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

Mrs Chelsea Victoria Sampson

    Related profiles found in government register
  • Mrs Chelsea Victoria Sampson
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 1 IIF 2 IIF 3
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 6
    • 20 Coxon Street, Spondon, Derby, DE21 7JG, England

      IIF 7
    • M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 8
    • Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 9
    • Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 10
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 11
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 12
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
    • 2, Shore View, Hampton Hargate, Peterborough, PE7 8FS, England

      IIF 14
  • Chelsea Victoria Sampson
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Langham Court, Holmbrook Drive, London, NW4 2NY, England

      IIF 15
  • Sampson, Chelsea Victoria
    British businesswoman born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 16 IIF 17 IIF 18
    • Highstone House, 165 High Street, Barnet, Herts, EN5 5SU, United Kingdom

      IIF 20
    • M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 21
  • Sampson, Chelsea Victoria
    British coffee shop born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 22
  • Sampson, Chelsea Victoria
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Shore View, Hampton Hargate, Peterborough, PE7 8FS, England

      IIF 23
  • Sampson, Chelsea Victoria
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 24
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 25
    • Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 26
    • Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 27
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 28
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 29
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 30
    • Flat 5 Langham Court, Holmbrook Drive, London, NW4 2NY, England

      IIF 31
  • Mrs Chelsea Sampson
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    BOMB UP AIRSOFT LTD - 2017-06-28
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,902 GBP2016-07-31
    Officer
    2017-06-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    NDT CONSTRUCTION LIMITED - 2017-03-20
    14 Carleton House, Boulevard Drive, London, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,835 GBP2015-06-30
    Officer
    2017-03-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    A G T C BIO PRODUCTS LIMITED - 2017-03-10
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,010 GBP2015-09-30
    Officer
    2017-03-10 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    WARWICK ROBINSON LIMITED - 2020-10-20
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    3 Stirling Court Yard, Stirling Way, Borehamwood
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,334 GBP2018-03-31
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    46 Houghton Place, Bradford, England
    Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    STEVENAGE NEWS LIMITED - 2020-06-03
    Highstone House, 165 High Street, Barnet, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    Highstone House, 165 High Street, Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 8
  • 1
    M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2020-06-21 ~ 2020-07-20
    IIF 22 - director → ME
    2019-10-31 ~ 2020-05-11
    IIF 19 - director → ME
    Person with significant control
    2019-10-31 ~ 2020-05-11
    IIF 4 - Has significant influence or control OE
  • 2
    18 Stafford Road, Newport, England
    Corporate (1 parent)
    Officer
    2024-11-12 ~ 2025-04-02
    IIF 31 - director → ME
    Person with significant control
    2024-11-12 ~ 2025-04-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    THE DRINKING CUP LTD - 2019-11-13
    6 Greatorex Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-01 ~ 2019-09-13
    IIF 20 - director → ME
    Person with significant control
    2019-02-14 ~ 2019-09-13
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    MAGNA WEB LIMITED - 2020-08-31
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ 2021-01-18
    IIF 23 - director → ME
    Person with significant control
    2020-05-28 ~ 2021-01-18
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-01 ~ 2021-04-13
    IIF 26 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-04-13
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    STEVENAGE NEWS LIMITED - 2020-06-03
    Highstone House, 165 High Street, Barnet, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-13 ~ 2020-06-05
    IIF 17 - director → ME
  • 7
    Highstone House, 165 High Street, Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-04 ~ 2020-05-20
    IIF 18 - director → ME
    Person with significant control
    2019-10-04 ~ 2020-05-20
    IIF 3 - Has significant influence or control OE
  • 8
    Highstone House, 165 High Street, Barnet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-09-30 ~ 2020-07-27
    IIF 24 - director → ME
    Person with significant control
    2019-09-30 ~ 2020-07-27
    IIF 2 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.