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 Gareth Steer Sampson

    Related profiles found in government register
  • Mr Gareth Steer Sampson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 1
  • Mr Gareth Sampson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 2
    • icon of address 11 Mount Lee, Egham, Surrey, TW20 9PD, England

      IIF 3
    • icon of address 7, Hazel Avenue, Farnborough, GU14 0HA, England

      IIF 4
  • Mrs Lynsey Pauline Sampson
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mount Lee, Egham, Surrey, TW20 9PD

      IIF 5
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 6
  • Sampson, Gareth
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 7
  • Sampson, Gareth
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mount Lee, Egham, Surrey, TW20 9PD, England

      IIF 8
    • icon of address 11, Mount Lee, Egham, Surrey, TW20 9PD, United Kingdom

      IIF 9
  • Sampson, Gareth
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 10
    • icon of address 135, High Street, Egham, Surrey, TW20 9HL, England

      IIF 11
    • icon of address 135 High Street, Egham, Surrey, TW20 9HL, United Kingdom

      IIF 12
  • Sampson, Gareth
    British marketing born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mount Lee, Egham, Surrey, TW20 9PD

      IIF 13
  • Sampson, Gareth
    British marketing consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 14
    • icon of address Unit 5 The Green Business Centre, Staines-upon-thames, Middlesex, TW18 3AL, United Kingdom

      IIF 15
  • Sampson, Gareth
    British marketing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mount Lee, Egham, Surrey, TW20 9PD, United Kingdom

      IIF 16 IIF 17
  • Sampson, Lynsey Pauline
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mount Lee, Egham, Surrey, TW20 9PD

      IIF 18
  • Sampson, Lynsey Pauline
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mount Lee, Egham, Surrey, TW20 9PD, England

      IIF 19
    • icon of address 11, Mount Lee, Egham, Surrey, TW20 9PD, United Kingdom

      IIF 20
  • Mrs Lynsey Sampson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 The Green Business Centre, Staines-upon-thames, Middlesex, TW18 3AL, United Kingdom

      IIF 21
  • Lynsey Sampson
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mount Lee, Egham, TW20 9PD, England

      IIF 22
  • Sampson, Gareth
    British marketing

    Registered addresses and corresponding companies
    • icon of address 11, Mount Lee, Egham, Surrey, TW20 9PD

      IIF 23
  • Sampson, Lynsey
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mount Lee, Egham, TW20 9PD, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    YOUR GATEWAY LIMITED - 2018-03-08
    icon of address 7 Hazel Avenue, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Mount Lee, Egham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    44,219 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 Mount Lee, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BRANDED PROMO GIFTS LTD - 2015-11-06
    icon of address 135 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-07-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    TRADE LANDYARDS LIMITED - 2019-06-06
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,077 GBP2022-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    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
  • 9
    TRADE LANYARDS LIMITED - 2018-03-10
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,559 GBP2018-03-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 135 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2012-05-16
    IIF 16 - Director → ME
  • 2
    icon of address 135 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ 2012-05-16
    IIF 17 - Director → ME
  • 3
    YOUR GATEWAY LIMITED - 2018-03-08
    icon of address 7 Hazel Avenue, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ 2019-03-22
    IIF 12 - Director → ME
  • 4
    BRANDED PROMO GIFTS LTD - 2015-11-06
    icon of address 135 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ 2012-08-11
    IIF 9 - Director → ME
    icon of calendar 2012-07-18 ~ 2012-07-18
    IIF 8 - Director → ME
    icon of calendar 2012-07-18 ~ 2013-07-18
    IIF 20 - Director → ME
  • 5
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2018-01-26
    IIF 10 - Director → ME
  • 6
    TRADE LANDYARDS LIMITED - 2019-06-06
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,077 GBP2022-03-31
    Officer
    icon of calendar 2019-05-23 ~ 2020-01-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-02-24
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    TRADE LANYARDS LIMITED - 2018-03-10
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,559 GBP2018-03-31
    Officer
    icon of calendar 2014-01-09 ~ 2014-01-21
    IIF 19 - Director → 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.