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

Bannister, Sam Andrew

    Related profiles found in government register
  • Bannister, Sam Andrew
    British builder born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1, Frieslawn Farm Centre, Hodsoll Street, Sevenoaks, Kent, TN15 7LH, United Kingdom

      IIF 1
  • Bannister, Sam Andrew
    British capernter born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 243 Brompton Farm Road, Rochester, Kent, ME2 3NW, United Kingdom

      IIF 2
  • Bannister, Sam Andrew
    British carpenter born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 3
  • Bannister, Sam Andrew
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 243, Brompton Farm Road, Rochester, Kent, ME2 3NW, England

      IIF 4
  • Bannister, Sam Andrew
    British interior fit out born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, United Kingdom

      IIF 5
  • Bannister, Sam
    British building contractor born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6 IIF 7
  • Bannister, Samuel
    English company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 161, Preston Road, Lytham St. Annes, Lancashire, FY8 5AY, England

      IIF 8
  • Bannister, Samuel Joseph
    English company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 186a, Victoria Road West, Thornton-cleveleys, Lancs, FY5 3NG, United Kingdom

      IIF 9
  • Bannister, Samuel Joseph
    English director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 186a, Victoria Road West, Thornton-cleveleys, Lancs, FY5 3NG, United Kingdom

      IIF 10
  • Bannister, Samuel Joseph
    English print design born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 161, Preston Road, Lytham St. Annes, Lancashire, FY8 5AY, England

      IIF 11
  • Mr Sam Bannister
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 12 IIF 13
  • Mr Sam Andrew Bannister
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, United Kingdom

      IIF 14
    • Unit E1, Frieslawn Farm Centre, Hodsoll Street, Sevenoaks, Kent, TN15 7LH, United Kingdom

      IIF 15
  • Bannister, Sam
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Preston Road, Lytham St Annes, Laina, FY8 5AY, England

      IIF 16
  • Bannister, Sam
    British landscape designer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Butts Close, Thornton-cleveleys, FY5 4JX, United Kingdom

      IIF 17
  • Mr Samuel Andrew Bannister
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 18
  • Mr Samuel Bannister
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 186a, Victoria Road West, Thornton-cleveleys, FY5 3NG, England

      IIF 19
  • Mr Samuel Joseph Bannister
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 186a, Victoria Road West, Thornton-cleveleys, Lancs, FY5 3NG, United Kingdom

      IIF 20
  • Mr Sam Bannister
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Preston Road, Lytham St Annes, Laina, FY8 5AY, England

      IIF 21
    • 186a, Victoria Road West, Thornton-cleveleys, Lancashire, FY5 3NG, United Kingdom

      IIF 22
    • Unit 6, Butts Close, Thornton-cleveleys, FY5 4JX, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    243 Brompton Farm Road Brompton Farm Road, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 2 - director → ME
  • 2
    Unit E1 Frieslawn Farm Centre, Hodsoll Street, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2021-06-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (1 parent)
    Equity (Company account)
    11,361 GBP2021-07-31
    Officer
    2014-07-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    Unit 6 Butts Close, Thornton-cleveleys, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    6 Neptune Court, Hallam Way, Blackpool, England
    Corporate (1 parent)
    Officer
    2020-02-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    161 Preston Road, Lytham St Annes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    420 GBP2018-07-31
    Officer
    2017-09-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    4 High Street, Braithwell, Rotherham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    2014-09-12 ~ dissolved
    IIF 4 - director → ME
  • 8
    2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,999 GBP2020-03-31
    Officer
    2018-03-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 9
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,263 GBP2022-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    161 Preston Road, Lytham St Annes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    420 GBP2018-07-31
    Officer
    2017-07-13 ~ 2017-09-07
    IIF 9 - director → ME
  • 2
    186a Victoria Road West, Thornton-cleveleys, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-09-21 ~ 2018-12-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COASTAL MEDIA LTD - 2017-06-28
    7 West Drive West, Cleveleys, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2016-05-18 ~ 2018-01-03
    IIF 8 - director → ME
    2015-05-08 ~ 2015-07-10
    IIF 11 - director → ME
    Person with significant control
    2017-05-19 ~ 2018-07-19
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% 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.