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

Lansana, Samuel Bockarie Ansumana

    Related profiles found in government register
  • Lansana, Samuel Bockarie Ansumana
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Swaffer Way, Ashford, Kent, TN23 5JE, United Kingdom

      IIF 1
    • icon of address 56, Swaffer Way, Singlenton Ashford, Kent, TN30 5JE, England

      IIF 2
  • Lansana, Samuel Bockarie Ansumana
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hill Quays 1, Jordan Street, Manchester, Lancs, M15 4QU

      IIF 3
  • Lansana, Samuel Bockarie Ansumana
    British optomatarist born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 26 Magdalen Road, St. Leonards-on-sea, East Sussex, TN37 6EP, England

      IIF 4
  • Lansana, Samuel Bockarie Ansumana
    British optometrist born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Swaffer Way, Ashford, Kent, TN23 5JE, United Kingdom

      IIF 5
    • icon of address Basement Flat, 26 Magdalen Road, St. Leonards-on-sea, East Sussex, England

      IIF 6
  • Lansana, Samuel Bockarie Ansumana
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sir John Fogge Avenue, Ashford, TN23 3GA, England

      IIF 7
  • Lansana, Samuel Bockarie Ansumana
    British optometrist born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Swaffer Way, Singleton, Ashford, Kent, TN23 5JE, England

      IIF 8
  • Mr Samuel Bockarie Ansumana Lansana
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Swaffer Way, Ashford, Kent, TN23 5JE, United Kingdom

      IIF 9
  • Mr Samuel Bockarie Ansumana Lansana
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sir John Fogge Avenue, Ashford, TN23 3GA, England

      IIF 10
  • Mr Samuel Bockarie Ansumana Lansana
    British born in November 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sir John Fogge Avenue, Ashford, Kent, TN23 3GA, England

      IIF 11
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 6 Sir John Fogge Avenue, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,623 GBP2024-11-30
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 56 Swaffer Way, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Sir John Fogge Avenue, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Basement Flat, 26 Magdalen Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ 2015-12-16
    IIF 2 - Director → ME
  • 2
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ 2016-02-26
    IIF 4 - Director → ME
  • 3
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2010-10-29
    IIF 3 - Director → ME
  • 4
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,538 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2015-10-01
    IIF 8 - Director → ME
    icon of calendar 2015-10-01 ~ 2015-12-29
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.