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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Samantha White

    Related profiles found in government register
  • Ms Samantha White
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 82 Redhoave Road, Poole, Dorset, BH17 9DX, England

      IIF 1
  • Ms Samantha White
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kelly's Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 2
  • Ms Samantha Anne White
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, England

      IIF 3 IIF 4
  • Mrs Samantha Anne White
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 5
    • Cheadle House, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 6
    • Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 7
    • Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 8
    • Eden Point, Three Acres Lane, Cheadle, Cheshire, England, SK8 6RL, England

      IIF 9
    • Kellys Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 10
  • Miss Sam Anne White
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 11
  • Miss Samnatha Anne White
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Eden Point Care Of Action365, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 12
  • White, Samantha Anne
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Biz Space, Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 13
    • Cheadle House, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 14
    • Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 15
    • Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 16
    • Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 17
    • Eden Point, Three Acres Lane, Cheadle, Cheshire, England, SK8 6RL, England

      IIF 18
    • Kellys Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 19
  • Ms Samantha White
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 20
  • White, Samantha
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kelly's Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 21
  • Miss Samantha White
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 22
  • Miss Samantha Anne White
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 23
    • Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 24
  • Samantha Anne White
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 25
  • White, Samantha Anne
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 26
    • Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, United Kingdom

      IIF 27
  • White, Samantha Anne
    British ceo born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 28
  • White, Samantha Anne
    British chief executive born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 29
  • White, Samantha
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 30 IIF 31
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 32
    • Flat 7, Clippers Court, Castle Drive, Praysands, Cornwall

      IIF 33
  • White, Samantha
    British claims handler born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Clippers Court, Castle Drive, Praysands, Cornwall

      IIF 34
    • Flat 7, Clippers Court, Castle Drive, Praysands, Cornwall, United Kingdom

      IIF 35
    • Omnia One, Queen Street, Sheffield, South Yorkshire, S1 2DG

      IIF 36
  • White, Samantha
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxmead, Parkfield Road, Knutsford, Cheshire, WA16 8NP

      IIF 37
  • White, Samantha
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edenpoint, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, England

      IIF 38
    • Flat 7, Clippers Court, Castle Drive, Praysands, Cornwall, United Kingdom

      IIF 39 IIF 40 IIF 41
  • White, Samantha
    British sales consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Clippers Court, Castle Drive, Praysands, Cornwall

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    ACTION 365 LTD
    - now 03839322
    ACTION CLAIMS AND MORTGAGES LIMITED
    - 2013-02-01 03839322
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (14 parents, 1 offspring)
    Officer
    2012-12-21 ~ now
    IIF 32 - Director → ME
    1999-09-10 ~ 2011-09-11
    IIF 17 - Director → ME
    Person with significant control
    2018-09-30 ~ 2018-09-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-11-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIKE DEVIL LIMITED
    06739954 12245768
    St James House, 27-43 Eastern Road, Romford, England
    Dissolved Corporate (8 parents)
    Officer
    2009-03-23 ~ 2011-11-04
    IIF 34 - Director → ME
    2012-12-21 ~ 2015-04-20
    IIF 38 - Director → ME
  • 3
    CHAMELEON AGGREGATOR LTD
    07279619
    Evolution House Mackenzie Industrial Estate, Bird Hall Lane, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-06-09 ~ 2011-06-10
    IIF 42 - Director → ME
  • 4
    CHAMELEON FINANCE LIMITED
    - now 06438277
    CHAMELEON MORTGAGES LIMITED
    - 2008-02-28 06438277
    Evolution House Mackenzie Industrial Estate, Bird Hall Lane, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2007-11-28 ~ 2011-11-28
    IIF 43 - Director → ME
  • 5
    CONCIERGE LEGAL SERVICES LTD
    - now 06015196
    CHAMELEON INSURANCE SERVICES LTD
    - 2013-01-21 06015196
    CHAMELEON TELESALES LIMITED
    - 2011-12-19 06015196
    Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (7 parents)
    Officer
    2006-12-01 ~ 2011-12-01
    IIF 33 - Director → ME
    2012-01-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-16
    IIF 5 - Has significant influence or control OE
  • 6
    EASY2INSURE LTD
    07744800
    323 Church Road, St George, Bristol, Avon, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 41 - Director → ME
  • 7
    EXPERT REPORTING LIMITED
    11384921
    Court House, Court Road, Bridgend, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FREEDOM BROKERS LTD
    10399389
    Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Liquidation Corporate (10 parents)
    Officer
    2016-09-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-09-28 ~ 2018-09-01
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    FREEDOM MGA LTD
    10666677
    Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    FREEDOM SERVICES GROUP LIMITED
    10688089
    Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Liquidation Corporate (13 parents, 3 offsprings)
    Officer
    2017-06-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    FREEDOM SERVICES LIMITED
    10643901
    Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2017-02-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-11-28
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    GUAY WHITE LIMITED
    15733245
    Kellys Barn Holmes Chapel Road, Lach Dennis, Northwich, England
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    PLUMB TEK PLUMBING HEATING & GAS LTD
    09560296
    82 Redhoave Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PUKKA INSURE LIMITED
    09697012 FC036987
    Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    PUKKA INSURE LTD
    FC036987 09697012
    Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    2020-01-03 ~ now
    IIF 27 - Director → ME
  • 16
    REVOLUTION ADVERTISING LTD
    - now 08252996
    ERINYES MARKETING LTD
    - 2012-11-12 08252996
    1 Yew Tree Close, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
  • 17
    SOCIAL CAPITAL LTD
    12148546
    Kelly's Barn Holmes Chapel Road, Lach Dennis, Northwich, England
    Active Corporate (2 parents)
    Officer
    2019-08-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    SOSOSTRIS LIMITED
    10244475
    Eden Point Care Of Action365 Three Acres Lane, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ 2021-01-05
    IIF 40 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    STELLA AUSTRALIA LIMITED
    16799244
    Cheadle House, Stockport Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    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
  • 20
    STELLA FOUNDATION C.I.C.
    14870215
    Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2023-11-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 21
    STELLA INVEST LIMITED
    16467557
    Biz Space Cheadle Place, Stockport Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-22 ~ now
    IIF 13 - Director → ME
  • 22
    STELLA WOMAN LIMITED
    13806758
    Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-12-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    THE COMPARISONS LIMITED
    06240578
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2010-03-22 ~ 2010-03-22
    IIF 36 - Director → ME
  • 24
    U-STAR MANAGEMENT LIMITED
    05985746
    1 Hulme Place, The Crescent Salford, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2010-01-14 ~ 2011-05-05
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.