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

Bamping, Yvan Michael

    Related profiles found in government register
  • Bamping, Yvan Michael
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 1
    • icon of address 4-14, Tabernacle Street, London, EC2A 4LU, England

      IIF 2
  • Bamping, Yvan Michael
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, Mossland Road, Hillington, Glasgow, G52 4XZ, Scotland

      IIF 3
    • icon of address 1, Clerkenwell Green, London, EC1R 0DE, England

      IIF 4 IIF 5
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 6
  • Bamping, Yvan Michael
    British it consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lydden Road, London, SW18 4LT, England

      IIF 7 IIF 8
  • Bamping, Yvan Michael
    British managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clerkenwell Green, London, EC1R 0DE, England

      IIF 9
  • Bamping, Yvan Michael
    British ceo born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Centre, Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, TW13 6DH, England

      IIF 10
  • Bamping, Yvan Michael
    British commercial director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 11
  • Bamping, Yvan Michael
    British consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Centre, Hampton Road West, Hanworth, Surrey, TW13 6DH, United Kingdom

      IIF 12
  • Bamping, Yvan Michael
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Bamping, Yvan Michael
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Centre, Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, TW13 6DH, England

      IIF 22 IIF 23
  • Yvan Michael Bamping
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Legacy Centre, Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, TW13 6DH, England

      IIF 24
  • Bamping, Yvan Michael
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Arlington Drive, Carshalton, Surrey, SM5 2EU, England

      IIF 25
  • Bamping, Yvan Michael
    British

    Registered addresses and corresponding companies
    • icon of address 1, Clerkenwell Green, London, EC1R 0DE, England

      IIF 26
  • Mr Yvan Bamping
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clerkenwell Green, London, EC1R 0DE, England

      IIF 27
    • icon of address 4-14, Tabernacle Street, London, EC2A 4LU, England

      IIF 28
  • Bamping, Yvan Michael, Mr.

    Registered addresses and corresponding companies
    • icon of address 129, Arlington Drive, Carshalton, Surrey, SM5 2EU, England

      IIF 29
  • Mr Yvan Michael Bamping
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 30 IIF 31 IIF 32
    • icon of address Legacy Centre, Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, TW13 6DH, England

      IIF 34
    • icon of address Merlin House, Mossland Road, Hillington, Glasgow, G52 4XZ, Scotland

      IIF 35
    • icon of address Legacy Centre, Hampton Road West, Hanworth, Surrey, TW13 6DH, United Kingdom

      IIF 36
  • Bamping, Yvan Michael

    Registered addresses and corresponding companies
  • Bamping, Yvan

    Registered addresses and corresponding companies
    • icon of address Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 44
    • icon of address Legacy Centre, Hampton Road West, Hanworth, Surrey, TW13 6DH, United Kingdom

      IIF 45
    • icon of address 1, Clerkenwell Green, London, EC1R 0DE, England

      IIF 46
    • icon of address 9, Lydden Road, London, SW18 4LT, England

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    693 GBP2024-03-31
    Officer
    icon of calendar 2016-10-15 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,317 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 4-14 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    NARNENVIL LTD - 2019-04-02
    icon of address Legacy Centre, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,679 GBP2024-12-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-10-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    MANGAL MITRA LIMITED - 2009-09-29
    icon of address Norman & Company, 9th Floor Hyde House, The Hyde, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 14 - Director → ME
  • 6
    LAMNAVEST LTD - 2021-11-30
    icon of address Legacy Centre, Hampton Road West, Hanworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-04-25 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Clerkenwell Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-06-19 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    KNIGHTSBRIDGE CAPITAL LIMITED LIMITED - 2017-05-10
    KNIGHTSBRIDGE EXECUTIVE SERVICES LTD - 2016-03-03
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    KOBI NETWORKS LTD - 2022-11-30
    icon of address Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Legacy Centre, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-04-06 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,997 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    346,588 GBP2024-03-31
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Amp House 6th Floor, Dingwall Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Legacy Centre, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,166 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-03-16 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Clerkenwell Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-09-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    icon of address Legacy Centre, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,531 GBP2024-07-31
    Officer
    icon of calendar 2011-07-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2011-07-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    SAGE RESELLERS LIMITED - 2004-03-30
    icon of address 9 9 Lydden Road, Unit 5, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-05-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 18
    icon of address 129 Arlington Drive, Carshalton, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-10-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 19
    icon of address Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,630 GBP2024-01-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address 129 Arlington Drive, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 25 - LLP Designated Member → ME
Ceased 6
  • 1
    icon of address Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    693 GBP2024-03-31
    Officer
    icon of calendar 2016-10-15 ~ 2023-04-13
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2023-03-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Active Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2019-09-12
    IIF 6 - Director → ME
  • 3
    icon of address Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,997 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ 2022-03-01
    IIF 39 - Secretary → ME
  • 4
    icon of address Legacy Centre Hanworth Industrial Estate, Hampton Road West, Feltham, Surrey, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    346,588 GBP2024-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2022-03-01
    IIF 26 - Secretary → ME
  • 5
    icon of address Amp House 6th Floor, Dingwall Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ 2016-06-15
    IIF 13 - Director → ME
  • 6
    icon of address Oakfield House 378 Brandon Street, Motherwell, Lanarkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -173,238 GBP2023-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2021-10-01
    IIF 5 - Director → ME
    icon of calendar 2019-10-11 ~ 2021-09-20
    IIF 3 - Director → ME
    icon of calendar 2020-10-14 ~ 2021-09-20
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2021-10-01
    IIF 35 - Has significant influence or control 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.