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

Mansfield, Samantha Sian

    Related profiles found in government register
  • Mansfield, Samantha Sian
    British director

    Registered addresses and corresponding companies
    • icon of address 49b Disraeli Road, Forest Gate, London, E7 9JR

      IIF 1
  • Mansfield, Samantha Sian
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 49b Disraeli Road, Forest Gate, London, E7 9JR

      IIF 2
  • Mansfield, Samantha Sian

    Registered addresses and corresponding companies
    • icon of address 14, Rylstone Road, Eastbourne, East Sussex, BN22 7HH, United Kingdom

      IIF 3
  • Mansfield, Samantha Sian
    British commercial director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 4
  • Mansfield, Samantha Sian
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Central Court, Central Avenue, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7LU, United Kingdom

      IIF 5
  • Mansfield, Samantha Sian
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 6
    • icon of address 14, Rylstone Road, Eastbourne, East Sussex, BN22 7HH, United Kingdom

      IIF 7
    • icon of address 1, 1 Featherbank Court, Horsforth, LS18 4QF, England

      IIF 8
    • icon of address Unit 1, C/o Abacus Academy Suite 1-2, The Hub, 3 Drove Road, Newhaven, East Sussex, BN9 0AD, United Kingdom

      IIF 9
  • Mansfield, Samantha Sian
    British trainer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Central Court, Central Avenue, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7LU, England

      IIF 10
  • Mansfield, Samantha Sian
    British training director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Featherbank Court, Featherbank Lane, Leeds, LS18 4QF, England

      IIF 11
    • icon of address Tannery Court, C/o Cloudaccountant, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 12
  • Mansfield, Samantha
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Hub, 3 Drove Road, Newhaven, East Sussex, BN9 0AD, England

      IIF 13
  • Mansfield, Sam
    British clinical lead born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2g, C/o Abacus 2h Pine Close Offices, New Road Ind Estate, Avis Way, Newhaven, United Kingdom, BN9 0AD, United Kingdom

      IIF 14
  • Mansfield, Sam
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2h, Pineclose, Office Suites Unit 12a, Avis Way, Newhaven, East Sussex, BN9 0DH, United Kingdom

      IIF 15
  • Miss Samantha Mansfield
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Hub, 3 Drove Road, Newhaven, BN9 0AD, England

      IIF 16
  • Mrs Samantha Sian Mansfield
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Featherbank Court, Horsforth, LS18 4QF, England

      IIF 17
    • icon of address 1 Featherbank Court, Featherbank Lane, Leeds, LS18 4QF, England

      IIF 18
    • icon of address Suite 1, The Hub, 3 Drove Road, Newhaven, East Sussex, BN9 0AD, England

      IIF 19
    • icon of address Unit 1, C/o Abacus Academy Suite 1-2, The Hub, 3 Drove Road, Newhaven, East Sussex, BN9 0AD, United Kingdom

      IIF 20
    • icon of address 2 Central Court, Central Avenue, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7LU

      IIF 21
  • Ms Sam Mansfield
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2g, C/o Abacus 2h Pine Close Offices, New Road Ind Estate, Avis Way, Newhaven, United Kingdom, BN9 0AD, United Kingdom

      IIF 22
  • Sam Mansfield
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2h, Pineclose, Office Suites Unit 12a, Avis Way, Newhaven, East Sussex, BN9 0DH, United Kingdom

      IIF 23
  • Ms Samantha Mansfield
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2h, Pineclose, Office Suites Unit 12a, Avis Way, Newhaven, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Cloudaccountant.com The Tannery, Kirkstall Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1, The Hub, 3 Drove Road, Newhaven, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    ABACUS APPRENTICESHIPS LIMITED - 2015-12-01
    icon of address 2 Central Court Central Avenue, Telscombe Cliffs, Peacehaven, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 5 - Director → ME
  • 5
    RED FROG RECRUITMENT LTD. - 2010-05-19
    CLAYDON CARE HERTFORDSHIRE LTD - 2007-11-07
    icon of address 14 Rylstone Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-03-23 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address Unit 1 C/o Abacus Academy Suite 1-2, The Hub, 3 Drove Road, Newhaven, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Suite 2g C/o Abacus 2h Pine Close Offices, New Road Ind Estate, Avis Way, Newhaven, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    580,507 GBP2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 6 - Director → ME
  • 9
    SUSSEX EDUCATION BUSINESS PARTNERSHIP LIMITED - 2015-03-12
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,401 GBP2023-03-31
    Officer
    icon of calendar 2015-10-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address 2 Central Court Central Avenue, Telscombe Cliffs, Peacehaven, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
Ceased 3
  • 1
    icon of address Tannery Court C/o Cloudaccountant, Kirkstall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,929 GBP2024-07-31
    Officer
    icon of calendar 2010-09-03 ~ 2016-10-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,908 GBP2024-06-28
    Officer
    icon of calendar 2000-04-06 ~ 2001-04-05
    IIF 2 - Director → ME
    icon of calendar 2000-04-06 ~ 2001-04-05
    IIF 1 - Secretary → ME
  • 3
    TRAINPLOY LIMITED - 2015-09-11
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -32,989 GBP2018-07-31
    Officer
    icon of calendar 2015-09-10 ~ 2019-04-15
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.