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
    • 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
    • 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
    • 74, Woodside Gardens, Great Hallingbury, CM22 7UU, England

      IIF 4
    • 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
    • 74, Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UU, England

      IIF 6
    • Coldharbour Cottage, Battle Road, Dallington, Heathfield, TN21 9LQ, England

      IIF 7
  • Samuels, Nicholas
    British born in September 1978

    Resident in England

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

      IIF 8
  • Samuels, Nicholas
    British chief operating officer born in September 1978

    Resident in England

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

      IIF 9
    • County Hall, Bythesea Road, Trowbridge, Wiltshire, BA14 8JN, United Kingdom

      IIF 10 IIF 11
  • Samuels, Nicholas
    British company director born in September 1978

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 15
    • 1st Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 18
  • Samuels, Nicholas
    British born in June 1973

    Resident in England

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

      IIF 21
child relation
Offspring entities and appointments 11
  • 1
    ADVENTURE SOUTH AMERICA MOTORCYCLING LIMITED
    10812854
    1st Floor 8b Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-10 ~ 2025-11-04
    IIF 16 - Director → ME
    Person with significant control
    2022-06-10 ~ 2025-11-04
    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
    NICKSAMUELS LTD
    12572739
    8 Blowhorn Street, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    NS TRADING TECHNOLOGIES LTD
    - now 11392372
    SAMUELS TRADING SERVICES LTD
    - 2018-11-28 11392372
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    820 GBP2019-06-30
    Officer
    2020-11-25 ~ now
    IIF 15 - Director → ME
    2019-11-14 ~ 2020-05-12
    IIF 17 - Director → ME
    2018-06-01 ~ 2019-11-14
    IIF 18 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    2019-11-14 ~ 2020-05-12
    IIF 3 - Ownership of shares – 75% or more OE
    2018-06-01 ~ 2019-11-14
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    NSCONSULTANTING LTD
    14699054
    8 Blowhorn Street, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    SAMUELS SUPPORT SERVICES LTD
    08629449
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,559 GBP2017-07-31
    Officer
    2013-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    STONE CIRCLE DEVELOPMENT COMPANY LIMITED
    12195120
    County Hall, Bythesea Road, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -1,223,657 GBP2024-03-31
    Officer
    2022-08-01 ~ 2025-05-21
    IIF 14 - Director → ME
  • 7
    STONE CIRCLE HOLDING COMPANY LIMITED
    12192499
    County Hall, Bythesea Road, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,345 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-08-17 ~ 2025-05-21
    IIF 10 - Director → ME
  • 8
    STONE CIRCLE HOUSING COMPANY LIMITED
    12195127 15036292
    County Hall, Bythesea Road, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    -8,755,919 GBP2024-03-31
    Officer
    2020-08-17 ~ 2025-05-21
    IIF 11 - Director → ME
  • 9
    STONE CIRCLE SUPPORTED HOUSING COMPANY LIMITED
    15036292 12195127
    County Hall, Bythesea Road, Trowbridge, England
    Active Corporate (3 parents)
    Officer
    2023-07-28 ~ 2025-08-07
    IIF 9 - Director → ME
  • 10
    TECHNOLOGIC SPECIALISED RECYCLING LTD
    13861293
    Unit 39 Woodside Industrial Estate, Epping, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,449 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    THE PROPERTY OMBUDSMAN LIMITED
    - now 03339975 06211354, 06211377
    THE OMBUDSMAN FOR ESTATE AGENTS COMPANY LIMITED - 2009-04-24
    33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (63 parents, 1 offspring)
    Officer
    2023-09-04 ~ now
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.