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 Samuel Joseph Chontow

    Related profiles found in government register
  • Mr Samuel Joseph Chontow
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 446 Commercial Road, Aviation Business Park, Christchurch, Dorset, BH23 6NW, England

      IIF 1 IIF 2
    • icon of address Elson Geaves, Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 3
    • icon of address Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 4 IIF 5 IIF 6
    • icon of address 91, The Ridgeway, London, NW11 9RX, England

      IIF 10 IIF 11
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 12 IIF 13
    • icon of address 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG, England

      IIF 14
  • Chontow, Samuel Joseph
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 The Ridgeway, London, NW11 9RX

      IIF 15
  • Chontow, Samuel Joseph
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 16 IIF 17
    • icon of address 91, The Ridgeway, London, NW11 9RX, England

      IIF 18
  • Chontow, Samuel Joseph
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 19 IIF 20 IIF 21
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 24 IIF 25
    • icon of address 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG, England

      IIF 26
  • Chontow, Samuel Joseph
    British entrepreneur born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, The Ridgeway, London, NW11 9RX, England

      IIF 27
  • Chontow, Samuel Joseph
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 28
    • icon of address 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG, England

      IIF 29 IIF 30
  • Chontow, Samuel Joseph
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Links Road, Ferndown, Dorset, BH22 9PH, England

      IIF 31
  • Chontow, Samuel Joseph
    British hotel manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    GUMMY BEARS ASHTON LTD - 2025-07-30
    icon of address 91 The Ridgeway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,719 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    NITEMARES LIMITED - 2021-05-14
    icon of address 91 The Ridgeway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    377 GBP2024-05-30
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    SJC (BUTCHERS) LIMITED - 2012-05-17
    icon of address Forest Links Road, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,373 GBP2024-08-31
    Officer
    icon of calendar 2010-08-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,307 GBP2019-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    PEEL FM LIMITED - 2020-08-27
    icon of address 91 The Ridgeway, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2021-10-31
    Officer
    icon of calendar 2019-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 6
    PUDDLEDUCKS NURSERY GROUP LTD - 2022-01-20
    icon of address 91 The Ridgeway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,434 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 91 The Ridgeway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Elson Geaves, Forest Links Road, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,601 GBP2024-10-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 91 The Ridgeway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,602 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    FRANCHISE FM LIMITED - 2020-07-23
    icon of address 91 The Ridgeway, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,175 GBP2022-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -346,075 GBP2018-10-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Forest Links Road, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -195,399 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,142 GBP2019-03-31
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 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
  • 16
    icon of address Forest Links Road, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,784 GBP2024-06-30
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 22 - 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
Ceased 3
  • 1
    icon of address 9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2021-07-23
    IIF 26 - Director → ME
  • 2
    icon of address Forest Links Road, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2021-05-24
    IIF 29 - Director → ME
  • 3
    DOZY DRIVER DETECTOR LIMITED - 2009-04-15
    icon of address 130-134 Granville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2009-03-27
    IIF 15 - 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.