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

White, Samantha

    Related profiles found in government register
  • White, Samantha
    British claims handler born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 1
    • icon of address Flat 7, Clippers Court, Castle Drive, Praysands, Cornwall

      IIF 2 IIF 3
    • icon of address Flat 7, Clippers Court, Castle Drive, Praysands, Cornwall, United Kingdom

      IIF 4
    • icon of address Omnia One, Queen Street, Sheffield, South Yorkshire, S1 2DG

      IIF 5
  • White, Samantha
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxmead, Parkfield Road, Knutsford, Cheshire, WA16 8NP

      IIF 6
  • White, Samantha
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 7
    • icon of address Edenpoint, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, England

      IIF 8
    • icon of address Flat 7, Clippers Court, Castle Drive, Praysands, Cornwall, United Kingdom

      IIF 9 IIF 10 IIF 11
  • White, Samantha
    British sales consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 13
    • icon of address Flat 7, Clippers Court, Castle Drive, Praysands, Cornwall

      IIF 14
  • White, Samantha Anne
    British ceo born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 15
  • White, Samantha Anne
    British chief executive born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 16
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 17
  • White, Samantha Anne
    British entrepreneur born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, United Kingdom

      IIF 18
  • White, Samantha
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelly's Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 19
  • Miss Samantha White
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 20
  • Ms Samantha White
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 21
  • White, Samantha Anne
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 22
    • icon of address Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 23
  • White, Samantha Anne
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2JX, United Kingdom

      IIF 24
    • icon of address Eden Point, Three Acres Lane, Cheadle, Cheshire, England, SK8 6RL, England

      IIF 25
    • icon of address Kellys Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 26
  • White, Samantha Anne
    British telesales born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 27
  • Miss Samantha Anne White
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 28
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 29
  • Samantha Anne White
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 30
  • Ms Samantha White
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelly's Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 31
  • Miss Sam Anne White
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 32
  • Ms Samantha White
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Redhoave Road, Poole, Dorset, BH17 9DX, England

      IIF 33
  • Mrs Samantha Anne White
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 34
    • icon of address Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 35
    • icon of address Cheadle Place, Stockport Road, Cheadle, SK8 2JX, United Kingdom

      IIF 36
    • icon of address Eden Point, Three Acres Lane, Cheadle, Cheshire, England, SK8 6RL, England

      IIF 37
    • icon of address Kellys Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 38
  • Ms Samantha Anne White
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, England

      IIF 39 IIF 40
  • Miss Samnatha Anne White
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Point Care Of Action365, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    ACTION CLAIMS AND MORTGAGES LIMITED - 2013-02-01
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,757,852 GBP2023-12-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 1 - Director → ME
  • 2
    CHAMELEON INSURANCE SERVICES LTD - 2013-01-21
    CHAMELEON TELESALES LIMITED - 2011-12-19
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 323 Church Road, St George, Bristol, Avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Court House, Court Road, Bridgend, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-05-31
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    -937,244 GBP2023-12-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,939,231 GBP2023-12-31
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,506,527 GBP2023-12-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Kellys Barn Holmes Chapel Road, Lach Dennis, Northwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address 82 Redhoave Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,338 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 18 - Director → ME
  • 13
    ERINYES MARKETING LTD - 2012-11-12
    icon of address 1 Yew Tree Close, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,835 GBP2015-09-30
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of address Kelly's Barn Holmes Chapel Road, Lach Dennis, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,262 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Eden Point Care Of Action365 Three Acres Lane, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address Biz Space Cheadle Place, Stockport Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address Cheadle Place, Stockport Road, Cheadle, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,391,274 GBP2024-06-30
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    ACTION CLAIMS AND MORTGAGES LIMITED - 2013-02-01
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,757,852 GBP2023-12-31
    Officer
    icon of calendar 1999-09-10 ~ 2011-09-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-09-30 ~ 2018-09-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address St James House, 27-43 Eastern Road, Romford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -656 GBP2016-12-31
    Officer
    icon of calendar 2009-03-23 ~ 2011-11-04
    IIF 2 - Director → ME
    icon of calendar 2012-12-21 ~ 2015-04-20
    IIF 8 - Director → ME
  • 3
    icon of address Evolution House Mackenzie Industrial Estate, Bird Hall Lane, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ 2011-06-10
    IIF 12 - Director → ME
  • 4
    CHAMELEON MORTGAGES LIMITED - 2008-02-28
    icon of address Evolution House Mackenzie Industrial Estate, Bird Hall Lane, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-28 ~ 2011-11-28
    IIF 14 - Director → ME
  • 5
    CHAMELEON INSURANCE SERVICES LTD - 2013-01-21
    CHAMELEON TELESALES LIMITED - 2011-12-19
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2011-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-16
    IIF 34 - Has significant influence or control OE
  • 6
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    -937,244 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-09-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,506,527 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-11-28
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address Eden Point Care Of Action365 Three Acres Lane, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2021-01-05
    IIF 10 - Director → ME
  • 9
    icon of address 1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ 2010-03-22
    IIF 5 - Director → ME
  • 10
    icon of address 1 Hulme Place, The Crescent Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-05-05
    IIF 6 - 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.