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 Samantha Louise Nixon

    Related profiles found in government register
  • Mrs Samantha Louise Nixon
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 1
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, England

      IIF 2 IIF 3
    • 38, High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0HE

      IIF 4
    • 38-42, High Street, Wolstanton, Newcastle-under-lyme, ST5 0HE, United Kingdom

      IIF 5
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 6
  • Mrs Samantha Nixon
    British born in September 2022

    Resident in England

    Registered addresses and corresponding companies
    • 39, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 7
  • Nixon, Samantha Louise
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Westbury Centre, Westbury Road, Newcastle, Staffordshire, ST5 4LY, England

      IIF 8
  • Nixon, Samantha Louise
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, England

      IIF 9 IIF 10
    • 38, High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0HE

      IIF 11
    • 38-42, High Street, Wolstanton, Newcastle-under-lyme, ST5 0HE, United Kingdom

      IIF 12
    • 39, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 13 IIF 14
  • Nixon, Samantha Louise
    British housewife born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38-42 High Street, High Street, Wolstanton, Newcastle, ST5 0HE, England

      IIF 15
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 16
  • Nixon, Samantha Louise
    British none born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke-on-trent, Staffordshire, ST3 2BF, England

      IIF 17
  • Nixon, Samantha Louise
    British director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11768479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mrs Samantha Nixon
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nixon, Samantha
    British bar owner born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hq Bar, 38 Nantwich Road, Crewe, Cheshire, CW2 6AD, United Kingdom

      IIF 23
  • Nixon, Samantha Louise
    British director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke-on-trent, Stoke-on-trent, ST3 2BF, United Kingdom

      IIF 24
  • Nixon, Samantha
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Floor 2, Trinity House, 43-45 Trinity Street, Hanley, Stoke On Trent, Staffordshire, ST1 5LQ, England

      IIF 25
  • Nixon, Samantha
    British house wife born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Park View Close, Stoke On Trent, Staffordshire, ST3 2BF, United Kingdom

      IIF 26 IIF 27
  • Nixon, Samantha
    British housewife born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Park View Close, Blurton, Stoke On Trent, Staffordshitre, ST3 2BF, United Kingdom

      IIF 28
    • 46, Park View Close, Stoke On Trent, Staffordshire, ST3 2BF, United Kingdom

      IIF 29
    • Etruscan House, Castlefield Street, Shelton, Stoke-on-trent, ST4 7AQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    38 High Street, Wolstanton, Newcastle Under Lyme, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    220,224 GBP2023-12-31
    Officer
    2021-09-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    4385, 11768479 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    3,233 GBP2021-01-31
    Officer
    2022-09-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    46 Park View Close, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 23 - director → ME
  • 5
    Office 1, Floor 2, Trinity House 43-45 Trinity Street, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 25 - director → ME
  • 6
    7 Bell Yard, 7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-02-29
    Officer
    2022-09-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    7 Bell Yard, 7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2022-09-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    38-42 High Street, Wolstanton, Newcastle-under-lyme, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-09-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    38-42 High Street High Street, Wolstanton, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-24
    Officer
    2017-06-23 ~ now
    IIF 15 - director → ME
  • 10
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 17 - director → ME
  • 11
    39 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-09-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    39 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-07-04 ~ now
    IIF 14 - director → ME
Ceased 7
  • 1
    4385, 11768479 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    3,233 GBP2021-01-31
    Officer
    2019-01-15 ~ 2019-04-11
    IIF 29 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-06-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    69 Denbigh Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-24 ~ 2020-05-05
    IIF 30 - director → ME
  • 3
    7 Bell Yard, 7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2022-09-21 ~ 2022-09-21
    IIF 24 - director → ME
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ 2020-05-10
    IIF 27 - director → ME
    Person with significant control
    2019-04-23 ~ 2020-05-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2019-04-23 ~ 2020-05-18
    IIF 26 - director → ME
    Person with significant control
    2019-04-23 ~ 2020-05-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    PORT VALE F.C. FOOTBALL IN THE COMMUNITY - 2009-10-14
    The Westbury Centre, Westbury Road, Newcastle, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-15 ~ 2017-04-01
    IIF 8 - director → ME
  • 7
    Ground Floor 39-41 Trinity Street Trinity Street, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2019-02-28 ~ 2020-05-07
    IIF 28 - director → ME
    Person with significant control
    2019-02-28 ~ 2020-05-09
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors 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.