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

Mr Rami Esam Samara

    Related profiles found in government register
  • Mr Rami Esam Samara
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, The Courtyard 14a Sydenham Road, Croydon, England, CR0 2EE

      IIF 1
    • icon of address The Courtyard, 14a. Sydenham Road, Croydon, Surrey. Cr0 2ee.

      IIF 2
    • icon of address Suite 9, 29 Castle Street, Kingston Upon Thames, KT1 1ST, United Kingdom

      IIF 3
    • icon of address 21, Baldwin's Gardens, Holborn, London, EC1N 7UY, United Kingdom

      IIF 4
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 5
    • icon of address 30, Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 6 IIF 7
    • icon of address Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB

      IIF 8
    • icon of address Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 9
  • Mr Rami Samara
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 22 Eden Street, Kingston Upon Thames, Surrey, KT1 1DN, England

      IIF 10
  • Mr Esam Samara
    British born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 22 Eden Street, Kingston Upon Thames, KT1 1DN, England

      IIF 11
    • icon of address Suite 9, 29 Castle Street, Kingston Upon Thames, Surrey, KT1 1ST, England

      IIF 12 IIF 13 IIF 14
  • Mr Rami Samara
    British born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 15
  • Samara, Rami Esam
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 16
    • icon of address Suite 9, 29 Castle Street, Kingston Upon Thames, KT1 1ST, United Kingdom

      IIF 17
    • icon of address Suite 9, 29 Castle Street, Kingston Upon Thames, Surrey, KT1 1ST, England

      IIF 18 IIF 19
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 20
    • icon of address Gate Lodge Woodcote Lane, Purley, Surrey, CR8 3HB

      IIF 21
    • icon of address 30, Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 22
    • icon of address Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB

      IIF 23
    • icon of address Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 24 IIF 25
  • Samara, Rami Esam
    British manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, CR0 2EE

      IIF 26 IIF 27
    • icon of address Suite 9, 22 Eden Street, Kingston Upon Thames, Surrey, KT1 1DN, England

      IIF 28
    • icon of address Gate Lodge Woodcote Lane, Purley, Surrey, CR8 3HB

      IIF 29
    • icon of address 30, Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 30
  • Samara, Rami Esam
    British solicitor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Baldwin's Gardens, Holborn, London, EC1N 7UY, United Kingdom

      IIF 31
  • Samara, Esam Fayez
    British director born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 29 Castle Street, Kingston Upon Thames, Surrey, KT1 1ST, England

      IIF 32
  • Mr Fayez Esam Samara
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Windings, South Croydon, Surrey, CR2 0HW, England

      IIF 33
  • Samara, Esam
    British director born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 22 Eden Street, Kingston Upon Thames, KT1 1DN, England

      IIF 34
  • Samara, Fayez Esam
    British computer consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, CR9 2ET

      IIF 35
  • Samara, Fayez Esam
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Cro, CR0 2EE

      IIF 36
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, CR0 2EE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address The Courtyard, 14a. Sydenham Road, Croydon, Surrey. Cr0 2ee.

      IIF 40
    • icon of address Flat 2, Heron House, 322 High Holborn, London, WC1V 7PB

      IIF 41
  • Samara, Rami Esam
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 42
  • Samara, Esam
    British director born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 43
  • Samara, Fayez Esam
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Sydenham Road, Croydon, Surrey, CR0 2EE

      IIF 44
    • icon of address Flat 2, Heron House, 322 High Holborn, London, WC1V 7PB, England

      IIF 45
    • icon of address Taxassist Accountants, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 46
  • Samara, Esam Fayez Mustafa
    British electrical engineer born in June 1937

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 47
  • Samara, Rami Esam
    British

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, CR0 2EE

      IIF 48
  • Samara, Fayez Esam
    British

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, CR0 2EE

      IIF 49 IIF 50
  • Samara, Fayez Esam

    Registered addresses and corresponding companies
    • icon of address Gate Lodge Woodcote Lane, Purley, Surrey, CR8 3HB

      IIF 51
  • Samara, Rami

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address The Courtyard, 14a. Sydenham Road, Croydon, Surrey. Cr0 2ee.
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 9 22 Eden Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-13 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Suite 9 29 Castle Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite B, The Courtyard 14a Sydenham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-07-29 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 11 30 Red Lion Street, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-06-13 ~ dissolved
    IIF 52 - Secretary → ME
  • 8
    icon of address Suite 11 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,206 GBP2024-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 30 Suite 11, 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,698 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 30 Suite 11, 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,605 GBP2024-08-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    INTERNATIONAL CAPITAL SECURITIES (LONDON) LIMITED - 2006-05-18
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-10-18 ~ dissolved
    IIF 48 - Secretary → ME
  • 12
    icon of address Suite 9 29 Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,889,999 GBP2021-12-31
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Suite 9 22 Eden Street, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 14
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 17
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 37 - Director → ME
  • 18
    FAMELOG LIMITED - 1980-12-31
    icon of address Suite 11 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,391,933 GBP2024-09-30
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Suite 9 29 Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 21 Baldwin's Gardens, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Courtyard, 14a Sydenham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address Suite 9 29 Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,873 GBP2018-03-31
    Officer
    icon of calendar 1997-04-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address The Courtyard, 14a. Sydenham Road, Croydon, Surrey. Cr0 2ee.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-24 ~ 2016-03-20
    IIF 40 - Director → ME
  • 2
    icon of address Suite 9 22 Eden Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-30 ~ 2016-03-20
    IIF 49 - Secretary → ME
  • 3
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-30 ~ 2016-03-20
    IIF 50 - Secretary → ME
  • 4
    SIGNATURE TECH LONDON LTD - 2016-03-18
    CANTERBURY SMART HOME LTD - 2014-09-25
    icon of address Appt 2, 322 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2014-09-05 ~ 2016-03-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Suite 9 29 Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,889,999 GBP2021-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2011-05-19
    IIF 21 - Director → ME
    icon of calendar 2015-09-01 ~ 2018-12-10
    IIF 18 - Director → ME
    icon of calendar 2008-07-30 ~ 2015-09-02
    IIF 44 - Director → ME
  • 6
    icon of address Appt 2, 322 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2009-10-16 ~ 2016-02-20
    IIF 45 - Director → ME
  • 7
    ICS SECURITY SYSTEMS LIMITED - 2022-09-05
    icon of address Flat 2 Heron House, 322 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2016-03-20
    IIF 41 - Director → ME
  • 8
    FAMELOG LIMITED - 1980-12-31
    icon of address Suite 11 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,391,933 GBP2024-09-30
    Officer
    icon of calendar ~ 2020-09-10
    IIF 47 - Director → ME
    icon of calendar 1998-04-24 ~ 2015-09-02
    IIF 36 - Director → ME
    icon of calendar 2003-02-10 ~ 2011-05-19
    IIF 29 - Director → ME
  • 9
    K2 I.T. CONSULTANTS LIMITED - 2004-01-21
    icon of address 145/146 Leadenhall Street, Lower Ground And Ground Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-30 ~ 1999-01-29
    IIF 51 - Secretary → 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.