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

Buckley, Samantha Jane

    Related profiles found in government register
  • Buckley, Samantha Jane
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Hurcott Road, Kidderminster, DY10 2QQ, England

      IIF 1 IIF 2 IIF 3
    • No 1 Royal Exchange, Royal Exchange, London, EC3V 3DG, England

      IIF 6
    • 402, Hurcott Road, Kidderminster, Worcestershire, DY10 2QQ, United Kingdom

      IIF 7
  • Buckley, Samantha Jane
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Hurcott Road, Kidderminster, DY10 2QQ, England

      IIF 8
    • Unit 3 , 1st Floor, 6-7 St Mary At Hill, London, EC3R 8EE, United Kingdom

      IIF 9
  • Buckley, Samantha Jane
    British merchant born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Buckley, Samantha Jane
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Oulton Close, Kidderminster, Worcestershire, DY11 5DY, United Kingdom

      IIF 11
  • Mrs Samantha Jane Buckley
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Hurcott Road, Kidderminster, Worcestershire, DY10 2QQ, United Kingdom

      IIF 12
  • Ms Samantha Jane Buckley
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 13
    • 402, Hurcott Road, Kidderminster, DY10 2QQ, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Buckly, Samantha
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 402, Hurcott Road, Kidderminster, DY10 2QQ, England

      IIF 16
  • Mrs Samantha Buckly
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 402, Hurcott Road, Kidderminster, DY10 2QQ, England

      IIF 17
  • Mrs Samantha Jane Buckley
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Oulton Close, Kidderminster, Worcestershire, DY11 5DY, United Kingdom

      IIF 18
  • Samatha Jane Buckley
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 402, Hurcott Road, Kidderminster, DY10 2QQ, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    16f One Business Village, Emily Street, Hull, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-09 ~ now
    IIF 3 - director → ME
  • 2
    12g/1 (vo) One Business Village, Emily Street, Hull, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-09 ~ now
    IIF 1 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    Unit 3, 1st Floor 6-7 St Mary At Hill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -180,288 GBP2023-12-31
    Officer
    2025-04-11 ~ now
    IIF 9 - director → ME
  • 5
    1 Oulton Close, Kidderminster, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    72 High Street, Haslemere, England
    Corporate (1 parent)
    Equity (Company account)
    1,059 GBP2024-04-30
    Officer
    2024-03-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    402 Hurcott Road, Kidderminster, Worcestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    ACAD WRITE - THE GHOSTWRITER NETWORK LTD - 2020-10-15
    No 1 Royal Exchange, Royal Exchange, London, England
    Corporate (2 parents)
    Equity (Company account)
    -70,554 GBP2023-09-30
    Officer
    2023-06-05 ~ now
    IIF 6 - director → ME
  • 9
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    JACABO LIMITED - 2023-08-21
    4385, 14838751 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-05-02 ~ 2023-07-11
    IIF 8 - director → ME
    Person with significant control
    2023-05-02 ~ 2023-07-11
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    167-169 Great Portland Street, 5th Floor, London
    Corporate (1 parent)
    Equity (Company account)
    28,075 GBP2024-04-30
    Officer
    2023-04-17 ~ 2023-08-07
    IIF 16 - director → ME
    Person with significant control
    2023-04-17 ~ 2023-08-07
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    72 High Street, Haslemere, England
    Corporate (1 parent)
    Equity (Company account)
    1,059 GBP2024-04-30
    Officer
    2023-10-01 ~ 2024-03-25
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.