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

Samler, Christopher Hadley

    Related profiles found in government register
  • Samler, Christopher Hadley
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pearson Academy Of Vocational Training, Bangrave Road, Corby, Northamptonshire, NN17 1NN

      IIF 1 IIF 2
    • C/o Pinsent Masons, 30 Crown Place, Earl Street, London, EC2A 4ES, England

      IIF 3
  • Samler, Christopher Hadley
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pinsent Masons, 30 Crown Place, Earl Street, London, EC2A 4ES, England

      IIF 4 IIF 5 IIF 6
    • C/o Pinsent Masons, Crown Place, Earl Street, London, EC2A 4ES, England

      IIF 9
  • Samler, Christopher Hadley
    British executive chair born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Road, Sherborne, DT9 3AP

      IIF 10
    • Abbey Road, Sherborne, Dorset, DT9 3AP

      IIF 11
  • Samler, Christopher Hadley
    British non-executive director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherborne School, Abbey Road, Sherborne, Dorset, DT9 3LF

      IIF 12
  • Samler, Christopher Hadley
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, LL54 7YS, United Kingdom

      IIF 13
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 14
    • The Old Rectory, Church Lane, Creeton, Grantham, Lincolnshire, NG33 4QB, United Kingdom

      IIF 15
    • The Old Rectory, Creeton, Grantham, Lincolnshire, NG33 4QB

      IIF 16 IIF 17
    • The Old Rectory, High Street, Ropsley, Grantham, NG33 4BQ, England

      IIF 18
    • 23, Goswell Road, Barbican, London, EC1M 7AJ, England

      IIF 19
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 20
    • 8, Hermitage Street, London, W2 1BE, England

      IIF 21
    • 80, Strand, London, WC2R 0RL, United Kingdom

      IIF 22
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 23
    • The Old Rectory, Creeton, Near Grantham, Lincolnshire, NG33 4BQ, England

      IIF 24
  • Samler, Christopher Hadley
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Creeton, Grantham, Lincolnshire, NG33 4QB

      IIF 25 IIF 26 IIF 27
    • C/o Resolve Partners Limited, 22 York Buildings, London, WC2N 6JU

      IIF 28
    • Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 29
  • Samler, Christopher Hadley
    British investor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 32 Hampstead High Street, London, NW3 1JQ

      IIF 30
  • Samler, Christopher Hadley
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Hadley Samler
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, LL54 7YS, United Kingdom

      IIF 33
    • Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, LL54 7YS, Wales

      IIF 34 IIF 35
    • The Old Rectory, High Street, Ropsley, Grantham, NG33 4BQ, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    ATTEND ANYWHERE LIMITED - 2023-09-01
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,758 GBP2022-03-31
    Officer
    2022-12-23 ~ dissolved
    IIF 4 - director → ME
  • 2
    The Old Rectory Church Lane, Creeton, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 15 - director → ME
  • 3
    Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,600 GBP2023-06-30
    Officer
    2021-03-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2022-06-07 ~ now
    IIF 3 - director → ME
  • 5
    2nd Floor, 110 Cannon Street, London
    Corporate (4 parents)
    Officer
    2018-05-01 ~ now
    IIF 20 - director → ME
  • 6
    NWHP CONSULTANCY LIMITED - 2016-01-22
    NORTH WALES HYDRO POWER DEVELOPMENTS LIMITED - 2014-02-07
    Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Wales
    Corporate (2 parents)
    Equity (Company account)
    306,618 GBP2023-06-30
    Officer
    2016-08-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Gwynedd, Wales
    Corporate (3 parents)
    Equity (Company account)
    -189 GBP2023-11-30
    Officer
    2017-02-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o Pinsent Masons Crown Place, Earl Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    12,517 GBP2018-04-01 ~ 2019-03-31
    Officer
    2022-12-23 ~ dissolved
    IIF 9 - director → ME
  • 9
    Sherborne School, Abbey Road, Sherborne
    Corporate (6 parents)
    Officer
    2025-01-01 ~ now
    IIF 10 - director → ME
  • 10
    Sherborne School, Abbey Road, Sherborne, Dorset
    Corporate (3 parents)
    Officer
    2025-01-01 ~ now
    IIF 11 - director → ME
  • 11
    SHERBORNE SCHOOL - 2024-07-10
    Sherborne School, Abbey Road, Sherborne, Dorset
    Corporate (20 parents, 10 offsprings)
    Officer
    2024-08-19 ~ now
    IIF 12 - director → ME
  • 12
    Soho Works 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,773,344 GBP2023-10-31
    Officer
    2017-06-20 ~ now
    IIF 14 - director → ME
Ceased 20
  • 1
    PORTR LIMITED - 2021-01-14
    BAGDROP LIMITED - 2013-02-28
    23 Goswell Road, Barbican, London, England
    Corporate (2 parents)
    Equity (Company account)
    -8,104,618 GBP2023-12-31
    Officer
    2017-06-23 ~ 2024-11-27
    IIF 19 - director → ME
  • 2
    Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,600 GBP2023-06-30
    Person with significant control
    2021-03-02 ~ 2021-03-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FDF REALISATIONS 2018 LIMITED - 2019-03-04
    FUTURE DIGITAL FOOTPRINT LIMITED - 2018-06-26
    13 Vansittart Estate, Windsor, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -130,474 GBP2018-03-31
    Officer
    2016-03-01 ~ 2018-11-23
    IIF 28 - director → ME
  • 4
    32 Hampstead High Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-06-01 ~ 2011-05-31
    IIF 32 - llp-designated-member → ME
  • 5
    HORIZON SUPERYACHTS (LONDON) LIMITED - 2010-04-28
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -22,975 GBP2024-03-31
    Officer
    2022-12-23 ~ 2023-07-18
    IIF 7 - director → ME
  • 6
    ICENI CAPITAL LIMITED - 2005-05-18
    32 Hampstead High Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2005-01-11 ~ 2014-06-16
    IIF 30 - director → ME
  • 7
    32 Hampstead High Street, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2005-05-18 ~ 2014-06-16
    IIF 31 - llp-designated-member → ME
  • 8
    PACIFIC SHELF 1848 LIMITED - 2018-09-13
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (3 parents)
    Officer
    2022-12-23 ~ 2023-07-18
    IIF 8 - director → ME
  • 9
    PACIFIC SHELF 1847 LIMITED - 2018-08-02
    Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2022-12-23 ~ 2023-07-18
    IIF 5 - director → ME
  • 10
    The Leather Market, Weston Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    422,561 GBP2022-12-31
    Officer
    2015-03-25 ~ 2017-10-20
    IIF 23 - director → ME
  • 11
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    Kent House, 14 - 17 Market Place, London
    Corporate (9 parents)
    Officer
    1998-03-26 ~ 2001-03-30
    IIF 27 - director → ME
  • 12
    THE PANTHER GROUP LIMITED - 2012-04-25
    Buzzacott, 130 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-03-20 ~ 2011-01-12
    IIF 26 - director → ME
  • 13
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    INTERCEDE 1236 LIMITED - 1997-06-06
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2002-03-01 ~ 2003-04-23
    IIF 17 - director → ME
  • 14
    8 Hermitage Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,626,018 GBP2021-12-31
    Officer
    2017-01-20 ~ 2022-04-21
    IIF 21 - director → ME
  • 15
    TECQUIPMENT LIMITED - 2000-07-31
    80 Strand, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2011-05-17 ~ 2015-03-31
    IIF 1 - director → ME
  • 16
    DATEFAME LIMITED - 1999-07-16
    80 Strand, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2011-05-17 ~ 2015-03-31
    IIF 2 - director → ME
    2006-03-01 ~ 2007-09-28
    IIF 16 - director → ME
  • 17
    BPC 2115 LIMITED - 2007-07-31
    80 Strand, London
    Corporate (6 parents, 1 offspring)
    Officer
    2007-09-28 ~ 2015-03-31
    IIF 22 - director → ME
  • 18
    TRISTEL (HOLDINGS) LIMITED - 2005-05-24
    BONDCO 1005 LIMITED - 2003-06-20
    Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Corporate (6 parents, 3 offsprings)
    Officer
    2011-10-24 ~ 2014-10-15
    IIF 29 - director → ME
  • 19
    APOLLO LIFTS GROUP LIMITED - 2011-06-23
    OVAL (2180) LIMITED - 2008-03-17
    Iceni Capital Partners Lp, 32 Hampstead High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-03-31 ~ 2011-06-30
    IIF 25 - director → ME
  • 20
    ZESTY HEALTH LTD - 2014-01-10
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,373,627 GBP2020-03-31
    Officer
    2022-12-23 ~ 2023-07-18
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.