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

Sampson, Stephen Peter

    Related profiles found in government register
  • Sampson, Stephen Peter

    Registered addresses and corresponding companies
    • icon of address Paradise Lodge, White Stubbs Lane, Broxbourne, EN10 7QA, United Kingdom

      IIF 1
    • icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA

      IIF 2
    • icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA, United Kingdom

      IIF 3
    • icon of address The Innovation Centre, College Lane, Hatfield, Hertfordshire, AL10 9AB, England

      IIF 4
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH

      IIF 5
  • Sampson, Stephen Peter
    British

    Registered addresses and corresponding companies
    • icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA

      IIF 6 IIF 7
  • Sampson, Stephen Peter
    British leisure park manager

    Registered addresses and corresponding companies
    • icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA

      IIF 8
  • Sampson, Stephen Peter
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Bear Lane, London, SE1 0UH, England

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Sampson, Stephen Peter
    British commercial director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Bournemouth, BH5 2HT

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Sampson, Stephen Peter
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Lodge, White Stubbs Lane, Broxbourne, EN10 7QA, England

      IIF 15
    • icon of address Paradise Lodge, White Stubbs Lane, Paradise Wildlife Park, Broxbourne, Herts, EN10 7QA, United Kingdom

      IIF 16
    • icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA

      IIF 17 IIF 18 IIF 19
    • icon of address Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST, England

      IIF 20
  • Sampson, Stephen Peter
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Lodge, Paradise Wildlife Park, White Stubbs Lane, Broxbourne, EN10 7QA, United Kingdom

      IIF 21
    • icon of address Paradise Wild Life Park, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA, United Kingdom

      IIF 22
    • icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, EN10 7QA, England

      IIF 23
    • icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA

      IIF 24 IIF 25 IIF 26
    • icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA, United Kingdom

      IIF 28
    • icon of address 09982288 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address C/o Ginicam The Innovation Centre, University Of Hertfordshire, College Lane, Hatfield, Herts, AL10 9AB, United Kingdom

      IIF 30
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Sampson, Stephen Peter
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paradise Lodge, White Stubbs Lane, Broxbourne, EN10 7QA, United Kingdom

      IIF 32
  • Mr Stephen Peter Sampson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Lodge, White Stubbs Lane, Broxbourne, EN10 7QA, England

      IIF 33
    • icon of address Paradise Wild Life Park, White Stubbs Lane, Broxbourne, EN10 7QA

      IIF 34
    • icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, EN10 7QA, England

      IIF 35
    • icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA

      IIF 36
    • icon of address 5a, Bear Lane, London, SE1 0UH, England

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38 IIF 39
  • Stephen Sampson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Stephen Peter Sampson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paradise Lodge, White Stubbs Lane, Broxbourne, EN10 7QA, United Kingdom

      IIF 41
  • Mr Stephen Peter Sampson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paradise Lodge, Paradise Wildlife Park, White Stubbs Lane, Broxbourne, EN10 7QA, United Kingdom

      IIF 42
    • icon of address Paradise Lodge, White Stubbs Lane, Paradise Wildlife Park, Broxbourne, Herts, EN10 7QA, United Kingdom

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    SPEEDWAY MUSEUM LTD - 2011-04-21
    icon of address The Innovation Centre, College Lane, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address Glenn Esk, Colville Road, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    644,293 GBP2018-12-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-07-28 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address 42-44 Bishopsgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-02-02 ~ now
    IIF 5 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -359 GBP2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,918 GBP2025-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-02-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,186 GBP2024-07-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 10
    SUPPORT SCHOOLS LIMITED - 2009-07-20
    icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,894 GBP2018-12-31
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-07-03 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Paradise Lodge, White Stubbs Lane, Broxbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-05-31 ~ dissolved
    IIF 6 - Secretary → ME
  • 13
    icon of address Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,076 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    icon of address 5a Bear Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Paradise Wild Life Park, White Stubbs Lane, Broxbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Innovation Centre, University Of Hertfordshire, Hatfield, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    644,293 GBP2018-12-31
    Officer
    icon of calendar 2011-11-30 ~ 2017-06-10
    IIF 28 - Director → ME
    icon of calendar 2011-11-30 ~ 2017-06-10
    IIF 3 - Secretary → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,334 GBP2018-10-31
    Officer
    icon of calendar 2016-09-07 ~ 2020-02-25
    IIF 23 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,186 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-01-22 ~ 2023-03-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SAMPSON MANAGEMENT SERVICES LIMITED - 1992-11-09
    icon of address Paradise Park, White Stubbs Lane, Broxbourne, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,276,692 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2016-01-18
    IIF 25 - Director → ME
    icon of calendar 1992-12-05 ~ 2005-08-31
    IIF 26 - Director → ME
    icon of calendar 1992-12-05 ~ 2005-08-31
    IIF 8 - Secretary → ME
  • 5
    VIA WORLD LTD - 2014-07-16
    icon of address 38 Hartley Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-11 ~ 2014-05-01
    IIF 30 - Director → ME
  • 6
    icon of address Home Farm, White Stubbs Lane, Broxbourne, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2015-05-14
    IIF 27 - Director → ME
  • 7
    icon of address Daniel C Short Limited, 70 Seabourne Road, Bournemouth
    Active Corporate (2 parents)
    Equity (Company account)
    -201,379 GBP2024-05-31
    Officer
    icon of calendar 2017-06-07 ~ 2017-11-20
    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 12 November 2025 and licensed under the Open Government Licence v3.0.