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

Sampson, Philip John

    Related profiles found in government register
  • Sampson, Philip John
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 63, Gaynesford, Basildon, SS16 5SG, England

      IIF 1 IIF 2
    • Apt 6, 24 St. Lawrence Road, Upminster, RM14 2UP, England

      IIF 3
  • Sampson, Philip John
    British accountant born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, RM14 2UP, England

      IIF 4
    • Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, RM14 2UP, England

      IIF 5
  • Sampson, Philip John
    British chartered company secretary born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, RM14 2UP, England

      IIF 6
    • Apt 6 Cranmer Court, St. Lawrence Road, Upminster, RM14 2UP, England

      IIF 7
  • Sampson, Philip John
    British chartered company secretary retired born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cranmer Court, 24 St. Lawrence Road, Upminster, RM14 2UP, England

      IIF 8
  • Sampson, Philip John
    British company secretary born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, RM14 2UP, England

      IIF 9
  • Sampson, Philip John
    British director and company secretary born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 27, Church Park Road, Pitsea, Basildon, SS13 3BP, England

      IIF 10
  • Sampson, Philip John
    British retired born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, RM14 2UP, England

      IIF 11
  • Sampson, Philip John
    British retired chartered company secretary born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 63, Gaynesford, Basildon, SS16 5SG, England

      IIF 12
  • Sampson, Philip John
    British accountant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Burrows Way, Rayleigh, Essex, SS6 7DF

      IIF 13
    • 39, Burrows Way, Rayleigh, Essex, SS6 7DF, England

      IIF 14
    • 39, Burrows Way, Rayleigh, Essex, SS6 7DF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 4, Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 18
  • Sampson, Philip John
    British chartered company secretary born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cornhouse Buildings, Claydon Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 19
  • Sampson, Philip John
    British accountant

    Registered addresses and corresponding companies
    • 39 Burrows Way, Rayleigh, Essex, SS6 7DF

      IIF 20
    • 4 Cornhouse Building, Claydons Lane, Rayleigh, Essex, SS6 7UP

      IIF 21 IIF 22 IIF 23
  • Sampson, Philip John
    British chartered secretar

    Registered addresses and corresponding companies
    • 4 Cornhouse Building, Claydons Lane, Rayleigh, Essex, SS6 7UP

      IIF 24
  • Sampson, Philip John
    British chartered secretary

    Registered addresses and corresponding companies
    • 4 Cornhouse Building, Claydons Lane, Rayleigh, Essex, SS6 7UP

      IIF 25
  • Sampson, Philip John
    British chartered secretary & account

    Registered addresses and corresponding companies
    • 39 Burrows Way, Rayleigh, Essex, SS6 7DF

      IIF 26
  • Sampson, Philip John
    British company secretary

    Registered addresses and corresponding companies
    • 39 Burrows Way, Rayleigh, Essex, SS6 7DF

      IIF 27
    • 4 Cornhouse Building, Claydons Lane, Rayleigh, Essex, SS6 7UP

      IIF 28
  • Mr Philip Sampson
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cranmer Court, 24 St. Lawrence Road, Upminster, RM14 2UP, England

      IIF 29
  • Mr Philip John Sampson
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 27, Church Park Road, Pitsea, Basildon, SS13 3BP, England

      IIF 30
    • 16h Perseverance Works, 25-27 Hackney Road, London, E2 7NX, England

      IIF 31
    • 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, RM14 2UP, England

      IIF 32
    • Apartment 6, Cranmer Court, 24 St Lawrence Road, Upminster, RM14 2UP, England

      IIF 33
    • Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, RM14 2UP, England

      IIF 34 IIF 35 IIF 36
  • Sampson, Philip
    British accountant born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 37 IIF 38
  • Sampson, Philip
    British accountant

    Registered addresses and corresponding companies
    • 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -354 GBP2020-11-30
    Officer
    2013-04-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2019-01-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    351 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    2025-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-05-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 6
    17 Mandeville Court, Strode Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 1 - Director → ME
  • 7
    Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    2019-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    351 The Circle, Queen Elizabeth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -447 GBP2024-02-29
    Officer
    2018-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2018-01-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-29 ~ dissolved
    IIF 38 - Director → ME
Ceased 18
  • 1
    Age Concern, The George Hurd Centre, Audley Way, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ 2011-07-01
    IIF 19 - Director → ME
  • 2
    Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2015-01-06 ~ 2015-01-07
    IIF 16 - Director → ME
  • 3
    351 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    2009-12-31 ~ 2009-12-31
    IIF 14 - Director → ME
  • 4
    Repro House Nevendon Trading Estate, Harvey Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-11-07 ~ 2014-06-25
    IIF 23 - Secretary → ME
  • 5
    R & R PRODUCTIONS AND MANAGEMENT LTD. - 2024-01-25
    R & R PRODUCTION AND MANAGEMENT LTD - 2021-12-01
    27 Church Park Road, Pitsea, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-09 ~ 2024-01-11
    IIF 10 - Director → ME
    Person with significant control
    2021-10-09 ~ 2024-03-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    DHM GLOBAL OPERATIONS LTD - 2020-07-17
    DHM CONSTRUCTION SERVICES ( ESSEX) LTD. - 2020-06-22
    HUTTON CONSTRUCTION SERVICES (ESSEX) LIMITED - 2010-12-01
    4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    41,063 GBP2024-10-31
    Officer
    2008-10-15 ~ 2010-12-01
    IIF 13 - Director → ME
  • 7
    EUROPEAN VOCATIONAL COLLEGE - 2000-07-06
    BRITISH - GERMAN SCHOOL FOR VOCATIONAL TRAINING - 1995-06-15
    STANDPOLAR LIMITED - 1988-04-22
    69-71 Great Eastern Street, London
    Active Corporate (4 parents)
    Officer
    2002-04-26 ~ 2013-01-31
    IIF 26 - Secretary → ME
  • 8
    12 Stainash Parade Kingston Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,315 GBP2024-02-28
    Officer
    2020-12-20 ~ 2024-06-30
    IIF 7 - Director → ME
  • 9
    JUST MINIS LTD - 2010-03-24
    Autocats Building Rawreth Industrial Estate, Rawreth Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-08-28 ~ 2010-08-21
    IIF 27 - Secretary → ME
  • 10
    4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2009-01-16 ~ 2016-02-22
    IIF 39 - Secretary → ME
  • 11
    4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    703 GBP2024-06-30
    Officer
    2007-07-02 ~ 2015-06-30
    IIF 25 - Secretary → ME
  • 12
    Hamilton House, Mabledon Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,314 GBP2024-12-31
    Officer
    2022-03-17 ~ 2022-06-29
    IIF 12 - Director → ME
    2020-04-24 ~ 2021-03-05
    IIF 8 - Director → ME
    Person with significant control
    2020-05-15 ~ 2020-07-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    2015-01-06 ~ 2015-01-07
    IIF 15 - Director → ME
  • 14
    Risebridge Golf Centre Lower Bedfords Road, Risebridge Chase, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,106 GBP2024-11-29
    Officer
    2011-11-30 ~ 2011-12-15
    IIF 37 - Director → ME
    2017-04-13 ~ 2019-02-09
    IIF 5 - Director → ME
  • 15
    S.F.B. TRAINING (CATERING) SERVICES LIMITED - 2005-12-20
    Victoria House, 2 Britannia Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2002-05-30 ~ 2008-11-20
    IIF 22 - Secretary → ME
  • 16
    Old School House Rettendon Turnpike, Battlesbridge, Wickford, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,146 GBP2024-12-31
    Officer
    2006-07-24 ~ 2014-06-19
    IIF 20 - Secretary → ME
  • 17
    Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2015-01-09 ~ 2015-01-10
    IIF 17 - Director → ME
  • 18
    1 Hardy Drive, Hardingstone, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2021-05-31
    Officer
    2007-05-30 ~ 2010-04-30
    IIF 24 - Secretary → 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.