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 Adam Bernard Andrew Samuels

    Related profiles found in government register
  • Mr Adam Bernard Andrew Samuels
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Westbury Lane, Bristol, Avon, BS9 2PS

      IIF 1
  • Samuels, Adam Bernard Andrew
    British chartered accountant born in February 1962

    Registered addresses and corresponding companies
    • icon of address 49 Plymouth Wharf, Isle Of Dogs, London, E14 3EL

      IIF 2 IIF 3
  • Samuels, Adam Bernard Andrew
    British company secretary born in February 1962

    Registered addresses and corresponding companies
    • icon of address 49 Plymouth Wharf, Isle Of Dogs, London, E14 3EL

      IIF 4
  • Sammuels, Adam Bernard Andrew
    British charterd accountant born in February 1962

    Registered addresses and corresponding companies
    • icon of address 12, Park Mount, Harpenden, Hertfordshire, AL5 3AR

      IIF 5
  • Samuels, Adam Bernard Andrew
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Park Mount, Harpenden, Hertfordshire, AL5 3AR

      IIF 6
  • Samuels, Adam Bernard Andrew
    British chartered accountant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Park Mount, Harpenden, Hertfordshire, AL5 3AR

      IIF 7
  • Samuels, Adam Bernard Andrew
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Park Mount, Harpenden, Hertfordshire, AL5 3AR

      IIF 8
  • Samuels, Adam Bernard Andrew
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Park Mount, Harpenden, Hertfordshire, AL5 3AR

      IIF 9
    • icon of address 12, Park Mount, Harpenden, Hertfordshire, AL5 3AR, England

      IIF 10
    • icon of address 12park, Mount, Harpenden, Hertfordshire, AL5 3AR, United Kingdom

      IIF 11
  • Samuels, Adam Bernard Andrew
    British fd born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Queen Anne Street, London, W1G 9AU

      IIF 12
  • Samuels, Adam Bernard Andrew
    British finance director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samuels, Adam Bernard Andrew
    British

    Registered addresses and corresponding companies
  • Samuels, Adam Bernard Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Park Mount, Harpenden, Hertfordshire, AL5 3AR

      IIF 39
  • Samuels, Adam Bernard Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 12 Park Mount, Harpenden, Hertfordshire, AL5 3AR

      IIF 40
    • icon of address 12, Park Mount, Harpenden, Hertfordshire, AL5 3AR, England

      IIF 41
    • icon of address 49 Plymouth Wharf, Isle Of Dogs, London, E14 3EL

      IIF 42
  • Samuels, Adam Bernard Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Park Mount, Harpenden, Hertfordshire, AL5 3AR

      IIF 43
  • Samuels, Adam Bernard Andrew

    Registered addresses and corresponding companies
    • icon of address 12 Queen Anne Street, London, W1G 9AU

      IIF 44 IIF 45
    • icon of address 12 Park Mount, Harpenden, Hertfordshire, AL5 3AR

      IIF 46
    • icon of address 49 Plymouth Wharf, Isle Of Dogs, London, E14 3EL

      IIF 47
  • Samuels, Adam

    Registered addresses and corresponding companies
    • icon of address 12, Park Mount, Harpenden, Hertfordshire, AL5 3AR, England

      IIF 48 IIF 49
    • icon of address 12, Park Mount, Harpenden, Hertfordshire, AL5 3AR, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 6 Upper Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-27 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 6 Upper Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    HOLAW (348) LIMITED - 2001-08-29
    icon of address 6 Upper Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 40
  • 1
    icon of address 51 Westbury Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2017-09-28
    IIF 10 - Director → ME
    icon of calendar 2010-02-22 ~ 2017-09-28
    IIF 49 - Secretary → ME
  • 2
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,471 GBP2024-04-30
    Officer
    icon of calendar 1999-01-08 ~ 2017-10-04
    IIF 43 - Secretary → ME
  • 3
    icon of address C/o Manhattan Loft, 5th Floor Edison House 223-231, Old Marylebone Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2010-02-22
    IIF 12 - Director → ME
  • 4
    icon of address C/o Manhattan Loft, 5th Floor Edison House 223-231, Old Marylebone Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2010-02-22
    IIF 18 - Director → ME
  • 5
    DOVETRAIL LIMITED - 1994-03-18
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-18 ~ 2017-10-04
    IIF 39 - Secretary → ME
  • 6
    POUNDSBRIDGE (SOUTH) LIMITED - 2005-03-16
    WARDCLIFF LIMITED - 1998-07-27
    icon of address 5th Floor Edison House, 223-231 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2010-02-22
    IIF 14 - Director → ME
  • 7
    icon of address 5th Floor Edison House 223-231, Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2010-03-31
    IIF 6 - LLP Designated Member → ME
  • 8
    icon of address C/o Williams And Co, 8-10 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-04 ~ 2004-06-23
    IIF 38 - Secretary → ME
  • 9
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2004-05-21 ~ 2017-10-04
    IIF 30 - Secretary → ME
  • 10
    ROSEPUB GARDENS LIMITED - 2014-05-20
    icon of address 19 Harpenden Rise, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2014-02-20
    IIF 11 - Director → ME
  • 11
    DUKEMINSTER KWIK-FIT LIMITED - 1998-08-24
    HOLAW (440) LIMITED - 1998-06-09
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-28 ~ 2012-11-13
    IIF 46 - Secretary → ME
  • 12
    DUKEMINISTER (UG) LIMITED - 1998-07-30
    ALNERY NO. 1706 LIMITED - 1998-01-15
    icon of address No.1 Colmore Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2017-10-04
    IIF 20 - Secretary → ME
  • 13
    HOLAW (363) LIMITED - 1997-09-19
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ 2017-10-04
    IIF 32 - Secretary → ME
  • 14
    icon of address 37a Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,822,710 GBP2023-12-31
    Officer
    icon of calendar 1993-02-04 ~ 2015-12-10
    IIF 24 - Secretary → ME
  • 15
    SPACETOWER LIMITED - 1991-12-09
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2010-02-22
    IIF 45 - Secretary → ME
    icon of calendar 2009-12-07 ~ 2009-12-16
    IIF 44 - Secretary → ME
  • 16
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-12-28 ~ 2017-10-04
    IIF 33 - Secretary → ME
  • 17
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-09-29 ~ 2017-10-04
    IIF 31 - Secretary → ME
  • 18
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-09-29 ~ 2017-10-04
    IIF 26 - Secretary → ME
  • 19
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-02-18 ~ 2017-10-04
    IIF 19 - Secretary → ME
  • 20
    icon of address 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2010-02-22
    IIF 17 - Director → ME
  • 21
    icon of address 5th Floor Edison House, 223-231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-02-22
    IIF 13 - Director → ME
  • 22
    icon of address 5th Floor Edison House 223 - 231, Old Marylebone Road, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ 2010-02-22
    IIF 15 - Director → ME
  • 23
    icon of address 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2010-02-22
    IIF 7 - Director → ME
  • 24
    icon of address 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2010-02-22
    IIF 5 - Director → ME
  • 25
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-28 ~ 2017-10-04
    IIF 29 - Secretary → ME
  • 26
    icon of address Manhattan Loft Corporation, 5th Floor Edison House 223 - 231, Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2010-02-22
    IIF 16 - Director → ME
  • 27
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-17 ~ 2013-01-18
    IIF 40 - Secretary → ME
  • 28
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2001-07-11 ~ 2017-10-04
    IIF 28 - Secretary → ME
  • 29
    N H (FINANCE) LIMITED - 1998-03-12
    HOLAW (394) LIMITED - 1997-09-19
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-08-21 ~ 2017-10-04
    IIF 22 - Secretary → ME
  • 30
    HOLAW (460) LIMITED - 1999-08-19
    icon of address Orchardleigh House, Orchardleigh, Frome, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    741,506 GBP2024-03-31
    Officer
    icon of calendar 2000-09-29 ~ 2002-03-01
    IIF 47 - Secretary → ME
  • 31
    icon of address 63 Plymouth Wharf, Saunders Ness Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    405,685 GBP2023-12-31
    Officer
    icon of calendar 1997-05-21 ~ 2002-06-19
    IIF 3 - Director → ME
    icon of calendar 1995-06-28 ~ 1995-12-04
    IIF 2 - Director → ME
    icon of calendar 1992-07-08 ~ 1993-11-30
    IIF 4 - Director → ME
  • 32
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-04 ~ 2006-06-29
    IIF 37 - Secretary → ME
  • 33
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-05-24 ~ 2017-10-04
    IIF 34 - Secretary → ME
  • 34
    icon of address 727-729 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,972 GBP2023-10-31
    Officer
    icon of calendar 2012-03-23 ~ 2017-09-28
    IIF 48 - Secretary → ME
    icon of calendar 2011-10-04 ~ 2012-03-23
    IIF 50 - Secretary → ME
  • 35
    HOLAW (386) LIMITED - 1997-09-19
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-04 ~ 2000-07-13
    IIF 36 - Secretary → ME
  • 36
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-07-20 ~ 2000-07-13
    IIF 42 - Secretary → ME
  • 37
    icon of address 66 Pickersleigh Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    284,486 GBP2024-06-30
    Officer
    icon of calendar 1997-09-01 ~ 2017-09-28
    IIF 8 - Director → ME
    icon of calendar 1994-07-10 ~ 2018-03-13
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 38
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ 2010-02-28
    IIF 9 - Director → ME
  • 39
    TANDEMOAK LIMITED - 1988-06-13
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,912,449 GBP2024-06-30
    Officer
    icon of calendar 1994-07-20 ~ 2017-10-19
    IIF 41 - Secretary → ME
  • 40
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.