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

Samara, Rami Esam

    Related profiles found in government register
  • Samara, Rami Esam
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 1
  • Samara, Fayez Esam
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Sydenham Road, Croydon, Surrey, CR0 2EE

      IIF 2
    • icon of address Flat 2, Heron House, 322 High Holborn, London, WC1V 7PB, England

      IIF 3
    • icon of address Taxassist Accountants, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 4
  • Samara, Esam
    British director born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 5
  • Samara, Rami Esam
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 6
    • icon of address Suite 9, 29 Castle Street, Kingston Upon Thames, KT1 1ST, United Kingdom

      IIF 7
    • icon of address Suite 9, 29 Castle Street, Kingston Upon Thames, Surrey, KT1 1ST, England

      IIF 8 IIF 9
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 10
    • icon of address Gate Lodge Woodcote Lane, Purley, Surrey, CR8 3HB

      IIF 11
    • icon of address 30, Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 12
    • icon of address Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB

      IIF 13
    • icon of address Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 14 IIF 15
  • Samara, Rami Esam
    British manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, CR0 2EE

      IIF 16 IIF 17
    • icon of address Suite 9, 22 Eden Street, Kingston Upon Thames, Surrey, KT1 1DN, England

      IIF 18
    • icon of address Gate Lodge Woodcote Lane, Purley, Surrey, CR8 3HB

      IIF 19
    • icon of address 30, Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 20
  • Samara, Rami Esam
    British solicitor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Baldwin's Gardens, Holborn, London, EC1N 7UY, United Kingdom

      IIF 21
  • Samara, Rami Esam
    British

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, CR0 2EE

      IIF 22
  • Samara, Fayez Esam
    British

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, CR0 2EE

      IIF 23 IIF 24
  • Samara, Fayez Esam
    British computer consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, CR9 2ET

      IIF 25
  • Samara, Fayez Esam
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Cro, CR0 2EE

      IIF 26
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey, CR0 2EE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address The Courtyard, 14a. Sydenham Road, Croydon, Surrey. Cr0 2ee.

      IIF 30
    • icon of address Flat 2, Heron House, 322 High Holborn, London, WC1V 7PB

      IIF 31
  • Mr Fayez Esam Samara
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Windings, South Croydon, Surrey, CR2 0HW, England

      IIF 32
  • Samara, Esam
    British director born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 22 Eden Street, Kingston Upon Thames, KT1 1DN, England

      IIF 33
  • Samara, Esam Fayez Mustafa
    British electrical engineer born in June 1937

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 34
  • Mr Rami Samara
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 22 Eden Street, Kingston Upon Thames, Surrey, KT1 1DN, England

      IIF 35
  • Samara, Esam Fayez
    British director born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 29 Castle Street, Kingston Upon Thames, Surrey, KT1 1ST, England

      IIF 36
  • Samara, Fayez Esam

    Registered addresses and corresponding companies
    • icon of address Gate Lodge Woodcote Lane, Purley, Surrey, CR8 3HB

      IIF 37
  • Mr Rami Esam Samara
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, The Courtyard 14a Sydenham Road, Croydon, England, CR0 2EE

      IIF 38
    • icon of address The Courtyard, 14a. Sydenham Road, Croydon, Surrey. Cr0 2ee.

      IIF 39
    • icon of address Suite 9, 29 Castle Street, Kingston Upon Thames, KT1 1ST, United Kingdom

      IIF 40
    • icon of address 21, Baldwin's Gardens, Holborn, London, EC1N 7UY, United Kingdom

      IIF 41
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 42
    • icon of address 30, Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 43 IIF 44
    • icon of address Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB

      IIF 45
    • icon of address Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 46
  • Samara, Rami

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 47 IIF 48
  • Mr Rami Samara
    British born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, 30 Red Lion Street, Richmond, Surrey, TW9 1RB, England

      IIF 49
  • Mr Esam Samara
    British born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 22 Eden Street, Kingston Upon Thames, KT1 1DN, England

      IIF 50
    • icon of address Suite 9, 29 Castle Street, Kingston Upon Thames, Surrey, KT1 1ST, England

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address The Courtyard, 14a. Sydenham Road, Croydon, Surrey. Cr0 2ee.
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 9 22 Eden Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-13 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Suite 9 29 Castle Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite B, The Courtyard 14a Sydenham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-07-29 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 11 30 Red Lion Street, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-06-13 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    icon of address Suite 11 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,206 GBP2024-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    icon of address 30 Suite 11, 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,698 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 30 Suite 11, 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,605 GBP2024-08-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    INTERNATIONAL CAPITAL SECURITIES (LONDON) LIMITED - 2006-05-18
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-10-18 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    icon of address Suite 9 29 Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,889,999 GBP2021-12-31
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Suite 9 22 Eden Street, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 14
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 17
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 18
    FAMELOG LIMITED - 1980-12-31
    icon of address Suite 11 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,391,933 GBP2024-09-30
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Suite 9 29 Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 21 Baldwin's Gardens, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Courtyard, 14a Sydenham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address Suite 9 29 Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,873 GBP2018-03-31
    Officer
    icon of calendar 1997-04-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address The Courtyard, 14a. Sydenham Road, Croydon, Surrey. Cr0 2ee.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-24 ~ 2016-03-20
    IIF 30 - Director → ME
  • 2
    icon of address Suite 9 22 Eden Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-30 ~ 2016-03-20
    IIF 23 - Secretary → ME
  • 3
    icon of address The Courtyard, 14a Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-30 ~ 2016-03-20
    IIF 24 - Secretary → ME
  • 4
    SIGNATURE TECH LONDON LTD - 2016-03-18
    CANTERBURY SMART HOME LTD - 2014-09-25
    icon of address Appt 2, 322 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2014-09-05 ~ 2016-03-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Suite 9 29 Castle Street, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,889,999 GBP2021-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2011-05-19
    IIF 11 - Director → ME
    icon of calendar 2015-09-01 ~ 2018-12-10
    IIF 8 - Director → ME
    icon of calendar 2008-07-30 ~ 2015-09-02
    IIF 2 - Director → ME
  • 6
    icon of address Appt 2, 322 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2009-10-16 ~ 2016-02-20
    IIF 3 - Director → ME
  • 7
    ICS SECURITY SYSTEMS LIMITED - 2022-09-05
    icon of address Flat 2 Heron House, 322 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2016-03-20
    IIF 31 - Director → ME
  • 8
    FAMELOG LIMITED - 1980-12-31
    icon of address Suite 11 30 Red Lion Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,391,933 GBP2024-09-30
    Officer
    icon of calendar ~ 2020-09-10
    IIF 34 - Director → ME
    icon of calendar 1998-04-24 ~ 2015-09-02
    IIF 26 - Director → ME
    icon of calendar 2003-02-10 ~ 2011-05-19
    IIF 19 - Director → ME
  • 9
    K2 I.T. CONSULTANTS LIMITED - 2004-01-21
    icon of address 145/146 Leadenhall Street, Lower Ground And Ground Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-30 ~ 1999-01-29
    IIF 37 - Secretary → 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.