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 Michael Anthony Sampson

    Related profiles found in government register
  • Mr Michael Anthony Sampson
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 1
    • Mitre House, 12-14 Mitre Street, London, EC3A 5BU

      IIF 2
  • Sampson, Michael Anthony
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Eighth Floor, 6, New Street Square, London, EC4A 3AQ, England

      IIF 3
  • Sampson, Michael Anthony
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Sampson, Michael Anthony
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 61, Garrowsfield, Dollis Valley Drive, Barnet, Hertfordshire, EN5 2TY

      IIF 7
  • Sampson, Michaell Anthony
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 61, Garrowsfield, Dollis Valley Drive, Barnet, Hertfordshire, EN5 2TY

      IIF 8
  • Sampson, Michael Anthony
    British chartered accountant born in September 1951

    Registered addresses and corresponding companies
    • 45 Bedford Row, London, WC1R 4LR

      IIF 9
    • 4 Beaumont Avenue, Richmond, Surrey, TW9 2HE

      IIF 10
  • Sampson, Michael Anthony
    born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148 Kew Road, Richmond Upon Thames, TW9 2AU

      IIF 11
  • Sampson, Michael Anthony
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sampson West, Mitre House, 12-14 Mitre Street, London, EC3A 5BU, United Kingdom

      IIF 12
    • 148 Kew Road, Richmond On Thames, Surrey, TW9 2AU

      IIF 13
  • Sampson, Michael Anthony
    British accountant born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Kew Road, Richmond-upon-thames, Surrey, TW9 2AU, United Kingdom

      IIF 14
  • Sampson, Michael Anthony
    British chartered accountant born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitre House, 12-14 Mitre Street, London, EC3A 5BU, United Kingdom

      IIF 15
    • Sampson West, Mitre House, 12-14 Mitre Street, London, EC3A 5BU, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 148 Kew Road, Richmond On Thames, Surrey, TW9 2AU

      IIF 21 IIF 22
    • 148, Kew Road, Richmond-upon-thames, Surrey, TW9 2AU, United Kingdom

      IIF 23 IIF 24
  • Sampson, Michael Anthony
    British

    Registered addresses and corresponding companies
    • 4 Beaumont Avenue, Richmond, Surrey, TW9 2HE

      IIF 25
    • 148 Kew Road, Richmond On Thames, Surrey, TW9 2AU

      IIF 26 IIF 27
child relation
Offspring entities and appointments 23
  • 1
    ADVANCED MATHEMATICAL SOFTWARE LIMITED
    01380793
    46 Frensham Vale, Lower Bourne, Farnham, Surrey
    Active Corporate (4 parents)
    Officer
    ~ 1992-02-06
    IIF 10 - Director → ME
  • 2
    ALBA UNDERWRITING LIMITED
    05775881
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (13 parents)
    Officer
    2013-04-19 ~ dissolved
    IIF 20 - Director → ME
  • 3
    ARCANE LIMITED
    - now 02933214
    HACKREMCO (NO.931) LIMITED
    - 1994-09-21 02933214 01744763... (more)
    8 Manchester Square, London
    Dissolved Corporate (11 parents)
    Officer
    1994-07-27 ~ 1996-12-05
    IIF 9 - Director → ME
  • 4
    AU NO.2 LIMITED
    - now 05942177
    WHITTINGTON UNDERWRITING LIMITED - 2009-12-23
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (13 parents)
    Officer
    2013-04-19 ~ dissolved
    IIF 17 - Director → ME
  • 5
    CARRIGMAY DEVELOPMENTS UK LIMITED
    06244634
    Second Floor, 34 Lime Street, London, England
    Active Corporate (7 parents)
    Officer
    2007-07-06 ~ now
    IIF 13 - Director → ME
  • 6
    CRESTLEIGH LIMITED
    07693568
    Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-06-04 ~ 2021-07-21
    IIF 15 - Director → ME
  • 7
    DIAGONAL UNDERWRITING AGENCY LIMITED
    - now 05776071
    WHITTINGTON UNDERWRITING MANAGEMENT LIMITED - 2007-06-25
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (24 parents)
    Officer
    2013-04-19 ~ dissolved
    IIF 18 - Director → ME
  • 8
    GLOBAL 360 UK, LTD
    - now 04142383
    EISTREAM UK, LTD.
    - 2004-12-29 04142383
    420 Thames Valley Park Drive, Reading, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2001-05-11 ~ 2007-08-08
    IIF 22 - Director → ME
  • 9
    IAG UK HOLDINGS LIMITED
    06012326
    148 Kew Road, Richmond-upon-thames, Surrey, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2013-04-19 ~ dissolved
    IIF 23 - Director → ME
  • 10
    LAVENDER WEST TOWER LIMITED - now
    CARRIGMAY WEST TOWER LIMITED
    - 2024-07-26 12015144
    1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-05-23 ~ 2024-07-12
    IIF 6 - Director → ME
  • 11
    LAVENDER WT HOTEL LIMITED - now
    CARRIGMAY WT HOTEL LIMITED
    - 2024-07-26 12015230
    1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-05-23 ~ 2024-07-12
    IIF 4 - Director → ME
  • 12
    LAVENDER WT LIMITED - now
    CARRIGMAY WT LIMITED
    - 2024-07-26 12015278
    1st Floor Olympus House, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-05-23 ~ 2024-07-12
    IIF 5 - Director → ME
  • 13
    LAVENDER WTHCO LIMITED - now
    CARRIGMAY WTHCO LIMITED
    - 2024-07-26 12015339
    1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-05-23 ~ 2024-07-12
    IIF 3 - Director → ME
  • 14
    MESOBLAST INTERNATIONAL (UK) LIMITED
    09630007
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-05-04 ~ dissolved
    IIF 19 - Director → ME
  • 15
    MESOBLAST UK LIMITED
    07596260
    5 New Street Square, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-05-04 ~ now
    IIF 12 - Director → ME
  • 16
    PEAKSVILLE LIMITED
    - now 03284872
    POPPYGALE LIMITED
    - 1996-12-06 03284872
    61 Garrowsfield, Dollis Valley Drive, Barnet, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2022-01-25 ~ dissolved
    IIF 7 - Director → ME
    2022-01-25 ~ 2022-01-25
    IIF 8 - Director → ME
    1996-12-06 ~ dissolved
    IIF 27 - Secretary → ME
  • 17
    PIXEL UNITED HOLDINGS LIMITED - now
    ARISTOCRAT PLARIUM GLOBAL HOLDINGS LIMITED
    - 2023-01-23 10896315
    27 Old Gloucester St, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-11-19 ~ 2021-09-29
    IIF 24 - Director → ME
  • 18
    PROFOTO LIMITED
    05842094
    Profoto Ltd Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-12-17 ~ 2009-06-03
    IIF 26 - Secretary → ME
  • 19
    SAMPSON WEST LLP
    OC345074 06885229
    Forum House, 1st Floor, 15-18 Lime Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-04-21 ~ 2019-03-01
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 1 - Has significant influence or control OE
  • 20
    SAMPSON WEST LTD
    06885229 OC345074
    Tudor House, 16 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-04-23 ~ 2019-03-01
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 21
    VSM 2014 LIMITED - now
    FILA (UK) LIMITED
    - 2014-12-30 02763941
    DOCEXPERT LIMITED - 1992-12-03
    The Macdonald Partnership Plc, 3rd Floor 207 Regent Street, London
    Dissolved Corporate (37 parents)
    Officer
    1993-04-01 ~ 1995-02-15
    IIF 25 - Secretary → ME
  • 22
    WESTMINER ACQUISITION (UK) LIMITED
    - now 02989008
    HACKREMCO (NO.982) LIMITED - 1994-12-01
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (21 parents)
    Officer
    1997-08-19 ~ 2024-08-01
    IIF 14 - Director → ME
  • 23
    WSP HOLDING UK LIMITED
    - now 08100508
    GENIVAR UK LIMITED
    - 2013-11-08 08100508
    Wsp House, 70 Chancery Lane, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    2012-06-11 ~ 2014-06-19
    IIF 16 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.