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

O'connor, Samantha Helen

    Related profiles found in government register
  • O'connor, Samantha Helen
    British

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, CM2 0ND, England

      IIF 1 IIF 2 IIF 3
    • icon of address Kinvara Lodge, Tyndales Lane, Danbury, Essex, CM3 4NA

      IIF 4
  • O'connor, Samantha Helen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Kinvara Lodge, Tyndales Lane, Danbury, Essex, CM3 4NA

      IIF 5
  • O'connor, Samantha
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, CM2 0ND, England

      IIF 6
  • O'connor, Samantha
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 7
  • O'connor, Samantha Helen
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, CM2 0ND, England

      IIF 8
  • O'connor, Samantha Helen
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farley House, Kinvara Business Park, 22-42 Freshwater Road, Dagenham, Essex, RM8 1RY, England

      IIF 9
  • O'connor, Samantha Helen
    British secretary born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, CM2 0ND, England

      IIF 10
  • Oconnor, Samantha
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 11
  • O'connor, Samantha Helen
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farley House, Kinvara Business Park, 22-42 Freshwater Road, Dagenham, Essex, RM8 1RY

      IIF 12
  • O'connor, Samantha
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2,41, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 13
  • O'connor, Samantha Helen
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinvara Lodge, Tyndales Lane, Danbury, Essex, CM3 4NA, United Kingdom

      IIF 14
  • Mrs Samantha Oconnor
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 15
  • Mrs Samantha O'connor
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farley House, Kinvara Business Park 22-42, Freshwater Road, Dagenham, Essex, RM8 1RY, United Kingdom

      IIF 16
  • Ms Samantha O'connor
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2,41, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,464 GBP2024-01-31
    Officer
    icon of calendar 1998-10-06 ~ now
    IIF 8 - Director → ME
  • 2
    AJS LTD
    - now
    A.J. SIBTHORPE AND COMPANY (ILFORD) LIMITED - 2002-01-16
    A. J. SIBTHORPE & CO. LTD - 2007-02-19
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    662,340 GBP2023-10-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 1994-07-01 ~ now
    IIF 3 - Secretary → ME
  • 3
    AJS GROUP SERVICES LTD - 2019-12-09
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,115,164 GBP2024-01-31
    Officer
    icon of calendar 2007-07-02 ~ now
    IIF 2 - Secretary → ME
  • 4
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -599,130 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HUNTER FRANKAU LIMITED - 2017-03-14
    icon of address Fetcham Park House Lower Road, Fetcham, Leatherhead, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Farley House Kinvara Business Park, 22-42 Freshwater Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 8
    AJS FIRE & SECURITY LTD - 2006-09-22
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,638,791 GBP2024-07-31
    Officer
    icon of calendar 2006-07-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-07-19 ~ now
    IIF 1 - Secretary → ME
Ceased 6
  • 1
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,464 GBP2024-01-31
    Officer
    icon of calendar 1996-01-26 ~ 1998-10-06
    IIF 5 - Secretary → ME
  • 2
    AJS FIRE & SECURITY LTD - 2010-03-30
    WEST ANGLIA INSULATION LTD - 2010-03-10
    A J S FIRE & SECURITY LTD - 2010-03-03
    C J BARTLEY & CO LTD - 2007-02-19
    A J SIBTHORPE (CONSTRUCTION SERVICES) LTD - 2005-06-23
    C J BARTLEY & CO LTD - 2005-06-15
    MARLBOROUGH BUILDING & ELECTRICAL CONTRACTORS LIMITED - 2001-10-12
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2007-10-01
    IIF 4 - Secretary → ME
  • 3
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    VADMAR LIMITED - 2017-09-15
    SMARTA REWARDS & BENEFITS LIMITED - 2018-02-16
    icon of address Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,144,318 GBP2019-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2020-01-10
    IIF 11 - Director → ME
  • 4
    AJS GROUP SERVICES LTD - 2019-12-09
    icon of address Grosvenor House, 51 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,115,164 GBP2024-01-31
    Officer
    icon of calendar 2007-07-02 ~ 2022-06-16
    IIF 9 - Director → ME
  • 5
    CITIFIED MANAGEMENT SERVICES LIMITED - 2018-03-07
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    894,548 GBP2016-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2017-09-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ 2017-09-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    HUNTER FRANKAU LIMITED - 2017-03-14
    icon of address Fetcham Park House Lower Road, Fetcham, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2017-01-17
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.