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

Greaves, Samantha Charlie

    Related profiles found in government register
  • Greaves, Samantha Charlie
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Tollgate, Peacehaven, East Sussex, BN10 8ED, England

      IIF 1
    • icon of address Mulberry House, 53 Church Street, Weybridge, Surrey, KT13 8DJ

      IIF 2
  • Greaves, Samantha Charlie
    British none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 3
  • Greaves, Samantha Charlie
    British property manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Greaves, Samantha Charlie
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Tollgate, Peacehaven, East Sussex, BN10 8ED, United Kingdom

      IIF 15
  • Ms Samantha Charlie Greaves
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 6 Tollgate, Peacehaven, East Sussex, BN10 8ED, United Kingdom

      IIF 19 IIF 20
  • Ms Samantha Charlie Greaves
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 100 Church Street, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    29,444 GBP2025-03-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,325 GBP2024-06-30
    Officer
    icon of calendar 1998-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,819 GBP2024-06-30
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Knill James Limited, 1 Bell Lane, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    616,917 GBP2024-06-30
    Officer
    icon of calendar 2002-02-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Bell Lane, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 13 - Director → ME
  • 7
    LEVELSCALE LIMITED - 1995-11-24
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    297,131 GBP2024-06-30
    Officer
    icon of calendar 2002-02-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    COURTHIGH LIMITED - 1995-12-19
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,039 GBP2024-06-30
    Officer
    icon of calendar 2002-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SUSSEX FIBREGLASS LIMITED - 2016-01-04
    icon of address White Manud, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 1 - Director → ME
  • 10
    SUSSEX COMPOSITE LIMITED - 2011-08-04
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 11
    HILLOBORE LIMITED - 1979-12-31
    icon of address 6 Victoria Court, Albert Rd, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 3 - Director → ME
Ceased 4
  • 1
    icon of address One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,356 GBP2023-06-30
    Officer
    icon of calendar 2012-11-27 ~ 2022-12-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 15 Beeching Park Industrial Estate, Wainwright Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,708 GBP2024-10-31
    Officer
    icon of calendar 2007-10-19 ~ 2011-04-05
    IIF 12 - Director → ME
  • 3
    SUSSEX FIBREGLASS LIMITED - 2016-01-04
    icon of address White Manud, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 15 - Director → ME
  • 4
    HILLOBORE LIMITED - 1979-12-31
    icon of address 6 Victoria Court, Albert Rd, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2002-02-21 ~ 2018-03-19
    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 16 October 2025 and licensed under the Open Government Licence v3.0.