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 Jaz Eustace

    Related profiles found in government register
  • Mr Samuel Jaz Eustace
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Frederick Road, Sutton, SM1 2HT, United Kingdom

      IIF 1
  • Mr Sam Eustace
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, London, IG8 8EY, United Kingdom

      IIF 2
    • icon of address 101, Frederick Road, Sutton, SM1 2HT, United Kingdom

      IIF 3 IIF 4
    • icon of address 101 Frederick Road, Sutton, Surrey, SM1 2HT, England

      IIF 5
  • Eustace, Samuel Jaz
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane, South Woodford Green, Essex, IG8 8EY, England

      IIF 6
    • icon of address 101, Frederick Road, Sutton, SM1 2HT, United Kingdom

      IIF 7
    • icon of address 101, Frederick Road, Sutton, SM12HT, United Kingdom

      IIF 8 IIF 9
    • icon of address 101, Frederick Road, Sutton, SURREY, United Kingdom

      IIF 10
    • icon of address 101 Frederick Road, Sutton, Surrey, SM1 2HT, England

      IIF 11
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 12 IIF 13
  • Eustace, Samuel Jaz
    British portfolio manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Frederick Road, Sutton, Surrry, SM1 2HT, England

      IIF 14
  • Eustace, Sam
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, London, IG8 8EY, United Kingdom

      IIF 15
    • icon of address 101, Frederick Road, Sutton, SM1 2HT, United Kingdom

      IIF 16 IIF 17
    • icon of address 101 Frederick Road, Sutton, Surrey, SM1 2HT, England

      IIF 18
  • Mr Sam Eustace
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 19 IIF 20
  • Eustace, Samuel Jaz
    English director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Paget Avenue, Sutton, Surrey, SM1 3BE, United Kingdom

      IIF 21 IIF 22
  • Eustace, Sam
    English director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Throwley Way, First Floor, Sutton, SM14AF, United Kingdom

      IIF 23
  • Eustace, Sam

    Registered addresses and corresponding companies
    • icon of address 101, Frederick Road, Sutton, SM1 2HT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 101 Frederick Road Sutton, United Kingdom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 101 Frederick Road, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-02-04 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address The Retreat 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Castle House, Park Road, Banstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    SAMUEL JAMES DEVELOPMENTS LTD - 2017-05-22
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -697,958 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4385, 09337708 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -5,437 GBP2018-05-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address The Retreat, Roding Lane South, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-28 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    NATIONAL RELOCATION GROUP LTD - 2018-04-25
    NATIONAL RELOCATIONS LTD - 2017-12-27
    JAMES RYAN GROUP LTD - 2017-12-19
    INTERNATIONAL PROPERTY EXCHANGE LTD - 2016-11-23
    icon of address Recovery House Hainault Bsiness Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128,369 GBP2017-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2015-11-25
    IIF 6 - Director → ME
  • 2
    SAMUEL JAMES DEVELOPMENTS LTD - 2017-05-22
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -697,958 GBP2017-10-31
    Officer
    icon of calendar 2015-11-27 ~ 2022-02-28
    IIF 13 - Director → ME
    icon of calendar 2015-10-13 ~ 2015-11-25
    IIF 8 - Director → ME
  • 3
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    145 GBP2016-07-31
    Officer
    icon of calendar 2014-01-24 ~ 2016-08-01
    IIF 23 - Director → ME
  • 4
    icon of address The Retreat, Roding Lane South, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2015-11-25
    IIF 9 - Director → ME
  • 5
    KINGSMAN DEVELOPMENTS LTD - 2019-07-05
    icon of address Unit 4 99 Gander Green Lane, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,609 GBP2018-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-07-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2019-07-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.