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

Cropper, Samuel Joseph

    Related profiles found in government register
  • Cropper, Samuel Joseph
    British ceo born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Primrose Street, London, EC2A2EX, England

      IIF 1
  • Cropper, Samuel Joseph
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Broomwood Road, London, SW11 6LA, England

      IIF 2
    • 6, Domingo Street, London, EC1Y 0TA, England

      IIF 3
    • Sterling Hay Suite, 100 Pall Mall, London, SW1Y 5HP, United Kingdom

      IIF 4
  • Cropper, Samuel Joseph
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Barwick Close, Rustington, Littlehampton, BN16 3TT, England

      IIF 5
    • 6, Domingo Street, London, EC1Y 0TA

      IIF 6
    • 6, Domingo Street, London, EC1Y 0TA, England

      IIF 7 IIF 8
    • Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 9
    • 128b, The Street, Rustington, West Sussex, BN16 3DA, United Kingdom

      IIF 10 IIF 11
  • Cropper, Samuel Joseph
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Ella Mews, Cressy Road, Hampstead, London, NW3 2NH, United Kingdom

      IIF 12
    • 128b, The Street, Rustington, Littlehampton, West Sussex, BN16 3DA, England

      IIF 13
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
    • C/o Perscitus Llp, 10, Buckingham Street, London, WC2N 6DF, England

      IIF 16 IIF 17
    • 91, Hospital Street, Nantwich, CW5 5RU, England

      IIF 18
  • Cropper, Samuel Joseph
    British investor born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
  • Cropper, Samuel Joseph
    English ceo born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heliport House 38, Lombard Road, London, SW11 3RP

      IIF 20
  • Cropper, Samuel Joseph
    English non-executive director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 21
    • 11, Dove Street, Ipswich, Suffolk, IP4 1NG, England

      IIF 22
    • Flat 3, 254 Boardwalk Place, London, E14 5GB, United Kingdom

      IIF 23
  • Mr Samuel Joseph Cropper
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128b, The Street, Rustington, Littlehampton, West Sussex, BN16 3DA, England

      IIF 24
    • Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 25
  • Mr Samuel Joseph Cropper
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
    • 91, Hospital Street, Nantwich, CW5 5RU, England

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    128b The Street, Rustington, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-15 ~ now
    IIF 10 - director → ME
  • 2
    MONPEN LIMITED - 2019-06-12
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -88,140 GBP2024-05-31
    Officer
    2019-05-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    128b The Street, Rustington, Littlehampton, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    33,131 GBP2024-03-31
    Officer
    2015-12-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-12-06 ~ now
    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
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2013-06-11 ~ dissolved
    IIF 23 - director → ME
  • 5
    LINE10 LIMITED - 2011-04-19
    GREATCAST LIMITED - 2009-04-07
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2,325,050 GBP2024-03-31
    Officer
    2016-12-01 ~ now
    IIF 14 - director → ME
  • 6
    91 Hospital Street, Nantwich, England
    Corporate (3 parents)
    Equity (Company account)
    -98,900 GBP2023-12-31
    Officer
    2024-04-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    75 GBP2020-06-30
    Officer
    2019-06-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    C/o Perscitus Llp, 10, Buckingham Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-09-26 ~ now
    IIF 17 - director → ME
  • 9
    C/o Perscitus Llp, 10, Buckingham Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-09-26 ~ now
    IIF 16 - director → ME
  • 10
    Unit 2 Ella Mews, Cressy Road, Hampstead, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-09-22 ~ now
    IIF 12 - director → ME
  • 11
    SLEEK TALENT LIMITED - 2015-12-04
    6 Domingo Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 7 - director → ME
  • 12
    6 Domingo Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-15 ~ dissolved
    IIF 8 - director → ME
  • 13
    6 Domingo Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 6 - director → ME
  • 14
    128b The Street, Rustington, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-25 ~ now
    IIF 11 - director → ME
  • 15
    SJP CORPORATION LIMITED - 2015-09-24
    16 Barwick Close, Rustington, Littlehampton, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-01 ~ dissolved
    IIF 5 - director → ME
  • 16
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    83,426 GBP2023-12-31
    Officer
    2013-06-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    CAKE CARS LIMITED - 2013-11-18
    11 Dove Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 22 - director → ME
Ceased 5
  • 1
    6 Domingo Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-17 ~ 2016-05-17
    IIF 3 - director → ME
  • 2
    CLIMATE CARS LIMITED - 2015-06-10
    ECO2 CARS LIMITED - 2007-06-14
    Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-26 ~ 2015-05-20
    IIF 20 - director → ME
  • 3
    SWISHD-COM LTD - 2015-12-09
    92a High Street, Orpington, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,549,762 GBP2023-10-31
    Officer
    2016-02-12 ~ 2016-03-15
    IIF 4 - director → ME
  • 4
    JAMCO JAMCO LIMITED - 2013-07-18
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -109,153 GBP2017-06-30
    Officer
    2013-06-14 ~ 2018-11-30
    IIF 21 - director → ME
  • 5
    C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,166,572 GBP2017-11-30
    Officer
    2016-09-01 ~ 2017-07-03
    IIF 1 - director → ME
    2016-07-07 ~ 2017-07-03
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.