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

Campbell, Samantha Jo

    Related profiles found in government register
  • Campbell, Samantha Jo
    English director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, Samantha Jo
    English manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, N1 4EN, United Kingdom

      IIF 5 IIF 6
  • Campbell, Samantha Jo
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Henrith Business Centre, 3 Enterprise Way, Spalding, PE11 3YR

      IIF 7
  • Campbell, Samantha Jo
    British entrepreneur born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-119 Rosebery Avenue, London, EC1R 4RE

      IIF 8
  • Campbell, Samantha Jo
    British manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, N1 4EN, England

      IIF 9
  • Campbell, Samantha Jo
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31 92-96, 92-96 De Beauvoir Road, London, N1 4EN, England

      IIF 10
  • Campbell, Samantha Jo
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, N1 4EN, United Kingdom

      IIF 11
  • Mrs Samantha Jo Campbell
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31 92-96, 92-96 De Beauvoir Road, London, N1 4EN, England

      IIF 12
  • Campbell, Samantha
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Coopersale Street, Essex, Epping, CM167QJ, United Kingdom

      IIF 13
    • icon of address Unit 2b, First Floor, 24-26 Fournier Street, London, E1 6QE, England

      IIF 14 IIF 15
  • Miss Samantha Campbell
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 287 Haggerston Rd, London, E8 4EN, United Kingdom

      IIF 16
  • Mrs Samantha Campbell
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, N1 4EN, United Kingdom

      IIF 17
  • Mrs Samantha Jo Campbell
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 18 IIF 19
    • icon of address Unit 2b, First Floor, 24-26 Fournier Street, London, E1 6QE, England

      IIF 20 IIF 21
    • icon of address Office 6, Henrith Business Centre, 3 Enterprise Way, Spalding, PE11 3YR

      IIF 22
  • Ms Samantha Jo Teasdale
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 23
  • Teasdale, Samantha Jo
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Parkhurst Road, London, N7 0LR, United Kingdom

      IIF 24
  • Miss Samantha Teasdale
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b, First Floor, 24-26 Fournier Street, London, E1 6QE, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 2b, First Floor, 24-26 Fournier Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -260 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 8 De Beauvoir Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address Unit 2b, First Floor, 24-26 Fournier Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    66 GBP2017-12-31
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -546,341 GBP2020-12-31
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BODY AND SOUL - 2018-03-13
    icon of address 99-119 Rosebery Avenue, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,493 GBP2020-12-31
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address 38 Coopersale Street, Essex, Epping, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 64 Southwark Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address St John's Court, Wiltell Road, Lichfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 64 Southwark Bridge Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,296 GBP2018-05-31
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Office 6 Henrith Business Centre, 3 Enterprise Way, Spalding
    Active Corporate (2 parents)
    Equity (Company account)
    18,337 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 64 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,248 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2022-12-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2022-12-08
    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 1, Cassia Building, Hackney Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,206,119 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-05-03 ~ 2022-08-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-12-13
    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
  • 3
    icon of address Unit 1, Cassia Building, Hackney Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,027,023 GBP2022-12-31
    Officer
    icon of calendar 2012-02-16 ~ 2022-08-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2019-12-10
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    776,680 GBP2024-12-31
    Officer
    icon of calendar 2012-10-31 ~ 2016-11-15
    IIF 24 - 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.