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

Dapaah, Richard Siakwang

    Related profiles found in government register
  • Dapaah, Richard Siakwang
    British co director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
  • Dapaah, Richard Siakwang
    British commercial director born in July 1983

    Resident in England

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

      IIF 2
  • Dapaah, Richard Siakwang
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, South Molton Street, International House, London, W1K 5QF, United Kingdom

      IIF 3
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 5
  • Dapaah, Richard Siakwang
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14738290 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 7
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 8 IIF 9
  • Dapaah, Richard Siakwang
    British none born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Rivington Street, London, EC2A 3AY, England

      IIF 10
  • Dapaah, Richard
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Broadway Market, Tooting High Street, London, SW17 0RN, England

      IIF 11
  • Dapaah, Richard
    British marketing consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marcus Bishop Associates, Suite 103, Access Business Centre, 3 Stanton Way, Sydenham, London, SE26 5FU, England

      IIF 12
  • Dapaah, Richard
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Rivington Street, London, EC2A 3AY, England

      IIF 13
  • Mr Richard Dapaah
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marcus Bishop Associates, Suite 103, Access Business Centre, 3 Stanton Way, Sydenham, London, SE26 5FU, England

      IIF 14
  • Mr Richard Siakwang Dapaah
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14738290 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
    • icon of address 81, Rivington Street, Shoreditch, London, EC2A 3AY, United Kingdom

      IIF 18
    • icon of address Flat 68 Goulden House, Bullen Street, London, SW11 3HQ, England

      IIF 19
  • Mr Richard Dapaah
    British born in July 1983

    Resident in United Kingdom

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

      IIF 20
  • Dapaah-siakwang, Richard
    British none born in July 1983

    Resident in London - England

    Registered addresses and corresponding companies
    • icon of address Erico House Business Centre, 93-99 Upper Richmond Road, Putney, London, SW15 2TG, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 81 Rivington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address C/o Marcus Bishop Associates Suite 103, Access Business Centre, 3 Stanton Way, Sydenham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    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 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    52 GBP2015-07-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 48 Topsham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAN BEHIND THE BRAND LTD - 2019-04-30
    icon of address 81 Rivington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,288 GBP2018-03-31
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address C/o Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,942 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-06-26
    IIF 8 - Director → ME
  • 2
    icon of address C/o Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,197 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ 2023-06-26
    IIF 9 - Director → ME
  • 3
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -49,317 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2023-06-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-06-26
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLK VLT LTD - 2023-06-30
    icon of address C/o Perception Accounting Ltd Office 60, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -99,898 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2023-06-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2023-06-26
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    QALLAND LTD - 2022-06-27
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2022-10-31
    IIF 7 - Director → ME
  • 6
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,217 GBP2023-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-06-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2023-06-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Erico House Business Centre, 93-99 Upper Richmond Road, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2011-05-03
    IIF 21 - Director → ME
  • 8
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,160 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2023-06-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2023-06-26
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.