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

Samples, Heath James

    Related profiles found in government register
  • Samples, Heath James
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Raincliffe Avenue, Scarborough, YO12 5BU, England

      IIF 1 IIF 2
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 3
  • Samples, Heath James
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 4
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 5
  • Samples, Heath James
    English ceo born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Dene, Peasholm, Scarborough, North Yorkshire, YO12 7NJ, England

      IIF 6
  • Samples, Heath James
    English company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Dene, Peasholm, The Dene, Scarborough, North Yorkshire, YO12 7NJ, England

      IIF 7
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 8
  • Samples, Heath
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 9
    • icon of address 7 Northfield Avenue, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2HX

      IIF 10
  • Samples, Heath James
    Uk director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Dene, Scarborough, North Yorkshire, YO12 7NJ, England

      IIF 11
  • Samples, Heath James
    Uk director and company secretary born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Huntriss Row, Scarborough, North Yorkshire, YO11 2EF, United Kingdom

      IIF 12
  • Mr Heath Samples
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, 7 West Bank, Scarborough, YO12 4DX, England

      IIF 13
  • Samples, Heath James
    British captain born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, 7 West Bank, Scarborough, YO124DX, United Kingdom

      IIF 14
  • Samples, Heath James
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Raincliffe Avenue, Scarborough, YO12 5BU, United Kingdom

      IIF 15
    • icon of address Rowan House, 7, West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 16
  • Samples, Heath James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a & 3b, Radley Road Industrial Estate, Abingdon, Oxfordshire, OX14 3RY, England

      IIF 17
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 18 IIF 19
    • icon of address Rowan House, 7 West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 20
    • icon of address 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 21
  • Heath Samples
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 22
  • Mr Heath James Samples
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 23
  • Samples, Heath
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Rowan House, 7, West Bank, Scarborough, YO124DX, England

      IIF 24
  • Samples, Heath
    Uk director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House 124, Cromwell Road, Kensington, SW7 4ET

      IIF 25
    • icon of address 8, South Avenue, Scalby, Scarborough, North Yorkshire, YO13 0QD, United Kingdom

      IIF 26
  • Mr Heath James Samples
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Raincliffe Avenue, Scarborough, North Yorkshire, YO12 5BU, England

      IIF 27
    • icon of address 6, Raincliffe Avenue, Scarborough, YO12 5BU, United Kingdom

      IIF 28
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Rowan House, 7 West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 35 IIF 36
    • icon of address Rowan House, 7 West Bank, Scarborough, YO124DX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 21 - Director → ME
  • 2
    GMPT LTD - 2024-08-30
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Suite 6 Floor 2, Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Raincliffe Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    HOT GAMES LIMITED - 2016-05-31
    VENTIVE 7 LIMITED - 2004-12-24
    icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -203,348 GBP2024-03-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3d Great Hill Trading Park, Eastfield, Scarborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,836 GBP2024-03-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Rowan House, 7 West Bank, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,317 GBP2022-03-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address 6 Raincliffe Avenue, Scarborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Spencer Woods Ltd, The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 11
    SPIRIT OF DUNKIRK LTD - 2022-10-04
    icon of address Rowan House, 7 West Bank, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,561 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address Rowan House, 7 West Bank, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 104 William Bonney Estate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 2 - Director → ME
Ceased 9
  • 1
    icon of address Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    498,116 GBP2016-03-31
    Officer
    icon of calendar 2011-11-23 ~ 2016-05-27
    IIF 17 - Director → ME
  • 2
    HOT GAMES LIMITED - 2016-05-31
    VENTIVE 7 LIMITED - 2004-12-24
    icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -203,348 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2018-06-06
    IIF 8 - Director → ME
    icon of calendar 2005-03-25 ~ 2016-03-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    icon of calendar 2017-04-04 ~ 2018-06-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    icon of calendar 2018-06-07 ~ 2021-12-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    icon of address Rowan House, 7 West Bank, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -208,218 GBP2023-12-31
    Officer
    icon of calendar 2019-08-13 ~ 2025-03-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2025-03-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FFD HOLDINGS LTD - 2015-08-25
    icon of address Apt 17, Prince Of Wales Terrace. Scarborough., Apartment 17, Prince Of Wales Terrace, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2016-03-05
    IIF 11 - Director → ME
  • 5
    icon of address International House 124 Cromwell Road, Kensington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ 2016-02-05
    IIF 25 - Director → ME
  • 6
    icon of address Allie Samples, 15 The Green, Radcliffe-on-trent, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2011-06-09
    IIF 10 - Director → ME
  • 7
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ 2023-09-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2023-09-13
    IIF 23 - Has significant influence or control OE
  • 8
    icon of address 6 Raincliffe Avenue, Scarborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ 2017-08-02
    IIF 6 - Director → ME
  • 9
    MOVIEBOX MEDIA LTD - 2017-03-31
    M4WEST MEDIA LTD. - 2016-02-19
    M4 WEST PICTURES, LTD. - 2012-10-31
    icon of address Building 6 Hercules Way, Warner Bros Studios, Leavesden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,735 GBP2019-10-31
    Officer
    icon of calendar 2016-02-19 ~ 2016-09-22
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.