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 Richard Jonathan Samuel

    Related profiles found in government register
  • Mr Richard Jonathan Samuel
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, United Kingdom

      IIF 1
    • 46, Abingdon Villas, London, W8 6XD, England

      IIF 2
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 3
    • 749b, Finchley Road, London, NW11 8DL, England

      IIF 4
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 5
  • Richard Jonathan Samuel
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50, Riffel Road, Willesden Green, London, NW2 4PH, United Kingdom

      IIF 6
  • Samuel, Richard Jonathan
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Abingdon Villas, London, W8 6XD, United Kingdom

      IIF 7
    • 50, Riffel Road, Willesden Green, London, NW2 4PH, United Kingdom

      IIF 8
  • Samuel, Richard Jonathan
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Almswood House, 93 High Street, Evesham, WR11 4DU, England

      IIF 9
    • Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, United Kingdom

      IIF 10 IIF 11
    • Epsilon House, The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom

      IIF 12
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 13
    • Opus Restructuring Llp, Exchange House 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

      IIF 14
    • Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, AL4 0LA, England

      IIF 15
  • Samuel, Richard Jonathan
    British finance director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 749b, Finchley Road, London, NW11 8DL, England

      IIF 16
  • Samuel, Richard Jonathan
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, The Bromptons, Rose Square, London, SW3 6RS

      IIF 17
  • Samuel, Richard Jonathan
    Canadian British fund management born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 40-42 Harcourt Terrace, West Brompton, London, SW10 9JR

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    OXYGEN FINANCE HOLDINGS LIMITED - 2016-05-05
    PIMCO 2826 LIMITED - 2008-12-16
    Opus Restructuring Llp, Exchange House 494 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 14 - director → ME
  • 2
    MAHIKI BRANDS INTERNATIONAL LIMITED - 2024-03-16
    LUCIA'S LONDON LIMITED - 2023-01-03
    BIG BLUE CLEANING SERVICES LIMITED - 2022-03-14
    50 Riffel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2023-01-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    46 Abingdon Villas, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Duff & Phelps Ltd., The Shard 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2018-10-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -300,710 GBP2023-12-31
    Officer
    2018-10-22 ~ now
    IIF 12 - director → ME
  • 6
    OCEANBRIDGE INVESTORS LLP - 2015-01-02
    OCEANBRIDGE PARTNERS LLP - 2013-05-14
    OCEANBRIDGE ADVISORS LLP - 2013-04-05
    35 The Bromptons, Rose Square, London
    Dissolved corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 17 - llp-member → ME
Ceased 8
  • 1
    C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-28
    Officer
    2002-09-23 ~ 2013-08-05
    IIF 18 - director → ME
  • 2
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    18 School Road, Sale, Cheshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Officer
    2023-05-25 ~ 2024-03-13
    IIF 15 - director → ME
  • 3
    ENSCO 1371 LIMITED - 2020-06-16
    Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    69,462 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-06-05 ~ 2020-06-05
    IIF 9 - director → ME
  • 4
    ENGO FINANCE LIMITED - 2023-06-23
    50 Riffel Road, Willesden Green, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2023-06-21 ~ 2024-07-26
    IIF 8 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-09-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    XYZXYZ LTD - 2019-06-06
    16 Arden Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-29 ~ 2019-06-17
    IIF 7 - director → ME
  • 6
    Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    504,886 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-06-12
    IIF 11 - director → ME
  • 7
    749b Finchley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ 2023-01-24
    IIF 16 - director → ME
    Person with significant control
    2022-02-23 ~ 2023-02-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    Duff & Phelps Ltd., The Shard 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    2018-10-22 ~ 2018-12-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
© 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.