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

Mana, Bensalem

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

    Resident in England

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

      IIF 1
    • icon of address 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 2
  • Mana, Bensalem
    French director born in November 1975

    Resident in England

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

      IIF 3
    • icon of address 07970283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 13851873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 13897813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 14767762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 14769765 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 14772394 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address Cardiff, CF14 8LH

      IIF 10
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 11
    • icon of address 167- 169, Great Portland Street, London, W1W 5PF, England

      IIF 12
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 13
    • icon of address Flat 5, 52, Lennox Gardens, London, SW1X 0DJ, England

      IIF 14
    • icon of address International House, Admirals Way, London, E14 9XL, England

      IIF 15
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 16
    • icon of address The Switch 1-7, The Grove, Slough, SL1 1QP, England

      IIF 17
    • icon of address 19, Peachey Lane, Uxbridge, UB8 3RX, England

      IIF 18 IIF 19
    • icon of address 21, High Road, Cowley, Uxbridge, UB8 2HQ, England

      IIF 20
    • icon of address 4, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

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

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

      IIF 28 IIF 29
  • Mr Bensalem Mana
    French born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address .

      IIF 30 IIF 31
    • icon of address 22a, Main Street, Saintfield, Ballynahinch, BT24 7AA, Northern Ireland

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 19 Peachey Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    287 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21 High Road, Cowley, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-08 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 13686918 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Longwalk Road, Stockley Park, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14767762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,814 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 77 The Rowans, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 447 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    739 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 13897813 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,139 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    ASPIRE TRADE LTD - 2023-02-18
    icon of address 74 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    827 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 19 Peachey Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,627 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    INTERLINK AFRICA LTD - 2018-09-24
    TIMEVASS VITALS GB (UK) LTD - 2018-10-11
    TIMEVASS VITALS GB (UK) LTD - 2018-01-10
    RIYSOFT (UK) LIMITED - 2020-05-06
    INTERLINK AFRICA LIMITED - 2019-05-20
    RIYSOFT (U.K.) LIMITED - 2017-07-19
    icon of address 4385, 07970283 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    39,062 GBP2020-02-29
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 07970121 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    88,790 GBP2020-02-29
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 2 74 Oxford Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,683 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 74 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 3 74 Oxford Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,547 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    NEWRISE TRADING LTD - 2022-01-21
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ 2022-01-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-01-17
    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
  • 2
    WAHIDA TRADING LTD - 2022-05-05
    icon of address 4385, 13693247 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,588,534 GBP2023-02-28
    Officer
    icon of calendar 2021-10-20 ~ 2022-02-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-02-06
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    SK HOUSEHOLD FURNITURE LIMITED - 2025-07-08
    icon of address 74 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    634 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ 2025-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2025-07-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    PCDOT TRADING LTD - 2022-03-10
    icon of address 4385, 13898615 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -717,641 GBP2024-02-29
    Officer
    icon of calendar 2022-02-07 ~ 2022-03-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-03-10
    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
  • 5
    icon of address 4385, 13686918 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ 2021-12-15
    IIF 14 - Director → ME
  • 6
    icon of address 167-169 Great Portland Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ 2021-12-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2021-11-29
    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
  • 7
    icon of address Unit -2, 74 Oxford Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,269 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2022-03-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-03-07
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ 2022-03-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-03-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 9
    BLUEMOORE ASSOCIATES LTD - 2022-05-04
    YELLOWSTONE ASSOCIATES LIMITED - 2023-07-27
    BLUEMOORE ASSOSCIATES LTD - 2022-03-02
    WHITEMOON TRADING LTD - 2022-02-22
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2022-02-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2022-02-21
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 10
    HSS TRADE LTD - 2023-06-09
    icon of address 4385, 13835545 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-04-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-04-15
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    RUST TRADING LTD - 2022-07-04
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2022-07-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-07-04
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    icon of address 6a Dalton Road, Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-29 ~ 2022-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2022-05-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE

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.