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

Moore, Samantha Louise

    Related profiles found in government register
  • Moore, Samantha Louise
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Automotive House, Rowley Road, Coventry, West Midlands, CV3 4PY, United Kingdom

      IIF 1
    • Unit 1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 2
  • Moore, Samantha Louise
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Moore, Samantha Louise
    British finance director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Automotive House, Rowley Road, Coventry, West Midlands, CV3 4PY, United Kingdom

      IIF 6
  • Moore, Samantha Louise
    English finance director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Automotive House, Rowley Road, Coventry, West Midlands, CV3 4PY, United Kingdom

      IIF 7 IIF 8
  • Moore, Samantha Louise
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Samantha Louise
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 14 IIF 15
  • Moore, Samantha Louise
    British finance director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 16 IIF 17
  • Mrs Samantha Louise Moore
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Moore, Samantha
    English commercial director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Gladstone Chambers, 55 Ely Street, Stratford-upon-avon, Warwickshire, CV37 6LN, United Kingdom

      IIF 21
  • Moore, Samantha
    English director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Ophelia Drive, Stratford-upon-avon, CV37 0BL, England

      IIF 22
  • Mrs Samantha Moore
    English born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Ophelia Drive, Stratford-upon-avon, CV37 0BL, England

      IIF 23
    • Suite 6, Ely Street, Stratford-upon-avon, CV37 6LN, United Kingdom

      IIF 24
  • Mrs Samantha Louise Moore
    English born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Automotive House, Rowley Road, Coventry, West Midlands, CV3 4PY, United Kingdom

      IIF 25
  • Mrs Samantha Louise Moore
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 26 IIF 27
  • Mrs Samantha Moore
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 28
  • Mrs Samantha Louise Moore
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Berkeley Close, Moor Lane, Staines-upon-thames, Surrey, TW19 6ED, England

      IIF 29
  • Moore, Samantha

    Registered addresses and corresponding companies
    • 80, Eastdean Avenue, Epsom, KT18 7SN, England

      IIF 30
    • Office 6, 55 Ely Street, Stratford Upon Avon, Wark, Ely Street, Stratford-upon-avon, Warwickshire, CV37 6LN, England

      IIF 31
    • Suite 6, Ely Street, Gladstone Chambers. 55, Stratford-upon-avon, Town Centre, CV37 6LN, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 22
  • 1
    CLUB KOALA LTD
    12119294
    41 Ophelia Drive, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,762 GBP2021-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 2
    HARTSHILL HEIGHTS MANAGEMENT COMPANY LIMITED
    14106264
    Perseus House Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 5 - Director → ME
  • 3
    JAMES MUNDAY RISE MANAGEMENT COMPANY LTD
    12112101
    Unit 1 Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2019-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    LEMON ZEST LIMITED
    07241536
    4 Berkeley Close, Moor Lane, Staines-upon-thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,317 GBP2024-05-31
    Officer
    2011-06-01 ~ 2022-12-01
    IIF 30 - Secretary → ME
    Person with significant control
    2016-05-04 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ON YA JOLLIES LTD.
    09183795
    Office 6, 55 Ely Street, Stratford Upon Avon, Wark, Ely Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,518 GBP2015-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    P&R GREEN CLEAN LIMITED
    12906267
    Perseus House Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PERFECT VEHICLE PREPARATION LIMITED
    13878421
    Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,079,860 GBP2024-12-31
    Officer
    2022-01-28 ~ now
    IIF 11 - Director → ME
  • 8
    PJM CARS LIMITED
    - now 05398023
    PJM VALETING LIMITED
    - 2021-04-07 05398023 13176495
    Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    PJM DEVELOPERS LIMITED
    - now 09382873
    PJM RENTAL DIVISION LIMITED
    - 2016-11-30 09382873
    Automotive House, Rowley Road, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2015-01-12 ~ dissolved
    IIF 8 - Director → ME
  • 10
    PJM GREEN CLEAN LIMITED
    12876272
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2020-09-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PJM GROUP (UK) LIMITED
    08296103
    Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    7,247,818 GBP2024-12-31
    Officer
    2014-12-01 ~ now
    IIF 12 - Director → ME
  • 12
    PJM LOGISTICS (UK) LIMITED
    08308124
    Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    650,600 GBP2021-12-31
    Officer
    2014-12-01 ~ dissolved
    IIF 16 - Director → ME
  • 13
    PJM LORRY PARK LIMITED
    - now 08273961
    PJM SMART REPAIR LIMITED - 2013-01-23
    Perseus House Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2014-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 14
    PJM PROPERTIES (COLESHILL) LIMITED
    11091748
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    235,948 GBP2022-02-28
    Officer
    2017-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PJM RENTAL LIMITED
    08273959
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,937 GBP2019-12-31
    Officer
    2014-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 16
    PJM RETAIL LIMITED
    11440956
    Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    211,948 GBP2021-12-31
    Officer
    2018-06-29 ~ dissolved
    IIF 14 - Director → ME
  • 17
    PJM SECURITY (UK) LIMITED
    08273935
    Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,718 GBP2024-12-31
    Officer
    2014-12-01 ~ now
    IIF 10 - Director → ME
  • 18
    PJM VALETING LIMITED
    - now 13176495 05398023
    PJM VEHICLE SOLUTIONS LIMITED
    - 2021-04-08 13176495
    Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,668,330 GBP2024-12-31
    Officer
    2021-02-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PS PROPERTIES (COLESHILL) LIMITED
    12084632
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    19,035 GBP2021-12-31
    Officer
    2019-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-07-04 ~ 2023-04-13
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ST ANDREWS (COLESHILL) MANAGEMENT COMPANY LIMITED
    13350513
    27 Chestnut Grove, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    337 GBP2024-12-31
    Officer
    2021-04-21 ~ 2023-03-29
    IIF 15 - Director → ME
    Person with significant control
    2021-04-21 ~ 2023-03-29
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TRAVEL HOUR LTD
    11377748
    Suite 6 Ely Street, Gladstone Chambers. 55, Stratford-upon-avon, Town Centre, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VILLA LIFE LTD.
    10272389
    6 Gladstone Chambers, 55 Ely Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2016-07-11 ~ dissolved
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.