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

Samuel, Richard Jonathan

    Related profiles found in government register
  • Samuel, Richard Jonathan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 1
    • icon of address 46, Abingdon Villas, London, W8 6XD, England

      IIF 2
    • icon of address 50, Riffel Road, London, NW2 4PH, England

      IIF 3
    • icon of address Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, AL4 0LA, England

      IIF 4
  • Samuel, Richard Jonathan
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Abingdon Villas, London, W8 6XD, United Kingdom

      IIF 5
    • icon of address 50, Riffel Road, Willesden Green, London, NW2 4PH, United Kingdom

      IIF 6
  • Samuel, Richard Jonathan
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almswood House, 93 High Street, Evesham, WR11 4DU, England

      IIF 7
    • icon of address Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, United Kingdom

      IIF 8 IIF 9
    • icon of address Opus Restructuring Llp, Exchange House 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

      IIF 10
  • Samuel, Richard Jonathan
    British finance director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 749b, Finchley Road, London, NW11 8DL, England

      IIF 11
  • Samuel, Richard Jonathan
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, The Bromptons, Rose Square, London, SW3 6RS

      IIF 12
  • Mr Richard Jonathan Samuel
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, United Kingdom

      IIF 13
    • icon of address 46, Abingdon Villas, London, W8 6XD, England

      IIF 14
    • icon of address 50, Riffel Road, London, NW2 4PH, England

      IIF 15
    • icon of address 749b, Finchley Road, London, NW11 8DL, England

      IIF 16
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 17
  • Richard Jonathan Samuel
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Riffel Road, Willesden Green, London, NW2 4PH, United Kingdom

      IIF 18
  • Samuel, Richard Jonathan
    Canadian British fund management born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 40-42 Harcourt Terrace, West Brompton, London, SW10 9JR

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    PIMCO 2826 LIMITED - 2008-12-16
    OXYGEN FINANCE HOLDINGS LIMITED - 2016-05-05
    icon of address Opus Restructuring Llp, Exchange House 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 10 - Director → ME
  • 2
    LUCIA'S LONDON LIMITED - 2023-01-03
    BIG BLUE CLEANING SERVICES LIMITED - 2022-03-14
    MAHIKI BRANDS INTERNATIONAL LIMITED - 2024-03-16
    icon of address 50 Riffel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 46 Abingdon Villas, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Duff & Phelps Ltd., The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -306,232 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 1 - Director → ME
  • 6
    OCEANBRIDGE ADVISORS LLP - 2013-04-05
    OCEANBRIDGE INVESTORS LLP - 2015-01-02
    OCEANBRIDGE PARTNERS LLP - 2013-05-14
    icon of address 35 The Bromptons, Rose Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 12 - LLP Member → ME
Ceased 8
  • 1
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-09-28
    Officer
    icon of calendar 2002-09-23 ~ 2013-08-05
    IIF 19 - Director → ME
  • 2
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    icon of address 18 School Road, Sale, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ 2024-03-13
    IIF 4 - Director → ME
  • 3
    ENSCO 1371 LIMITED - 2020-06-16
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -116 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-06-05
    IIF 7 - Director → ME
  • 4
    ENGO FINANCE LIMITED - 2023-06-23
    icon of address 50 Riffel Road, Willesden Green, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2024-07-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-09-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    XYZXYZ LTD - 2019-06-06
    icon of address 16 Arden Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2019-06-17
    IIF 5 - Director → ME
  • 6
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    582,432 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2020-06-12
    IIF 9 - Director → ME
  • 7
    icon of address 749b Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ 2023-01-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2023-02-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address Duff & Phelps Ltd., The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-12-12
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.