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

Radford, Samuel Charles

    Related profiles found in government register
  • Radford, Samuel Charles
    British accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Radford, Samuel Charles
    British chartered accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Radford, Samuel Charles
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Radford, Samuel Charles
    British chartered accountant born in September 1954

    Registered addresses and corresponding companies
    • icon of address 16 Imber Grove, Esher, Surrey, KT10 8JD

      IIF 17
  • Radford, Samuel Charles
    British

    Registered addresses and corresponding companies
    • icon of address Vale Farm Cottage, Vale Road, Claygate, Esher, Surrey, KT10 0NN

      IIF 18 IIF 19
    • icon of address 18 Chinthurst Park, Shalford, Guildford, Surrey, GU4 8JH

      IIF 20 IIF 21 IIF 22
    • icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey, GU27 1BX

      IIF 23
  • Radford, Samuel Charles
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 16 Imber Grove, Esher, Surrey, KT10 8JD

      IIF 24
    • icon of address 18 Chinthurst Park, Shalford, Guildford, Surrey, GU4 8JH

      IIF 25 IIF 26
  • Radford, Samuel Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Chinthurst Park, Shalford, Guildford, Surrey, GU4 8JH

      IIF 27
  • Radford, Samuel Charles

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 18 Chinthurst Park, Shalford, Guildford, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,289 GBP2023-12-31
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 29 - Secretary → ME
  • 2
    MIAC INTERNATIONAL LIMITED - 2018-09-21
    MIAC ACADAMETRICS LIMITED - 2018-07-06
    ROSEBRIM LTD - 2009-12-15
    icon of address 5th Floor Regal House, London Road, Twickenham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    36,459 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address Holm Oak, Mount Park Avenue, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,779 GBP2024-05-31
    Officer
    icon of calendar 1995-05-17 ~ now
    IIF 27 - Secretary → ME
  • 4
    icon of address 226 Sheen Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 22
  • 1
    ACADAMETRICS LIMITED - 2013-10-28
    THESYS FORECASTING LTD. - 2001-11-08
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -127,219 GBP2024-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2021-10-25
    IIF 25 - Secretary → ME
  • 2
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2003-09-01
    IIF 5 - Director → ME
  • 3
    SEAROC GROUP LIMITED - 2025-02-28
    icon of address Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -2,184,870 GBP2023-12-31
    Officer
    icon of calendar 2008-05-14 ~ 2009-11-25
    IIF 8 - Director → ME
  • 4
    NEW GRESHAM FM LTD - 2017-12-22
    NEW GRESHAM CAPITAL LIMITED - 2015-10-13
    icon of address 70 South Street, Lancing, Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,906 GBP2018-08-31
    Officer
    icon of calendar 2013-07-22 ~ 2014-01-16
    IIF 16 - Director → ME
  • 5
    icon of address Holm Oak, Mount Park Avenue, Harrow On The Hill, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2015-12-03
    IIF 9 - Director → ME
  • 6
    CUTTING EDGE (PUBLISHING) LIMITED - 2005-08-30
    AVERWICK LTD - 1999-07-19
    icon of address 6-8 Kingly Court Kingly Court, Kingly Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-08 ~ 1999-08-26
    IIF 19 - Secretary → ME
  • 7
    CUTTING EDGE MUSIC (HOLDINGS) LIMITED - 2022-04-12
    ALDBRIDGE LTD - 1999-08-03
    icon of address Unit 9, First Floor, Westworks, 195 Wood Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1999-07-08 ~ 1999-08-26
    IIF 18 - Secretary → ME
  • 8
    DEEJAY ACCIDENT REPAIR CENTRE LIMITED - 2001-07-19
    ABLEDELT LIMITED - 1995-11-29
    icon of address C/o Tenon Recovery, 3rd Floor Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-07 ~ 1996-03-29
    IIF 17 - Director → ME
    icon of calendar 1994-10-07 ~ 1996-03-29
    IIF 24 - Secretary → ME
  • 9
    RUTHERFORD CAPITAL MARKETS LIMITED - 2012-02-06
    icon of address 70 South Street, Lancing, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -654 GBP2017-08-31
    Officer
    icon of calendar 2012-05-22 ~ 2014-01-16
    IIF 14 - Director → ME
  • 10
    PENPLUS LTD - 2003-10-07
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2006-10-13
    IIF 10 - Director → ME
    icon of calendar 2003-09-05 ~ 2006-10-13
    IIF 30 - Secretary → ME
  • 11
    AFP TECHNOLOGY LIMITED - 2000-10-04
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-08 ~ 2000-02-28
    IIF 6 - Director → ME
  • 12
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-11-07
    IIF 13 - Director → ME
    icon of calendar 2011-01-27 ~ 2012-01-24
    IIF 23 - Secretary → ME
  • 13
    icon of address 1 Pump House Mews, Hooper Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2014-01-16
    IIF 15 - Director → ME
  • 14
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,241 GBP2023-12-31
    Officer
    icon of calendar 2004-07-12 ~ 2021-10-25
    IIF 22 - Secretary → ME
  • 15
    icon of address Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,829 GBP2023-12-31
    Officer
    icon of calendar 2008-07-15 ~ 2009-11-25
    IIF 3 - Director → ME
  • 16
    MARINE RENEWABLES LIMITED - 2011-12-14
    icon of address 45 South Street, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2009-11-25
    IIF 2 - Director → ME
  • 17
    SEAROC UK LIMITED - 2008-01-22
    icon of address Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,189,482 GBP2023-12-31
    Officer
    icon of calendar 2008-07-15 ~ 2009-11-25
    IIF 1 - Director → ME
  • 18
    icon of address 45 South Street, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2009-11-25
    IIF 4 - Director → ME
  • 19
    SME MEZZANINE CAPITAL LIMITED - 2002-10-07
    icon of address Wildwoods, Bearswood End, Beaconsfield, Bucks
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-03-21 ~ 2004-12-31
    IIF 7 - Director → ME
    icon of calendar 2000-03-21 ~ 2004-12-31
    IIF 26 - Secretary → ME
  • 20
    EUROTHESYS LIMITED - 1999-11-02
    EDENWELL LTD - 1998-07-09
    icon of address Regent House, 316 Beulah Hill, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-28 ~ 2000-07-18
    IIF 21 - Secretary → ME
  • 21
    CITY & MERCHANT EQUITIES LIMITED - 2009-08-04
    CITY & MERCHANT PRIVATE EQUITY LIMITED - 2005-07-12
    CITY & MERCHANT CORPORATE FINANCE LIMITED - 2002-09-18
    icon of address Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2008-03-04
    IIF 12 - Director → ME
  • 22
    icon of address Holm Oak, Mount Park Avenue, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,779 GBP2024-05-31
    Officer
    icon of calendar 1995-05-17 ~ 2015-09-28
    IIF 11 - 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.