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

Waters, Samantha Louise

    Related profiles found in government register
  • 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 1 IIF 2
    • The Office, Newhall Farm, Grange Moor, Wakefield, WF4 4BG, England

      IIF 3 IIF 4
  • 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 5
  • Butcher, Samantha
    British born in July 1981

    Resident in England

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • Unit 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 13
    • Studio D1, Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, BH21 7UH, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • 43 Ashurst Road, West Moors, Ferndown, BH22 0LR, England

      IIF 21
  • 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 22
  • Butcher, Samantha
    British

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

      IIF 23
  • Butcher, Samantha Carol

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

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    The Office Newhall Farm, Grange Moor, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-04-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit D1, Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 3
    Unit D1 Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    725 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,516 GBP2024-03-31
    Officer
    2021-05-06 ~ now
    IIF 6 - Director → ME
  • 5
    4385, 10328278: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 17 - Director → ME
    2016-08-12 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 6
    Yard F Yard F, Dales Court Business Park, 95 Dales Road, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Kubinski, Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 11 - Director → ME
  • 8
    MDL INVESTMENTS LIMITED - 2013-04-30
    EDGEBLADE LIMITED - 2002-01-21
    Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 10 - Director → ME
  • 9
    ALCUIN HOMES LIMITED - 2017-05-08
    MDL LAND LIMITED - 2013-04-30
    The Office Newhall Farm, Grange Moor, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2013-11-28 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    24 HOUR DRAIN CARE LTD - 2019-11-12
    Suite 7 Kingsland House, 512 Wimborne Road East, Ferndown, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ 2020-02-20
    IIF 7 - Director → ME
    Person with significant control
    2019-07-03 ~ 2020-02-20
    IIF 13 - Has significant influence or control OE
  • 2
    98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    251,161 GBP2024-04-30
    Officer
    2017-01-31 ~ 2019-04-09
    IIF 1 - Director → ME
  • 3
    ALTAIR HOMES LTD - 2014-03-10
    98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,535 GBP2024-04-30
    Officer
    2017-01-31 ~ 2019-04-09
    IIF 2 - Director → ME
  • 4
    Yard F Dales Court Business Park, 95 Dales Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,416 GBP2019-02-28
    Officer
    2012-02-06 ~ 2017-02-27
    IIF 16 - Director → ME
  • 5
    725 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,516 GBP2024-03-31
    Person with significant control
    2021-05-06 ~ 2023-05-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    145-157 St. John Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2011-04-11 ~ 2011-12-01
    IIF 9 - Director → ME
    2009-08-11 ~ 2011-04-06
    IIF 22 - Director → ME
    2007-11-12 ~ 2007-11-30
    IIF 23 - 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.