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

Graham, Archibald Hamsfield Roderick

    Related profiles found in government register
  • Graham, Archibald Hamsfield Roderick
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 1
  • Graham, Archibald Hamsfield Roderick
    British accountancy born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 2
  • Graham, Archibald Hamsfield Roderick
    British accountant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Holles House Myatts Fields South, Overton Road, London, Uk, SW9 7AP, United Kingdom

      IIF 3 IIF 4
    • icon of address C/o Smg Business Accountants Ltd, Spaceworks, Cabot Square, London, E14 4QZ, England

      IIF 5
    • icon of address Flat 7, 33 Calypso Crescent, London, SE15 6FP, England

      IIF 6
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 7
    • icon of address Holywell Community Centre, Tolpits Lane, Watford, WD18 9QD, England

      IIF 8
  • Graham, Archibald Hamsfield Roderick
    British finance manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Holles House, Overton Road, London, SW9 7AP, England

      IIF 9
  • Graham, Archibald Hamsfield Roderick
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, Greater London, W1W 5PF, England

      IIF 10
    • icon of address 27a, Harley Place, London, W1G 8LZ, England

      IIF 11
    • icon of address 75, Wood Lane, London, NW9 7PB, England

      IIF 12 IIF 13 IIF 14
    • icon of address 75, Wood Lane, London, NW9 7PB, United Kingdom

      IIF 15
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 17 IIF 18
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 19
  • Graham, Archibald Hamsfield Roderick
    British accountant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o Smg Business Accountants Ltd, 23 Austin Friars, London, EC2N 2QP, England

      IIF 22
    • icon of address C/o Smg Business Accountants Ltd, Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 23 IIF 24
  • Graham, Archibald Hamsfield Roderick
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15494359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Archibald Hamsfield Roderick Graham
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 26
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 27 IIF 28
    • icon of address C/o Smg Business Accountants Ltd, Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 32
  • Mr Archibald Hamsfield Roderick Graham
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15494359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 34
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 35 IIF 36
  • Graham, Archibald Hamsfield Roderick

    Registered addresses and corresponding companies
    • icon of address Flat 7, 33 Calypso Crescent, London, SE15 6FP, England

      IIF 37
  • Graham, Archibald
    British certified chartered accountant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, United Kingdom

      IIF 38
  • Mr Samuel Mendy
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 39
    • icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 40
    • icon of address 44 Broadway, Broadway, London, E15 1XH, England

      IIF 41
    • icon of address 44, Broadway, Stratford, London, E15 1XH, England

      IIF 42
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 43
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 44
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, Unit F15, London, E15 1XH, England

      IIF 45
  • Mendy, Samuel Sylvester
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 46
  • Mendy, Samuel Sylvester
    British accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 47
    • icon of address 44 Broadway, London, E15 1XH, United Kingdom

      IIF 48
  • Mendy, Samuel Sylvester
    British certified chartered accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 49
    • icon of address C/o Ybsm Partners Ltd, Broadway, London, E15 1XH, England

      IIF 50
  • Mendy, Samuel Sylvester
    British management consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, United Kingdom

      IIF 51
  • Mendy, Samuel
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, England

      IIF 52
    • icon of address 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 56 IIF 57
    • icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 58
    • icon of address 44 Broadway, Broadway, London, E15 1XH, England

      IIF 59
    • icon of address 7, Barnes Terrace, London, SE8 3BD, England

      IIF 60
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 61
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 62
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, Unit F15, London, E15 1XH, England

      IIF 63
  • Mendy, Samuel
    British accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH

      IIF 64
  • Mendy, Samuel
    British certified chartered accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 65
    • icon of address 44, Broadway, Stratford, London, E15 1XH, England

      IIF 66
  • Mendy, Samuel
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 67
  • Mr Samuel Sylvester Mendy
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 68
    • icon of address 44, Broadway, London, E15 1XH, United Kingdom

      IIF 69 IIF 70
    • icon of address 55, Rushworth Close, Nottingham, NG3 3PE, England

      IIF 71
  • Mr Samuel Mendy
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, United Kingdom

      IIF 72
  • Mr Samuel Mendy
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Pollards Green, Chelmsford, CM2 6UX, England

      IIF 73
    • icon of address 22, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, England

      IIF 74
    • icon of address 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 75
    • icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 76
    • icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 77
    • icon of address 44 Broadway, Broadway, London, E15 1XH, England

      IIF 78
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 79
    • icon of address 44 Broadway, London, E15 1XH, United Kingdom

      IIF 80
    • icon of address 44, Broadway, Stratford, London, E15 1XH, England

      IIF 81
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 82
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH

      IIF 83
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 84
    • icon of address C/o Ybsm Partners Ltd, Broadway, London, E15 1XH, England

      IIF 85
    • icon of address Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 86
    • icon of address Regus House, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, England

      IIF 87
    • icon of address Regus House Fairbourne Drive, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 88
  • Mendy, Samuel Sylvester
    British certified chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Boundary Road, London, E13 9QF, England

      IIF 89
  • Mendy, Samuelsylvester
    British certified chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Boundary Road, London, E13 9QF, England

      IIF 90
  • Mr Samuelsylvester Mendy
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Boundary Road, London, E13 9QF, England

      IIF 91
  • Mendy, Samuel
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Pollards Green, Chelmsford, CM2 6UX, England

      IIF 92
    • icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 93
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 94
  • Mendy, Samuel
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mendy, Samuel
    British business manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 99
  • Mendy, Samuel
    British certified accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Scotts Road, Southall, UB2 5DF, England

      IIF 100
  • Mendy, Samuel
    British certified chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 101 IIF 102
    • icon of address Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 103
  • Mendy, Samuel
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 104
  • Mendy, Samuel
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House Fairbourne Drive, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 105
  • Mendy, Samuel
    British minister of religion born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET

      IIF 106
  • Mr Samuel Sylvester Mendy
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 107
  • Mendy, Samuel

    Registered addresses and corresponding companies
    • icon of address 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 108
    • icon of address 44, Broadway, Stratford, London, E15 1XH, England

      IIF 109
    • icon of address 44, Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address C/o Smg Business Accountants Ltd Spaceworks, 25 Cabot Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,173 GBP2022-10-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address Archie Graham, 25 Holles House Myatts Fields South, Overton Road, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Archie Graham, 25 Holles House Myatts Fields South, Overton Road, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 4385, 15042883 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 St. Clements Road, Greenhithe, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,861 GBP2024-05-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    ANCHOR MEDI-CARE LTD - 2023-07-13
    icon of address 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,183 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 91 Genesta Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210 GBP2021-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 11
    icon of address 4385, 12382823 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -514 GBP2023-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address 22 Cotesmore Gardens, Dagenham, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 75 Wood Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,611 GBP2024-10-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 12 - Director → ME
  • 14
    DBAG LTD
    - now
    AHRG LTD - 2023-08-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,189 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 44 Broadway, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 110 - Secretary → ME
  • 16
    icon of address 801 Old Kent Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,683 GBP2024-06-30
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 93 - Director → ME
  • 17
    icon of address 75 Wood Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,782 GBP2024-10-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 7 Barnes Terrace, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 60 - Director → ME
  • 19
    icon of address 75 Wood Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,725 GBP2024-10-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address 75 Wood Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,976 GBP2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 13 - Director → ME
  • 21
    SCC JOBS LINK LTD - 2017-12-21
    icon of address 44 Broadway, Stratford, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,286 GBP2024-02-28
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 109 - Secretary → ME
  • 22
    KABUKA MANJAKU UNITED - 2024-08-07
    icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    KINGSGATE LONDON BUSINESS SCHOOL LTD - 2024-08-19
    icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 24
    icon of address 22 Cotesmore Gardens, Dagenham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,650 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 25
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 7 - Director → ME
  • 27
    icon of address 44 Lockwood House Harry Zeital Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 55 - Director → ME
  • 28
    icon of address Unit F15, 44 Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,194 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 53 - Director → ME
    icon of calendar 2021-06-23 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 9 Ethelbert Road, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,761 GBP2024-04-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156,500 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 50 - Director → ME
  • 32
    PAYXTRA UMBRELLA COMPANY LTD - 2017-04-06
    icon of address 9 Ethelbert Road, Orpington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,680 GBP2022-04-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 33
    icon of address 4385, 15494359 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 34
    RUBY & BLACK LTD - 2025-08-11
    icon of address 31 Castleview Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 10 - Director → ME
  • 35
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,783 GBP2024-11-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-11-21 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    icon of calendar 2022-01-31 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 36
    ARCHIE & CO LTD - 2011-05-03
    icon of address 4385, 06419557 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,347 GBP2022-11-30
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 171 Pollards Green, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 38
    THE AFRICAN CARIBBEAN CULTURAL CENTRES FOUNDATION LIMITED - 2012-11-07
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15 GBP2015-12-31
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-11-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 39
    icon of address 27a Harley Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81 GBP2024-09-30
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 11 - Director → ME
  • 40
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 8 Marlow Road, Chadwell Heath, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,068 GBP2024-01-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 22 - Director → ME
  • 42
    VIGILANCE CARE SERVICES LTD - 2025-03-17
    VIGILANCE CARE RECRUITMENT SERVICES LTD - 2025-04-09
    icon of address 44 Broadway, Stratford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 43
    SAMUEL MENDY LIMITED - 2007-09-24
    icon of address 44 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,313 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 44 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    icon of address 58 Oval Road North, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ 2009-07-30
    IIF 95 - Director → ME
  • 2
    icon of address 570 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ 2010-03-01
    IIF 96 - Director → ME
  • 3
    icon of address Ybsm Partners Ltd, 44 Broadway, Fifth Floor, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-06 ~ 2010-09-03
    IIF 106 - Director → ME
  • 4
    SA ACCOUNTANT LIMITED - 2014-11-18
    icon of address 257 Aldborough Road South, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,585 GBP2024-09-30
    Officer
    icon of calendar 2020-01-02 ~ 2020-01-22
    IIF 90 - Director → ME
    icon of calendar 2020-01-03 ~ 2021-05-07
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2021-05-07
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 801 Old Kent Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,683 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-08-28 ~ 2025-07-10
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-03-22 ~ 2024-12-01
    IIF 65 - Director → ME
  • 7
    icon of address 99 Scotts Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7 GBP2020-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2020-08-10
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-02-01
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 8
    SCC JOBS LINK LTD - 2017-12-21
    icon of address 44 Broadway, Stratford, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,286 GBP2024-02-28
    Officer
    icon of calendar 2024-05-24 ~ 2024-05-24
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ 2024-05-24
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 31 The Avenue, St. Marys Island, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,909 GBP2024-01-31
    Officer
    icon of calendar 2019-08-20 ~ 2022-05-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2022-05-01
    IIF 78 - Has significant influence or control OE
  • 10
    icon of address 16 Greenfield Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-02-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-02-20
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ARLO TECHNOLOGY LTD - 2020-11-23
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,628 GBP2021-10-31
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    icon of address 9 Leegate Leegate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2014-09-15 ~ 2016-07-12
    IIF 9 - Director → ME
  • 13
    icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156,500 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-08 ~ 2023-04-25
    IIF 85 - Has significant influence or control OE
  • 14
    icon of address Regus House Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,755 GBP2024-09-30
    Officer
    icon of calendar 2018-07-01 ~ 2021-03-26
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-07-25
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-04-17 ~ 2021-03-26
    IIF 87 - Ownership of shares – 75% or more OE
  • 15
    ADROITFX MARKET LIMITED - 2020-07-24
    icon of address C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,522 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2020-06-15
    IIF 104 - Director → ME
    icon of calendar 2020-06-16 ~ 2020-06-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-03-01
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 16
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,783 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2018-03-01
    IIF 38 - Director → ME
    icon of calendar 2018-01-01 ~ 2022-01-31
    IIF 103 - Director → ME
  • 17
    TEATA FAHODZI LIMITED - 2001-04-03
    icon of address 31 Fairview Way, Edgware, England
    Active Corporate (6 parents)
    Equity (Company account)
    128,900 GBP2020-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2018-04-17
    IIF 8 - Director → ME
  • 18
    LONDON FX NETWORK LIMITED - 2020-09-08
    icon of address Flat 3 Florence Court, 4 Jervoise Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,066 GBP2020-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2019-01-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-01-01
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 19
    SAMUEL MENDY LIMITED - 2007-09-24
    icon of address 44 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,313 GBP2024-03-31
    Officer
    icon of calendar 2005-02-26 ~ 2013-03-13
    IIF 97 - Director → ME
    icon of calendar 2016-04-25 ~ 2017-05-09
    IIF 102 - Director → ME
    icon of calendar 2017-05-09 ~ 2017-05-09
    IIF 99 - Director → ME
    icon of calendar 2017-05-09 ~ 2021-04-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 69 Blackborne Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,700 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 44 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 51 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.