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

Rennison, Samantha Louise

    Related profiles found in government register
  • Rennison, Samantha Louise
    Welsh company director born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10f, Hepworth Business Park, Coed Cae Lane, Pontyclun, Vale Of Glamorgan, CF72 9FQ, United Kingdom

      IIF 1
  • Rennison, Samantha Louise
    British company director born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Price Lewis Accountants, Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 2
    • icon of address 48a, Eastgate, Cowbridge, CF71 7AB, Wales

      IIF 3
    • icon of address 48a, Eastgate, Cowbridge, South Glamorgan, CF71 7AB, Wales

      IIF 4
    • icon of address 48a, Eastgate, Cowbridge, Vale Of Glamorgan, CF71 7AB, United Kingdom

      IIF 5
  • Rennison, Samantha Louise

    Registered addresses and corresponding companies
    • icon of address Unit 5, West Court, Enterprise Road, Maidstone, ME15 6JD

      IIF 6
  • Mrs Samantha Louise Rennison
    Welsh born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 48a, Eastgate, Cowbridge, CF71 7AB, Wales

      IIF 7
    • icon of address 10f Hepworth Business Park, Coed Cae Lane, Pontyclun, CF72 9FQ, United Kingdom

      IIF 8
    • icon of address 10f, Hepworth Business Park, Coed Cae Lane, Pontyclun, Vale Of Glamorgan, CF72 9FQ, United Kingdom

      IIF 9
  • Rennison, Samantha Louise
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • icon of address 10f, Hepworth Business Park, Coedcae Lane, Pontyclun, Vale Of Glamorgan, CF72 9FQ, Wales

      IIF 12
  • Rennison, Samantha Louise
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mrs Samantha Louise Rennison
    British born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Price Lewis Accountants, Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 14
    • icon of address 48a, Eastgate, Cowbridge, Vale Of Glamorgan, CF71 7AB, United Kingdom

      IIF 15
  • Rennison, Samantha

    Registered addresses and corresponding companies
    • icon of address 10f, Hepworth Business Park, Coedcae Lane, Pontyclun, Vale Of Glamorgan, CF72 9FQ, Wales

      IIF 16
    • icon of address 3, Ringwood Crescent, St Athan, CF62 4LA, United Kingdom

      IIF 17
    • icon of address 3, Ringwood Crescent, St Athan, CF62 4LA, Wales

      IIF 18 IIF 19 IIF 20
    • icon of address 3, Ringwood Crescent, St Athan, Vale Of Glamorgan, CF62 4LA, United Kingdom

      IIF 21
  • Mrs Samantha Louise Rennison
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Broadway, Cowbridge, CF71 7EY, United Kingdom

      IIF 22
    • icon of address 10f, Hepworth Business Park, Coedcae Lane, Pontyclun, Vale Of Glamorgan, CF72 9FQ, Wales

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,523 GBP2015-12-31
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    COWBRIDGE DANCE & FITNESS STUDIO LTD - 2019-03-06
    BIJOU CRECHE LTD - 2019-04-08
    icon of address 48a Eastgate, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -16,873 GBP2024-12-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    BIJOU DAY NURSERY (PENCOED) LTD - 2024-12-03
    icon of address 48a Eastgate, Cowbridge, Vale Of Glamorgan, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 10f Hepworth Business Park, Coedcae Lane, Pontyclun, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 10f Hepworth Business Park, Coedcae Lane, Pontyclun, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 48a Eastgate, Cowbridge, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -141,777 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-12-02
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    GEORGIE PORGIES DAY NURSERY LIMITED - 2025-01-03
    icon of address The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ 2025-07-01
    IIF 4 - Director → ME
  • 3
    icon of address Tame The Mane, 14b Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-05-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TDMA LIMITED - 2014-10-07
    icon of address Unit 5 West Court, Enterprise Road, Maidstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2014-10-31
    IIF 6 - Secretary → ME
  • 5
    BIJOU NURSERY GROUP LTD - 2022-10-18
    IDEAL BUSINESS LTD - 2022-01-26
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,688 GBP2021-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2021-12-31
    IIF 12 - Director → ME
    icon of calendar 2014-06-17 ~ 2021-12-31
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2021-12-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE IDEAL GROUP OF COMPANIES LTD - 2015-11-09
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    427,195 GBP2020-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-03-20
    IIF 18 - Secretary → ME
  • 7
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -51,010 GBP2021-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2020-01-31
    IIF 13 - Director → ME
  • 8
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2014-09-30
    IIF 20 - Secretary → ME
  • 9
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2014-09-30
    IIF 19 - Secretary → ME
  • 10
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    624,865 GBP2015-12-31
    Officer
    icon of calendar 2013-01-02 ~ 2014-09-30
    IIF 21 - Secretary → ME
  • 11
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-11-01
    IIF 1 - 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.