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

Hargreaves, Samuel Jack

    Related profiles found in government register
  • Hargreaves, Samuel Jack
    British accounts manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 1
  • Hargreaves, Samuel Jack
    British commercial director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 2
    • icon of address One, St Peters Road, Maidenhead, SL6 7QU, England

      IIF 3 IIF 4
  • Hargreaves, Samuel Jack
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Great Missenden, HP16 0AL, England

      IIF 5
    • icon of address Floor 2 Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW

      IIF 6
    • icon of address Suite A, Floor 2 Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 7
    • icon of address One, One St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 8
    • icon of address One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 9
    • icon of address One, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 10 IIF 11 IIF 12
  • Hargreaves, Samuel Jack
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, White Paddock, Maidenhead, Berkshire, SL6 3NF, United Kingdom

      IIF 14
    • icon of address One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 15 IIF 16
  • Hargreaves, Samuel Jack
    British managing director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Juniper Court, Juniper Lane, High Wycombe, HP10 9HG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 22 IIF 23
    • icon of address Willow Bank House, 84 Station Road, Marlow, Buckinghamshire, SL7 1NX, England

      IIF 24
    • icon of address Gadgets4everyone, Unit 3-4, The Business Centre The Courtyard, Glory Park, Wooburn Moor, Buckinghamshire, HP10 0DG, United Kingdom

      IIF 25
  • Hargreaves, Samuel Jack
    British none born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Peters Road, Maidenhead, Berkshire, SL6 7QU

      IIF 26
  • Hargreaves, Samuel Jack
    English commercial director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, White Paddock, Maidenhead, SL6 3NF, England

      IIF 27
  • Hargreaves, Samuel Jack
    English company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, St Peters Road, Maidenhead, SL6 7QU, England

      IIF 28
  • Hargreaves, Samuel Jack
    English director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 29
  • Hargreaves, Sam
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 30
  • Hargreaves, Samuel
    English sales manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 31
  • Hargreaves, Samuel Jack
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 32
  • Hargreaves, Samuel Jack
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4 Twyford Place, Lincolns Inn Office Village, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 33
  • Hargreaves, Samuel Jack

    Registered addresses and corresponding companies
    • icon of address Kenilworth, Ray Park Road, Maidenhead, Berkshire, SL6 8QX, United Kingdom

      IIF 34
    • icon of address Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 35
  • Mr Samuel Jack Hargreaves
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Great Missenden, HP16 0AL, England

      IIF 36
    • icon of address Floor 2 Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW

      IIF 37
    • icon of address Suite A, Floor 2 Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 38
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • icon of address 14, White Paddock, Maidenhead, Berkshire, SL6 3NF, United Kingdom

      IIF 40
    • icon of address One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 41 IIF 42 IIF 43
    • icon of address One, St Peters Road, Maidenhead, SL6 7QU, England

      IIF 45 IIF 46 IIF 47
  • Hargreaves, Samuel

    Registered addresses and corresponding companies
    • icon of address Flat 3, Juniper Court, Juniper Lane, High Wycombe, HP10 9HG, United Kingdom

      IIF 50 IIF 51
    • icon of address Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 52
  • Mr Samuel Jack Hargreaves
    English born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, United Kingdom

      IIF 53
  • Hargreaves, Sam

    Registered addresses and corresponding companies
    • icon of address Flat 3, Juniper Court, Juniper Lane, High Wycombe, HP10 9HG, United Kingdom

      IIF 54
  • Mr Samuel Hargreaves
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, White Paddock, Maidenhead, SL6 3NF, England

      IIF 55
  • Mr Samuel Jack Hargreaves
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, England

      IIF 56
    • icon of address Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 14 White Paddock, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,858 GBP2021-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    REFURBSTORE ONLINE LTD - 2025-07-03
    icon of address One, St. Peters Road, Maidenhead, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address One, St. Peters Road, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,329 GBP2024-03-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 White Paddock, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address One, St Peters Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-12 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-02-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 8
    icon of address One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -380,071 GBP2024-11-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address One, St Peters Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,828 GBP2023-06-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 10
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-03-25 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    icon of address Willow Bank House, 84 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address Unit 37a Sisna Park Road, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,109 GBP2024-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,867 GBP2023-06-30
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Floor 2 Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 59 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Willowbank House, 84 Station Road, Marlow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-12-20 ~ dissolved
    IIF 54 - Secretary → ME
  • 18
    icon of address Suite A, Floor 2 Apollo Centre, Desborough Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910 GBP2021-03-19
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Kenilworth, Ray Park Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    icon of address One, St. Peters Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,057 GBP2024-12-31
    Officer
    icon of calendar 2023-04-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    icon of address One, St. Peters Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Kenilworth, Ray Park Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-09-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 24
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-07-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 25
    icon of address One, St Peters Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address Kenilworth, Ray Park Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-04-18 ~ dissolved
    IIF 50 - Secretary → ME
  • 27
    icon of address Kenilworth, Ray Park Road, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-01-07 ~ dissolved
    IIF 35 - Secretary → ME
  • 28
    TECHNOLOGY REPAIR HOUSE LTD - 2018-01-10
    icon of address 5a Frascati Way, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    CHECK MY NETWORK LTD - 2021-06-17
    icon of address 59 High Street, Great Missenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    814 GBP2023-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2021-05-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-07-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address One, St. Peters Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,734 GBP2025-02-28
    Officer
    icon of calendar 2024-02-23 ~ 2025-01-17
    IIF 13 - Director → ME
  • 3
    icon of address Floor 2 Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-10-07
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 27 Welley Road, Wraysbury, Staines-upon-thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2014-01-27
    IIF 18 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,360 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2014-01-27
    IIF 21 - Director → ME
  • 6
    icon of address 1st Floor, Atlantic House, Gomm Road, High Wycombe, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,114 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-07-30 ~ 2021-04-05
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PHONES4CASH ONLINE LIMITED - 2015-10-07
    icon of address 4385, 07834275 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    644,233 GBP2021-12-31
    Officer
    icon of calendar 2015-10-06 ~ 2023-07-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.