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

Mrs Jane Patricia Samsa

    Related profiles found in government register
  • Mrs Jane Patricia Samsa
    English born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 1
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 2 IIF 3
    • icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, BH14 8HA, England

      IIF 4
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 5
    • icon of address 7, Flaghead Road, Poole, BH13 7JN, England

      IIF 6
  • Mrs Jane Patricia Samsa
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 7
  • Samsa, Jane Patricia
    English company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Flaghead Road, Poole, BH13 7JN, England

      IIF 8
  • Samsa, Jane Patricia
    English director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 9
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Samsa, Jane Patricia
    English entrepreneur born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, BH14 8HA, England

      IIF 13
  • Mr Javayne Michael Samsa
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59,union Street, Dunstable, Beds, LU6 1EX

      IIF 14
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 15 IIF 16
  • Mr Javayne Samsa
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, BH14 8HA, England

      IIF 17 IIF 18
  • Javayne Michael Samsa
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 19
  • Samsa, Jane Patricia
    British commercial director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove House Farm, Annables Lane, Kingsbourne Green, AL5 3PR, United Kingdom

      IIF 20
  • Samsa, Jane Patricia
    British consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove House Farm, Annables Lane, Kinsbourne Green, Hertfordshire, AL5 3PR

      IIF 21
  • Samsa, Jane Patricia
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove House Farm, Annables Lane, Kinsbourne Green, Hertfordshire, AL5 3PR

      IIF 22
  • Samsa, Javayne Michael
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Samsa, Javayne
    British entrepreneur born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, BH14 8HA, England

      IIF 26
    • icon of address 153, Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 27
  • Mr Javayne Michael Samsa
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom

      IIF 28
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 20, Warmwell Road, Crossways, Dorchester, DT2 8BS, England

      IIF 32
    • icon of address 59, Union Street, Dunstable, Bedfordshire, LU6 1EX

      IIF 33
    • icon of address 59, Union Street, Dunstable, LU6 1EX, United Kingdom

      IIF 34 IIF 35
  • Mr Javayne Samsa
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Flaghead Road, Poole, Dorset, BH13 7JN, England

      IIF 36
  • Samsa, Javayne
    United Kingdom director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dove House, Farm, Annables Lane, Harpenden, AL5 3PR, United Kingdom

      IIF 37
    • icon of address Unit 10, Cosgrove Way, Luton, LU1 1XL, United Kingdom

      IIF 38
  • Samsa, Javayne
    United Kingdom managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doves House, Farm, Annables Lane, Harpenden, Hertfordshire, AL5 3PR, England

      IIF 39
  • Samsa, Jane Patricia
    British consultant

    Registered addresses and corresponding companies
    • icon of address Dove House Farm, Annables Lane, Kinsbourne Green, Hertfordshire, AL5 3PR

      IIF 40
  • Samsa, Jane
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 41
  • Samsa, Javayne Michael
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom

      IIF 42
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 43 IIF 44
    • icon of address 59 Union Street, Dunstable, LU6 1EX, United Kingdom

      IIF 45
    • icon of address Unit 10, Cosgrove Way, Luton, LU1 1XL, United Kingdom

      IIF 46
  • Samsa, Javayne Michael
    British engineer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 47
  • Samsa, Javayne
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 48
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,960,385 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
  • 2
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,323 GBP2018-02-28
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    FORTITUDO (ARTILLERY ROAD) LIMITED - 2025-06-11
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,319 GBP2023-11-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-06-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 36 - Has significant influence or controlOE
  • 4
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,053,466 GBP2022-09-30
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -148,828 GBP2022-09-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    790,791 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 47 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SAMSA HOLDINGS LIMITED - 2025-07-09
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    574 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 43 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 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
  • 9
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 59 Union Street, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 59 Union Street, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,263 GBP2017-03-31
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 Bridge Street, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Durrant Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,625 GBP2023-12-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-02-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    icon of address 59 Union Street, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-08 ~ dissolved
    IIF 39 - Director → ME
Ceased 8
  • 1
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,960,385 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-24
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -148,828 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-07-05
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Fortitudo Property, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,715 GBP2023-11-30
    Officer
    icon of calendar 2018-05-23 ~ 2022-04-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2024-11-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 10 Bridge Street, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,080 GBP2025-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2025-01-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2025-01-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 20 Warmwell Road, Crossways, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,513 GBP2025-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2019-03-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2019-05-19
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ 2009-10-08
    IIF 22 - Director → ME
  • 7
    icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ 2020-06-11
    IIF 13 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-06-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Silver Birches, Highland Avenue, Wokingham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,722 GBP2024-07-31
    Officer
    icon of calendar 2013-01-11 ~ 2015-06-04
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.