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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Ginda, Samuel
    Managing Director born in August 1983
    Individual (43 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ now
    OF - Director → CIF 0
    Mr Samuel Ginda
    Born in August 1983
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SAMUEL & CO HOLDINGS LIMITED

Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Fixed Assets - Investments
600 GBP2024-09-27
600 GBP2023-09-30
Debtors
1,876,958 GBP2024-09-27
1,755,114 GBP2023-09-30
Net Current Assets/Liabilities
1,589,214 GBP2024-09-27
1,589,214 GBP2023-09-30
Net Assets/Liabilities
1,589,814 GBP2024-09-27
1,589,814 GBP2023-09-30
Equity
Called up share capital
200 GBP2024-09-27
200 GBP2023-09-30
Retained earnings (accumulated losses)
1,589,614 GBP2024-09-27
1,589,614 GBP2023-09-30
Equity
1,589,814 GBP2024-09-27
1,589,814 GBP2023-09-30
Average Number of Employees
12023-10-01 ~ 2024-09-27
12022-10-01 ~ 2023-09-30
Amounts owed by group undertakings and participating interests
1,876,958 GBP2024-09-27
1,755,114 GBP2023-09-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
210,237 GBP2024-09-27
119,340 GBP2023-09-30
Other Creditors
Amounts falling due within one year
77,507 GBP2024-09-27
46,560 GBP2023-09-30

Related profiles found in government register
  • SAMUEL & CO HOLDINGS LIMITED
    Info
    Registered number 10744356
    icon of address33 Wolverhampton Road, Cannock WS11 1AP
    Private Limited Company incorporated on 2017-04-27 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-26
    CIF 0
  • SAMUEL & CO HOLDINGS LIMITED
    S
    Registered number 10744356
    icon of address17, Roebuck Lane, West Bromwich, England, B70 6QP
    Limited Company in England And Wales, United Kingdom
    CIF 1
    Private Limited Company in England And Wales, England
    CIF 2
  • SAMUEL & CO HOLDINGS LIMITED
    S
    Registered number 10744356
    icon of address33, Wolverhampton Road, Cannock, England, WS11 1AP
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    LOAD HOLDINGS LIMITED - 2022-05-09
    icon of address33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,705,607 GBP2024-09-26
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address33 Wolverhampton Road, Cannock, Staffs, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    TAYLOR GRANGE INVESTMENTS LIMITED - 2022-05-09
    RSD HOLDINGS LIMITED - 2017-02-09
    icon of address33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,881 GBP2021-02-28
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address33 Wolverhampton Road, Cannock, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -8,069 GBP2023-09-27
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,085 GBP2024-09-26
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,957 GBP2023-09-28
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address33 Wolverhampton Road, Cannock, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,068 GBP2023-09-27
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,875 GBP2024-09-26
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -25,487 GBP2024-09-27
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressFrp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    -13,652 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-06-01
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.