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

Hargreaves, Samuel Jack

    Related profiles found in government register
  • Hargreaves, Samuel Jack

    Registered addresses and corresponding companies
    • Kenilworth, Ray Park Road, Maidenhead, Berkshire, SL6 8QX, United Kingdom

      IIF 1
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 2
  • Hargreaves, Samuel

    Registered addresses and corresponding companies
    • Flat 3, Juniper Court, Juniper Lane, High Wycombe, HP10 9HG, United Kingdom

      IIF 3 IIF 4
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 5
  • Hargreaves, Sam

    Registered addresses and corresponding companies
    • Flat 3, Juniper Court, Juniper Lane, High Wycombe, HP10 9HG, United Kingdom

      IIF 6
  • Hargreaves, Sam
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • One, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 7
  • Hargreaves, Samuel
    English sales manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 8
  • Hargreaves, Samuel Jack
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 59, High Street, Great Missenden, HP16 0AL, England

      IIF 9
    • One, One St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 10
    • One, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 11 IIF 12
  • Hargreaves, Samuel Jack
    British accounts manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 13
  • Hargreaves, Samuel Jack
    British commercial director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 14
    • One, St Peters Road, Maidenhead, SL6 7QU, England

      IIF 15 IIF 16
  • Hargreaves, Samuel Jack
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2 Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW

      IIF 17
    • Suite A, Floor 2 Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 18
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 19
    • One, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 20 IIF 21
  • Hargreaves, Samuel Jack
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, White Paddock, Maidenhead, Berkshire, SL6 3NF, United Kingdom

      IIF 22
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 23 IIF 24
  • Hargreaves, Samuel Jack
    British managing director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Juniper Court, Juniper Lane, High Wycombe, HP10 9HG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 30 IIF 31
    • Willow Bank House, 84 Station Road, Marlow, Buckinghamshire, SL7 1NX, England

      IIF 32
    • Gadgets4everyone, Unit 3-4, The Business Centre The Courtyard, Glory Park, Wooburn Moor, Buckinghamshire, HP10 0DG, United Kingdom

      IIF 33
  • Hargreaves, Samuel Jack
    British none born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Peters Road, Maidenhead, Berkshire, SL6 7QU

      IIF 34
  • Hargreaves, Samuel Jack
    English commercial director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, White Paddock, Maidenhead, SL6 3NF, England

      IIF 35
  • Hargreaves, Samuel Jack
    English company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • One, St Peters Road, Maidenhead, SL6 7QU, England

      IIF 36
  • Hargreaves, Samuel Jack
    English director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 37
  • Hargreaves, Samuel Jack
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 38
  • Hargreaves, Samuel Jack
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4 Twyford Place, Lincolns Inn Office Village, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 39
  • Mr Samuel Jack Hargreaves
    English born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, United Kingdom

      IIF 40
  • Mr Samuel Jack Hargreaves
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 59, High Street, Great Missenden, HP16 0AL, England

      IIF 41
    • Floor 2 Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW

      IIF 42
    • Suite A, Floor 2 Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 43
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • 14, White Paddock, Maidenhead, Berkshire, SL6 3NF, United Kingdom

      IIF 45
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 46 IIF 47 IIF 48
    • One, St Peters Road, Maidenhead, SL6 7QU, England

      IIF 50 IIF 51 IIF 52
    • C/o Accrue Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, England

      IIF 55
  • Mr Samuel Hargreaves
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, White Paddock, Maidenhead, SL6 3NF, England

      IIF 56
  • Mr Samuel Jack Hargreaves
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, England

      IIF 57
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 29
  • 1
    14 White Paddock, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,858 GBP2021-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    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
  • 2
    REFURBSTORE ONLINE LTD - 2025-07-03
    One, St. Peters Road, Maidenhead, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    One, St. Peters Road, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    2025-08-11 ~ now
    IIF 12 - Director → ME
  • 4
    One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,329 GBP2024-03-31
    Officer
    2022-01-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    14 White Paddock, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 35 - Director → ME
  • 6
    One, St Peters Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-02-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-20 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 8
    One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -380,071 GBP2024-11-30
    Officer
    2021-09-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    One, St Peters Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,828 GBP2023-06-30
    Officer
    2022-04-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 10
    One, St. Peters Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,734 GBP2025-02-28
    Person with significant control
    2025-01-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 27 - Director → ME
    2013-03-25 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    Willow Bank House, 84 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 33 - Director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2025-09-01 ~ now
    IIF 7 - Director → ME
  • 14
    Unit 37a Sisna Park Road, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,109 GBP2024-03-31
    Officer
    2025-09-01 ~ now
    IIF 10 - Director → ME
  • 15
    One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,867 GBP2023-06-30
    Officer
    2022-06-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    Floor 2 Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2020-01-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    59 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    2025-07-07 ~ now
    IIF 9 - Director → ME
  • 18
    Willowbank House, 84 Station Road, Marlow, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 28 - Director → ME
    2012-12-20 ~ dissolved
    IIF 6 - Secretary → ME
  • 19
    Suite A, Floor 2 Apollo Centre, Desborough Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910 GBP2021-03-19
    Officer
    2020-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    Kenilworth, Ray Park Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 32 - Director → ME
  • 21
    One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-02-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-02-20 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    One, St. Peters Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,057 GBP2024-12-31
    Officer
    2023-04-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-04-02 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    One, St. Peters Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    Kenilworth, Ray Park Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 30 - Director → ME
    2012-09-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 25
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2010-07-26 ~ dissolved
    IIF 13 - Director → ME
    2010-07-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 26
    One, St Peters Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 8 - Director → ME
  • 27
    Kenilworth, Ray Park Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 25 - Director → ME
    2013-04-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 28
    Kenilworth, Ray Park Road, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 31 - Director → ME
    2013-01-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 29
    TECHNOLOGY REPAIR HOUSE LTD - 2018-01-10
    5a Frascati Way, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    CHECK MY NETWORK LTD - 2021-06-17
    59 High Street, Great Missenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    814 GBP2023-06-30
    Officer
    2018-06-07 ~ 2021-05-12
    IIF 34 - Director → ME
    Person with significant control
    2019-01-01 ~ 2021-07-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    One, St. Peters Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,734 GBP2025-02-28
    Officer
    2024-02-23 ~ 2025-01-17
    IIF 21 - Director → ME
  • 3
    Floor 2 Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    2019-02-01 ~ 2019-10-07
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    27 Welley Road, Wraysbury, Staines-upon-thames
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ 2014-01-27
    IIF 26 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,360 GBP2024-03-31
    Officer
    2013-03-25 ~ 2014-01-27
    IIF 29 - Director → ME
  • 6
    1st Floor, Atlantic House, Gomm Road, High Wycombe, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,114 GBP2024-06-30
    Person with significant control
    2020-07-30 ~ 2021-04-05
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PHONES4CASH ONLINE LIMITED - 2015-10-07
    4385, 07834275 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    644,233 GBP2021-12-31
    Officer
    2015-10-06 ~ 2023-07-26
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-30
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.