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

Almozaffar, Sam

    Related profiles found in government register
  • Almozaffar, Sam
    British chaiman born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 1
  • Almozaffar, Sam
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 2
  • Almozaffar, Sam
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Secret Garden, Whatcroft Hall Lane, Whatcroft, Northwich, CW9 7SQ, England

      IIF 3
    • icon of address The Secret Garden, Whatcroft Hall Lane, Whatcroft, Northwich, Cheshire, CW9 7SQ, England

      IIF 4 IIF 5
    • icon of address Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, United Kingdom

      IIF 6
  • Almozaffar, Sam
    British entrepreneur born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Secret Garden, Whatcroft Hall Lane, Whatcroft, Northwich, Cheshire, CW9 7SQ, England

      IIF 7
  • Almozaffar, Sam
    British none born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, United Kingdom

      IIF 8
    • icon of address Progress House, 404 Brighton Road, South Croydon, Surrey, England, CR2 6AN, England

      IIF 9
  • Almozaffar, Sam
    British company director born in August 1950

    Registered addresses and corresponding companies
  • Almozaffar, Sam
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN, United Kingdom

      IIF 13
  • Amlozaffar, Sam
    British company director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, 49 Central Place, Station Road, Wilmslow, Cheshire, Great Britain

      IIF 14
  • Mr Sam Almozaffar
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    304,606 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-10-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 4 - Director → ME
  • 7
    HEDON SALADS LIMITED - 2002-11-29
    HEDON SALADS (HOLDINGS) LIMITED - 2012-11-27
    icon of address Yorkshire Grown Produce Limited Main Road, Newport, Brough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,805,548 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 2 - Director → ME
Ceased 7
  • 1
    LAND FILL GAS LIMITED - 2016-10-19
    AD ENER-G LIMITED - 2014-04-11
    NATURAL POWER LIMITED - 2013-01-22
    LAND FILL GAS LIMITED - 2006-03-13
    COMBINED POWER (NORTHWEST) LIMITED - 2005-12-21
    COMBINED POWER (NORTHWEST) LTD. - 2000-03-16
    NORGEN-CPS LIMITED - 2000-03-07
    NORWEB-CPS LIMITED - 1997-05-19
    CONNCO LIMITED - 1990-06-18
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-21
    IIF 10 - Director → ME
  • 2
    icon of address 17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -4,056 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2015-08-28
    IIF 9 - Director → ME
  • 3
    COMBINED POWER SYSTEMS (SOUTHERN) LIMITED - 2000-03-07
    COMBINED POWER (SOUTH) LIMITED - 2018-03-27
    COMBINED POWER (SOUTH) LTD. - 2000-03-16
    PRECIS (1066) LIMITED - 1991-07-17
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-06-20 ~ 1994-06-16
    IIF 11 - Director → ME
  • 4
    COMBINED POWER SYSTEMS LIMITED - 2000-02-18
    COMBINED POWER LIMITED - 2005-01-28
    ENER-G COMBINED POWER LIMITED - 2018-03-27
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-10-20
    IIF 12 - Director → ME
  • 5
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    304,606 GBP2024-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2015-01-26
    IIF 14 - Director → ME
  • 6
    icon of address 20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2015-08-28
    IIF 8 - Director → ME
  • 7
    icon of address 49 Central Place Station Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2015-01-26
    IIF 6 - 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.