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 accountant born in June 1945

    Resident in United Kingdom

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

      IIF 1
    • icon of address 39, Burrows Way, Rayleigh, Essex, SS6 7DF, England

      IIF 2
    • icon of address 39, Burrows Way, Rayleigh, Essex, SS6 7DF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 4, Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 6
  • Sampson, Philip John
    British chartered company secretary born in June 1945

    Resident in United Kingdom

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

      IIF 7
  • Sampson, Philip
    British accountant born in June 1945

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Sampson, Philip John
    British accountant born in June 1945

    Resident in England

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

      IIF 10
    • icon of address Apt 6, 24 St. Lawrence Road, Upminster, RM14 2UP, England

      IIF 11
    • icon of address Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, RM14 2UP, England

      IIF 12
    • icon of address Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, RM14 2UP, England

      IIF 13
  • Sampson, Philip John
    British chartered company secretary born in June 1945

    Resident in England

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

      IIF 14
    • icon of address Apt 6 Cranmer Court, St. Lawrence Road, Upminster, RM14 2UP, England

      IIF 15
  • Sampson, Philip John
    British chartered company secretary retired born in June 1945

    Resident in England

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

      IIF 16
  • Sampson, Philip John
    British company secretary born in June 1945

    Resident in England

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

      IIF 17
  • Sampson, Philip John
    British director and company secretary born in June 1945

    Resident in England

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

      IIF 18
  • Sampson, Philip John
    British retired born in June 1945

    Resident in England

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

      IIF 19
  • Sampson, Philip John
    British retired chartered company secretary born in June 1945

    Resident in England

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

      IIF 20
  • Sampson, Philip John
    British accountant

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

      IIF 21
    • icon of address 4 Cornhouse Building, Claydons Lane, Rayleigh, Essex, SS6 7UP

      IIF 22 IIF 23 IIF 24
  • Sampson, Philip John
    British chartered secretar

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

      IIF 25
  • Sampson, Philip John
    British chartered secretary

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

      IIF 26
  • Sampson, Philip John
    British chartered secretary & account

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

      IIF 27
  • Sampson, Philip John
    British company secretary

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

      IIF 28
    • icon of address 4 Cornhouse Building, Claydons Lane, Rayleigh, Essex, SS6 7UP

      IIF 29
  • Mr Philip Sampson
    British born in June 1945

    Resident in England

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

      IIF 30
  • Sampson, Philip
    British accountant

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

      IIF 31
  • Mr Philip John Sampson
    British born in June 1945

    Resident in England

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

      IIF 32
    • icon of address 16h Perseverance Works, 25-27 Hackney Road, London, E2 7NX, England

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

      IIF 34
    • icon of address Apartment 6, Cranmer Court, 24 St Lawrence Road, Upminster, RM14 2UP, England

      IIF 35
    • icon of address Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, RM14 2UP, England

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -354 GBP2020-11-30
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 351 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 17 Mandeville Court, Strode Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 351 The Circle, Queen Elizabeth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -447 GBP2024-02-29
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2018-01-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 9 - Director → ME
Ceased 18
  • 1
    icon of address Age Concern, The George Hurd Centre, Audley Way, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2011-07-01
    IIF 7 - Director → ME
  • 2
    icon of address Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2015-01-07
    IIF 4 - Director → ME
  • 3
    icon of address 351 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-31 ~ 2009-12-31
    IIF 2 - Director → ME
  • 4
    icon of address Repro House Nevendon Trading Estate, Harvey Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2014-06-25
    IIF 24 - Secretary → ME
  • 5
    R & R PRODUCTIONS AND MANAGEMENT LTD. - 2024-01-25
    R & R PRODUCTION AND MANAGEMENT LTD - 2021-12-01
    icon of address 27 Church Park Road, Pitsea, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-09 ~ 2024-01-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-09 ~ 2024-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors 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
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    21,436 GBP2023-10-31
    Officer
    icon of calendar 2008-10-15 ~ 2010-12-01
    IIF 1 - Director → ME
  • 7
    EUROPEAN VOCATIONAL COLLEGE - 2000-07-06
    BRITISH - GERMAN SCHOOL FOR VOCATIONAL TRAINING - 1995-06-15
    STANDPOLAR LIMITED - 1988-04-22
    icon of address 69-71 Great Eastern Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2013-01-31
    IIF 27 - Secretary → ME
  • 8
    icon of address 12 Stainash Parade Kingston Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,315 GBP2024-02-28
    Officer
    icon of calendar 2020-12-20 ~ 2024-06-30
    IIF 15 - Director → ME
  • 9
    JUST MINIS LTD - 2010-03-24
    icon of address Autocats Building Rawreth Industrial Estate, Rawreth Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-28 ~ 2010-08-21
    IIF 28 - Secretary → ME
  • 10
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2009-01-16 ~ 2016-02-22
    IIF 31 - Secretary → ME
  • 11
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    703 GBP2024-06-30
    Officer
    icon of calendar 2007-07-02 ~ 2015-06-30
    IIF 26 - Secretary → ME
  • 12
    icon of address Hamilton House, Mabledon Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,536 GBP2023-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2022-06-29
    IIF 20 - Director → ME
    icon of calendar 2020-04-24 ~ 2021-03-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-07-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 13
    icon of address Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2015-01-07
    IIF 3 - Director → ME
  • 14
    icon of address Risebridge Golf Centre Lower Bedfords Road, Risebridge Chase, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,336 GBP2023-11-29
    Officer
    icon of calendar 2017-04-13 ~ 2019-02-09
    IIF 13 - Director → ME
    icon of calendar 2011-11-30 ~ 2011-12-15
    IIF 8 - Director → ME
  • 15
    S.F.B. TRAINING (CATERING) SERVICES LIMITED - 2005-12-20
    icon of address Victoria House, 2 Britannia Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-30 ~ 2008-11-20
    IIF 23 - Secretary → ME
  • 16
    icon of address Old School House Rettendon Turnpike, Battlesbridge, Wickford, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,146 GBP2024-12-31
    Officer
    icon of calendar 2006-07-24 ~ 2014-06-19
    IIF 21 - Secretary → ME
  • 17
    icon of address Apt 6 Cranmer Court, 24 St. Lawrence Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2015-01-09 ~ 2015-01-10
    IIF 5 - Director → ME
  • 18
    icon of address 1 Hardy Drive, Hardingstone, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2021-05-31
    Officer
    icon of calendar 2007-05-30 ~ 2010-04-30
    IIF 25 - Secretary → 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.