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

Mr Samuel James Roden

    Related profiles found in government register
  • Mr Samuel James Roden
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 1
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, United Kingdom

      IIF 2
    • Office 1, Izabella House, 24-26 Regents Place, Birmingham, B1 3NJ, United Kingdom

      IIF 3
    • Suite 29, Hilton Hall, Hilton Lane, Essington, WV11 2BQ, England

      IIF 4 IIF 5
  • Mr Samuel James Roden
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11, Saint Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 6
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 7 IIF 8 IIF 9
    • Grosvenor House, 11 St Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 10
    • Office 1 Izabella House, 24-26 Regent Place, Birmingham, United Kingdom, B1 3NJ, United Kingdom

      IIF 11 IIF 12
  • Roden, Samuel James
    British chartered accountant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 13
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, United Kingdom

      IIF 14
    • Suite 29, Hilton Hall, Hilton Lane, Essington, WV11 2BQ, England

      IIF 15
  • Roden, Samuel James
    British chief executive born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 29 Hilton Hall, Hilton Lane, Essington, WV11 2BQ, United Kingdom

      IIF 16
  • Roden, Samuel James
    British managing director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 29, Hilton Hall, Hilton Lane, Essington, WV11 2BQ, England

      IIF 17 IIF 18
  • Samuel James Roden
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 19
  • Samuel James Roben
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 160, Birmingham Road, Aldridge, Walsall, WS9 0AH, England

      IIF 20
  • Samuel James Roden
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 160, Birmingham Road, Aldridge, Walsall, WS9 0AH, England

      IIF 21
  • Roden, Samuel James
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Roden, Samuel James
    British chartered accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Reservoir Road, Erdington, Birmingham, B23 6DD, United Kingdom

      IIF 43
    • Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 44
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 45
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, United Kingdom, B1 3NJ, United Kingdom

      IIF 46
    • 1, King William Street, London, EC4N 7AF, England

      IIF 47
  • Roden, Samuel James
    British chartered accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 48
  • Roden, Samuel James
    British chief executive born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 49
    • Suite 29, Hilton Hall, Hilton Lane, Essington, Staffordshire, WV11 2BQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 37
  • 1
    73 MARSDEN ROAD LIMITED
    - now 11688125
    10 SALOP ROAD LIMITED
    - 2019-02-26 11688125
    1 King William Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-11-20 ~ 2019-04-05
    IIF 13 - Director → ME
  • 2
    84 A OAKLY ROAD LIMITED
    12093392
    1 King William Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-07-09 ~ 2019-10-10
    IIF 46 - Director → ME
  • 3
    ADR 2 LIMITED
    15799700 16579483
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ADR 3 LIMITED
    16579483 15799700
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    AHSP HOLDINGS LIMITED
    15354312
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-12-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    ALBERT TERRACE STAFFORD LIMITED
    15249826
    Suite 29, Hilton Hall, Hilton Lane, Essington, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 50 - Director → ME
  • 7
    ASQUITH 2 LIMITED
    16506559
    64 Wellington Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2025-09-16 ~ now
    IIF 41 - Director → ME
  • 8
    CARBONWISE CONSTRUCTION LIMITED
    15342169
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-12-11 ~ now
    IIF 33 - Director → ME
  • 9
    CARBONWISE LIMITED
    15839120
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-15 ~ dissolved
    IIF 27 - Director → ME
  • 10
    DEMANILIA TRADING LIMITED
    14834650
    160 Birmingham Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-28 ~ 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
  • 11
    EVO AI HOLDCO LIMITED
    17118024
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-03-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-03-26 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    MXTARK HOSTING LTD
    14407587
    4385, 14407587 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    SHG HOLDCO LIMITED
    14375437
    Brook House, Moss Grove, Kingswinford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-09-26 ~ 2025-05-12
    IIF 49 - Director → ME
    Person with significant control
    2022-10-25 ~ 2025-05-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SIRIUS ADVISORY LIMITED
    16356845
    Grosvenor House, 11 Saint Pauls Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    SSDL 1 LIMITED
    15306876 16217188... (more)
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-24 ~ dissolved
    IIF 26 - Director → ME
  • 16
    SSDL 10 LIMITED
    16217188 15306876... (more)
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2025-01-29 ~ dissolved
    IIF 28 - Director → ME
  • 17
    SSDL 2 LIMITED
    15367012 15815580... (more)
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-12-21 ~ now
    IIF 31 - Director → ME
  • 18
    SSDL 3 LIMITED
    15612334 15815580... (more)
    11 St Paul's Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-03 ~ dissolved
    IIF 23 - Director → ME
  • 19
    SSDL 4 LIMITED
    15612425 15815580... (more)
    11 St Paul's Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 22 - Director → ME
  • 20
    SSDL 5 LIMITED
    15766027 15815580... (more)
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 29 - Director → ME
  • 21
    SSDL 6 LIMITED
    15815580 15612334... (more)
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 30 - Director → ME
  • 22
    SSDL 7 LIMITED
    15846767 15815580... (more)
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-07-18 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    SSDL 8 LIMITED
    16107462 15815580... (more)
    Grosvenor House, 11 St Paul's Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-11-28 ~ dissolved
    IIF 39 - Director → ME
  • 24
    SSDL 9 LIMITED
    16128714 15815580... (more)
    Grosvenor House, 11 St Paul's Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-12-10 ~ dissolved
    IIF 38 - Director → ME
  • 25
    STORM - MONTAGUE COURT COVENTRY LIMITED
    12207103
    Office 1 Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 48 - Director → ME
  • 26
    STORM ADF DEVELOPMENTS LIMITED
    14344495
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 27
    STORM CAPITAL LIMITED
    11149814
    Suite 29, Hilton Hall, Hilton Lane, Essington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 28
    STORM HEALTHCARE PROPERTY LIMITED
    11871957
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-09 ~ dissolved
    IIF 45 - Director → ME
  • 29
    STORM HOUSING GROUP LIMITED
    12664596
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (10 parents)
    Officer
    2020-06-11 ~ now
    IIF 42 - Director → ME
  • 30
    STORM LEARNING LIMITED
    10145465
    20 Reservoir Road, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-25 ~ dissolved
    IIF 43 - Director → ME
  • 31
    STORM PROPERTY CONSTRUCTION LIMITED
    10982255
    Suite 29, Hilton Hall, Hilton Lane, Essington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 32
    STORM PROPERTY INVESTMENT LIMITED
    10723702
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    STORM PROPERTY LIMITED
    10657398
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2017-03-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    STORM PROPERTY MAINTENANCE LIMITED
    10981785
    Suite 29, Hilton Hall, Hilton Lane, Essington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 35
    STORM SUPPORTED DEVELOPMENTS LIMITED
    11687985
    Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2018-11-20 ~ now
    IIF 34 - Director → ME
  • 36
    STORM SUPPORTED LIVING LIMITED
    10927453
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    WOODVILLE DEVELOPMENTS LIMITED
    09790454
    1 King William Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2019-12-20 ~ 2019-12-20
    IIF 47 - 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.