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 Bensalem Mana

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

    Resident in England

    Registered addresses and corresponding companies
    • .

      IIF 1 IIF 2
    • 22a, Main Street, Saintfield, Ballynahinch, BT24 7AA, Northern Ireland

      IIF 3
    • 13897813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 14767762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 14769765 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 14772394 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 160, City Road, London, EC1V 2NX, England

      IIF 8
    • 167- 169, Great Portland Street, London, W1W 5PF, England

      IIF 9
    • 356a, Neasden Lane North, London, NW10 0ER, England

      IIF 10
    • 447, Romford Road, London, E7 8AB, England

      IIF 11
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • Flat 5, 52, Lennox Gardens, London, SW1X 0DJ, England

      IIF 13
    • International House, Admirals Way, London, E14 9XL, England

      IIF 14
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 15
    • The Switch 1-7, The Grove, Slough, SL1 1QP, England

      IIF 16
    • 19, Peachey Lane, Uxbridge, UB8 3RX, England

      IIF 17 IIF 18
    • 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 19 IIF 20
    • 4, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 21
    • 74, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 22 IIF 23 IIF 24
    • 77, The Rowans, Woking, GU22 7ST, England

      IIF 28 IIF 29
  • 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 30
    • 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 31
  • 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 32
    • 07970283 - 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
    • Cardiff, CF14 8LH

      IIF 38
    • 160, City Road, London, EC1V 2NX, England

      IIF 39
    • 167- 169, Great Portland Street, London, W1W 5PF, England

      IIF 40
    • 447, Romford Road, London, E7 8AB, England

      IIF 41
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 42
    • Flat 5, 52, Lennox Gardens, London, SW1X 0DJ, England

      IIF 43
    • International House, Admirals Way, London, E14 9XL, England

      IIF 44
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 45
    • The Switch 1-7, The Grove, Slough, SL1 1QP, England

      IIF 46
    • 19, Peachey Lane, Uxbridge, UB8 3RX, England

      IIF 47 IIF 48
    • 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      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
Active 19
  • 1
    19 Peachey Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,510 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    21 High Road, Cowley, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    4385, 13686918 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    4 Longwalk Road, Stockley Park, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    4385, 14767762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,814 GBP2024-03-31
    Officer
    2023-09-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    77 The Rowans, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    447 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    739 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    4385, 13897813 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,139 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    74 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    507 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    ASPIRE TRADE LTD - 2023-02-18
    74 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    418 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    19 Peachey Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,627 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    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 (1 parent)
    Equity (Company account)
    39,062 GBP2020-02-29
    Officer
    2021-10-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    4385, 07970121 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    88,790 GBP2020-02-29
    Officer
    2021-10-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    Unit 2 74 Oxford Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,683 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    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
  • 19
    Unit 3 74 Oxford Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,547 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    NEWRISE TRADING LTD - 2022-01-21
    38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Officer
    2021-10-20 ~ 2022-01-17
    IIF 40 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-01-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    WAHIDA TRADING LTD - 2022-05-05
    4385, 13693247 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,588,534 GBP2023-02-28
    Officer
    2021-10-20 ~ 2022-02-06
    IIF 49 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-02-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    PCDOT TRADING LTD - 2022-03-10
    International House, Admirals Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -717,641 GBP2024-02-29
    Officer
    2022-02-07 ~ 2022-03-11
    IIF 44 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-03-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    4385, 13686918 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-10-18 ~ 2021-12-15
    IIF 43 - Director → ME
  • 5
    167-169 Great Portland Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ 2021-12-07
    IIF 45 - Director → ME
    Person with significant control
    2021-10-19 ~ 2021-11-29
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    4385, 13900508 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,269 GBP2024-02-28
    Officer
    2022-02-08 ~ 2022-03-07
    IIF 57 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-03-07
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-24 ~ 2022-03-01
    IIF 39 - Director → ME
    Person with significant control
    2021-12-24 ~ 2022-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    YELLOWSTONE ASSOCIATES LIMITED - 2023-07-27
    BLUEMOORE ASSOCIATES LTD - 2022-05-04
    BLUEMOORE ASSOSCIATES LTD - 2022-03-02
    WHITEMOON TRADING LTD - 2022-02-22
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    2021-10-18 ~ 2022-02-21
    IIF 46 - Director → ME
    Person with significant control
    2021-10-18 ~ 2022-02-21
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    HSS TRADE LTD - 2023-06-09
    4385, 13835545 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-07 ~ 2022-04-15
    IIF 30 - Director → ME
    Person with significant control
    2022-01-07 ~ 2022-04-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    RUST TRADING LTD - 2022-07-04
    71-75 Shelton Street Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2023-02-28
    Officer
    2022-02-07 ~ 2022-07-04
    IIF 42 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-07-04
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    6a Dalton Road, Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2021-10-29 ~ 2022-01-01
    IIF 32 - Director → ME
    Person with significant control
    2021-10-29 ~ 2022-05-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
© 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.