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

Mr. Samuel Michael Zappi

    Related profiles found in government register
  • Mr. Samuel Michael Zappi
    Italian born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lime Tree Mews, 2 Lime Walk, Headington, Oxford, OX3 7DZ, United Kingdom

      IIF 1
    • icon of address 11, Lime Tree Mews, 2 Lime Walk Headington, Oxford, Oxon, OX3 7DZ

      IIF 2
  • Mr Samuel Zappi
    Italian born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Television Centre, 1 Television Centre, 101 Wood Lane, London, W12 7FA, United Kingdom

      IIF 3
    • icon of address Apartment 201, 101 Wood Lane, London, W12 7FS, United Kingdom

      IIF 4
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 5
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, England

      IIF 6
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 7
  • Zappi, Samuel Michael
    Italian enterpreneur born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lime Tree Mews, 2 Lime Walk Headington, Oxford, Oxfordshire, OX3 7DZ, United Kingdom

      IIF 8
  • Zappi, Samuel Michael
    Italian entrepreneur born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lime Tree Mews, 2 Lime Walk, Headington, Oxford, OX3 7DZ, United Kingdom

      IIF 9
    • icon of address 3, Dudley Gardens, Oxford, OX4 1BH, England

      IIF 10
  • Zappi, Samuel Michael, Mr.
    Italian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Ypres Way, Abingdon, Oxfordshire, OX14 1NQ, United Kingdom

      IIF 11
  • Zappi, Samuel Michael, Mr.
    Italian entrepreneur born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Ypres Way, Abingdon, Oxon, OX14 1NQ

      IIF 12
  • Zappi, Samuel Michael, Mr.
    Italian events management born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walton Paige Accountants, Lime Walk, Headington, Oxford, Oxfordshire, OX3 7DZ, United Kingdom

      IIF 13
  • Mr Samuel Zappi
    Italian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 14
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 15
  • Zappi, Samuel
    Italian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 201, 101 Wood Lane, London, W12 7FS, United Kingdom

      IIF 16
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 17
  • Mr Samuel Zappi
    Italian,british born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Cranbury Road, London, SW6 2NJ, England

      IIF 18
  • Mr Samuel Zappi
    Italian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 19
  • Mr Sam Zappi
    Italian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Maltfield Road, Headington, Oxford, OX3 9RG, England

      IIF 20
    • icon of address Lime Tree Mews, 2 Lime Walk, Oxford, Oxfordshire, OX3 7DZ, England

      IIF 21
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 22
  • Mr Samuel Zappi
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA

      IIF 23
    • icon of address 24, Maltfield Road, Headington, Oxford, OX3 9RG, England

      IIF 24
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 25 IIF 26
  • Zappi, Samuel
    Italian company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, C/o Hillier Hopkins Llp, Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 27
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 28
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 29
  • Zappi, Samuel
    Italian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, United Kingdom

      IIF 30
  • Zappi, Samuel
    Italian marketing director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, England

      IIF 31
  • Zappi, Samuel
    Italian,british director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Cranbury Road, London, SW6 2NJ, England

      IIF 32
  • Zappi, Sam
    Italian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 33 IIF 34
  • Zappi, Sam
    Italian entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Tree Mews, 2 Lime Walk, Oxford, Oxfordshire, OX3 7DZ, England

      IIF 35
  • Zappi, Samuel
    Italian director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 36
  • Zappi, Samuel
    English company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA

      IIF 37
    • icon of address 24, Maltfield Road, Headington, Oxford, OX3 9RG, England

      IIF 38
  • Zappi, Samuel
    English director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 37a Vant Road, Tooting, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,490 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address Flat 24 North Contemporis 20 Merchants Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,017 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address Jasmine Cottage Miss Graces Lane, Tidenham Chase, Chepstow, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Apartment 201 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    -16,923 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,218 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,216 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address The Old Chapel, Union Way, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,913 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 19 - Has significant influence or controlOE
  • 15
    icon of address Lime Tree Mews, 2 Lime Walk, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,441 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Walton Paige Accountants Lime Walk, Headington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 68 Cranbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    ZAPPI'S CYCLING CLUB LIMITED - 2015-11-18
    icon of address 11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,501 GBP2024-09-30
    Officer
    icon of calendar 2011-09-19 ~ now
    IIF 8 - Director → ME
Ceased 10
  • 1
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-08-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2013-07-29
    IIF 12 - Director → ME
  • 3
    icon of address Flat 24 North Contemporis 20 Merchants Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,017 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-08-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    -16,923 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-08-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,218 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-28 ~ 2022-09-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,216 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ 2024-08-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,652 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2021-03-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2021-03-25
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,913 GBP2023-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2022-06-17
    IIF 36 - Director → ME
  • 9
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,441 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-02 ~ 2024-08-20
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    icon of address Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -70,806 GBP2015-08-31
    Officer
    icon of calendar 2011-10-14 ~ 2013-02-10
    IIF 11 - 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.