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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Samantha Jane Poole

    Related profiles found in government register
  • Ms Samantha Jane Poole
    British born in April 1976

    Resident in England

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

      IIF 1 IIF 2
    • 3, Christian Court, Milton Keynes, Buckinghamshire, MK15 9HX, United Kingdom

      IIF 3
    • 3, Christian Court, Willen, Milton Keynes, Bucks, MK15 9HX, United Kingdom

      IIF 4
    • 3, Christian Court, Willen, Milton Keynes, MK15 9HX, England

      IIF 5 IIF 6 IIF 7
  • Ms Samantha Jane Poole
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Warren Yard, Warren Park, Wolverton Mill, Milton Keynes, MK12 5NW, United Kingdom

      IIF 8
    • 3, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 9
  • Ms Samantha Jane Poole
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Newport Road, Broughton, Milton Keynes, MK10 7AP, United Kingdom

      IIF 10
  • Poole, Samantha Jane
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Christian Court, Willen, Milton Keynes, Bucks, MK15 9HX, United Kingdom

      IIF 11
  • Poole, Samantha Jane
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Christian Court, Milton Keynes, Buckinghamshire, MK15 9HX, United Kingdom

      IIF 12
    • 3, Christian Court, Willen, Milton Keynes, MK15 9HX, England

      IIF 13
  • Poole, Samantha Jane
    British general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Christian Court, Willen, Milton Keynes, MK15 9HX, England

      IIF 14
  • Poole, Samantha Jane
    British manager born in April 1976

    Resident in England

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

      IIF 15 IIF 16
    • 3, Christian Court, Willen, Milton Keynes, MK15 9HX, England

      IIF 17
  • Samantha Jane Poole
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Essendon Accounts And Tax, 3 Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 18
    • 4 Bond Terrace, Castrop-rauxel Square, Wakefield, West Yorkshire, WF1 2HW, United Kingdom

      IIF 19
  • Poole, Samantha Jane
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Woolf Grove, Milton Keynes, MK4 4QH, United Kingdom

      IIF 20
    • 3 Warren Yard, Warren Park, Wolverton Mill, Milton Keynes, MK12 5NW, United Kingdom

      IIF 21
  • Poole, Samantha Jane
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 22
    • Essendon Accounts And Tax, 3 Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 23
  • Poole, Samantha Jane
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Newport Road, Broughton, Milton Keynes, MK10 7AP, England

      IIF 24
    • 240, Newport Road, Broughton, Milton Keynes, MK10 7AP, United Kingdom

      IIF 25
  • Poole, Samantha Jane
    British project manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Newport Road, Broughton, Milton Keynes, MK10 7AP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    ASK GOTO LIMITED
    - now 10844963
    MUMS IN UK LIMITED
    - 2021-11-10 10844963
    3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2017-06-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    INC NATION CIC
    - now 13244716
    INCUBATION NATION MK COMMUNITY INTEREST COMPANY
    - 2023-07-18 13244716
    3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2021-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-03-04 ~ 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
  • 3
    LOVE LOCAL CATALOGUE LTD
    13621198
    3 Christian Court, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    LOVE LOCAL HUB COMMUNITY INTEREST COMPANY
    - now 12778319
    LOVE LOCAL HUB LTD
    - 2022-08-18 12778319
    3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2020-07-29 ~ 2022-08-26
    IIF 16 - Director → ME
    Person with significant control
    2020-07-29 ~ 2022-08-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MILTON KEYNES COMMUNITY HUB LTD
    17055853
    10 Woolf Grove, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-16 ~ now
    IIF 20 - Director → ME
  • 6
    MONEY SAVING BOOKS LIMITED
    11307056
    240 Newport Road, Broughton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 25 - Director → ME
  • 7
    MUMSRATE LTD
    12285280
    3 Christian Court, Willen, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    MY OFFICE YOUR OFFICE LTD
    12643648
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    RELOCATING2 LIMITED
    09825932
    3 Christian Court, Willen, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    S COLLECTIVE LTD
    12574248
    3 Christian Court, Willen, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    SHOCAL MILTON KEYNES LTD
    15127686
    Essendon Accounts And Tax 3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    SOLO CONNECTS LIMITED
    16216741
    3 Warren Yard Warren Park, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    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
  • 13
    STACKEM LTD
    13728971
    32 Thompson Grove, Littlehampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directors OE
  • 14
    THE POP UP HUB LIMITED
    11602813
    240 Newport Road, Broughton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.