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

Ghysen, Samantha Jayne

    Related profiles found in government register
  • Ghysen, Samantha Jayne
    British born in January 1972

    Resident in France

    Registered addresses and corresponding companies
    • 37 St Margaret's Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 1
  • Ghysen, Samantha Jayne
    British

    Registered addresses and corresponding companies
    • 37 St. Margaret's Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 2nd Floor, Maritime Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QZ, United Kingdom

      IIF 7
    • 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent, ME4 4QZ

      IIF 8 IIF 9
    • 133 -137, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 10
    • 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 11 IIF 12
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 13 IIF 14
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD, Uk

      IIF 15 IIF 16 IIF 17
    • Woolyard, Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 20
  • Tuson Taylor, Samantha Jayne
    British born in January 1972

    Resident in France

    Registered addresses and corresponding companies
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 21
  • Tuson Taylor, Samantha Jayne
    British accountant born in January 1972

    Resident in France

    Registered addresses and corresponding companies
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 22
  • Ghysen, Samantha Jayne

    Registered addresses and corresponding companies
    • 37 St. Margaret's Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 23 IIF 24
    • 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent, ME4 4QZ

      IIF 25 IIF 26
    • 133 -137, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 27 IIF 28
    • 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE1 3UQ, United Kingdom

      IIF 29
    • 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

      IIF 30
    • 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 31 IIF 32
    • 133-137 Scudamore Road, 133-137 Scudamore Road, Leicester, LE3 1UQ, United Kingdom

      IIF 33
    • 133-137 Scudamore Road, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 34 IIF 35 IIF 36
    • Woolyard, Bermondsey Street, London, SE1 3UD, England

      IIF 37
  • Taylor, Samantha Jayne Tuson

    Registered addresses and corresponding companies
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 38
  • Tuson Taylor, Samantha Jayne
    British

    Registered addresses and corresponding companies
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 39
child relation
Offspring entities and appointments 36
  • 1
    ADARE SEC (NOTTINGHAM) LIMITED
    - now 10062452
    POLESTAR APPLIED SOLUTIONS LIMITED - 2016-07-22
    PROSPECT BIDCO 3 LIMITED - 2016-03-24
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (25 parents)
    Officer
    2021-11-01 ~ 2024-12-23
    IIF 31 - Secretary → ME
  • 2
    ADARE SEC LIMITED
    - now 02814431
    ADARE LIMITED - 2015-10-27
    ADARE HALCYON LIMITED - 2007-12-07
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    W B F LIMITED - 1999-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (46 parents, 1 offspring)
    Officer
    2021-11-01 ~ 2024-12-23
    IIF 32 - Secretary → ME
  • 3
    ADM GROUP MAILING SERVICES LIMITED
    - now 02006058
    A D M (HOLDINGS) LIMITED - 1995-03-17
    AVON DIRECT PUBLISHING SERVICES LIMITED - 1993-06-09
    FIRESHIFT LIMITED - 1986-05-21
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2013-11-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    ARCA HOMES (COLLINGWOOD) LIMITED
    05910066
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2015-08-24 ~ 2015-09-08
    IIF 21 - Director → ME
    2013-11-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    BANCROFT WINES LIMITED
    - now 03829460 05196880
    H&H BANCROFT WINES LIMITED - 2010-03-04
    H&H BANCROFT LIMITED - 2002-07-08
    D H WINES LIMITED - 2000-05-03
    SHELFCO (NO.1740) LIMITED - 1999-12-02
    108 Metal Box Factory 30 Great Guildford Street, London, England
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2013-11-28 ~ 2026-02-19
    IIF 12 - Secretary → ME
  • 6
    CRITIQOM LIMITED
    - now SC160484 SC492187
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT UK LIMITED - 2005-09-29
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (47 parents)
    Officer
    2019-12-17 ~ 2024-12-23
    IIF 36 - Secretary → ME
  • 7
    D H PROPERTY INVESTMENTS LIMITED
    - now 03874083
    SHELFCO (NO.1768) LIMITED - 1999-12-13
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (8 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    DH 101 LIMITED
    09377893
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (17 parents)
    Officer
    2015-01-07 ~ now
    IIF 26 - Secretary → ME
  • 9
    DOCUMENT CENTRIC SOLUTIONS LTD.
    06467442
    133 -137 Scudamore Road, Leicester, England
    Active Corporate (24 parents)
    Officer
    2020-08-21 ~ 2024-12-23
    IIF 29 - Secretary → ME
  • 10
    DOCUMENT OUTSOURCING GROUP LIMITED
    - now SC254626 SC492187... (more)
    DOCUMENT OUTSOURCING LIMITED - 2005-09-29
    QUILLCO 151 LIMITED - 2003-11-25
    Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill
    Active Corporate (33 parents, 3 offsprings)
    Officer
    2019-12-17 ~ 2024-12-23
    IIF 35 - Secretary → ME
  • 11
    DOCUMENT OUTSOURCING LIMITED
    - now SC492187 SC254626... (more)
    CRITIQOM LIMITED - 2015-01-05
    Document House 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill
    Active Corporate (20 parents)
    Officer
    2019-12-17 ~ 2024-12-23
    IIF 33 - Secretary → ME
  • 12
    EIB HOLDINGS LIMITED
    10025901
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (8 parents)
    Officer
    2016-02-25 ~ 2025-05-12
    IIF 24 - Secretary → ME
  • 13
    EXPORTIBERIA (UK) LIMITED
    07617142
    The Woolyard, 54 Bermondsey St, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    H & H FINE WINES LIMITED
    - now 02353346
    HECTOR AND HONOREZ WINES LIMITED - 1994-11-09
    Unit 328/9 Metalbox Factory 30 Great Guildford Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 14 - Secretary → ME
  • 15
    IDEASTAP LIMITED
    06760610 06703526
    133 -137 Scudamore Road, Leicester, England
    Dissolved Corporate (12 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 10 - Secretary → ME
  • 16
    OPTECON LIMITED
    - now 04018895
    SHELFCO (NO.1903) LIMITED - 2001-10-11
    133 Scudamore Road, Braunstone Frith Industrial, Estate Leicester
    Dissolved Corporate (23 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    OPUS 102 LIMITED
    - now 03782947 05196880... (more)
    OPUS TRUST LIMITED - 2000-05-03
    SHELFCO (NO.1685) LIMITED - 1999-08-04
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (11 parents, 10 offsprings)
    Officer
    2013-11-28 ~ now
    IIF 8 - Secretary → ME
  • 18
    OPUS 107 LIMITED
    09366057 03782947... (more)
    133 -137 Scudamore Road, Leicester, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2014-12-23 ~ 2024-12-23
    IIF 28 - Secretary → ME
  • 19
    OPUS CORPORATE TRUSTEES LIMITED
    - now 05663606
    OPUS 104 LIMITED - 2007-09-19
    37 St Margaret's Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2020-06-03 ~ dissolved
    IIF 1 - Director → ME
    2013-11-28 ~ dissolved
    IIF 6 - Secretary → ME
  • 20
    OPUS NOMINEES LIMITED
    06634231
    2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-11-28 ~ now
    IIF 7 - Secretary → ME
  • 21
    OPUS PROPERTY CONSTRUCTION LTD
    - now 06223431
    OCTAGON PRINT SERVICES LIMITED - 2009-01-28
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 22
    OPUS PROPERTY FINANCE LIMITED
    - now 03873722
    SHELFCO (NO.1770) LIMITED - 2006-05-15
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2013-12-19 ~ dissolved
    IIF 23 - Secretary → ME
  • 23
    OPUS PROPERTY INVESTMENT LIMITED
    - now 05663605
    OPUS 103 LIMITED - 2007-02-27
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2013-11-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 24
    OPUS PROPERTY VENTURES LIMITED
    - now 06322768
    531 BATTERSEA PARK ROAD LIMITED
    - 2014-06-05 06322768
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (9 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 16 - Secretary → ME
  • 25
    OPUS RESIDENTIAL INVESTMENTS
    06251433
    Woolyard, Bermondsey Street, London
    Dissolved Corporate (6 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 26
    OPUS TRUST COMMUNICATIONS LIMITED
    12076367
    133 -137 Scudamore Road, Leicester, England
    Active Corporate (13 parents)
    Officer
    2019-07-01 ~ 2024-12-23
    IIF 27 - Secretary → ME
  • 27
    OPUS TRUST GROUP LIMITED
    - now 03782941
    OPUS PORTFOLIO LIMITED - 2004-10-22
    SHELFCO (NO.1684) LIMITED - 1999-08-04
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2013-11-28 ~ now
    IIF 9 - Secretary → ME
  • 28
    OPUS TRUST HOLDINGS LIMITED
    09216686
    One Euston Square, 40 Melton Street, London
    Dissolved Corporate (7 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 22 - Director → ME
    2014-09-15 ~ dissolved
    IIF 38 - Secretary → ME
  • 29
    OPUS TRUST INVESTMENTS LIMITED
    - now 09366065
    OPUS 108 LIMITED
    - 2015-11-25 09366065 03782947... (more)
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2014-12-23 ~ now
    IIF 25 - Secretary → ME
  • 30
    OPUS TRUST LIMITED
    - now 03808857 03782947
    OPUS VENTURE CAPITAL LIMITED - 2000-05-08
    SHELFCO (NO.1707) LIMITED - 1999-08-04
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2013-11-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 31
    OPUS TRUST MARKETING LIMITED
    - now 03829462
    OPUS DIRECT MARKETING LIMITED - 2001-11-09
    SHELFCO (NO.1739) LIMITED - 2000-05-12
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Active Corporate (46 parents, 5 offsprings)
    Officer
    2014-03-14 ~ 2024-12-23
    IIF 30 - Secretary → ME
  • 32
    OTM FULFILMENT LIMITED
    - now 02442221
    ADM FULFILMENT LIMITED - 2005-05-12
    A D M S MAILING CENTRE LIMITED - 2002-02-20
    FOREST FRIENDS LIMITED - 1993-05-27
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (26 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 33
    OTM MAILING LIMITED
    - now 02998348
    ADM MAILING LIMITED - 2005-05-12
    MIDLAND MAILING CENTRE LIMITED - 2002-02-20
    MIDLANDS MAILING CENTRE LIMITED - 1995-03-20
    FINISHAWARD LIMITED - 1995-01-06
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (29 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 11 - Secretary → ME
  • 34
    PRIMEPOST LIMITED
    SC334331
    Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (25 parents)
    Officer
    2019-12-17 ~ 2024-12-23
    IIF 34 - Secretary → ME
  • 35
    STANLEY GROVE LIMITED
    05532569
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (10 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 13 - Secretary → ME
  • 36
    TAVERN APARTMENTS LIMITED
    06853998
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 2 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.