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
    • 10, Bridge Street, Christchurch, BH23 1EF, England

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

      IIF 2 IIF 3 IIF 4
    • Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, BH14 8HA, England

      IIF 5
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 6
    • 7, Flaghead Road, Poole, BH13 7JN, England

      IIF 7
  • Mrs Jane Patricia Samsa
    English born in January 1964

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
  • Samsa, Jane Patricia
    English company director born in January 1964

    Resident in United Kingdom

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

      IIF 12
  • Samsa, Jane Patricia
    English director born in January 1964

    Resident in United Kingdom

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

      IIF 13
  • Samsa, Jane Patricia
    English entrepreneur born in January 1964

    Resident in United Kingdom

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

      IIF 14
  • Mr Javayne Michael Samsa
    British born in June 1971

    Resident in United Kingdom

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

      IIF 15
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Javayne Samsa
    British born in June 1971

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Javayne Michael Samsa
    British born in June 1971

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 22
  • Samsa, Jane Patricia
    British consultant born in January 1964

    Resident in England

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

      IIF 23
  • Samsa, Jane Patricia
    British director born in January 1964

    Resident in England

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

      IIF 24
  • Samsa, Javayne Michael
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samsa, Javayne
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 29
  • Samsa, Javayne
    British entrepreneur born in June 1971

    Resident in United Kingdom

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

      IIF 30
  • Mr Javayne Michael Samsa
    British born in June 1971

    Resident in England

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

      IIF 31
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 20, Warmwell Road, Crossways, Dorchester, DT2 8BS, England

      IIF 35
    • 59, Union Street, Dunstable, Bedfordshire, LU6 1EX

      IIF 36
    • 59, Union Street, Dunstable, LU6 1EX, United Kingdom

      IIF 37 IIF 38
  • Mr Javayne Samsa
    British born in June 1971

    Resident in England

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

      IIF 39
  • Samsa, Javayne
    United Kingdom director born in June 1971

    Resident in United Kingdom

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

      IIF 40
    • Unit 10, Cosgrove Way, Luton, LU1 1XL, United Kingdom

      IIF 41
  • Samsa, Javayne
    United Kingdom managing director born in June 1971

    Resident in United Kingdom

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

      IIF 42
  • Samsa, Jane Patricia
    British consultant

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

      IIF 43
  • Samsa, Jane
    British born in January 1964

    Resident in England

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

      IIF 44
  • Samsa, Javayne Michael
    British born in June 1971

    Resident in England

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

      IIF 45
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Samsa, Javayne Michael
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59 Union Street, Dunstable, LU6 1EX, United Kingdom

      IIF 49
    • Unit 10, Cosgrove Way, Luton, LU1 1XL, United Kingdom

      IIF 50
  • Samsa, Javayne
    British born in June 1971

    Resident in England

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

      IIF 51
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,960,385 GBP2024-09-30
    Officer
    ~ now
    IIF 51 - Director → ME
  • 2
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,323 GBP2018-02-28
    Officer
    2010-09-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    5 Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27 GBP2023-09-30
    Officer
    2025-06-10 ~ now
    IIF 27 - Director → ME
  • 4
    FORTITUDO (ARTILLERY ROAD) LIMITED - 2025-06-11
    5 Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,319 GBP2023-11-30
    Officer
    2024-06-26 ~ now
    IIF 52 - Director → ME
    2025-06-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 39 - Has significant influence or controlOE
  • 5
    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
    2017-12-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -148,828 GBP2022-09-30
    Officer
    2021-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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
    2021-05-16 ~ now
    IIF 10 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SAMSA HOLDINGS LIMITED - 2025-07-09
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    574 GBP2024-06-30
    Officer
    2018-06-12 ~ now
    IIF 46 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    59 Union Street, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    59 Union Street, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,263 GBP2017-03-31
    Officer
    2014-03-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    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
  • 13
    10 Bridge Street, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2020-11-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    3 Durrant Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,625 GBP2023-12-31
    Officer
    2018-03-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-03-13 ~ 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
  • 16
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2004-02-18 ~ dissolved
    IIF 23 - Director → ME
    2004-02-18 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    59 Union Street, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-08 ~ dissolved
    IIF 42 - Director → ME
Ceased 8
  • 1
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,960,385 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-04-24
    IIF 15 - Has significant influence or control OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -148,828 GBP2022-09-30
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    2021-07-05 ~ 2021-07-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Fortitudo Property, 153 Commercial Road, Poole, Dorset, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    -16,715 GBP2023-11-30
    Officer
    2018-05-23 ~ 2022-04-20
    IIF 29 - Director → ME
    Person with significant control
    2018-05-23 ~ 2024-11-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    10 Bridge Street, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,080 GBP2025-01-31
    Officer
    2020-01-16 ~ 2025-01-29
    IIF 13 - Director → ME
    Person with significant control
    2020-01-16 ~ 2025-01-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    20 Warmwell Road, Crossways, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,513 GBP2025-06-30
    Officer
    2017-06-07 ~ 2019-03-18
    IIF 50 - Director → ME
    Person with significant control
    2017-06-07 ~ 2019-05-19
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2008-02-08 ~ 2009-10-08
    IIF 24 - Director → ME
  • 7
    Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ 2020-06-11
    IIF 30 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2019-04-17 ~ 2020-06-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Silver Birches, Highland Avenue, Wokingham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,722 GBP2024-07-31
    Officer
    2013-01-11 ~ 2015-06-04
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.