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 Nicholas Samuels

    Related profiles found in government register
  • Mr Nicholas Samuels
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blowhorn Street, Marlborough, SN8 1BT, England

      IIF 1 IIF 2
  • Mr Nicholas Samuels
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UU, England

      IIF 3
  • Nicholas Samuels
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Woodside Gardens, Great Hallingbury, CM22 7UU, England

      IIF 4
    • icon of address 74, Woodside Green, Great Hallingbury, Essex, CM22 7UU, England

      IIF 5
  • Mr Nicholas Robert Samuels
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UU, England

      IIF 6
    • icon of address 1st Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 7
  • Samuels, Nicholas
    British chief operating officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Bythesea Road, Trowbridge, BA14 8JN, England

      IIF 8
    • icon of address County Hall, Bythesea Road, Trowbridge, Wiltshire, BA14 8JN, United Kingdom

      IIF 9 IIF 10
  • Samuels, Nicholas
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blowhorn Street, Marlborough, SN8 1BT, England

      IIF 11
  • Samuels, Nicholas
    British consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blowhorn Street, Marlborough, SN8 1BT, England

      IIF 12
  • Samuels, Nicholas
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Bythesea Road, Trowbridge, Wiltshire, BA14 8JN, United Kingdom

      IIF 13
  • Samuels, Nicholas
    British non executive director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 14
  • Samuels, Nicholas Robert
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 15
  • Samuels, Nicholas Robert
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UU, England

      IIF 16 IIF 17
  • Samuels, Nicholas Robert
    British operations manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Woodside Green, Great Hallingbury, Essex, CM22 7UU, England

      IIF 18
  • Samuels, Nicholas
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Woodside Gardens, Great Hallingbury, CM22 7UU, England

      IIF 19
  • Mr Nicholas Robert Samuels
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 20
  • Samuels, Nicholas Robert
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Green, Harlow, CM17 0EY, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1st Floor 8b Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Blowhorn Street, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    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
  • 3
    SAMUELS TRADING SERVICES LTD - 2018-11-28
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    820 GBP2019-06-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address 8 Blowhorn Street, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 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
  • 5
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,559 GBP2017-07-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 39 Woodside Industrial Estate, Epping, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,449 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 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
  • 7
    THE OMBUDSMAN FOR ESTATE AGENTS COMPANY LIMITED - 2009-04-24
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 14 - Director → ME
Ceased 5
  • 1
    SAMUELS TRADING SERVICES LTD - 2018-11-28
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    820 GBP2019-06-30
    Officer
    icon of calendar 2019-11-14 ~ 2020-05-12
    IIF 16 - Director → ME
    icon of calendar 2018-06-01 ~ 2019-11-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-05-12
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-01 ~ 2019-11-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address County Hall, Bythesea Road, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,223,657 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ 2025-05-21
    IIF 13 - Director → ME
  • 3
    icon of address County Hall, Bythesea Road, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,345 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-08-17 ~ 2025-05-21
    IIF 9 - Director → ME
  • 4
    icon of address County Hall, Bythesea Road, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,755,919 GBP2024-03-31
    Officer
    icon of calendar 2020-08-17 ~ 2025-05-21
    IIF 10 - Director → ME
  • 5
    icon of address County Hall, Bythesea Road, Trowbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-28 ~ 2025-08-07
    IIF 8 - 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.