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

Youngs, Sam Oliver

    Related profiles found in government register
  • Youngs, Sam Oliver
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
  • Youngs, Sam Oliver
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Wilder Coe 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 2
  • Youngs, Sam Oliver
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Wimpole Street, London, W1G 9RF, England

      IIF 3
  • Youngs, Sam Oliver
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Aerial Park, Asheridge Road, Chesham, Bucks, HP5 2ZE, England

      IIF 4 IIF 5
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 6 IIF 7
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 8
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 9
    • 50, London House, 7-9 Avenue Road, London, NW8 7PX, England

      IIF 10
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • C/o The Rgh Entrepreneur-ship, Hart Street, London, EC3R 7NB, England

      IIF 12
    • Flat 3, 30, Nottingham Place, London, W1U 5NP, United Kingdom

      IIF 13
    • Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 14
  • Youngs, Sam Oliver
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 15
  • Mr Sam Oliver Youngs
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Wilder Coe 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 16
  • Youngs, Sam Oliver

    Registered addresses and corresponding companies
  • Mr Sam Oliver Youngs
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Aerial Park, Asheridge Road, Chesham, Bucks, HP5 2ZE, England

      IIF 19
    • 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 20
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 21
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 22
    • Flat 3, 30 Nottingham Place, London, W1U 5NP, United Kingdom

      IIF 23 IIF 24
  • Youngs, Sam

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 25 IIF 26
    • 1st Floor Sackville House, 143-149, Fenchurch Street, London, EC3M 6BN, England

      IIF 27
    • 50, London House, 7-9 Avenue Road, London, NW8 7PX, England

      IIF 28
    • Wilder Coe 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    BESPOKE BUSINESS FINANCE & CONSULTANCY LIMITED
    08755018
    50 London House, 7-9 Avenue Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2021-01-27 ~ now
    IIF 10 - Director → ME
    2019-08-01 ~ now
    IIF 28 - Secretary → ME
  • 2
    BESPOKE TRADING SERVICES LTD
    - now 11496333
    BESPOKE REAL ESTATE LTD
    - 2020-04-17 11496333
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    BESPOKE TRANSACTIONS LTD
    15352340
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-12-14 ~ 2024-07-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    CBVIT LTD
    - now 08467027
    CARUN (UK) LIMITED
    - 2019-09-25 08467027
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-08-30 ~ 2021-08-10
    IIF 1 - Director → ME
  • 5
    DOLLY CAPITAL LTD
    14146750
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2022-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    GIGASAFE LIMITED
    14713579
    7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-03-07 ~ 2024-03-20
    IIF 15 - Director → ME
    Person with significant control
    2023-03-07 ~ 2024-03-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    HOSTFOLIO LIMITED
    - now 12110268
    FULLSEND LTD - 2021-09-08
    Flat 1 167 Cricklewood Broadway, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-11-30 ~ 2022-08-03
    IIF 11 - Director → ME
  • 8
    HOTEL NATIONAL (UK) LIMITED
    - now 12211229
    THE HOTELIERS GROUP LIMITED
    - 2021-11-29 12211229
    Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (7 parents)
    Officer
    2019-09-17 ~ 2022-02-01
    IIF 25 - Secretary → ME
  • 9
    KEYPART INTERNATIONAL LIMITED
    14273076
    2 Aerial Park, Asheridge Road, Chesham, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-08-03 ~ 2023-01-09
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    KEYPART LIMITED
    05316240
    2 Aerial Park, Asheridge Road, Chesham, Bucks, England
    Active Corporate (8 parents)
    Officer
    2022-09-16 ~ now
    IIF 5 - Director → ME
  • 11
    MEDICAL SOLS LTD
    12581588
    Wilder Coe 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 2 - Director → ME
    2020-05-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    PHYTOPUR BIO LTD
    - now 12408122
    WHITE FROG MANUFACTURING LTD
    - 2020-01-22 12408122
    167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-01-16 ~ 2021-08-10
    IIF 3 - Director → ME
    2020-01-16 ~ 2021-08-10
    IIF 17 - Secretary → ME
  • 13
    RISKPOD HOLDINGS LTD
    16256189
    C/o The Rgh Entrepreneur-ship, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ 2026-02-19
    IIF 8 - Director → ME
    Person with significant control
    2025-02-17 ~ 2026-02-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    RP RECRUITMENT LTD
    16197501
    C/o The Rgh Entrepreneur-ship, Hart Street, London, England
    Active Corporate (6 parents)
    Officer
    2025-01-21 ~ 2026-02-19
    IIF 12 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-01-22
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    SOTERIA HOLDINGS LTD
    - now 12098963
    CBVIT HOLDINGS LTD
    - 2020-01-22 12098963
    85 Great Portland Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-07-11 ~ now
    IIF 18 - Secretary → ME
  • 16
    THE HOTELIERS GROUP HOLDINGS LIMITED
    - now 12206225
    KENSINGTON PALACE HOTELS LIMITED
    - 2019-09-19 12206225
    Flat 1 167 Cricklewood Broadway, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2021-04-09 ~ 2022-06-30
    IIF 9 - Director → ME
    2019-09-13 ~ 2022-06-30
    IIF 26 - Secretary → ME
  • 17
    THE RISK POD LTD
    15385922
    C/o The Rgh Entrepreneur-ship The Ship, 3 Hart Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-27 ~ 2026-02-19
    IIF 14 - Director → ME
  • 18
    YOUNGSEL LTD
    16783455
    Flat 3, 30 Nottingham Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-14 ~ now
    IIF 13 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.