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

Wheeler, Samuel Edward

    Related profiles found in government register
  • Wheeler, Samuel Edward
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Five Acres, Danbury, Chelmsford, CM3 4NB, England

      IIF 1
    • 12, Five Acres, Danbury, Chelmsford, Essex, CM3 4NB, United Kingdom

      IIF 2
  • Wheeler, Samuel Edward
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Pedlars Path, Danbury, Chelmsford, CM3 4HZ, England

      IIF 3
  • Wheeler, Samuel Edward
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28-31, Moulsham Street, Chelmsford, Essex, CM2 0HX, United Kingdom

      IIF 4
    • 46, Pedlars Path, Danbury, Chelmsford, CM3 4HZ, England

      IIF 5
  • Wheeler, Sam Edward
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Moulsham Street, Chelmsford, Essex, CM2 0HX, United Kingdom

      IIF 6
    • 46, Pedlars Path, Danbury, Chelmsford, CM3 4HZ, England

      IIF 7
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 8
  • Wheeler, Sam Edward
    English communications prep technician born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broomdashers Road, Crawley, RH10 1PT, England

      IIF 9
  • Wheeler, Samuel Edward
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a Reeds Farm Estate, Roxwell Road, Writtle, Chelmsford, Essex, CM1 3ST, United Kingdom

      IIF 10
  • Wheeler, Samuel Edward
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 Woodlands Park Drive, Woodlands Park Drive, Dunmow, Essex, CM6 1XZ, United Kingdom

      IIF 11
  • Wheeler, Samuel Edward
    British sales born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Hopping Jacks Lane, Danbury, Chelmsford, CM3 4PJ, England

      IIF 12 IIF 13
  • Wheeler, Sam
    British coaching & clubs born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 381, Upper Elmers End Road, Beckenham, BR3 3DA, England

      IIF 14
  • Wheeler, Sam
    British student born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 144 Village Way, Beckenham, Kent, BR3 3PH

      IIF 15
  • Wheeler, Sam
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 52, Alma Road, Eccles, Aylesford, ME20 7HN, England

      IIF 16
  • Wheeler, Sam
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 52, Alma Road, Eccles, Aylesford, ME20 7HN, England

      IIF 17
  • Mr Samuel Edward Wheeler
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Faces Kids Club Brentwood Limited, Sawyer's Hall Lane, Brentwood, Essex, CM15 9DA, England

      IIF 18
    • 12, Five Acres, Danbury, Chelmsford, CM3 4NB, England

      IIF 19
    • 12, Five Acres, Danbury, Chelmsford, CM3 4NB, United Kingdom

      IIF 20
    • 46, Pedlars Path, Danbury, Chelmsford, CM3 4HZ, England

      IIF 21 IIF 22
  • Mr Sam Edward Wheeler
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Moulsham Street, Chelmsford, Essex, CM2 0HX, United Kingdom

      IIF 23
    • 46, Pedlars Path, Danbury, Chelmsford, CM3 4HZ, England

      IIF 24 IIF 25
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 26
  • Mr Sam Wheeler
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 381, Upper Elmers End Road, Beckenham, BR3 3DA, England

      IIF 27
  • Wheeler, Samuel Edward

    Registered addresses and corresponding companies
    • 57, Hopping Jacks Lane, Danbury, Chelmsford, CM3 4PJ, England

      IIF 28
    • 9a Reeds Farm Estate, Roxwell Road, Writtle, Chelmsford, Essex, CM1 3ST, United Kingdom

      IIF 29
  • Mr Sam Wheeler
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 131, Croydon Road, Beckenham, BR3 3RA, England

      IIF 30
  • Ms Sam Wheeler
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 52, Alma Road, Eccles, Aylesford, ME20 7HN, England

      IIF 31
  • Mr Sam Edward Wheeler
    English born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broomdashers Road, Crawley, RH10 1PT, England

      IIF 32
  • Wheeler, Sam
    British instructor born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78d, Hackford Road, London, SW9 0RG, United Kingdom

      IIF 33
  • Mr Samuel Edward Wheeler
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Hopping Jacks Lane, Danbury, Chelmsford, Essex, CM3 4PJ, England

      IIF 34
  • Mr Sam Wheeler
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78d, Hackford Road, London, SW9 0RG, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 17
  • 1
    ACTION & COSPLAY UK LTD
    12926887
    4 Broomdashers Road, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    CM EXPRESS LTD
    16419627
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COMMUNITY GIVING LTD
    12951665
    46 Pedlars Path, Danbury, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CURTAIN TALK LTD
    11542548
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 8 - Director → ME
    2019-01-03 ~ 2019-07-26
    IIF 6 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-01-03 ~ 2019-07-26
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DTS PARTNERS LTD
    12513430
    28-31 Moulsham Street, Chelmsford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ECOVO LIMITED
    08215232
    57 Hopping Jacks Lane, Danbury, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 13 - Director → ME
    2012-09-14 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    FACES KIDS CLUB BRENTWOOD LIMITED
    05130924
    9a Reeds Farm Estate Roxwell Road, Writtle, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-02-10 ~ now
    IIF 10 - Director → ME
    2020-05-18 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JH AUTO SERVICES LTD
    10425110
    117 Dartford Road, Dartford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ now
    IIF 16 - Director → ME
    2017-10-26 ~ 2019-01-14
    IIF 17 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MOULSHAM INTERIORS LIMITED
    13867441
    28-31 Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-10-13 ~ 2023-07-25
    IIF 4 - Director → ME
  • 10
    MR L PLATE CRASH COURSE LTD
    13173182
    23h Laurel Point Fortunes Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    ONE STOP CLUBS LTD
    11771062
    381 Upper Elmers End Road, Beckenham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    OPENMIND APP LIMITED
    - now 13079130
    EMOSHLIFE LIMITED
    - 2021-05-27 13079130
    46 Pedlars Path, Danbury, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SEVEN SALES & MARKETING LIMITED
    10478677
    57 Hopping Jacks Lane, Danbury, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-11 ~ 2018-05-10
    IIF 12 - Director → ME
  • 14
    SPARTA GROUP LIMITED
    10423164
    92 Woodlands Park Drive, Woodlands Park Drive, Dunmow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 11 - Director → ME
  • 15
    SPONSOR MY SCHOOL LIMITED
    15917571
    12 Five Acres, Danbury, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    ST BUILDING SERVICES LIMITED
    15110592
    46 Pedlars Path, Danbury, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    YOUR ONE STOP BUILDING COMPANY LTD
    05344225
    131 Croydon Road, Beckenham, England
    Dissolved Corporate (3 parents)
    Officer
    2005-01-27 ~ 2008-10-01
    IIF 15 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Has significant influence or control as a member of a firm 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 22 March 2026 and licensed under the Open Government Licence v3.0.