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

Mr Sam Oliver Youngs

    Related profiles found in government register
  • Mr Sam Oliver Youngs
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Aerial Park, Asheridge Road, Chesham, Bucks, HP5 2ZE, England

      IIF 1
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 2
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 3
    • icon of address Flat 3, 30 Nottingham Place, London, W1U 5NP, England

      IIF 4
    • icon of address Flat 3, 30 Nottingham Place, London, W1U 5NP, United Kingdom

      IIF 5 IIF 6
  • Mr Sam Oliver Youngs
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilder Coe 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 7
  • Youngs, Sam Oliver
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 8
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 9
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 10
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • icon of address Flat 3, 30 Nottingham Place, London, W1U 5NP, United Kingdom

      IIF 12
    • icon of address Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 13
  • Youngs, Sam Oliver
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Aerial Park, Asheridge Road, Chesham, Bucks, HP5 2ZE, England

      IIF 14 IIF 15
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 16
    • icon of address 50, London House, 7-9 Avenue Road, London, NW8 7PX, England

      IIF 17
    • icon of address Flat 3, 30 Nottingham Place, London, W1U 5NP, England

      IIF 18
  • Youngs, Sam Oliver
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilder Coe 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 19
  • Youngs, Sam Oliver
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Wimpole Street, London, W1G 9RF, England

      IIF 20
    • icon of address Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
  • Youngs, Sam Oliver

    Registered addresses and corresponding companies
  • Youngs, Sam

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 24 IIF 25
    • icon of address 1st Floor Sackville House, 143-149, Fenchurch Street, London, EC3M 6BN, England

      IIF 26
    • icon of address 50, London House, 7-9 Avenue Road, London, NW8 7PX, England

      IIF 27
    • icon of address Wilder Coe 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 50 London House, 7-9 Avenue Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    151,106 GBP2024-09-30
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-08-01 ~ now
    IIF 27 - Secretary → ME
  • 2
    BESPOKE REAL ESTATE LTD - 2020-04-17
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Flat 3 30 Nottingham Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,531 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Aerial Park, Asheridge Road, Chesham, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,060 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 2 Aerial Park, Asheridge Road, Chesham, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    284,767 GBP2024-03-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Wilder Coe 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Flat 3 30 Nottingham Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    CBVIT HOLDINGS LTD - 2020-01-22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,885,797 GBP2023-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 23 - Secretary → ME
  • 11
    icon of address Gothic House, Barker Gate, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-07-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    CBVIT LTD
    - now
    CARUN (UK) LIMITED - 2019-09-25
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,706,275 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2021-08-10
    IIF 21 - Director → ME
  • 3
    icon of address 7 Redbridge Lane East, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ 2024-03-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-03-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    FULLSEND LTD - 2021-09-08
    icon of address Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2021-11-30 ~ 2022-08-03
    IIF 11 - Director → ME
  • 5
    THE HOTELIERS GROUP LIMITED - 2021-11-29
    icon of address Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -594,449 GBP2020-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2022-02-01
    IIF 24 - Secretary → ME
  • 6
    icon of address 2 Aerial Park, Asheridge Road, Chesham, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,060 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-01-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    WHITE FROG MANUFACTURING LTD - 2020-01-22
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2021-08-10
    IIF 20 - Director → ME
    icon of calendar 2020-01-16 ~ 2021-08-10
    IIF 22 - Secretary → ME
  • 8
    KENSINGTON PALACE HOTELS LIMITED - 2019-09-19
    icon of address Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -410,225 GBP2021-09-30
    Officer
    icon of calendar 2021-04-09 ~ 2022-06-30
    IIF 16 - Director → ME
    icon of calendar 2019-09-13 ~ 2022-06-30
    IIF 25 - Secretary → ME

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.