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

Ms Samantha Koshare-edouardes

    Related profiles found in government register
  • Ms Samantha Koshare-edouardes
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stanyards Courtyard, Stanyards Farm, Chertsey Road, Chobham, Surrey, GU24 8JE, England

      IIF 1 IIF 2
    • icon of address C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 3
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 4
  • Ms Samantha Koshare Edouardes
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538 Dsa Nexus Connect, Front Street, Esh, Durham, DH7 9QR, England

      IIF 5
    • icon of address Po Box Dsa 538, Front Street, Esh, Durham, DH7 9QR, England

      IIF 6
    • icon of address C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 7
  • Koshare Edouardes, Samantha
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 8 IIF 9
  • Koshare Edouardes, Samantha
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Oaks Road, Staines-upon-thames, Middlesex, TW19 7LG, United Kingdom

      IIF 10
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 11
  • Koshare-edouardes, Samantha
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538 Nexus Connect, Front Street, Esh, Durham, DH7 9QR, England

      IIF 12
  • Koshare Edouardes, Samantha
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cro 570, Nexus Connect, Front Street, Esh, Durhan, DH7 9QR, England

      IIF 13
  • Koshare-edouardes, Samantha

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 14
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 538 Nexus Connect Front Street, Esh, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,398 GBP2024-04-30
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,723 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,843 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Suite 90 St. Leonards Road, Windsor, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -73,196 GBP2016-01-31
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address Suite 90 Suite 90, 24 - 28 St Leonards Road, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    364,041 GBP2024-04-30
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,399 GBP2024-04-30
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Cro 570 Nexus Connect, Front Street, Esh, Durhan, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 538 Nexus Connect Front Street, Esh, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,398 GBP2024-04-30
    Officer
    icon of calendar 2015-07-23 ~ 2019-11-04
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.