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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Archibald Hamsfield Roderick Graham

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

    Resident in United Kingdom

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

      IIF 1
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 2 IIF 3
    • C/o Smg Business Accountants Ltd, Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 7
  • Mr Archibald Hamsfield Roderick Graham
    British born in October 1973

    Resident in England

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

      IIF 8
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 10 IIF 11
  • Graham, Archibald Hamsfield Roderick
    British born in October 1973

    Resident in United Kingdom

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

      IIF 12
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 13
    • 167-169, Great Portland Street, 5th Floor, London, Greater London, W1W 5PF, England

      IIF 14
    • 75, Wood Lane, London, NW9 7PB, United Kingdom

      IIF 15
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 16
  • Graham, Archibald Hamsfield Roderick
    British accountancy born in October 1973

    Resident in United Kingdom

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

      IIF 17
  • Graham, Archibald Hamsfield Roderick
    British accountant born in October 1973

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • C/o Smg Business Accountants Ltd, Spaceworks, Cabot Square, London, E14 4QZ, England

      IIF 20
    • Flat 7, 33 Calypso Crescent, London, SE15 6FP, England

      IIF 21
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 22
    • Holywell Community Centre, Tolpits Lane, Watford, WD18 9QD, England

      IIF 23
  • Graham, Archibald Hamsfield Roderick
    British finance manager born in October 1973

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Harley Place, London, W1G 8LZ, England

      IIF 25
    • 75, Wood Lane, London, NW9 7PB, England

      IIF 26 IIF 27 IIF 28
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 29
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 30
    • Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 31
  • Graham, Archibald Hamsfield Roderick
    British accountant born in October 1973

    Resident in England

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

      IIF 32 IIF 33
    • C/o Smg Business Accountants Ltd, 23 Austin Friars, London, EC2N 2QP, England

      IIF 34
    • C/o Smg Business Accountants Ltd, Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 35 IIF 36
  • Mr Samuel Mendy
    British born in July 1970

    Resident in United Kingdom

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

      IIF 37
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 38
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, United Kingdom

      IIF 39
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 40
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 41
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 42
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 43
    • C/o Ybsm Partners Ltd, 44 Broadway, Unit F15, London, E15 1XH, England

      IIF 44
  • Mr Samuel Sylvester Mendy
    British born in July 1970

    Resident in United Kingdom

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

      IIF 45
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 46 IIF 47
    • 55, Rushworth Close, Nottingham, NG3 3PE, England

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

    Resident in United Kingdom

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

      IIF 49
  • Mendy, Samuel Sylvester
    British accountant born in July 1970

    Resident in United Kingdom

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

      IIF 50
    • 44 Broadway, London, E15 1XH, United Kingdom

      IIF 51
  • Mendy, Samuel Sylvester
    British certified chartered accountant born in July 1970

    Resident in United Kingdom

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

      IIF 52
    • C/o Ybsm Partners Ltd, Broadway, London, E15 1XH, England

      IIF 53
  • Mendy, Samuel Sylvester
    British management consultant born in July 1970

    Resident in United Kingdom

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

      IIF 54
  • Mendy, Samuel
    British born in July 1970

    Resident in United Kingdom

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

      IIF 55
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 56 IIF 57 IIF 58
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 59 IIF 60
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 61
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, United Kingdom

      IIF 62
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 63
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 64
    • 7, Barnes Terrace, London, SE8 3BD, England

      IIF 65
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 66
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH

      IIF 67
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 68
    • C/o Ybsm Partners Ltd, 44 Broadway, Unit F15, London, E15 1XH, England

      IIF 69
  • Mendy, Samuel
    British certified chartered accountant born in July 1970

    Resident in United Kingdom

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

      IIF 70
  • Mendy, Samuel
    British director born in July 1970

    Resident in United Kingdom

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

      IIF 71
  • Graham, Archibald Hamsfield Roderick

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

      IIF 72
  • Mr Samuel Mendy
    British born in October 1973

    Resident in England

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

      IIF 73
  • Graham, Archibald
    British certified chartered accountant born in October 1973

    Resident in England

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

      IIF 74
  • Mr Samuel Mendy
    British born in July 1970

    Resident in England

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

      IIF 75
    • 22, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, England

      IIF 76
    • 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 77
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 78
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 79
    • 44 Broadway, Broadway, London, E15 1XH, England

      IIF 80
    • 44, Broadway, London, E15 1XH, England

      IIF 81
    • 44 Broadway, London, E15 1XH, United Kingdom

      IIF 82
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 83
    • C/o Ybsm Partners Ltd, 44 Broadway, London, E15 1XH, England

      IIF 84
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH

      IIF 85
    • C/o Ybsm Partners Ltd, 44 Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 86
    • C/o Ybsm Partners Ltd, Broadway, London, E15 1XH, England

      IIF 87
    • Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 88
    • Regus House, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, England

      IIF 89
    • Regus House Fairbourne Drive, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 90
  • Mr Samuel Sylvester Mendy
    British born in July 1970

    Resident in England

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

      IIF 91
  • Mr Samuelsylvester Mendy
    British born in July 1970

    Resident in England

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

      IIF 92
  • Mendy, Samuel Sylvester
    British certified chartered accountant born in July 1970

    Resident in England

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

      IIF 93
  • Mendy, Samuelsylvester
    British certified chartered accountant born in July 1970

    Resident in England

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

      IIF 94
  • Mendy, Samuel
    British born in July 1970

    Resident in England

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

      IIF 95
    • C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 96
    • 44, Broadway, London, E15 1XH, England

      IIF 97
  • 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
    • 44, Broadway, London, E15 1XH, England

      IIF 102
  • Mendy, Samuel
    British certified accountant born in July 1970

    Resident in England

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

      IIF 103
  • Mendy, Samuel
    British certified chartered accountant born in July 1970

    Resident in England

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

      IIF 104 IIF 105
    • Spaceworks, 25 Cabot Square, London, E14 4QZ, United Kingdom

      IIF 106
  • Mendy, Samuel
    British company director born in July 1970

    Resident in England

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

      IIF 107
  • Mendy, Samuel
    British director born in July 1970

    Resident in England

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

      IIF 108
  • Mendy, Samuel
    British minister of religion born in July 1970

    Resident in England

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

      IIF 109
  • Mendy, Samuel

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

      IIF 110
    • 44, Broadway, Stratford, London, E15 1XH, England

      IIF 111
    • 44, Broadway, Stratford, London, E15 1XH, United Kingdom

      IIF 112
child relation
Offspring entities and appointments 60
  • 1
    AAA FREEMAN BUILDERS LTD
    06639935
    58 Oval Road North, Dagenham, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-28 ~ 2009-07-30
    IIF 98 - Director → ME
  • 2
    AFRICAN CARIBBEAN DIASPORA INITIATIVES SUPPORT LTD
    09249260
    C/o Smg Business Accountants Ltd Spaceworks, 25 Cabot Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AFRICAN CARIBBEAN NETWORKS (UK) LTD
    08129652 08128999
    Archie Graham, 25 Holles House Myatts Fields South, Overton Road, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 18 - Director → ME
  • 4
    AFRICAN CARIBBEAN NETWORKS LTD
    08128999 08129652
    Archie Graham, 25 Holles House Myatts Fields South, Overton Road, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 5
    AHRG (AFRICA) LTD
    15042883
    4385, 15042883 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    AHRG INVESTMENT LTD
    10789251
    83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    AMB ACCOUNTANTS & CONSULTANCY SERVICES (UK) LIMITED
    08518348
    3 St. Clements Road, Greenhithe, England
    Active Corporate (2 parents)
    Officer
    2021-09-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 8
    ANCHOR GLOBAL HEALTHCARE LTD
    - now 14545082
    ANCHOR MEDI-CARE LTD
    - 2023-07-13 14545082
    22 Cotesmore Gardens, Dagenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-12-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 9
    ANCHOR GLOBAL HEALTHCARE RECRUITMENT LTD
    15009727
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2023-07-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 44 - Right to appoint or remove directors OE
  • 10
    BAR O RESTAURANT LIMITED
    06912158
    570 High Road Leyton, London
    Dissolved Corporate (3 parents)
    Officer
    2009-08-28 ~ 2010-03-01
    IIF 99 - Director → ME
  • 11
    BARNET TV
    09692573
    Churchill House, 120 Bunns Lane, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-04 ~ now
    IIF 31 - Director → ME
  • 12
    BLACK BOOK SWAP LTD
    09553912
    91 Genesta Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 13
    BLACK PROFESSIONALS (UK) LTD
    12382823
    4385, 12382823 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-01-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BLUEPEAK CAPITAL HOLDINGS LTD
    15681588
    22 Cotesmore Gardens, Dagenham, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BRENT TV LIMITED
    12248564
    75 Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-04 ~ now
    IIF 26 - Director → ME
  • 16
    CHRIST RECONCILIATION MINISTRIES LIMITED
    06926622
    Ybsm Partners Ltd, 44 Broadway, Fifth Floor, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-06 ~ 2010-09-03
    IIF 109 - Director → ME
  • 17
    DBAG LTD
    - now 12659790
    AHRG LTD
    - 2023-08-15 12659790
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-06-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    E-SWIFT ACCOUNTANTS LIMITED
    08160598
    44 Broadway, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 112 - Secretary → ME
  • 19
    EASY TAX ACCOUNTANTS LTD
    - now 08708978
    SA ACCOUNTANT LIMITED - 2014-11-18
    257 Aldborough Road South, Ilford, England
    Active Corporate (3 parents)
    Officer
    2020-01-02 ~ 2020-01-22
    IIF 94 - Director → ME
    2020-01-03 ~ 2021-05-07
    IIF 93 - Director → ME
    Person with significant control
    2020-01-02 ~ 2021-05-07
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 20
    ELLITEHOMES & SUPPORTED CARE LIMITED
    14946735
    801 Old Kent Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-08-28 ~ 2025-07-10
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    EMPYREAN WORLD LIMITED
    14679646
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-22 ~ 2024-12-01
    IIF 70 - Director → ME
  • 22
    ENFIELD TV LIMITED
    12275350
    75 Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-04 ~ now
    IIF 28 - Director → ME
  • 23
    GNDA LIMITED
    11942132
    99 Scotts Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2020-08-10
    IIF 101 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-02-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 24
    GREENBAQ TECHNOLOGIES LTD
    15667501
    7 Barnes Terrace, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 65 - Director → ME
  • 25
    HARINGEY TV LIMITED
    12275364
    75 Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-04 ~ now
    IIF 15 - Director → ME
  • 26
    HARROW TV LIMITED
    12504323
    75 Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-01 ~ now
    IIF 27 - Director → ME
  • 27
    JOBS LINK (UK) LTD
    - now 10641476
    SCC JOBS LINK LTD - 2017-12-21
    44 Broadway, Stratford, London, England
    Active Corporate (6 parents)
    Officer
    2024-05-24 ~ 2024-05-24
    IIF 64 - Director → ME
    2024-05-24 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2024-05-24 ~ 2024-05-24
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    KAJIER MANJAKU UNITED-UK LTD
    - now 11428260
    KABUKA MANJAKU UNITED
    - 2024-08-07 11428260
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2018-06-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    KDB CONSULTANCY LTD
    11129448
    31 The Avenue, St. Marys Island, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    2019-08-20 ~ 2022-05-01
    IIF 104 - Director → ME
    Person with significant control
    2019-08-20 ~ 2022-05-01
    IIF 80 - Has significant influence or control OE
  • 30
    KINGDOM INVESTMENT CREATION LTD
    15443251
    16 Greenfield Gardens, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ 2024-02-20
    IIF 71 - Director → ME
    Person with significant control
    2024-01-25 ~ 2024-02-20
    IIF 42 - Right to appoint or remove directors OE
    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
  • 31
    KINGSGATE LONDINIUM BUSINESS SCHOOL LTD
    - now 15539704
    KINGSGATE LONDON BUSINESS SCHOOL LTD
    - 2024-08-19 15539704
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 32
    KNOWLEDGE 2 WEALTH LTD
    12905480
    22 Cotesmore Gardens, Dagenham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 38 - Right to appoint or remove directors OE
  • 33
    LACONETTI STRATEGIC SOLUTIONS LTD
    16804523
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 34
    LIONROSE LTD
    08799759 11350086
    83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 22 - Director → ME
  • 35
    LONDON QUALIFICATIONS & ASSESSMENTS LIMITED
    08312414
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (7 parents)
    Officer
    2025-11-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 36
    M&S GLOBAL PROCUREMENT LTD
    16004276
    44 Lockwood House Harry Zeital Way, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 58 - Director → ME
  • 37
    MANPEH MAC LIMITED
    11244909
    Unit F15, 44 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    2018-03-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 38
    MANPEH MAC LONDON BUSINESS SCHOOL LTD
    13472891
    22 Cotesmore Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2021-06-23 ~ now
    IIF 56 - Director → ME
    2021-06-23 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 39
    MFORDS CONSULTING LIMITED
    08486063 09427114
    9 Ethelbert Road, Orpington, England
    Active Corporate (2 parents)
    Officer
    2016-01-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 40
    MORGAN SYLVESTER LTD - now
    ARLO TECHNOLOGY LTD
    - 2020-11-23 12249769
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    2020-02-10 ~ 2020-03-01
    IIF 67 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 41
    NCBI LONDON LTD
    05583344
    9 Leegate Leegate, London, England
    Dissolved Corporate (25 parents)
    Officer
    2014-09-15 ~ 2016-07-12
    IIF 24 - Director → ME
  • 42
    NEOMASTERS LIMITED
    14696621
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-04-08 ~ 2023-04-25
    IIF 87 - Has significant influence or control OE
  • 43
    PAYXTRA UMBRELLA LTD
    - now 10709599
    PAYXTRA UMBRELLA COMPANY LTD - 2017-04-06
    9 Ethelbert Road, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 50 - Director → ME
  • 44
    PROCUREVIS INTERNATIONAL (UK) LTD
    09229105
    Regus House Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2018-07-01 ~ 2021-03-26
    IIF 108 - Director → ME
    Person with significant control
    2018-07-01 ~ 2019-07-25
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    2020-04-17 ~ 2021-03-26
    IIF 89 - Ownership of shares – 75% or more OE
  • 45
    PROPIFY VENTURES LTD
    15494359
    4385, 15494359 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 46
    RHONCY LIMITED - now
    ADROITFX MARKET LIMITED
    - 2020-07-24 11951610
    C/o Ybsm Partners Ltd, 22 Cotesmore Gardens, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2020-06-16 ~ 2020-06-23
    IIF 103 - Director → ME
    2019-04-17 ~ 2020-06-15
    IIF 107 - Director → ME
    Person with significant control
    2019-04-17 ~ 2020-03-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 47
    RUBY RISE INTERNATIONAL LTD
    - now 16637730
    RUBY & BLACK LTD - 2025-08-11
    167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    2025-08-15 ~ 2026-01-31
    IIF 14 - Director → ME
  • 48
    SMG BUSINESS ACCOUNTANTS LIMITED
    11073498
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 30 - Director → ME
    2018-01-01 ~ 2022-01-31
    IIF 106 - Director → ME
    2017-11-21 ~ 2018-03-01
    IIF 74 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2018-03-01 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    2017-11-21 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 49
    TANDA NETWORKS LTD
    - now 06419557
    ARCHIE & CO LTD
    - 2011-05-03 06419557
    4385, 06419557 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2007-11-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 50
    TAX DRIVE LTD
    16473552
    171 Pollards Green, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
  • 51
    THE AFRICAN CARIBBEAN CULTURAL CENTRES FOUNDATION
    - now 08280994
    THE AFRICAN CARIBBEAN CULTURAL CENTRES FOUNDATION LIMITED
    - 2012-11-07 08280994
    83 Ducie Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 21 - Director → ME
    2012-11-05 ~ dissolved
    IIF 72 - Secretary → ME
  • 52
    THE HEIRLOOM KITCHEN GARDENER LTD
    14374469
    27a Harley Place, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ now
    IIF 25 - Director → ME
  • 53
    THE POND NETWORK CIC
    16627576
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    TIATA FAHODZI LTD
    - now 03440596
    TEATA FAHODZI LIMITED - 2001-04-03
    31 Fairview Way, Edgware, England
    Active Corporate (39 parents)
    Officer
    2006-03-24 ~ 2018-04-17
    IIF 23 - Director → ME
  • 55
    TINA HOUSING SERVICES LTD - now
    LONDON FX NETWORK LIMITED
    - 2020-09-08 11704906
    Flat 3 Florence Court, 4 Jervoise Drive, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-30 ~ 2019-01-01
    IIF 51 - Director → ME
    Person with significant control
    2018-11-30 ~ 2019-01-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 56
    TOTAL EMBRACE C.I.C.
    10585586
    8 Marlow Road, Chadwell Heath, Essex
    Dissolved Corporate (5 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 34 - Director → ME
  • 57
    VIGILANCE CARE SERVICES LTD
    - now 15862195
    VIGILANCE CARE RECRUITMENT SERVICES LTD
    - 2025-04-09 15862195
    VIGILANCE CARE SERVICES LTD
    - 2025-03-17 15862195
    44 Broadway, Stratford, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 58
    YBSM PARTNERS LTD
    - now 05376662
    SAMUEL MENDY LIMITED
    - 2007-09-24 05376662 07433891
    44 Broadway, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2005-02-26 ~ 2013-03-13
    IIF 100 - Director → ME
    2021-04-01 ~ now
    IIF 97 - Director → ME
    2016-04-25 ~ 2017-05-09
    IIF 105 - Director → ME
    2017-05-09 ~ 2021-04-01
    IIF 52 - Director → ME
    2017-05-09 ~ 2017-05-09
    IIF 102 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-04-01
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 59
    YBSM TRAINING ACADEMY LTD
    08099123
    69 Blackborne Road, Dagenham, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 60
    YBSM XTRAPAY COMPANY LIMITED
    10816734
    44 Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 54 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.