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

Mr Samuel Archibald Hyman

    Related profiles found in government register
  • Mr Samuel Archibald Hyman
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 1
  • Hyman, Samuel Archibald
    British chartered surveyor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Monkville Avenue, London, NW11 0AH, England

      IIF 2
  • Hyman, Samuel Archibald
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St. James House, St. James Square, Cheltenham, GL50 3PR, United Kingdom

      IIF 3
  • Mr Samuel Archibald Hyman
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrews Property Group, 133 St. Georges Road, Bristol, BS1 5UW, England

      IIF 4
    • icon of address Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ

      IIF 5
    • icon of address 1, Cato Street, London, W1H 5HG, United Kingdom

      IIF 6
    • icon of address 26, Monkville Avenue, London, NW11 0AH, England

      IIF 7
  • Samuel Archibald Hyman
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 8
    • icon of address 26, Monkville Avenue, London, NW11 0AH, England

      IIF 9
  • Mr Samuel Hyman
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Monkville Avenue, London, NW11 0AH, England

      IIF 10
  • Hyman, Samuel Archibald
    British chartered surveyor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St. James House, St. James Square, Cheltenham, GL50 3PR, United Kingdom

      IIF 11
    • icon of address 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 12
    • icon of address 1, Cato Street, London, W1H 5HG, United Kingdom

      IIF 13
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 14
  • Hyman, Samuel Archibald
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrews Property Group, 133 St. Georges Road, Bristol, BS1 5UW, England

      IIF 15
    • icon of address 4th Floor, St. James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 16 IIF 17 IIF 18
    • icon of address 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 19 IIF 20 IIF 21
    • icon of address 4th Floor, St.james House, St.james' Square, Cheltenham, GL50 3PR, England

      IIF 22
  • Hyman, Samuel Archibald
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St James House, St James' Square, Cheltenham, GL50 3PR, United Kingdom

      IIF 23
  • Hyman, Samuel Archibald
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 24
  • Hyman, Samuel Archibald
    British none born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 25
  • Hyman, Samuel Archibald
    British property developer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ

      IIF 26
  • Hyman, Samuel Archibald
    British surveyor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Monkville Avenue, London, NW11 0AH, England

      IIF 27
  • Hyman, Samuel Archibald
    British company director

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St. James House, St. James' Square, Cheltenham, GL50 3PR, England

      IIF 28 IIF 29
  • Hyman, Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 26, Monkville Avenue, London, NW11 0AH, England

      IIF 30
  • Hyman, Samuel

    Registered addresses and corresponding companies
    • icon of address Andrews Property Group, 133 St. Georges Road, Bristol, BS1 5UW, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4th Floor St.james House, St.james' Square, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    138 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 4th Floor St. James House, St. James Square, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 3 - Director → ME
  • 5
    ST JOHNS STREET, LECHLADE LIMITED - 2025-02-28
    icon of address 4th Floor St James House, St James' Square, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 23 - Director → ME
  • 6
    HYMAN HOLDING COMPANY LIMITED - 2020-09-22
    HYMAN DEVELOPMENTS LIMITED - 2020-09-18
    icon of address 4th Floor St. James House, St. James' Square, Cheltenham, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    387,615 GBP2018-07-31
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-07-09 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE KITES NEST, STROUD LIMITED - 2023-08-16
    icon of address 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 25 - Director → ME
  • 8
    HDL GROUP LIMITED - 2020-09-18
    icon of address 4th Floor St. James House, St. James' Square, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 12 - Director → ME
  • 9
    AMABUILD LIMITED - 2009-03-02
    icon of address 4th Floor St. James House, St. James' Square, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    935 GBP2024-03-31
    Officer
    icon of calendar 2009-01-26 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-01-26 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Fourth Floor St James House, St James Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 4th Floor St. James House, St. James Square, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 26 Monkville Avenue, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    245,488 GBP2024-06-30
    Officer
    icon of calendar 2007-10-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2010-03-03 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address St Paul's School, Lonsdale Road, Barnes, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,327 GBP2021-03-31
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GOSPEL HALL STROUD LIMITED - 2020-08-27
    icon of address 4th Floor St James House, St James' Square, Cheltenham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 19 - Director → ME
Ceased 6
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    138 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2020-02-03
    IIF 26 - Director → ME
  • 2
    icon of address 4th Floor, St James House, St James Square, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-01-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    icon of address 26 Monkville Avenue, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    245,488 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-30 ~ 2024-10-17
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address Durie House, London Road, Fairford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-10-25
    IIF 11 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2022-11-21
    IIF 13 - Director → ME
  • 6
    icon of address 134 Cheltenham Road, Longlevens, Gloucester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-01-20 ~ 2018-09-28
    IIF 15 - Director → ME
    icon of calendar 2017-01-20 ~ 2018-09-28
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-09-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

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.