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

Miss Denise Dje-komenan

    Related profiles found in government register
  • Miss Denise Dje-komenan
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Rivington Court, St Mark's Place, Dagenham, RM10 8GJ, United Kingdom

      IIF 1
  • Ms Denise Dje-komenan
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 2
  • Ms Denise Dje Komenan
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Cambridge Road, Wanstead, London, E11 2PN, United Kingdom

      IIF 3
  • Miss Denise Dje-komenan
    French born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Rivington Court, St. Mark's Place, Dagenham, RM10 8GJ, England

      IIF 4
  • Denise Akissi Isabelle Dje-komenan
    French born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivington Court, Flat 33, St. Mark's Place, Dagenham, Essex, RM10 8GJ, United Kingdom

      IIF 5
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 6
  • Dje Komenan, Denise
    French director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Cambridge Road, Wanstead, London, E11 2PN, England

      IIF 7
  • Dje-komenan, Denise
    French lettings agent born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 8
  • Dje-komenan, Denise Akissi Isabelle
    French director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Rivington Court, St Mark's Place, Dagenham, RM10 8GJ, United Kingdom

      IIF 9
    • icon of address Rivington Court, Flat 33, St. Mark's Place, Dagenham, Essex, RM10 8GJ, United Kingdom

      IIF 10
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 11
  • Dje-komenan, Denise Akissi Isabelle
    French property consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, IG11 8FG, United Kingdom

      IIF 12
    • icon of address Redlands, St Mary's Road, Worcester Park, Surrey, KT4 7JL, United Kingdom

      IIF 13
  • Miss Denise Akissi Isabelle Dje-komenan
    French born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Rivington Court, St. Mark's Place, Dagenham, RM10 8GJ, England

      IIF 14
  • Miss Denise Isabelle Akissi Dje-komenan
    French born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, IG11 8FG

      IIF 15
  • Ms Denise Akissi Isabelle Dje Komenan
    French born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, Greater London, W1B 3HH, United Kingdom

      IIF 16
  • Dje-komenan, Denise
    French head trainer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Rivington Court, St. Mark's Place, Dagenham, RM10 8GJ, England

      IIF 17
  • Dje-komenan, Denise
    French letting agent born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Elmhurst Road, Enfield, Middlesex, EN3 5TB, England

      IIF 18
  • Dje-komenan, Denise
    French lettings agent born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 19
    • icon of address Comer Business Innovation Centres, Unit 323 Building 3, Oakleigh Road South, New Southgate, London, N11 1NP, United Kingdom

      IIF 20
    • icon of address Unit 323 Comer Innovation Business Centres, North London Business Park, Oakleigh Road South New Southgate, London, N11 1NP

      IIF 21
  • Dje-komenan, Denise Akissi Iisabel
    French lettings manager born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33, Rivington Court, London, RM10 8GJ, England

      IIF 22
  • Dje Komenan, Denise Akissi Isabelle
    French business shares trader born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Rivington Court, St Marks Place, Dagenham, Essex, RM10 8GJ, United Kingdom

      IIF 23
  • Dje Komenan, Denise Akissi Isabelle
    French property consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Cambridge Road, London, E11 2PN, England

      IIF 24
  • Dje-komenan, Denise

    Registered addresses and corresponding companies
    • icon of address Comer Business Innovation Centres, Unit 323, Building 3, North London Business Park, London, N11 1NP, United Kingdom

      IIF 25 IIF 26
  • Dje-komenan, Denise Isabelle

    Registered addresses and corresponding companies
    • icon of address 44, Elmhurst Road, Enfield, Middlesex, EN3 5TB, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    ABUNDYS CAPITAL LTD. - 2017-11-23
    icon of address 33 Rivington Court, St Mark's Place, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 Rivington Court St. Mark's Place, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,900 GBP2020-07-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 78 York Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -861 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Comer Business Innovation Centres Unit 323 Building 3, Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2017-08-31
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Comer Business Innovation Centres Unit 323, Building 3, North London Business Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-11-15 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 323 Comer Business Innovation Centres - Building 3, North London Business Park, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address Unit 323 Comer Innovation Business Centres North London Business Park, Oakleigh Road South New Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 38 Cambridge Road Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address 3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    INVEST QUICKER LIMITED - 2007-07-04
    icon of address Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,871 GBP2023-03-31
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Barking Enterprise Centre, 38 Cambridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    YABISOO LTD - 2021-05-17
    icon of address 38 Cambridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 24 - Director → ME
Ceased 3
  • 1
    icon of address Suite 209 133 High Street, Barkingside, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,063 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-10-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-12-17
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address 2-8 Fountayne Rd, Unit 214, Tudorleaf Business Centre, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-30 ~ 2024-09-06
    IIF 22 - Director → ME
  • 3
    icon of address 44 Elmhurst Road, Enfield, Middlesex, England
    Dissolved Corporate (3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -2,794 GBP2017-06-30
    Officer
    icon of calendar 2017-11-02 ~ 2019-05-31
    IIF 18 - Director → ME
    icon of calendar 2017-11-14 ~ 2019-05-31
    IIF 27 - 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.