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 Justin Paul Samuels

    Related profiles found in government register
  • Mr Justin Paul Samuels
    British born in May 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 1
  • Mr Justin Paul Samuels
    British born in May 1974

    Resident in America

    Registered addresses and corresponding companies
    • icon of address 137, Barlow Moor Road, Manchester, M20 2PW, England

      IIF 2
  • Mr Justin Paul Samuels
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Didsbury Business Centre, 137 Barlow Moor Road, Didsbury, Manchester, M20 2PW

      IIF 3
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 4 IIF 5 IIF 6
  • Samuels, Justin Paul
    British director born in May 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 11a The Downs, Altrincham, Cheshire, WA14 2QD

      IIF 7
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 8
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 9
  • Samuels, Justn
    British director born in May 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Didsbury Business Centre, 137 Barlow Moor Road, Didsbury, Manchester, M20 2PW

      IIF 10
  • Samuels, Justin Paul
    born in May 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 11
  • Samuels, Justin Paul
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Narrow Walk, Stamford Road, Bowden, Cheshire, WA14 2JW

      IIF 12 IIF 13
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 14
  • Samuels, Justin Paul
    British property developer born in May 1974

    Resident in America

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 15
  • Samuels, Justin Paul
    British property developer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Narrow Walk, Stamford Road, Bowden, Cheshire, WA14 2JW

      IIF 16
  • Samuels, Justin Paul
    British sales consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Narrow Walk, Stamford Road, Bowden, Cheshire, WA14 2JW

      IIF 17
  • Samuels, Justin Paul
    British sales executive born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Barlow Moor Road, Barlow Moor Road, Manchester, M20 2PW, England

      IIF 18
  • Samuels, Justin Paul
    British sales director born in April 1974

    Registered addresses and corresponding companies
    • icon of address 1 Narrow Walk, 52 Stamford Road, Bowdwn, Cheshire, WA14 2JW

      IIF 19 IIF 20
  • Samuels, Justin Paul
    British

    Registered addresses and corresponding companies
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 21
  • Samuels, Justin Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 11a The Downs, Altrincham, Cheshire, WA14 2QD

      IIF 22
    • icon of address Didsbury Business Centre, 137 Barlow Moor Road, Didsbury, Manchester, M20 2PW

      IIF 23
  • Samuels, Justin Paul

    Registered addresses and corresponding companies
    • icon of address One Narrow Walk, Stamford Road, Bowden, Cheshire, WA14 2JW

      IIF 24 IIF 25
    • icon of address 1 Narrow Walk, 52 Stamford Road, Bowdwn, Cheshire, WA14 2JW

      IIF 26
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -41,392 GBP2024-12-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    ALTCOM 404 LIMITED - 2015-02-06
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-12-31
    Officer
    icon of calendar 2006-07-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-07-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    J.W. AND E.D. HARVEY LIMITED - 1979-12-31
    icon of address Didsbury Business Centre 137 Barlow Moor Road, Didsbury, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    6,205,097 GBP2024-04-05
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-07-31 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ACREMAIN PROPERTIES LTD - 2001-10-05
    03843228 LIMITED - 2014-06-23
    icon of address Didsbury Business Centre 137 Barlow Moor Road, Didsbury, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,388,931 GBP2024-04-05
    Officer
    icon of calendar 1999-10-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2005-08-25 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NOBLEBADGE LIMITED - 1984-10-22
    OAKLAND HOUSEBUILDERS LTD. - 1995-06-07
    OAKLAND HOUSE DEVELOPMENTS LTD - 1999-10-14
    OAKLAND HOUSE DEVELOPMENTS LIMITED - 1995-01-31
    icon of address Didsbury Business Centre 137 Barlow Moor Road, Didsbury, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    380,834 GBP2024-07-31
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-07-31 ~ now
    IIF 26 - Secretary → ME
  • 6
    NARROW WALK INVESTMENT LLP - 2007-09-12
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester
    Active Corporate (2 parents)
    Current Assets (Company account)
    29,552 GBP2024-12-31
    Officer
    icon of calendar 2007-02-20 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 6th Floor Cardinal House, 20 St. Mary's Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    340,524 GBP2024-12-31
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 7
  • 1
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -41,392 GBP2024-12-31
    Officer
    icon of calendar 2006-08-17 ~ 2008-03-21
    IIF 22 - Secretary → ME
  • 2
    icon of address Nautilus House, La Cour Des Casernes, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2004-12-17
    IIF 19 - Director → ME
  • 3
    TECHNICOM LIMITED - 1992-06-19
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    146,343 GBP2018-05-31
    Officer
    icon of calendar 2003-12-01 ~ 2004-12-17
    IIF 20 - Director → ME
  • 4
    HALLCO 1700 LIMITED - 2009-11-30
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -380,185 GBP2023-05-31
    Officer
    icon of calendar 2009-09-21 ~ 2009-10-06
    IIF 12 - Director → ME
  • 5
    J.W. AND E.D. HARVEY LIMITED - 1979-12-31
    icon of address Didsbury Business Centre 137 Barlow Moor Road, Didsbury, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    6,205,097 GBP2024-04-05
    Officer
    icon of calendar 2004-12-01 ~ 2019-05-03
    IIF 15 - Director → ME
    icon of calendar 1999-01-13 ~ 2002-01-16
    IIF 24 - Secretary → ME
  • 6
    NOBLEBADGE LIMITED - 1984-10-22
    OAKLAND HOUSEBUILDERS LTD. - 1995-06-07
    OAKLAND HOUSE DEVELOPMENTS LTD - 1999-10-14
    OAKLAND HOUSE DEVELOPMENTS LIMITED - 1995-01-31
    icon of address Didsbury Business Centre 137 Barlow Moor Road, Didsbury, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    380,834 GBP2024-07-31
    Officer
    icon of calendar 2000-07-18 ~ 2000-08-30
    IIF 17 - Director → ME
    icon of calendar 1999-09-15 ~ 2002-01-16
    IIF 25 - Secretary → ME
  • 7
    icon of address Didsbury Business Centre 137 Barlow Moor Road, Didsbury, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    4,995 GBP2023-12-31
    Officer
    icon of calendar 2006-06-07 ~ 2015-09-22
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.