IIF 100
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 101 IIF 102 IIF 103
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 104 IIF 105
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 106
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, United Kingdom

      IIF 107
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 108
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 109
    • 7, Barnes Terrace, London, SE8 3BD, England

      IIF 110
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 111
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH

      IIF 112
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 113
    • C/o Ybsm Partners Ltd, 44 Broadway, Unit F15, London, E15 1XH, England

      IIF 114
  • Mendy, Samuel
    British certified chartered accountant 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 115
  • Mendy, Samuel
    British director born in July 1970

    Resident in United Kingdom

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

      IIF 116
  • 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 117
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 118 IIF 119
    • 55, Rushworth Close, Nottingham, NG3 3PE, England

      IIF 120
  • Mendy, Samuel

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

      IIF 121
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 122
    • 44, Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 123
child relation
Offspring entities and appointments 69
  • 1
    AAA FREEMAN BUILDERS LTD
    06639935
    58 Oval Road North, Dagenham, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-28 ~ 2009-07-30
    IIF 73 - Director → ME
  • 2
    AFRICA++ LIMITED
    06717201
    31e Larchmont Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-10-07 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    AFRICAN CARIBBEAN DIASPORA INITIATIVES SUPPORT LTD
    09249260
    C/o Smg Business Accountants Ltd Spaceworks, 25 Cabot Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    AFRICAN CARIBBEAN NETWORKS (UK) LTD
    08129652 08128999
    Archie Graham, 25 Holles House Myatts Fields South, Overton Road, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 22 - Director → ME
  • 5
    AFRICAN CARIBBEAN NETWORKS LTD
    08128999 08129652
    Archie Graham, 25 Holles House Myatts Fields South, Overton Road, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 23 - Director → ME
  • 6
    AHRG (AFRICA) LTD
    15042883
    4385, 15042883 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 7
    AHRG INVESTMENT LTD
    10789251
    83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    AMB ACCOUNTANTS & CONSULTANCY SERVICES (UK) LIMITED
    08518348
    3 St. Clements Road, Greenhithe, England
    Active Corporate (2 parents)
    Officer
    2021-09-14 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    ANCHOR GLOBAL HEALTHCARE LTD
    - now 14545082
    ANCHOR MEDI-CARE LTD
    - 2023-07-13 14545082
    22 Cotesmore Gardens, Dagenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-12-16 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    ANCHOR GLOBAL HEALTHCARE RECRUITMENT LTD
    15009727
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2023-07-18 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 93 - Right to appoint or remove directors OE
  • 11
    BAR O RESTAURANT LIMITED
    06912158
    570 High Road Leyton, London
    Dissolved Corporate (3 parents)
    Officer
    2009-08-28 ~ 2010-03-01
    IIF 74 - Director → ME
  • 12
    BARNET TV
    09692573
    Churchill House, 120 Bunns Lane, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-04 ~ now
    IIF 7 - Director → ME
  • 13
    BERNAR LTD
    06821966
    73 Waytte Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-02-17 ~ 2009-02-19
    IIF 67 - Director → ME
  • 14
    BLACK BOOK SWAP LTD
    09553912
    91 Genesta Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 15
    BLACK PROFESSIONALS (UK) LTD
    12382823
    4385, 12382823 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-01-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    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
  • 16
    BLUEPEAK CAPITAL HOLDINGS LTD
    15681588
    22 Cotesmore Gardens, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 17
    BRENT TV LIMITED
    12248564
    75 Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-04 ~ now
    IIF 2 - Director → ME
  • 18
    CHITCHATAFRICA.COM LTD
    06813630
    25 Holles House, Myatts Fields South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-02-09 ~ dissolved
    IIF 18 - Director → ME
    2009-02-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 19
    CHRIST RECONCILIATION MINISTRIES LIMITED
    06926622
    Ybsm Partners Ltd, 44 Broadway, Fifth Floor, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-06 ~ 2010-09-03
    IIF 84 - Director → ME
  • 20
    DABITON ASSOCIATES LTD
    06629444
    286 Romford Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-07-18 ~ 2008-10-02
    IIF 66 - Director → ME
  • 21
    DBAG LTD
    - now 12659790
    AHRG LTD
    - 2023-08-15 12659790
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    DELTA CSR UK LTD
    07037963
    Ybsm Partners Ltd, 44 Broadway, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-12 ~ 2011-02-10
    IIF 69 - Director → ME
  • 23
    E-SWIFT ACCOUNTANTS LIMITED
    08160598
    44 Broadway, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 123 - Secretary → ME
  • 24
    EASY TAX ACCOUNTANTS LTD
    - now 08708978
    SA ACCOUNTANT LIMITED - 2014-11-18
    257 Aldborough Road South, Ilford, England
    Active Corporate (3 parents)
    Officer
    2020-01-03 ~ 2021-05-07
    IIF 62 - Director → ME
    2020-01-02 ~ 2020-01-22
    IIF 63 - Director → ME
    Person with significant control
    2020-01-02 ~ 2021-05-07
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 25
    ELLITEHOMES & SUPPORTED CARE LIMITED
    14946735
    801 Old Kent Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-08-28 ~ 2025-07-10
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    EMPYREAN WORLD LIMITED
    14679646
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-22 ~ 2024-12-01
    IIF 115 - Director → ME
  • 27
    ENFIELD TV LIMITED
    12275350
    75 Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-04 ~ now
    IIF 4 - Director → ME
  • 28
    FIT 4 TIME LTD
    06784710
    25 Holles House, Myatts Fields South, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-07 ~ dissolved
    IIF 17 - Director → ME
  • 29
    GNDA LIMITED
    11942132
    99 Scotts Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2020-08-10
    IIF 76 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-02-01
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 30
    GREENBAQ TECHNOLOGIES LTD
    15667501
    7 Barnes Terrace, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 110 - Director → ME
  • 31
    HARINGEY TV LIMITED
    12275364
    75 Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-04 ~ now
    IIF 19 - Director → ME
  • 32
    HARROW TV LIMITED
    12504323
    75 Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-01 ~ now
    IIF 3 - Director → ME
  • 33
    JOBS LINK (UK) LTD
    - now 10641476
    SCC JOBS LINK LTD - 2017-12-21
    44 Broadway, Stratford, London, England
    Active Corporate (6 parents)
    Officer
    2024-05-24 ~ 2024-05-24
    IIF 109 - Director → ME
    2024-05-24 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    2024-05-24 ~ 2024-05-24
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    KAJIER MANJAKU UNITED-UK LTD
    - now 11428260
    KABUKA MANJAKU UNITED
    - 2024-08-07 11428260
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2018-06-22 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    KDB CONSULTANCY LTD
    11129448
    31 The Avenue, St. Marys Island, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    2019-08-20 ~ 2022-05-01
    IIF 79 - Director → ME
    Person with significant control
    2019-08-20 ~ 2022-05-01
    IIF 51 - Has significant influence or control OE
  • 36
    KINGDOM INVESTMENT CREATION LTD
    15443251
    16 Greenfield Gardens, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ 2024-02-20
    IIF 116 - Director → ME
    Person with significant control
    2024-01-25 ~ 2024-02-20
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    KINGSGATE LONDINIUM BUSINESS SCHOOL LTD
    - now 15539704
    KINGSGATE LONDON BUSINESS SCHOOL LTD
    - 2024-08-19 15539704
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 38
    KNOWLEDGE 2 WEALTH LTD
    12905480
    22 Cotesmore Gardens, Dagenham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 87 - Right to appoint or remove directors OE
  • 39
    LACONETTI STRATEGIC SOLUTIONS LTD
    16804523
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    LIONROSE LTD
    08799759 11350086
    83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 26 - Director → ME
  • 41
    LONDON QUALIFICATIONS & ASSESSMENTS LIMITED
    08312414
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (7 parents)
    Officer
    2025-11-19 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 42
    M&S GLOBAL PROCUREMENT LTD
    16004276
    44 Lockwood House Harry Zeital Way, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ 2026-04-14
    IIF 103 - Director → ME
  • 43
    MANPEH MAC LIMITED
    11244909
    Unit F15, 44 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    2018-03-09 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 44
    MANPEH MAC LONDON BUSINESS SCHOOL LTD
    13472891
    22 Cotesmore Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2021-06-23 ~ now
    IIF 101 - Director → ME
    2021-06-23 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 45
    MFORDS CONSULTING LIMITED
    08486063 09427114
    9 Ethelbert Road, Orpington, England
    Active Corporate (2 parents)
    Officer
    2016-01-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
  • 46
    MORGAN SYLVESTER LTD - now
    ARLO TECHNOLOGY LTD
    - 2020-11-23 12249769
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2020-02-10 ~ 2020-03-01
    IIF 112 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 47
    NCBI LONDON LTD
    05583344 05569603
    9 Leegate Leegate, London, England
    Dissolved Corporate (25 parents)
    Officer
    2014-09-15 ~ 2016-07-12
    IIF 28 - Director → ME
  • 48
    NEOMASTERS LIMITED
    14696621
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-04-08 ~ 2023-04-25
    IIF 58 - Has significant influence or control OE
  • 49
    PAYXTRA UMBRELLA LTD
    - now 10709599
    PAYXTRA UMBRELLA COMPANY LTD - 2017-04-06
    9 Ethelbert Road, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 95 - Director → ME
  • 50
    PROCUREVIS INTERNATIONAL (UK) LTD
    09229105
    Regus House Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2018-07-01 ~ 2021-03-26
    IIF 83 - Director → ME
    Person with significant control
    2020-04-17 ~ 2021-03-26
    IIF 60 - Ownership of shares – 75% or more OE
    2018-07-01 ~ 2019-07-25
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 51
    PROPIFY VENTURES LTD
    15494359
    4385, 15494359 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 52
    RHONCY LIMITED - now
    ADROITFX MARKET LIMITED
    - 2020-07-24 11951610
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2019-04-17 ~ 2020-06-15
    IIF 82 - Director → ME
    2020-06-16 ~ 2020-06-23
    IIF 78 - Director → ME
    Person with significant control
    2019-04-17 ~ 2020-03-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 53
    RUBY RISE INTERNATIONAL LTD
    - now 16637730
    RUBY & BLACK LTD - 2025-08-11
    167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    2025-08-15 ~ 2026-01-31
    IIF 15 - Director → ME
  • 54
    SAMUEL MENDY LTD
    07433891 05376662
    22 Cotesmore Gardens, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ dissolved
    IIF 70 - Director → ME
  • 55
    SHOWCASE AFRICA LTD
    06930891
    25 Holles House Myatts Fields South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-11 ~ dissolved
    IIF 16 - Director → ME
    2009-06-11 ~ dissolved
    IIF 31 - Secretary → ME
  • 56
    SMG BUSINESS ACCOUNTANTS LIMITED
    11073498
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-01 ~ 2022-01-31
    IIF 81 - Director → ME
    2017-11-21 ~ 2018-03-01
    IIF 36 - Director → ME
    2022-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    2018-03-01 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    2022-01-31 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 57
    TANDA NETWORKS LTD
    - now 06419557
    ARCHIE & CO LTD
    - 2011-05-03 06419557
    4385, 06419557 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2007-11-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 58
    TAX DRIVE LTD
    16473552
    171 Pollards Green, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 59
    THE AFRICAN CARIBBEAN CULTURAL CENTRES FOUNDATION
    - now 08280994
    THE AFRICAN CARIBBEAN CULTURAL CENTRES FOUNDATION LIMITED
    - 2012-11-07 08280994
    83 Ducie Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 25 - Director → ME
    2012-11-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 60
    THE CARRINGTON CAR CARE COMPANY LIMITED
    - now 05888379
    JOEFARM SERVICES LIMITED - 2009-01-12
    286 Romford Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-01-16 ~ dissolved
    IIF 68 - Director → ME
  • 61
    THE HEIRLOOM KITCHEN GARDENER LTD
    14374469
    27a Harley Place, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ now
    IIF 1 - Director → ME
  • 62
    THE POND NETWORK CIC
    16627576
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    TIATA FAHODZI LTD
    - now 03440596
    TEATA FAHODZI LIMITED - 2001-04-03
    31 Fairview Way, Edgware, England
    Active Corporate (39 parents)
    Officer
    2006-03-24 ~ 2018-04-17
    IIF 27 - Director → ME
  • 64
    TINA HOUSING SERVICES LTD - now
    LONDON FX NETWORK LIMITED
    - 2020-09-08 11704906
    Flat 3 Florence Court, 4 Jervoise Drive, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-30 ~ 2019-01-01
    IIF 96 - Director → ME
    Person with significant control
    2018-11-30 ~ 2019-01-01
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 65
    TOTAL EMBRACE C.I.C.
    10585586
    8 Marlow Road, Chadwell Heath, Essex
    Dissolved Corporate (5 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 10 - Director → ME
  • 66
    VIGILANCE CARE SERVICES LTD
    - now 15862195
    VIGILANCE CARE RECRUITMENT SERVICES LTD
    - 2025-04-09 15862195
    VIGILANCE CARE SERVICES LTD
    - 2025-03-17 15862195
    44 Broadway, Stratford, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 67
    YBSM PARTNERS LTD
    - now 05376662
    SAMUEL MENDY LIMITED
    - 2007-09-24 05376662 07433891
    44 Broadway, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2016-04-25 ~ 2017-05-09
    IIF 80 - Director → ME
    2017-05-09 ~ 2017-05-09
    IIF 77 - Director → ME
    2017-05-09 ~ 2021-04-01
    IIF 97 - Director → ME
    2005-02-26 ~ 2013-03-13
    IIF 75 - Director → ME
    2021-04-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    2016-04-06 ~ 2021-04-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 68
    YBSM TRAINING ACADEMY LTD
    08099123
    69 Blackborne Road, Dagenham, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 69
    YBSM XTRAPAY COMPANY LIMITED
    10816734
    44 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 99 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.