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

Samuel, Simon

    Related profiles found in government register
  • Samuel, Simon

    Registered addresses and corresponding companies
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 1
    • icon of address Peach End, St. Chloe, Amberley, Stroud, Gloucestershire, GL5 5AP, England

      IIF 2
    • icon of address Peach End, St. Chloe, Stroud, Gloucestershire, GL5 5AP, England

      IIF 3
  • Samuel, Simon Robert

    Registered addresses and corresponding companies
    • icon of address 26 Samuel Gray Gardems, Kingston Upon Thames, Surrey, KT2 5UY

      IIF 4 IIF 5 IIF 6
    • icon of address 43-45, Queen Anne Street, London, W1G 9JF, England

      IIF 7
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 8 IIF 9
    • icon of address Peach End, St. Chloe, Amberley, Stroud, Gloucestershire, GL5 5AP, England

      IIF 10 IIF 11 IIF 12
    • icon of address Peach End, St. Chloe, Stroud, Gloucestershire, GL5 5AP, England

      IIF 14
  • Samuel, Simon Robert
    British

    Registered addresses and corresponding companies
  • Samuel, Simon Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Peach End, St Chloe Amberley, Stroud, Gloucestershire, GL5 5AP

      IIF 25
  • Samuel, Simon Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Samuel Gray Gardems, Kingston Upon Thames, Surrey, KT2 5UY

      IIF 26
  • Samuel, Simon Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 117 Horns Road, Stroud, Gloucestershire, GL5 1EE

      IIF 27
  • Samuel, Simon Robert
    British finance director

    Registered addresses and corresponding companies
  • Samuel, Simon Robert
    British financial director

    Registered addresses and corresponding companies
    • icon of address 117 Horns Road, Stroud, Gloucestershire, GL5 1EE

      IIF 31
  • Samuel, Robert Simon
    British chartered accountant born in February 1967

    Registered addresses and corresponding companies
    • icon of address Peach End, Saint Chloe, Stroud, Gloucestershire, GL5 5AP

      IIF 32
  • Samuel, Simon Robert
    British company director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 26 Samuel Gray Gardems, Kingston Upon Thames, Surrey, KT2 5UY

      IIF 33 IIF 34
  • Samuel, Simon Robert
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 117 Horns Road, Stroud, Gloucestershire, GL5 1EE

      IIF 35
  • Samuel, Simon Robert
    British finance director born in February 1967

    Registered addresses and corresponding companies
  • Samuel, Simon Robert
    British financial director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 117 Horns Road, Stroud, Gloucestershire, GL5 1EE

      IIF 39
  • Samuel, Simon
    British chartered accountant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 40
  • Samuel, Simon Robert
    British chartered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Queen Anne Street, London, W1G 9JF, England

      IIF 41
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 42
    • icon of address Peach End, St Chloe Amberley, Stroud, Gloucestershire, GL5 5AP

      IIF 43 IIF 44
    • icon of address Peach End, St. Chloe, Amberley, Stroud, Gloucestershire, GL5 5AP, England

      IIF 45 IIF 46 IIF 47
    • icon of address Peach End, St Chloe Green, Stroud, GL5 5AP, United Kingdom

      IIF 50
    • icon of address Peach End, St. Chloe, Stroud, Gloucestershire, GL5 5AP, England

      IIF 51 IIF 52
  • Samuel, Simon Robert
    British commercial director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peach End, St. Chloe, Amberley, Stroud, Gloucestershire, GL5 5AP, England

      IIF 53 IIF 54 IIF 55
  • Samuel, Simon Robert
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Queen Anne Street, London, W1G 9JF, Uk

      IIF 56
    • icon of address 45, Queen Anne Street, London, W1G 9JF, United Kingdom

      IIF 57
    • icon of address Peach End, Peach End, St. Chloe, Stroud, GL5 5AP, England

      IIF 58
  • Samuel, Simon Robert
    British director of finance born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peach End, St. Chloe, Amberley, Stroud, GL5 5AP, England

      IIF 59
  • Samuel, Simon Robert
    British finance director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Robert Samuel
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peach End, St. Chloe, Stroud, Gloucestershire, GL5 5AP, England

      IIF 64
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Peach End, St. Chloe, Stroud, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2016-03-31 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Kullenwood, Painswick Old Road, Wick Street, Stroud, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,615 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address Nuada Medical Group, 45 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-05-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    icon of address 28 The Street, Charlton, Malmesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 38
  • 1
    FINALFLOW LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1998-05-15 ~ 1998-12-01
    IIF 26 - Secretary → ME
  • 2
    icon of address Peach End, St Chloe Green, Stroud, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,189 GBP2025-03-31
    Officer
    icon of calendar 2023-10-02 ~ 2024-11-21
    IIF 50 - Director → ME
  • 3
    TARGET DIRECT PRINT LIMITED - 2008-01-10
    icon of address St James House, St James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2005-03-31
    IIF 39 - Director → ME
    icon of calendar 2001-11-14 ~ 2005-03-31
    IIF 31 - Secretary → ME
  • 4
    EMERGENCY SERVICES TRAINING PARTNERSHIP LTD - 2018-07-02
    icon of address Kullenwood Painswick Old Road, Wick Street, Stroud, Glos, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2017-10-19
    IIF 60 - Director → ME
  • 5
    EMERGENCY SERVICES TECHNOLOGY PARTNERSHIP LTD - 2017-10-06
    icon of address Kullenwood Painswick Old Road, Wick Street, Stroud, Glos, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2017-10-19
    IIF 62 - Director → ME
  • 6
    COMPETITIVE ADVANTAGE SOLUTIONS LIMITED - 2009-05-15
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2009-10-30
    IIF 32 - Director → ME
    icon of calendar 2007-05-31 ~ 2009-10-30
    IIF 22 - Secretary → ME
  • 7
    CLARITA LIMITED - 2009-05-20
    MALT SYSTEMS LIMITED - 2007-05-31
    icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2009-04-08
    IIF 44 - Director → ME
    icon of calendar 2007-01-22 ~ 2009-04-08
    IIF 25 - Secretary → ME
  • 8
    icon of address Jackie Brutton Riding School, Prestbury Park Racecourse, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-29 ~ 2024-07-18
    IIF 59 - Director → ME
  • 9
    SKY ROCK COMMUNICATIONS LTD - 2011-12-07
    STAR-FISH NETWORKS ONLINE LIMITED - 2002-10-18
    icon of address First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-03-19
    IIF 54 - Director → ME
  • 10
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-28 ~ 1999-09-17
    IIF 15 - Secretary → ME
  • 11
    icon of address Kullenwood Painswick Old Road, Wick Street, Stroud, Glos, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2017-10-19
    IIF 63 - Director → ME
  • 12
    icon of address Kullenwood Painswick Old Road, Wick Street, Stroud, Glos, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ 2017-10-19
    IIF 61 - Director → ME
  • 13
    ALSO KNOWN AS LIMITED - 1990-07-12
    EMERY MCLAVEN ORR LIMITED - 1989-01-10
    EMERY HOLDINGS LIMITED - 1987-03-13
    DAYMON LIMITED - 1986-10-30
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-03-19
    IIF 55 - Director → ME
  • 14
    LIGHTOBTAIN LIMITED - 1996-11-12
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2012-03-19
    IIF 53 - Director → ME
  • 15
    LONERAY LIMITED - 1987-10-02
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
    WCRS ADVERTISING LIMITED - 1990-01-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 1999-07-20
    IIF 34 - Director → ME
    icon of calendar 1996-10-28 ~ 1999-07-20
    IIF 4 - Secretary → ME
  • 16
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    BALL INTERNATIONAL LIMITED - 1989-01-09
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    YAMSHEE LIMITED - 1987-03-30
    MEDIA PLANNING LIMITED - 2017-02-01
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-01-06
    IIF 33 - Director → ME
    icon of calendar 1996-10-28 ~ 1999-01-06
    IIF 5 - Secretary → ME
  • 17
    EVELINK PLC - 2002-07-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 1996-10-28 ~ 1999-07-20
    IIF 6 - Secretary → ME
  • 18
    TARGET DIRECT MARKETING LIMITED - 2008-02-15
    TEXTREPLY LIMITED - 1998-01-20
    TANGIBLE RESPONSE LIMITED - 2013-12-19
    HUMAN CONSULTING LIMITED - 2014-12-18
    THIRSTY FISH LIMITED - 2002-09-03
    TWENTY K LIMITED - 2001-05-08
    icon of address Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2005-03-31
    IIF 36 - Director → ME
    icon of calendar 2000-11-28 ~ 2005-03-31
    IIF 30 - Secretary → ME
  • 19
    CLARITA SOLUTIONS LIMITED - 2011-09-13
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    44,588 GBP2019-11-30
    Officer
    icon of calendar 2007-03-15 ~ 2009-04-30
    IIF 43 - Director → ME
    icon of calendar 2007-03-15 ~ 2009-04-30
    IIF 18 - Secretary → ME
  • 20
    icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-07
    IIF 49 - Director → ME
    icon of calendar 2017-04-06 ~ 2017-08-07
    IIF 2 - Secretary → ME
  • 21
    icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,385,706 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-08-08
    IIF 51 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-08-08
    IIF 3 - Secretary → ME
  • 22
    WILDMOOR (FAKENHAM) LIMITED - 2012-02-21
    SPEED 8232 LIMITED - 2000-04-27
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-19
    IIF 21 - Secretary → ME
  • 23
    MOBILE HIFU LIMITED - 2015-08-12
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2016-05-20
    IIF 45 - Director → ME
    icon of calendar 2013-03-15 ~ 2016-05-20
    IIF 13 - Secretary → ME
  • 24
    icon of address Innovation Centre Park Drive, Milton, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ 2016-05-20
    IIF 57 - Director → ME
    icon of calendar 2014-03-14 ~ 2016-05-20
    IIF 8 - Secretary → ME
  • 25
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2016-05-20
    IIF 47 - Director → ME
    icon of calendar 2013-01-31 ~ 2016-05-20
    IIF 10 - Secretary → ME
  • 26
    PROSTATE MAPPING LIMITED - 2012-11-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -392,251 GBP2017-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2016-05-20
    IIF 48 - Director → ME
    icon of calendar 2013-01-30 ~ 2016-05-20
    IIF 11 - Secretary → ME
  • 27
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ 2016-05-20
    IIF 40 - Director → ME
    icon of calendar 2014-11-18 ~ 2016-05-20
    IIF 1 - Secretary → ME
  • 28
    TLE/ARNOLD LIMITED - 2003-06-05
    GALILEO BRAND ARCHITECTURE LIMITED - 2003-01-14
    GALILEO STRATEGY LIMITED - 1997-06-23
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-24 ~ 1999-09-17
    IIF 16 - Secretary → ME
  • 29
    NUADA MEDICAL SPECIALIST IMAGING (QUEEN ANNE STREET) UK LIMITED - 2018-01-03
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2016-05-20
    IIF 46 - Director → ME
    icon of calendar 2013-01-30 ~ 2016-05-20
    IIF 12 - Secretary → ME
  • 30
    WILDMOOR (BRIGHTON) LIMITED - 2012-02-21
    TRIMATCH LIMITED - 1999-11-26
    icon of address Baker Tilly Restructuring & Recovery, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-19
    IIF 24 - Secretary → ME
  • 31
    REGARDENGAGE LIMITED - 1997-01-14
    TANGIBLE DATA LIMITED - 2020-02-07
    TALKING NUMBERS DATA BASED SOLUTIONS LIMITED - 2008-02-26
    icon of address Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2005-03-31
    IIF 37 - Director → ME
    icon of calendar 2000-12-01 ~ 2005-03-31
    IIF 29 - Secretary → ME
  • 32
    BRIGHTSOURCE LIMITED - 2008-01-09
    TARGET 7-26 LIMITED - 2007-08-15
    SEVEN TWENTY-SIX LIMITED - 2002-08-12
    icon of address 37 The Shore, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 35 - Director → ME
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 27 - Secretary → ME
  • 33
    TARGET DIRECT MARKETING LIMITED - 2002-09-03
    icon of address St James House, St James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2005-03-31
    IIF 38 - Director → ME
    icon of calendar 2000-11-27 ~ 2005-03-31
    IIF 28 - Secretary → ME
  • 34
    PINK HEALTH LIMITED - 2006-06-22
    icon of address C/o Nuada Medical Group Limited Milton Park Innovation Center, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,498,391 GBP2016-12-31
    Officer
    icon of calendar 2015-02-11 ~ 2016-05-20
    IIF 56 - Director → ME
  • 35
    WILDMOOR PROPERTIES (HARINGEY) LIMITED - 1998-11-12
    DOWNMOORE LIMITED - 1998-06-12
    icon of address Frp Advisors Llp, Kings Orchard 1 Queen Street, St Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-19
    IIF 19 - Secretary → ME
  • 36
    FROGMORE PROPERTY COMPANY (HULL) LIMITED - 2006-06-23
    FROGMORE PROPERTY COMPANY (OLDBURY) LIMITED - 2005-04-22
    SHELFCO (NO.2949) LIMITED - 2004-11-04
    icon of address Canal Mill, Botany Brow, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-22
    IIF 23 - Secretary → ME
  • 37
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-19
    IIF 20 - Secretary → ME
  • 38
    icon of address 19 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-20
    IIF 41 - Director → ME
    icon of calendar 2015-04-10 ~ 2016-05-20
    IIF 7 - Secretary → 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.