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

Godfrey-moore, Samantha Claire

    Related profiles found in government register
  • Godfrey-moore, Samantha Claire
    British

    Registered addresses and corresponding companies
    • icon of address 8, The Topiary, Lychpit, Basingstoke, RG24 8YX, England

      IIF 1
  • Willoughby, Samantha Claire
    British

    Registered addresses and corresponding companies
    • icon of address White Cottage, Bramley Green, Tadley, Hampshire, RG26 5AJ

      IIF 2 IIF 3
  • Godfrey-moore, Samantha Claire
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Topiary, Lychpit, Basingstoke, RG24 8YX, England

      IIF 4
  • Willoughby, Samantha Claire
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Chilworth Way, Sherfield-on-loddon, Hook, Hampshire, RG27 0FD, England

      IIF 5
  • Willoughby, Samantha Claire
    British managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage, Bramley Green, Tadley, Hampshire, RG26 5AJ, United Kingdom

      IIF 6
  • Willoughby, Samantha Claire
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Bramley Green, Tadley, Hampshire, RG26 5AJ, England

      IIF 7
  • Willoughby, Samantha Claire
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Topiary, Lychpit, Basingstoke, RG24 8YX, United Kingdom

      IIF 8
  • Willoughby, Samantha Claire
    British managing director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Topiary, Lychpit, Basingstoke, RG24 8YX, England

      IIF 9
    • icon of address 4 White Cottage, Bramley Green, Tadley, Hampshire, RG26 5AJ, England

      IIF 10
  • Willoughby, Samantha Claire
    British retailer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Bramley Green, Tadley, Hampshire, RG26 5AJ

      IIF 11
  • Mrs Samantha Claire Willoughby
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bakehouse, The Street, Old Basing, Basingstoke, Hampshire, RG24 7BW, England

      IIF 12
    • icon of address 83 Chilworth Way, Sherfield-on-loddon, Hook, Hampshire, RG27 0FD, England

      IIF 13
  • Ms Samantha Claire Willoughby
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Topiary, Basingstoke, RG24 8YX, United Kingdom

      IIF 14
    • icon of address 8, The Topiary, Lychpit, Basingstoke, RG24 8YX, England

      IIF 15
  • Ms Samantha Claire Godfrey-moore
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Topiary, Lychpit, Basingstoke, RG24 8YX, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 8 The Topiary, Lychpit, Basingstoke, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,334 GBP2019-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Bakehouse The Street, Old Basing, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -955 GBP2017-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address St Christopher House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,620 GBP2023-03-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address International House, Nile Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -45,942 GBP2024-03-31
    Officer
    icon of calendar 2006-02-07 ~ now
    IIF 4 - Director → ME
    icon of calendar 2012-12-21 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address White Cottage, Bramley Green, Tadley, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2011-10-01
    IIF 7 - LLP Designated Member → ME
  • 2
    icon of address 29 Garthfield Crescent, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -9,491 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2020-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 13 - Has significant influence or control OE
  • 3
    icon of address 8 The Topiary, Lychpit, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,248 GBP2019-07-31
    Officer
    icon of calendar 2015-03-25 ~ 2017-01-10
    IIF 10 - Director → ME
  • 4
    icon of address Unit 2 Manor House Business Centre, Manor Street, St Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2008-07-31
    IIF 11 - Director → ME
    icon of calendar 2005-08-25 ~ 2008-07-31
    IIF 3 - Secretary → ME
  • 5
    icon of address International House, Nile Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -45,942 GBP2024-03-31
    Officer
    icon of calendar 2006-02-07 ~ 2008-03-15
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.