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

Condren, Samantha

    Related profiles found in government register
  • Condren, Samantha
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 1
    • icon of address Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 2
  • Condren, Samantha
    British chief exectutive officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 3
  • Condren, Samantha
    British chief executive officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 4
  • Condren, Samantha
    British chief finance officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studios 2 & 6, The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 5
  • Condren, Samantha
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 6
  • Condren, Samantha
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 7
  • Condren, Samantha
    British finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G21, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, NE11 0NJ, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit G21, The Avenues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, NE11 0NJ, England

      IIF 10
    • icon of address Hillside House, Anick, Hexham, Northumberland, NE46 4LW, United Kingdom

      IIF 11
    • icon of address Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 12
    • icon of address Oak House, Overbrook Lane, Knowsley, Prescot, L34 9FB, England

      IIF 13
    • icon of address Unit G21, 11th Avenue North, Team Valley, Gateshead, NE11 0NJ

      IIF 14
  • Mrs Samantha Condren
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 15
    • icon of address Unit G21 The Avenues Eleventh, Avenue North Team Valley Trading, Estate Gateshead, Tyne & Wear, NE11 0NJ

      IIF 16
    • icon of address Unit G21, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, NE11 0NJ, United Kingdom

      IIF 17
    • icon of address Unit G21, The Avenues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, NE11 0NJ, England

      IIF 18
    • icon of address Unit G21, 11th Avenue North, Team Valley, Gateshead, NE11 0NJ

      IIF 19
  • Condren, Samantha
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 20
  • Condren, Samantha
    British chief executive officer

    Registered addresses and corresponding companies
    • icon of address Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 21 IIF 22
  • Condren, Samantha
    British director

    Registered addresses and corresponding companies
    • icon of address Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 23
  • Condren, Samantha
    British finance director

    Registered addresses and corresponding companies
    • icon of address Hillside House, Hillside House, Anick, Hexham, Northumberland, NE46 4LW

      IIF 24
  • Condren, Samantha

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 25
    • icon of address Studios 2 & 6, The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    NIAGARA LIMITED - 2005-08-30
    icon of address Unit G21, 11th Avenue North, Team Valley, Gateshead
    Active Corporate (2 parents)
    Equity (Company account)
    195,229 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,493 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    ARCHERS (INCORPORATIONS) LIMITED - 1995-10-31
    icon of address Unit G21 The Avenues Eleventh, Avenue North Team Valley Trading, Estate Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    274,149 GBP2024-07-31
    Officer
    icon of calendar 1999-10-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit G21 Eleventh Avenue North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Kpmg Llp Quayside House, 110 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-12-09 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address Kpmg Llp, 1 Sovereign Square, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-16 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-09-16 ~ now
    IIF 23 - Secretary → ME
  • 7
    icon of address Studios 2 & 6 The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (7 parents)
    Equity (Company account)
    686,318 GBP2024-03-31
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 26 - Secretary → ME
  • 8
    icon of address Unit G21, The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,667 GBP2024-06-30
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    DOMUS HOLDINGS UK LIMITED - 1998-12-31
    OVERCLAW LIMITED - 1998-07-30
    icon of address Telecom House Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-05-01 ~ 2007-10-25
    IIF 4 - Director → ME
    icon of calendar 2001-08-13 ~ 2007-10-25
    IIF 21 - Secretary → ME
  • 2
    SANDCO 878 LIMITED - 2004-12-14
    icon of address Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-10 ~ 2007-10-25
    IIF 12 - Director → ME
    icon of calendar 2004-12-10 ~ 2007-10-25
    IIF 24 - Secretary → ME
  • 3
    EVER 2381 LIMITED - 2004-12-13
    icon of address Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    736 GBP2024-09-30
    Officer
    icon of calendar 2004-07-31 ~ 2007-10-25
    IIF 3 - Director → ME
    icon of calendar 2004-07-31 ~ 2007-10-25
    IIF 22 - Secretary → ME
  • 4
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,493 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2022-07-15
    IIF 8 - Director → ME
  • 5
    ARCHERS (INCORPORATIONS) LIMITED - 1995-10-31
    icon of address Unit G21 The Avenues Eleventh, Avenue North Team Valley Trading, Estate Gateshead, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    274,149 GBP2024-07-31
    Officer
    icon of calendar 1999-10-15 ~ 2012-10-30
    IIF 20 - Secretary → ME
  • 6
    icon of address Oak House Overbrook Lane, Knowsley, Prescot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,507,926 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2024-11-29
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.