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

Mana, Bensalem

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

    Resident in England

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

      IIF 1
    • 13851873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 13897813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 14769765 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 14772394 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • IIF 6
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 7
    • International House, Admirals Way, London, E14 9XL, England

      IIF 8
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 9
    • 19, Peachey Lane, Uxbridge, UB8 3RX, England

      IIF 10 IIF 11
    • 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 12
    • 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 13
    • 77, The Rowans, Woking, GU22 7ST, England

      IIF 14
  • Mana, Bensalem
    French company director born in November 1975

    Resident in England

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

      IIF 15
    • 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 16
  • Mana, Bensalem
    French director born in November 1975

    Resident in England

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

      IIF 17
    • 14767762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 160, City Road, London, EC1V 2NX, England

      IIF 19
    • 167- 169, Great Portland Street, London, W1W 5PF, England

      IIF 20
    • Flat 5, 52, Lennox Gardens, London, SW1X 0DJ, England

      IIF 21
    • The Switch 1-7, The Grove, Slough, SL1 1QP, England

      IIF 22
    • 4, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 23
    • 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 24 IIF 25 IIF 26
    • 77, The Rowans, Woking, GU22 7ST, England

      IIF 29
  • Mr Bensalem Mana
    French born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • IIF 30 IIF 31
    • 22a, Main Street, Saintfield, Ballynahinch, BT24 7AA, Northern Ireland

      IIF 32
    • 13851873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 13897813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 14767762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 14769765 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 14772394 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 160, City Road, London, EC1V 2NX, England

      IIF 38
    • 167- 169, Great Portland Street, London, W1W 5PF, England

      IIF 39
    • 356a, Neasden Lane North, London, NW10 0ER, England

      IIF 40
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 41
    • Flat 5, 52, Lennox Gardens, London, SW1X 0DJ, England

      IIF 42
    • International House, Admirals Way, London, E14 9XL, England

      IIF 43
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 44
    • The Switch 1-7, The Grove, Slough, SL1 1QP, England

      IIF 45
    • 19, Peachey Lane, Uxbridge, UB8 3RX, England

      IIF 46 IIF 47
    • 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 48 IIF 49
    • 4, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 50
    • 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 51 IIF 52 IIF 53
    • 77, The Rowans, Woking, GU22 7ST, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments 29
  • 1
    AGENCY PAYROLL SERVICES LIMITED - now
    NEWRISE TRADING LTD
    - 2022-01-21 13693234
    38 De Montfort Street, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2021-10-20 ~ 2022-01-17
    IIF 20 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-01-17
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    AJAX TRADING LTD
    13727129
    19 Peachey Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2021-11-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 3
    ARROW TRADING LTD
    14395529
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 4
    BENBOW TRADE LIMITED
    13835673
    21 High Road, Cowley, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    BLUEMOORE ASSOCIATES LTD - now
    WAHIDA TRADING LTD
    - 2022-05-05 13693247
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2021-10-20 ~ 2022-02-06
    IIF 12 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-02-06
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    BRITE TRADE LTD
    14395659
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 7
    CREA-TEAM BV LTD - now
    SK HOUSEHOLD FURNITURE LIMITED
    - 2025-07-08 14386182
    74 Oxford Road, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2022-09-29 ~ 2025-07-01
    IIF 25 - Director → ME
    Person with significant control
    2022-09-29 ~ 2025-07-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 8
    DYNASTY PAYROLL SOLUTIONS LTD
    - now 13898615
    PCDOT TRADING LTD
    - 2022-03-10 13898615
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    2022-02-07 ~ 2022-03-11
    IIF 8 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-03-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    FUTURERISE TRADING LTD
    13686918
    4385, 13686918 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-10-18 ~ 2021-12-15
    IIF 21 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    GREEN RECYCLING SERVICES LIMITED
    13683738
    4 Longwalk Road, Stockley Park, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    IKRA FASHION LTD
    14767762
    4385, 14767762 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    MARTIL TRADING LTD
    14392641
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 13
    MIAH TRADING LTD
    13898158
    77 The Rowans, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    NEWMILL TRADING LTD
    13688651
    167-169 Great Portland Street, London, London
    Liquidation Corporate (2 parents)
    Officer
    2021-10-19 ~ 2021-12-07
    IIF 9 - Director → ME
    Person with significant control
    2021-10-19 ~ 2021-11-29
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 15
    PRIMEX FOODS LTD
    13851873
    4385, 13851873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 16
    RAMMAZA TRADING LTD
    13900508
    Unit -2, 74 Oxford Road, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    2022-02-08 ~ 2022-03-07
    IIF 14 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-03-07
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 17
    ROWANS TRADING LTD
    13897813
    4385, 13897813 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-02-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    STYLISH PENTAGON - UNIPESSOAL LTD
    - now 14410964
    ASPIRE TRADE LTD
    - 2023-02-18 14410964
    74 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2022-10-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    SWAN FASHION LTD
    14769031
    19 Peachey Lane, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    TAZ TRADE LTD
    13818098
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-24 ~ 2022-03-01
    IIF 19 - Director → ME
    Person with significant control
    2021-12-24 ~ 2022-03-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 21
    TIER 7 LIMITED - now
    YELLOWSTONE ASSOCIATES LIMITED - 2023-07-27
    BLUEMOORE ASSOCIATES LTD - 2022-05-04
    BLUEMOORE ASSOSCIATES LTD - 2022-03-02
    WHITEMOON TRADING LTD
    - 2022-02-22 13686900
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-18 ~ 2022-02-21
    IIF 22 - Director → ME
    Person with significant control
    2021-10-18 ~ 2022-02-21
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 22
    TIMEVASS VITALS GB (UK) LTD
    - now 07970283
    RIYSOFT (UK) LIMITED - 2020-05-06
    INTERLINK AFRICA LIMITED - 2019-05-20
    TIMEVASS VITALS GB (UK) LTD - 2018-10-11
    INTERLINK AFRICA LTD - 2018-09-24
    TIMEVASS VITALS GB (UK) LTD - 2018-01-10
    RIYSOFT (U.K.) LIMITED - 2017-07-19
    4385, 07970283 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-10-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    TSBC MANAGEMENT SERVICES LTD - now
    HSS TRADE LTD
    - 2023-06-09 13835545
    4385, 13835545 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-01-07 ~ 2022-04-15
    IIF 15 - Director → ME
    Person with significant control
    2022-01-07 ~ 2022-04-15
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 24
    WHITEBRIDGE MANAGEMENT LTD
    - now 13898707
    RUST TRADING LTD
    - 2022-07-04 13898707
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    2022-02-07 ~ 2022-07-04
    IIF 7 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-07-04
    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
  • 25
    YAS (U.K.) LIMITED
    07970121
    4385, 07970121 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2021-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    YASMIN HOLDINGS LTD
    NI683464
    6a Dalton Road, Armagh, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2021-10-29 ~ 2022-01-01
    IIF 17 - Director → ME
    Person with significant control
    2021-10-29 ~ 2022-05-15
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 27
    YPL FASHION LTD
    14769765
    Unit 2 74 Oxford Road, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    2023-09-15 ~ 2025-11-07
    IIF 4 - Director → ME
    Person with significant control
    2023-09-15 ~ 2025-11-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 28
    YUKON TRADING LTD
    14392556
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 29
    ZAHIN CLOTHING AND FOOTWEAR LTD
    14772394
    Unit 3 74 Oxford Road, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    2023-09-15 ~ 2025-11-05
    IIF 5 - Director → ME
    Person with significant control
    2023-09-15 ~ 2025-11-05
    IIF 37 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.