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

Porteous, Samantha Jacqueline

    Related profiles found in government register
  • Porteous, Samantha Jacqueline
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address Verdala, 18 Kings Road, Berkhamsted, Hertfordshire, HP4 3BD

      IIF 1 IIF 2 IIF 3
  • Porteous, Samantha Jacqueline
    British financial born in January 1967

    Registered addresses and corresponding companies
    • icon of address Verdala, 18 Kings Road, Berkhamsted, Hertfordshire, HP4 3BD

      IIF 4 IIF 5 IIF 6
  • Porteous, Samantha Jacqueline
    British director

    Registered addresses and corresponding companies
    • icon of address Verdala, 18 Kings Road, Berkhamsted, Hertfordshire, HP4 3BD

      IIF 7 IIF 8 IIF 9
  • Porteous, Samantha Jacqueline
    British financial

    Registered addresses and corresponding companies
  • Porteous, Samantha Jacqueline
    British ceo born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1430, Montagu Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 1430 Montagu Court, Kettering Parkway, Kettering, Northants, NN15 6XR

      IIF 20
    • icon of address 1430, Montagu Court Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XR, United Kingdom

      IIF 21
    • icon of address 1430, Montagu Court, Kettering Parkway, Northamptonshire, NN15 6XR, United Kingdom

      IIF 22
  • Porteous, Samantha Jacqueline
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1430, Montagu Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

      IIF 23
  • Porteous, Samantha Jacqueline
    British consultancy born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Millington Road, Cambridge, CB3 9HW, England

      IIF 24
  • Porteous, Samantha Jacqueline
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Bermondsey Street, London, SE1 3XF, England

      IIF 25
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

      IIF 26
    • icon of address International House, 4th Floor, International House, Canterbury Crescent, London, SW9 7QD, England

      IIF 27
  • Porteous, Samantha Jacqueline
    British executive coach born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arthur Stanley House, 1st Floor, 40-50 Tottenham Street, London, W1T 4RN, England

      IIF 28
  • Porteous, Samantha Jacqueline
    British retired born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Roundway Park, Devizes, Wiltshire, SN10 2ED, United Kingdom

      IIF 29
  • Porteous, Samantha Jacqueline
    British ceo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1430, Montagu Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

      IIF 30 IIF 31
    • icon of address 1430 Montagu Court, Kettering Parkway, Kettering, Northants, NN15 6XR

      IIF 32 IIF 33 IIF 34
  • Porteous, Samantha Jacqueline
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House 4th Floor, International House, Canterbury Crescent, London, SW9 7QD, England

      IIF 35
  • Ms Samantha Jacqueline Porteous
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Church Street, Cambridge, Cambridgeshire, CB4 1DT, England

      IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Tanglewood, Roundway Park, Devizes, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address International House 4th Floor, International House, Canterbury Crescent, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 13 Millington Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,138 GBP2023-01-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Arthur Stanley House 1st Floor, 40-50 Tottenham Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 28 - Director → ME
Ceased 25
  • 1
    MULTISENSE SUPPLIES LIMITED - 1997-08-08
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2014-05-22
    IIF 32 - Director → ME
  • 2
    icon of address Third Floor, 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,330,157 GBP2015-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2017-11-16
    IIF 26 - Director → ME
  • 3
    HAMSARD 3159 LIMITED - 2012-04-02
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-19 ~ 2014-05-22
    IIF 13 - Director → ME
  • 4
    CURRENT PATENTS LIMITED - 1992-02-20
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2004-12-02
    IIF 3 - Director → ME
    icon of calendar 2002-08-22 ~ 2004-12-02
    IIF 8 - Secretary → ME
  • 5
    CSG LEGAL PUBLISHING LIMITED - 1998-04-23
    S.T.E. LTD. - 1997-02-28
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2004-12-02
    IIF 2 - Director → ME
    icon of calendar 2002-08-22 ~ 2004-12-02
    IIF 7 - Secretary → ME
  • 6
    DERWENT (1981) LIMITED - 1994-03-10
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2004-12-02
    IIF 6 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-12-02
    IIF 12 - Secretary → ME
  • 7
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-16 ~ 2014-12-03
    IIF 22 - Director → ME
  • 8
    GT CLAIMS LIMITED - 2004-01-16
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2014-05-22
    IIF 16 - Director → ME
  • 9
    HAMSARD 2956 LIMITED - 2006-03-20
    NAH HOLDINGS LIMITED - 2007-10-03
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-31 ~ 2014-05-22
    IIF 17 - Director → ME
  • 10
    SECKLOE 357 LIMITED - 2007-10-03
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-28 ~ 2014-05-22
    IIF 14 - Director → ME
  • 11
    LAWYERS AGENCY SERVICES LIMITED - 2004-01-16
    THREE ACES DEVELOPMENTS LIMITED - 2003-10-10
    G T CLAIMS LIMITED - 2012-03-09
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2014-05-22
    IIF 21 - Director → ME
  • 12
    SPOKEN PURSUITS LIMITED - 2012-03-09
    JOINTFAX LIMITED - 1998-08-13
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2014-05-22
    IIF 20 - Director → ME
  • 13
    NAHL GROUP LIMITED - 2014-05-22
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2015-05-27
    IIF 23 - Director → ME
  • 14
    NATIONAL ACCIDENT HELPLINE LIMITED - 2020-07-06
    ABBEYWIND LIMITED - 1993-11-09
    ACCIDENT HELPLINE LIMITED - 1997-08-08
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-07-31 ~ 2014-05-22
    IIF 15 - Director → ME
  • 15
    YOUR LAW LIMITED - 2017-05-15
    YOUR LAW 1 LIMITED - 2020-07-06
    FULL LOCK LIMITED - 1999-12-01
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2014-05-22
    IIF 34 - Director → ME
  • 16
    CAMAIN LIMITED - 1998-10-29
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2004-12-02
    IIF 1 - Director → ME
    icon of calendar 2002-08-22 ~ 2004-12-02
    IIF 9 - Secretary → ME
  • 17
    BUILDPATHONE LIMITED - 2018-02-09
    icon of address Unit 118 Workspace Kennington Park 1-3 Brixton Road, Canterbury Court, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,499,030 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2023-05-02
    IIF 27 - Director → ME
  • 18
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST COSTS LIMITED - 2006-11-08
    CARTER RICHARDS LIMITED - 2009-02-18
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    icon of address The Stables, Widdington, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2014-12-03
    IIF 18 - Director → ME
  • 19
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2014-12-03
    IIF 19 - Director → ME
  • 20
    NAH SERVICES LIMITED - 2012-03-09
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2012-03-26
    IIF 31 - Director → ME
  • 21
    NAH LEGAL SERVICES LIMITED - 2012-03-09
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2012-03-26
    IIF 30 - Director → ME
  • 22
    THOMSON SCIENTIFIC LIMITED - 2008-07-07
    DERWENT INFORMATION LIMITED - 2004-07-20
    DERWENT PUBLICATIONS LIMITED - 1994-03-10
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2004-12-02
    IIF 4 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-12-02
    IIF 10 - Secretary → ME
  • 23
    THOMSON ZOOLOGICAL LIMITED - 2008-06-27
    DERWENT PUBLICATIONS (LITERATURE) LIMITED - 2003-11-27
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2004-12-02
    IIF 5 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-12-02
    IIF 11 - Secretary → ME
  • 24
    MANDERA CONSULTANTS LIMITED - 2000-04-12
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2014-05-22
    IIF 33 - Director → ME
  • 25
    icon of address 131 Finsbury Pavement, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    571,428 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ 2022-10-25
    IIF 25 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.