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

Samuels, Marc Howard

    Related profiles found in government register
  • Samuels, Marc Howard
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 1
    • 33 Norrice Lea, London, N2 0RD

      IIF 2 IIF 3 IIF 4
    • 349, Regents Park Road, London, N3 1DH, United Kingdom

      IIF 7
    • Care Of Goldwins Ltd, 75 Maygrove Road, London, NW6 2EG, England

      IIF 8
    • First Floor, Winsor House, Regents Park Road, London, N3 1DH, England

      IIF 9
    • First Floor Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 10
    • Hamlins Llp, Roxburghe House, 273-287 Regent Street, London, W1B 2AD, United Kingdom

      IIF 11
    • Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 12
  • Samuels, Marc Howard
    British developer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4a, The Broadway, London, NW7 3LL, United Kingdom

      IIF 13
  • Samuels, Marc Howard
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 131, Edgware Road, London, W2 2AP

      IIF 14
    • 131, Edgware Road, London, W2 2AP, United Kingdom

      IIF 15
    • 36-38 Waterloo Raod, Waterloo Road, London, NW2 7UH, England

      IIF 16
    • 37, Stormont Road, London, N6 4NR, United Kingdom

      IIF 17
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 18
    • 72, Charteris Road, London, NW6 7EX, England

      IIF 19
    • Care Of Goldwins Ltd, 75 Maygrove Road, London, NW6 2EG, England

      IIF 20
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 21 IIF 22
    • Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 23
  • Samuels, Marc Howard
    British property developer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 24
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 25 IIF 26
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 27
  • Samuels, Marc Howard
    British property manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 28
  • Samuels, Marc
    British property developer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsway, London, WC2B 6AN, England

      IIF 29
  • Samuels, Marc Howard
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Care Of Goldwins Ltd, 75 Maygrove Road, London, NW6 2EG, England

      IIF 30
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 31
  • Samuels, Marc Howard
    British company director born in July 1971

    Registered addresses and corresponding companies
    • 1 Firs Avenue, London, N10 3LY

      IIF 32
  • Samuels, Marc Howard
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Edgware Road, London, W2 2AP, United Kingdom

      IIF 33
    • 20 Wykeham Road, London, NW4 2SU

      IIF 34
  • Samuels, Marc Howard
    British developer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Wykeham Road, London, NW4 2SU

      IIF 35
  • Samuels, Marc Howard
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Wykeham Road, London, NW4 2SU

      IIF 36
    • Care Of Goldwins Ltd, 75 Maygrove Road, London, NW6 2EG, England

      IIF 37
    • Po Box 68683, St Georges Road, London, NW11 1LJ, England

      IIF 38
    • Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 39
  • Samuels, Marc Howard
    British

    Registered addresses and corresponding companies
    • 20 Wykeham Road, London, NW4 2SU

      IIF 40
  • Mr Marc Howard Samuels
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 41
    • 36-38, Waterloo Road, London, NW2 7UH, England

      IIF 42
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 43
    • Care Of Goldwins Ltd, 75 Maygrove Road, London, NW6 2EG, England

      IIF 44 IIF 45 IIF 46
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 48
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 49
  • Samuels, Marc
    British

    Registered addresses and corresponding companies
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 50
  • Mr Marc Howard Samuels
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marc Howard Samuels
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Edgware Road, London, W2 2AP, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 32
  • 1
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    154,445 GBP2024-09-30
    Officer
    2015-05-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Po Box 68683 St Georges Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 2 - director → ME
  • 3
    Millhouse, 32-38 East Street, Rochford, England
    Corporate (3 parents)
    Equity (Company account)
    105,874 GBP2023-10-31
    Officer
    2020-05-05 ~ now
    IIF 23 - director → ME
  • 4
    Care Of Goldwins Ltd, 75 Maygrove Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    150,182 GBP2021-08-31
    Officer
    2015-08-27 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 5
    47 New North Road, Hainault, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 34 - director → ME
  • 6
    Hamlins Llp Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 11 - director → ME
  • 7
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,793,694 GBP2023-09-30
    Officer
    2000-10-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 8
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 18 - director → ME
  • 9
    1 Kingsway C/o Hamlins Llp, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-13 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    349 Regents Park Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    Millhouse, 32-38 East Street, Rochford, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2007-04-05 ~ now
    IIF 4 - director → ME
  • 12
    Po Box 68683 St Georges Road, London
    Dissolved corporate (3 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 6 - director → ME
  • 13
    J. SLUTSKY (INSURANCE BROKERS) LIMITED - 1985-03-19
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,027,610 GBP2019-08-31
    Officer
    2011-05-16 ~ dissolved
    IIF 28 - director → ME
    2011-05-16 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 14
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    809,842 GBP2023-09-30
    Officer
    2016-10-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    Care Of Goldwins Ltd, 75 Maygrove Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,008 GBP2021-09-30
    Officer
    2016-09-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    35 Ballards Lane, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    70,945 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    36- 38 Waterloo Road Waterloo Road, London, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-01-23 ~ now
    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
  • 18
    Po Box 68683 St Georges Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 38 - director → ME
  • 19
    Millhouse, 32-38 East Street, Rochford, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    2,761,526 GBP2022-10-01 ~ 2023-09-30
    Officer
    2013-03-15 ~ now
    IIF 39 - director → ME
  • 20
    Po Box 68683 St Georges Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 3 - director → ME
  • 21
    Care Of Goldwins Ltd, 75 Maygrove Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-10-05 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to surplus assets - 75% or moreOE
  • 22
    36-38 Waterloo Road Waterloo Road, London, England
    Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 23
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    MHS PROPERTIES LIMITED - 2011-08-19
    131 Edgware Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-23 ~ dissolved
    IIF 15 - director → ME
  • 26
    131 Edgware Road, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 14 - director → ME
  • 27
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (3 parents)
    Officer
    2000-08-10 ~ dissolved
    IIF 36 - director → ME
  • 28
    72 Charteris Road, London, England
    Corporate (4 parents)
    Officer
    2024-02-06 ~ now
    IIF 19 - director → ME
  • 29
    Care Of Goldwins Ltd, 75 Maygrove Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Millhouse, 32-38 East Street, Rochford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-17 ~ now
    IIF 12 - director → ME
  • 31
    C/o Goldwins, 75 Maygrove Road, London
    Corporate (3 parents)
    Equity (Company account)
    285,266 GBP2022-07-31
    Officer
    2016-02-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 32
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    196,330 GBP2023-09-30
    Officer
    2005-12-21 ~ now
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to surplus assets - 75% or moreOE
Ceased 9
  • 1
    LITE NETWORKS LIMITED - 2008-05-23
    9 Spareleaze Hill, Loughton, Essex
    Corporate (2 parents)
    Equity (Company account)
    6,823,410 GBP2024-04-30
    Officer
    2006-03-16 ~ 2007-09-19
    IIF 32 - director → ME
  • 2
    27 Old Gloucester Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    11 GBP2023-11-30
    Officer
    2022-11-05 ~ 2025-01-06
    IIF 29 - director → ME
  • 3
    Millhouse, 32-38 East Street, Rochford, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    2,257,182 GBP2022-10-01 ~ 2023-09-30
    Officer
    2007-05-21 ~ 2012-05-01
    IIF 5 - director → ME
  • 4
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-11-18 ~ 2010-03-04
    IIF 35 - director → ME
  • 5
    J. SLUTSKY (INSURANCE BROKERS) LIMITED - 1985-03-19
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,027,610 GBP2019-08-31
    Officer
    ~ 2005-08-11
    IIF 40 - secretary → ME
  • 6
    Millhouse, 32-38 East Street, Rochford, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    20,207,530 GBP2023-09-30
    Officer
    2011-07-28 ~ 2012-10-01
    IIF 13 - director → ME
  • 7
    1011 Finchley Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -97,185 GBP2023-08-31
    Officer
    2024-07-22 ~ 2024-12-21
    IIF 9 - director → ME
  • 8
    14 Bonhill Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-17 ~ 2019-12-09
    IIF 33 - director → ME
  • 9
    C/o Goldwins, 75 Maygrove Road, London
    Corporate (3 parents)
    Equity (Company account)
    285,266 GBP2022-07-31
    Officer
    2015-11-01 ~ 2015-12-01
    IIF 25 - director → ME
© 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.