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

Samuel, Rupert

    Related profiles found in government register
  • Samuel, Rupert
    Brittish company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Old Mills Industrial Estate, Old Mills Paulton, Bristol, Somerset, BS39 7SU, England

      IIF 1
  • Samuel, Rupert
    Uk company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-36, Stall Street, Bath, Somerset, BA1 1QG, England

      IIF 2
  • Samuel, Rupert Stephen
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stroud Farm, Unit 2, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 3
    • icon of address Victoria Hotel, Millmead Road, Bath, Somerset, BA2 3JW, England

      IIF 4
    • icon of address Wallet Campaigns, Chivers House, Windsor Bridge Road, Bath, Somerset, BA2 3DT, England

      IIF 5
  • Samuel, Rupert Stephen
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Winifreds Dale, Cavendish Road, Bath, Avon, BA1 2UD

      IIF 6
    • icon of address 4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, BA2 3GT, United Kingdom

      IIF 7
    • icon of address Woodlands, North Road, Bath, BA2 6HB, United Kingdom

      IIF 8 IIF 9
    • icon of address Northgate House, Northgate, Sleaford, Lincs, NG34 7BZ, United Kingdom

      IIF 10
  • Samuel, Rupert Stephen
    British sales assistant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Clover House, Clover House, Sleaford, NG34 7HD, United Kingdom

      IIF 11
  • Samuel, Rupert
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Horstmann Close, Ba13nx, Banes, BA1 3NX, England

      IIF 12
    • icon of address 18, Union Passage, Bath, Somerset, BA1 1RE, England

      IIF 13
    • icon of address 27 1st Floor, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 14
    • icon of address 27, Floor 2, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 15
    • icon of address 4 Glebellands, 4 Glebellands, Rush Hill, Bath, Somerset, BA2 2QT, England

      IIF 16
    • icon of address Barley Brake, South Stoke, Bath, Somerset, BA2 7DL, England

      IIF 17
    • icon of address Floor 2, 27, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 18
    • icon of address Unit 1, Stroud Farm, Cock Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 19 IIF 20
    • icon of address Unit 2, Stroud Farm, Cocklane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 21 IIF 22
    • icon of address 47, Merchant Street, Bristol, Somerset, BS1 3EE, England

      IIF 23
  • Samuel, Rupert
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, 27 Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 24
  • Samuel, Rupert Stephan
    English director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Victoria, Millmead Road, Bath, Somerset, BA2 3JW, United Kingdom

      IIF 25
  • Samuel, Rupert
    English company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Union Street, Bath, Somerset, BA1 1RR, England

      IIF 26
  • Samuel, Rupert Stephen
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Samuel, Rupert Stephen
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Union Street, Bath, Somerset, BA1 1RR, England

      IIF 32
  • Samuel, Rupert
    Uk company director born in January 1991

    Resident in Somerset

    Registered addresses and corresponding companies
    • icon of address Unit 30, Old Mills Industrial Estate, Bristol, Somerset, BS39 7SU, England

      IIF 33
  • Mr Rupert Stephen Samuel
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, BA2 3GT, United Kingdom

      IIF 34
    • icon of address Stroud Farm, Unit 2, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 35
    • icon of address Victoria Hotel, Millmead Road, Bath, Somerset, BA2 3JW, England

      IIF 36
    • icon of address Wallet Campaigns, Chivers House, Windsor Bridge Road, Bath, Somerset, BA2 3DT, England

      IIF 37
  • Rupert Stephan Samuel
    English born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Victoria, Millmead Road, Bath, Somerset, BA2 3JW, United Kingdom

      IIF 38
  • Mr Rupert Samuel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Union Passage, Bath, Somerset, BA1 1RE, England

      IIF 39
    • icon of address 27, Floor 2, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 40
    • icon of address 4 Glebellands, 4 Glebellands, Rush Hill, Bath, Somerset, BA2 2QT, England

      IIF 41
    • icon of address Barley Brake, South Stoke, Bath, Somerset, BA2 7DL, England

      IIF 42
    • icon of address Floor 2, 27, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 43
    • icon of address Unit 1, Stroud Farm, Cock Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 44 IIF 45
    • icon of address Unit 2, Stroud Farm, Cocklane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 46 IIF 47
    • icon of address 47, Merchant Street, Bristol, Somerset, BS1 3EE, England

      IIF 48
  • Mr Rupert Samuel
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, 27 Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 49
  • Samuel, Rupert

    Registered addresses and corresponding companies
    • icon of address 17, Horstmann Close, Ba13nx, Banes, BA1 3NX, England

      IIF 50
  • Mr Rupert Stephen Samuel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address A1 Club Unit 2, Stroud Farm, Hinton Charterhouse, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 17 Horstmann Close, Ba13nx, Banes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-05-13 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    icon of address 5-6 Clover House, Clover House, Sleaford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 35-36 Stall Street, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 2 - Director → ME
  • 5
    LUSH PRODUCTS LIMITED - 2013-11-14
    icon of address 8 Union Street, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address The Victoria, Millmead Road, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 30 Old Mills Industrial Estate, Old Mills Paulton, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 27, Floor 2, Upper Borough Walls, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 27 Floor 2, Upper Borough Walls, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 38 Lancashire Drive, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2, Stroud Farm Cocklane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 38 Lancashire Drive, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 18 Union Passage, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 1, Stroud Farm Cock Lane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 2, Stroud Farm Cocklane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 38 Lancashire Drive, Chippenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1st Floor 27, Upper Borough Walls, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address 27 Upper Borough Walls, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 30 Old Mills Industrial Estate, Bristol, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address Unit 2 Stroud Farm, Cocklane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 18 Union Street, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 9 - Director → ME
  • 26
    icon of address Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 10 - Director → ME
  • 27
    icon of address Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 8 - Director → ME
  • 28
    icon of address 27 1st Floor Upper Borough Walls, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 14 - Director → ME
  • 29
    icon of address Stroud Farm Unit 2, Hinton Charterhouse, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 1, Stroud Farm Cock Lane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Wallet Campaigns Chivers House, Windsor Bridge Road, Bath, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 27 - Director → ME
  • 33
    ITALIAN MODA BAGS LIMITED - 2016-11-04
    icon of address 47 Merchant Street, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE

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.