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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Siaba, Sahi Thierry

    Related profiles found in government register
  • Siaba, Sahi Thierry
    British

    Registered addresses and corresponding companies
    • icon of address Rosta House, 144 Castle Street, Stockport, Cheshire, SK3 9JH, United Kingdom

      IIF 1
  • Siaba, Sahi Thierry

    Registered addresses and corresponding companies
    • icon of address 70, Tisbury Road, Flat 7, Hove, East Sussex, BN3 3BB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Apex Self Storage, Manchester Abattoir, Riverpark Road, Manchester, M40 2XP, United Kingdom

      IIF 6
    • icon of address Rosta House, 144 Castle Street, Stockport, Cheshire, SK3 9JH, England

      IIF 7
    • icon of address Rosta House, 144 Castle Street, Stockport, Cheshire, SK3 9JH, United Kingdom

      IIF 8
  • Siaba, Sahi Thierry
    Ivorian accountant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162b, Tressillian Road, London, SE4 1XY, England

      IIF 9 IIF 10
  • Siaba, Sahi Thierry
    Ivorian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosta House, 144 Castle Street, Edgeley, SK3 9JH

      IIF 11 IIF 12
    • icon of address Apex House, Manchester Abattoir, Riverpark Road, Manchester, M40 2XP, England

      IIF 13
    • icon of address Apex Self Storage, Manchester Abattoir, Riverpark Road, Manchester, M40 2XP, England

      IIF 14 IIF 15 IIF 16
    • icon of address Rosta House, 144 Castle Street, Stockport, Cheshire, SK3 9JH, England

      IIF 18
    • icon of address Rosta House, 144 Castle Street, Stockport, Cheshire, SK3 9JH, United Kingdom

      IIF 19
  • Siaba, Sahi Thierry
    Ivorian accountant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Siaba, Sahi Thierry
    Ivorian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Manchester Abattoir, Riverpark Road, Manchester, M40 2XP, United Kingdom

      IIF 22
  • Mr Sahi Thierry Siaba
    Ivorian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Manchester Abattoir, Riverpark Road, Manchester, M40 2XP, England

      IIF 23
  • Mr Sahi Thierry Siaba
    Ivorian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162b, Tressillian Road, London, SE4 1XY, England

      IIF 24
  • Mr Sahi Thierry Siaba
    Ivorian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 162b Tressillian Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Unit 4 Manchester Abattoir, Riverpark Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 4
    ALLFLAME ESTATES LIMITED - 2005-10-31
    icon of address Rosta House, 144 Castle Street, Edgeley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Apex House, Manchester Abattoir, Riverpark Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Rosta House, 144 Castle Street, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 18 - Director → ME
Ceased 14
  • 1
    icon of address 12 Grange Court Grange Road, C/o Davina Rodrigues/irene Caselli, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2012-10-09
    IIF 5 - Secretary → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    225 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ 2025-04-28
    IIF 20 - Director → ME
  • 3
    EDGELEY PROFESSIONAL LTD - 2014-03-27
    icon of address Apex Self Storage, Manchester Abattoir, Riverpark Road, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-03-15 ~ 2017-05-16
    IIF 14 - Director → ME
  • 4
    icon of address Apex Self Storage, Manchester Abattoir, Riverpark Road, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -54,151 GBP2019-02-28
    Officer
    icon of calendar 2014-12-08 ~ 2019-08-10
    IIF 16 - Director → ME
  • 5
    PROFESSIONAL & SERVICES LIMITED - 2011-02-22
    icon of address Apex Self Storage, Manchester Abattoir, Riverpark Road, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,481 GBP2015-10-31
    Officer
    icon of calendar 2015-04-03 ~ 2017-04-12
    IIF 17 - Director → ME
    icon of calendar 2017-05-16 ~ 2017-10-03
    IIF 15 - Director → ME
  • 6
    ALLFLAME ESTATES LIMITED - 2005-10-31
    icon of address Rosta House, 144 Castle Street, Edgeley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2013-10-01
    IIF 11 - Director → ME
  • 7
    icon of address M40 2xp, Apex Self Storage, Manchester Abattoir, Riverpark Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,588 GBP2016-10-31
    Officer
    icon of calendar 2014-12-15 ~ 2017-10-04
    IIF 6 - Secretary → ME
  • 8
    icon of address 12 Grange Court Grange Road, C/o Davina Rodrigues/irene Caselli, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,000 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2012-10-09
    IIF 3 - Secretary → ME
  • 9
    icon of address 12 Grange Court Grange Road, C/o Davina Rodrigues/irene Caselli, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,500 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2012-10-09
    IIF 8 - Secretary → ME
  • 10
    IMELIS 50 REAL ESTATE LTD - 2012-09-03
    icon of address 12 Grange Court Grange Road, C/o Davina Rodrigues/irene Caselli, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2012-10-09
    IIF 4 - Secretary → ME
  • 11
    icon of address Freestyle House 8 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-02-28
    IIF 19 - Director → ME
  • 12
    icon of address Rosta House, 144 Castle Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2013-12-02
    IIF 1 - Secretary → ME
  • 13
    icon of address 12 Grange Court Grange Road, C/o Davina Rodrigues/irene Caselli, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,000 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2012-10-09
    IIF 7 - Secretary → ME
  • 14
    icon of address 12 Grange Court Grange Road, C/o Davina Rodrigues/irene Caselli, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2012-10-09
    IIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.