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, Rupert

    Related profiles found in government register
  • Samuel, Rupert
    Uk company director born in January 1991

    Resident in Somerset

    Registered addresses and corresponding companies
    • Unit 30, Old Mills Industrial Estate, Bristol, Somerset, BS39 7SU, England

      IIF 1
  • Samuel, Rupert
    Uk company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-36, Stall Street, Bath, Somerset, BA1 1QG, England

      IIF 2
  • Samuel, Rupert
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Horstmann Close, Ba13nx, Banes, BA1 3NX, England

      IIF 3
    • 18, Union Passage, Bath, Somerset, BA1 1RE, England

      IIF 4
    • 27 1st Floor, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 5
    • 27, Floor 2, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 6
    • 4 Glebellands, 4 Glebellands, Rush Hill, Bath, Somerset, BA2 2QT, England

      IIF 7
    • Barley Brake, South Stoke, Bath, Somerset, BA2 7DL, England

      IIF 8
    • Floor 2, 27, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 9
    • Unit 1, Stroud Farm, Cock Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 10 IIF 11
    • Unit 2, Stroud Farm, Cocklane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 12 IIF 13
    • 47, Merchant Street, Bristol, Somerset, BS1 3EE, England

      IIF 14
  • Samuel, Rupert
    English company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Union Street, Bath, Somerset, BA1 1RR, England

      IIF 15
  • Samuel, Rupert

    Registered addresses and corresponding companies
    • 17, Horstmann Close, Ba13nx, Banes, BA1 3NX, England

      IIF 16
  • Samuel, Rupert
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, 27 Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 17
  • Samuel, Rupert
    Brittish company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Old Mills Industrial Estate, Old Mills Paulton, Bristol, Somerset, BS39 7SU, England

      IIF 18
  • Samuel, Rupert Stephen
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Samuel, Rupert Stephen
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 8, Union Street, Bath, Somerset, BA1 1RR, England

      IIF 24
  • Mr Rupert Samuel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Union Passage, Bath, Somerset, BA1 1RE, England

      IIF 25
    • 27, Floor 2, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 26
    • 4 Glebellands, 4 Glebellands, Rush Hill, Bath, Somerset, BA2 2QT, England

      IIF 27
    • Barley Brake, South Stoke, Bath, Somerset, BA2 7DL, England

      IIF 28
    • Floor 2, 27, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 29
    • Unit 1, Stroud Farm, Cock Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 30 IIF 31
    • Unit 2, Stroud Farm, Cocklane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 32 IIF 33
    • 47, Merchant Street, Bristol, Somerset, BS1 3EE, England

      IIF 34
  • Mr Rupert Samuel
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, 27 Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 35
  • Samuel, Rupert Stephan
    English director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Victoria, Millmead Road, Bath, Somerset, BA2 3JW, United Kingdom

      IIF 36
  • Samuel, Rupert Stephen
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stroud Farm, Unit 2, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 37
    • Victoria Hotel, Millmead Road, Bath, Somerset, BA2 3JW, England

      IIF 38
    • Wallet Campaigns, Chivers House, Windsor Bridge Road, Bath, Somerset, BA2 3DT, England

      IIF 39
  • Samuel, Rupert Stephen
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Winifreds Dale, Cavendish Road, Bath, Avon, BA1 2UD

      IIF 40
    • 4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, BA2 3GT, United Kingdom

      IIF 41
    • Woodlands, North Road, Bath, BA2 6HB, United Kingdom

      IIF 42 IIF 43
    • Northgate House, Northgate, Sleaford, Lincs, NG34 7BZ, United Kingdom

      IIF 44
  • Samuel, Rupert Stephen
    British sales assistant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Clover House, Clover House, Sleaford, NG34 7HD, United Kingdom

      IIF 45
  • Mr Rupert Stephen Samuel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Rupert Stephan Samuel
    English born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Victoria, Millmead Road, Bath, Somerset, BA2 3JW, United Kingdom

      IIF 49
  • Mr Rupert Stephen Samuel
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, BA2 3GT, United Kingdom

      IIF 50
    • Stroud Farm, Unit 2, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 51
    • Victoria Hotel, Millmead Road, Bath, Somerset, BA2 3JW, England

      IIF 52
    • Wallet Campaigns, Chivers House, Windsor Bridge Road, Bath, Somerset, BA2 3DT, England

      IIF 53
child relation
Offspring entities and appointments
Active 33
  • 1
    A1 Club Unit 2, Stroud Farm, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    17 Horstmann Close, Ba13nx, Banes, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 3 - director → ME
    2016-05-13 ~ dissolved
    IIF 16 - secretary → ME
  • 3
    5-6 Clover House, Clover House, Sleaford, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 45 - director → ME
  • 4
    35-36 Stall Street, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 2 - director → ME
  • 5
    LUSH PRODUCTS LIMITED - 2013-11-14
    8 Union Street, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 24 - director → ME
  • 6
    The Victoria, Millmead Road, Bath, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    Unit 30 Old Mills Industrial Estate, Old Mills Paulton, Bristol, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 18 - director → ME
  • 8
    27, Floor 2, Upper Borough Walls, Bath, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 40 - director → ME
  • 10
    27 Floor 2, Upper Borough Walls, Bath, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    38 Lancashire Drive, Chippenham, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    Unit 2, Stroud Farm Cocklane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    38 Lancashire Drive, Chippenham, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    18 Union Passage, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    Unit 1, Stroud Farm Cock Lane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    Unit 2, Stroud Farm Cocklane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    38 Lancashire Drive, Chippenham, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    1st Floor 27, Upper Borough Walls, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 20 - director → ME
  • 21
    27 Upper Borough Walls, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    Unit 30 Old Mills Industrial Estate, Bristol, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 1 - director → ME
  • 23
    Unit 2 Stroud Farm, Cocklane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    18 Union Street, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 15 - director → ME
  • 25
    Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 43 - director → ME
  • 26
    Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Corporate (1 parent)
    Officer
    2011-02-14 ~ now
    IIF 44 - director → ME
  • 27
    Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 42 - director → ME
  • 28
    27 1st Floor Upper Borough Walls, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 5 - director → ME
  • 29
    Stroud Farm Unit 2, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 30
    Unit 1, Stroud Farm Cock Lane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 31
    Wallet Campaigns Chivers House, Windsor Bridge Road, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 32
    The Old Chapel, Union Way, Witney, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 19 - director → ME
  • 33
    ITALIAN MODA BAGS LIMITED - 2016-11-04
    47 Merchant Street, Bristol, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.