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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Butcher, Samantha Carol

    Related profiles found in government register
  • Butcher, Samantha Carol
    English director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cliton House, 10 Poole Hill, Bmth, BH2 5PS, England

      IIF 1
  • Butcher, Samantha Carol
    English laser therapist born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43 Ashurst Road, West Moors, Ferndown, BH22 0LR, England

      IIF 2
  • Butcher, Samantha
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Salisbury Street, Shaftesbury, SP7 8EL, England

      IIF 3
  • Butcher, Samantha
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 725, Wimborne Road, Bournemouth, BH9 2AX, England

      IIF 4
  • Butcher, Samantha
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 5
  • Butcher, Samantha
    British laser dermatologist born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Studio D1, Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, BH21 7UH, England

      IIF 6
  • Butcher, Samantha
    British office manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 7
  • Mrs Samantha Butcher
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Salisbury Street, Shaftesbury, SP7 8EL, England

      IIF 8
  • Waters, Samantha Louise
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Eldon House, 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0PE, England

      IIF 9 IIF 10
    • The Office, Newhall Farm, Grange Moor, Wakefield, WF4 4BG, England

      IIF 11 IIF 12
  • Mrs Samantha Carol Butcher
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cliton House, 10 Poole Hill, Bmth, BH2 5PS, England

      IIF 13
    • 43 Ashurst Road, West Moors, Ferndown, BH22 0LR, England

      IIF 14
  • Ellis, Samantha
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Eldon House 201, Penistone Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0PE, England

      IIF 15
  • Ellis, Samantha
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Atcherley Close, Fulford, York, North Yorkshire, YO10 4QF, United Kingdom

      IIF 16
  • Mrs Samantha Waters
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Newhall Farm, Grange Moor, Wakefield, WF4 4BG, England

      IIF 17
  • Waters, Samantha Louise
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Yard F, Yard F, Dales Court Business Park, 95 Dales Road, Ipswich, IP1 4JR, United Kingdom

      IIF 18
  • Butcher, Samantha Carol

    Registered addresses and corresponding companies
    • Cliton House, 10 Poole Hill, Bmth, BH2 5PS, England

      IIF 19
  • Mrs Samantha Butcher
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 725, Phoenix/fortitude, 725 Wimborne Road, Bournemouth, BH9 2AX, England

      IIF 20
    • Unit 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 21
    • Studio D1, Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, BH21 7UH, England

      IIF 22
  • Butcher, Samantha
    British

    Registered addresses and corresponding companies
    • 21 Pinehurst Road, West Moors, Ferndown, Dorset, BH22 0AH

      IIF 23
  • Butcher, Samantha
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Pinehurst Road, West Moors, Ferndown, Dorset, BH22 0AS

      IIF 24
  • Mrs Samantha Louise Waters
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Yard F, Yard F, Dales Court Business Park, 95 Dales Road, Ipswich, IP1 4JR, United Kingdom

      IIF 25
  • Waters, Samantha Louise
    British operations director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Dales View Road, Ipswich, IP1 4HJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    777 GENERAL BUILDERS LTD
    - now 12084056
    24 HOUR DRAIN CARE LTD
    - 2019-11-12 12084056
    Suite 7 Kingsland House, 512 Wimborne Road East, Ferndown, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-03 ~ 2020-02-20
    IIF 5 - Director → ME
    Person with significant control
    2019-07-03 ~ 2020-02-20
    IIF 21 - Has significant influence or control OE
  • 2
    ALCUIN HOMES (YORKSHIRE) HOLDINGS LIMITED
    09539730 08484963
    98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-01-31 ~ 2019-04-09
    IIF 9 - Director → ME
  • 3
    ALCUIN HOMES (YORKSHIRE) LIMITED
    - now 08484963 09539730
    ALTAIR HOMES LTD - 2014-03-10
    98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (8 parents)
    Officer
    2017-01-31 ~ 2019-04-09
    IIF 10 - Director → ME
  • 4
    ALCUIN HOMES HOLDINGS LIMITED
    09539578
    The Office Newhall Farm, Grange Moor, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-04-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARTISAN LASER & BEAUTY LOUNGE LTD
    11213865 10410373
    Unit D1, Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 6
    ARTISAN LASER LOUNGE LTD
    10410373 11213865
    Unit D1 Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 7
    CELLAR 27 LTD
    07936534 08053246... (more)
    Yard F Dales Court Business Park, 95 Dales Road, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ 2017-02-27
    IIF 26 - Director → ME
  • 8
    FORTITUDE SPORT LIMITED
    12507356
    725 Wimborne Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2021-05-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-05-06 ~ 2023-05-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    IDRAINS CONTRACT DRAINAGE INS. LTD
    10328278
    4385, 10328278: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 1 - Director → ME
    2016-08-12 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 10
    JIGSLAW FOOD LTD
    11261158
    Yard F Yard F, Dales Court Business Park, 95 Dales Road, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LUXE LETTINGS (NORTH YORKSHIRE) LIMITED
    07696029
    Kubinski, Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 16 - Director → ME
  • 12
    MELSCO LIMITED
    - now 04338494
    MDL INVESTMENTS LIMITED
    - 2013-04-30 04338494
    EDGEBLADE LIMITED - 2002-01-21
    Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 13
    PLUMBING & DRAINAGE DIRECT LIMITED
    06423964
    145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-04-11 ~ 2011-12-01
    IIF 7 - Director → ME
    2009-08-11 ~ 2011-04-06
    IIF 24 - Director → ME
    2007-11-12 ~ 2007-11-30
    IIF 23 - Secretary → ME
  • 14
    PORTMAN RESIDENTIAL LIMITED
    - now 07845802
    ALCUIN HOMES LIMITED
    - 2017-05-08 07845802
    MDL LAND LIMITED - 2013-04-30
    The Office Newhall Farm, Grange Moor, Wakefield, England
    Active Corporate (5 parents)
    Officer
    2013-11-28 ~ now
    IIF 12 - Director → ME
  • 15
    SHAFTESBURY SUBMISSION GRAPPLING LTD
    17101394
    25 Salisbury Street, Shaftesbury, England
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.