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

Condren, Samantha

    Related profiles found in government register
  • Condren, Samantha
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G21, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, NE11 0NJ, United Kingdom

      IIF 1
    • Unit G21, The Avenues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, NE11 0NJ, England

      IIF 2
    • Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 3
    • Studios 2 & 6, The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 4
    • Unit G21, 11th Avenue North, Team Valley, Gateshead, NE11 0NJ

      IIF 5
  • Condren, Samantha
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 6
  • Condren, Samantha
    British chief exectutive officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 7
  • Condren, Samantha
    British chief executive officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 8
  • Condren, Samantha
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kpmg Llp, Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 9
  • Condren, Samantha
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 10
  • Condren, Samantha
    British finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G21, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, NE11 0NJ, United Kingdom

      IIF 11
    • Hillside House, Anick, Hexham, Northumberland, NE46 4LW, United Kingdom

      IIF 12
    • Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 13
    • Oak House, Overbrook Lane, Knowsley, Prescot, L34 9FB, England

      IIF 14
  • Mrs Samantha Condren
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 15
    • Unit G21 The Avenues Eleventh, Avenue North Team Valley Trading, Estate Gateshead, Tyne & Wear, NE11 0NJ

      IIF 16
    • Unit G21, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, NE11 0NJ, United Kingdom

      IIF 17
    • Unit G21, The Avenues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, NE11 0NJ, England

      IIF 18
    • Unit G21, 11th Avenue North, Team Valley, Gateshead, NE11 0NJ

      IIF 19
  • Condren, Samantha
    British accountant

    Registered addresses and corresponding companies
    • Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 20
  • Condren, Samantha
    British chief executive officer

    Registered addresses and corresponding companies
    • Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 21 IIF 22
  • Condren, Samantha
    British director

    Registered addresses and corresponding companies
    • Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 23
  • Condren, Samantha
    British finance director

    Registered addresses and corresponding companies
    • Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 24
  • Condren, Samantha

    Registered addresses and corresponding companies
    • Kpmg Llp, Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 25
    • Studios 2 & 6, The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    BARKLEY JONSON LIMITED
    - now 05484920
    NIAGARA LIMITED - 2005-08-30
    Unit G21, 11th Avenue North, Team Valley, Gateshead
    Active Corporate (5 parents)
    Officer
    2016-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    BISON BEDE LIMITED
    - now 03600400
    DOMUS HOLDINGS UK LIMITED - 1998-12-31
    OVERCLAW LIMITED - 1998-07-30
    Telecom House Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire
    Active Corporate (22 parents)
    Officer
    2002-05-01 ~ 2007-10-25
    IIF 8 - Director → ME
    2001-08-13 ~ 2007-10-25
    IIF 21 - Secretary → ME
  • 3
    BISON EMPLOYEE BENEFIT TRUSTEES LIMITED
    - now 05297498
    SANDCO 878 LIMITED
    - 2004-12-14 05297498 05322674... (more)
    Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire
    Active Corporate (12 parents)
    Officer
    2004-12-10 ~ 2007-10-25
    IIF 13 - Director → ME
    2004-12-10 ~ 2007-10-25
    IIF 24 - Secretary → ME
  • 4
    BISON HOMECARE LIMITED
    - now 05131180
    EVER 2381 LIMITED
    - 2004-12-13 05131180 05131669... (more)
    Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire
    Active Corporate (17 parents)
    Officer
    2004-07-31 ~ 2007-10-25
    IIF 7 - Director → ME
    2004-07-31 ~ 2007-10-25
    IIF 22 - Secretary → ME
  • 5
    BLUE BREWING LIMITED
    12096801
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    2019-07-11 ~ 2022-07-15
    IIF 11 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    COLMAX LIMITED
    - now 03112528
    ARCHERS (INCORPORATIONS) LIMITED - 1995-10-31
    Unit G21 The Avenues Eleventh, Avenue North Team Valley Trading, Estate Gateshead, Tyne & Wear
    Active Corporate (9 parents)
    Officer
    1999-10-15 ~ now
    IIF 3 - Director → ME
    1999-10-15 ~ 2012-10-30
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    MSP TECHNOLOGIES LIMITED
    08594307
    Oak House Overbrook Lane, Knowsley, Prescot, England
    Active Corporate (13 parents)
    Officer
    2019-05-28 ~ 2024-11-29
    IIF 14 - Director → ME
  • 8
    POSITIVELY CHARGED LIMITED
    13554882
    Unit G21 Eleventh Avenue North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    SBV ENGINEERING LIMITED
    09348240
    Kpmg Llp Quayside House, 110 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2014-12-09 ~ dissolved
    IIF 9 - Director → ME
    2014-12-09 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    SBV FABRICATION AND SITE SERVICES LIMITED
    02532371
    Kpmg Llp, 1 Sovereign Square, Leeds
    Active Corporate (4 parents)
    Officer
    2008-09-16 ~ now
    IIF 10 - Director → ME
    2008-09-16 ~ now
    IIF 23 - Secretary → ME
  • 11
    SERIOS GROUP LIMITED
    12456390
    Studios 2 & 6 The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (10 parents)
    Officer
    2025-05-27 ~ now
    IIF 4 - Director → ME
    2025-05-27 ~ now
    IIF 26 - Secretary → ME
  • 12
    THE ACCOUNTS DEPT NE LIMITED
    10210051
    Unit G21, The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Officer
    2023-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    TRIDENT SITE SERVICES LIMITED
    09743422
    Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 12 - Director → ME
  • 14
    ZENITH HOLDINGS LIMITED
    06655057
    Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.