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, Nicholas Alan, The Rt Honourable The Viscount

    Related profiles found in government register
  • Samuel, Nicholas Alan, The Rt Honourable The Viscount
    British chief executive officer born in January 1950

    Registered addresses and corresponding companies
    • 9 Acacia Road, London, NW8 6AB

      IIF 1
  • Samuel, Nicholas Alan, The Rt Honourable The Viscount
    British company director born in January 1950

    Registered addresses and corresponding companies
  • Viscount Bearsted, Nicholas Alan, The Honourable
    British company director born in January 1950

    Registered addresses and corresponding companies
    • Flat 5 Hyde Park Street, London, W2 2JW

      IIF 5 IIF 6
  • Samuel, Nicholas Alan, 5th Viscount Bearsted
    born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Farley Hall, Castle Road, Farley Hill, Reading, Berkshire, RG7 1UL, England

      IIF 7
  • Samuel, Nicholas Alan, 5th Viscount Bearsted
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Farley Hall, Farley Hill, Reading, Berkshire, RG7 1UL

      IIF 8
  • Bearsted, Nicholas Alan, Viscount
    British consultant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Farley Hall, Castle Road, Farley Hill, Berkshire, RG7 1UL

      IIF 9 IIF 10
  • Bearsted, Nicholas Alan, Viscount
    British corporate consultant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Farley Hall, Castle Road, Farley Hill, Berkshire, RG7 1UL

      IIF 11
  • Bearsted, Nicholas Alan, Viscount
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Farley Hall, Castle Road, Reading, Berkshire, RG7 1UL, England

      IIF 12
    • Farley Hall, Castle Road, Reading, RG7 1UL, United Kingdom

      IIF 13
  • Bearsted, Nicholas Alan, Viscount
    British senior partner farley estate born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Upton Estate, Banbury, Oxon, OX15 6HT, England

      IIF 14 IIF 15
  • Nicholas Alan Bearsted
    British born in January 1950

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 16
  • Viscount Bearsted, Nicholas Alan, The Honourable
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farley Hall, Castle Road, Farley Hill, RG7 1UL

      IIF 17 IIF 18
  • Viscount Bearsted, Nicholas Alan, The Honourable
    British consultant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farley Hall, Castle Road, Farley Hill, RG7 1UL

      IIF 19
    • Unit 5 & 6, Heron Avenue, Wickford, Essex, SS11 8DL, England

      IIF 20
  • Viscount Nicholas Alan Bearsted
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Upton Estate, Banbury, Oxon, OX15 6HT, England

      IIF 21 IIF 22
  • 5th Viscount Bearsted Nicholas Alan Samuel
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Farley Hall, Farley Hill, Reading, Berkshire, RG7 1UL, England

      IIF 23
  • Samuel Viscount Bearsted, Nicholas Alan
    born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farley Hall, Castle Road, Farley Hill, Reading, Berkshire, RG7 1UL

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    Mmg Tower 23rd Floor Ave. Paseo Del Mar, Costa Del Este, Panama City, Panama
    Corporate (3 parents)
    Beneficial owner
    2003-12-22 ~ now
    IIF 16 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 16 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as the trustees of a trustOE
  • 2
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -319,492 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-01-27 ~ now
    IIF 12 - director → ME
  • 3
    The Estate Office Farley Hall, Castle Road, Farley Hill, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 7 - llp-designated-member → ME
  • 4
    Estate Office Farley Hall, Castle Road, Reading, Berkshire
    Dissolved corporate (6 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 24 - llp-designated-member → ME
  • 5
    The Estate Office, Upton Estate, Banbury, Oxfordshire
    Corporate (4 parents)
    Equity (Company account)
    732,669 GBP2024-04-05
    Officer
    1994-05-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    POWERSTAX PUBLIC LIMITED COMPANY - 2015-04-01
    ADVANCED POWER CONVERSION PLC - 2005-05-17
    TT POWER LIMITED - 1992-06-11
    Unit 5 & 6 Heron Avenue, Wickford, Essex, England
    Corporate (5 parents, 2 offsprings)
    Officer
    1997-05-14 ~ now
    IIF 20 - director → ME
  • 7
    Farley Hall Castle Road, Farley Hill, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 19 - director → ME
  • 8
    The Estate Office, Upton Estate, Banbury, Oxon, England
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Estate Office, Upton Estate, Banbury, Oxon, England
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 2006-09-07
    IIF 5 - director → ME
  • 2
    DE FACTO 894 LIMITED - 2001-01-17
    Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Corporate (3 parents)
    Officer
    2001-11-16 ~ 2006-07-31
    IIF 9 - director → ME
  • 3
    ALLIANCE - 1990-03-07
    PROGRESSIVE MEDICAL LIMITED - 1989-09-22
    T & A IMAGING LIMITED - 1988-11-11
    Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Corporate (7 parents, 11 offsprings)
    Officer
    ~ 1996-11-01
    IIF 3 - director → ME
  • 4
    DATAWIND UK PLC - 2014-07-31
    207 Regent Street, 3rd Floor, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2007-05-04 ~ 2014-07-08
    IIF 10 - director → ME
  • 5
    THE HULTON GETTY PICTURE COLLECTION LIMITED. - 2001-07-30
    THE HULTON-DEUTSCH COLLECTION LIMITED - 1996-05-15
    HULTON PICTURES LIMITED - 1988-11-28
    RARESUDDEN LIMITED - 1988-06-16
    8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    1995-05-24 ~ 1996-04-02
    IIF 1 - director → ME
  • 6
    DIPLEMA 184 LIMITED - 1989-10-18
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2009-01-06
    IIF 18 - director → ME
  • 7
    DIPLEMA NINETY THREE LIMITED - 1986-03-05
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    1988-01-15 ~ 2008-06-23
    IIF 17 - director → ME
  • 8
    IPV UK LIMITED - 2005-02-14
    PITCOMP 347 LIMITED - 2004-11-03
    Compass House Chivers Way, Histon, Cambridge, England
    Corporate (6 parents)
    Officer
    2004-12-22 ~ 2015-10-27
    IIF 11 - director → ME
  • 9
    MAYBORN GROUP PLC - 2006-07-20
    MAYBORN PRODUCTS LIMITED - 1984-11-01
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    30,022,000 GBP2023-12-31
    Officer
    ~ 2006-07-20
    IIF 6 - director → ME
  • 10
    PITNEY BOWES SOFTWARE EUROPE LIMITED - 2020-12-30
    GROUP 1 SOFTWARE EUROPE LIMITED - 2009-04-01
    ARCHETYPE SYSTEMS LIMITED - 1995-01-06
    ARCHETYPE MANAGEMENT LIMITED - 1988-04-28
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (3 parents, 1 offspring)
    Officer
    1994-03-16 ~ 1994-12-30
    IIF 2 - director → ME
  • 11
    2023RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-03-19
    Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1996-11-06 ~ 2000-12-31
    IIF 4 - director → ME
  • 12
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (6 parents)
    Officer
    2012-11-23 ~ 2016-04-12
    IIF 13 - 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.