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 Simon Jebaraj Samuel

    Related profiles found in government register
  • Mr Simon Jebaraj Samuel
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, C/o Chadsan Ltd, Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 1
    • icon of address 2nd Floor, 1 West Smithfield, London, EC1A 9JU

      IIF 2
    • icon of address 60 Gray's Inn Road, G.03 Ground Floor, 60 Gray's Inn Road, London, England, WC1X 8LU, United Kingdom

      IIF 3
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 4
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address G.03, 60 Gray's Inn Road, Holborn, London, WC1X 8LU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address G.03 60, Gray's Inn Road, London, WC1X 8LU, England

      IIF 12
  • Samuel, Simon Jebaraj
    British commercial director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 13
  • Samuel, Simon Jebaraj
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Gray's Inn Road, G.03 Ground Floor, 60 Gray's Inn Road, London, England, WC1X 8LU, United Kingdom

      IIF 14
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 15
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Samuel, Simon Jebaraj
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131-151, 1st Floor, Great Titchfield Street, London, W1W 5BB, United Kingdom

      IIF 19
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 20
    • icon of address G.03, 60 Gray's Inn Road, Holborn, London, WC1X 8LU, United Kingdom

      IIF 21
    • icon of address G.03 60, Gray's Inn Road, London, WC1X 8LU, England

      IIF 22
    • icon of address 48 Cecil Park, Pinner, Middlesex, HA5 5HH

      IIF 23
  • Samuel, Simon Jebaraj
    British management consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Cecil Park, Pinner, Middlesex, HA5 5HH

      IIF 24
  • Samuel, Simon Jebaraj
    British none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F26, R27 Atlas Building, Harwell, Oxford, Didcot, OX11 0QX, England

      IIF 25
  • Samuel, Simon Jebaraj
    British recruitment born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 26 IIF 27
    • icon of address G.03, 60 Gray's Inn Road, Holborn, London, WC1X 8LU, United Kingdom

      IIF 28
  • Samuel, Simon Jebaraj
    British recruitment manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Cecil Park, Pinner, Middlesex, HA5 5HH

      IIF 29
  • Samuel, Simon Jebaraj
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, United Kingdom

      IIF 30
  • Samuel, Simon Jebaraj
    British director

    Registered addresses and corresponding companies
    • icon of address 48 Cecil Park, Pinner, Middlesex, HA5 5HH

      IIF 31
  • Samuel, Simon
    British management consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Cecil Park, Pinner, Middlesex, HA5 5HH

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 60 Gray's Inn Road G.03 Ground Floor, 60 Gray's Inn Road, London, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    492,708 GBP2024-12-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address F26, R27 Atlas Building Harwell, Oxford, Didcot, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,294,419 GBP2024-01-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 25 - Director → ME
  • 3
    RECRUITMENT CAPITAL VENTURES LIMITED - 2024-03-27
    icon of address G.03 60 Gray's Inn Road, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,528 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252 GBP2020-12-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    TALENTARC STRATEGY AND MARKETING LIMITED - 2016-09-23
    icon of address 2nd Floor 1 West Smithfield, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,233 GBP2020-12-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address G.03 60 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -195,482 GBP2024-12-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    TALENTARK LIMITED - 2006-07-13
    TALENTARC LIMITED - 2016-09-22
    icon of address G.03 60 Gray's Inn Road, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,799,351 GBP2024-12-31
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address G.03 60 Gray's Inn Road, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,440 GBP2023-12-31
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    GROWTH DRIVE LIMITED - 2017-05-24
    icon of address G.03 60 Gray's Inn Road, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,865 GBP2024-12-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address Eaton House, 42-52 Cecil Park, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 1999-07-14 ~ 2007-10-08
    IIF 29 - Director → ME
  • 2
    icon of address Castle House C/o Chadsan Ltd, Castle House, Castle Street, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,225 GBP2025-04-30
    Officer
    icon of calendar 2020-12-08 ~ 2021-09-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-09-21
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    PACIFIC HOLDINGS LIMITED - 2019-11-25
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-17 ~ 2010-10-31
    IIF 24 - Director → ME
  • 4
    PACIFIC CONTRACTOR LIMITED - 2019-11-25
    icon of address 3rd Floor 166 College Road, Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21,004 GBP2022-12-31
    Officer
    icon of calendar 2007-11-26 ~ 2010-10-31
    IIF 32 - Director → ME
  • 5
    icon of address C/o Mg Group, Audit House, 260 Field End Road, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-17 ~ 2010-10-31
    IIF 23 - Director → ME
    icon of calendar 2008-11-17 ~ 2010-10-31
    IIF 31 - Secretary → ME
  • 6
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2019-08-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2019-09-06
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Accounts & Legal Suite 1-3 The Hop Exchange, 24 Southwark Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    831,147 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2019-08-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2021-06-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 2nd Floor 1 West Smithfield, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2019-08-05
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.