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 Rupert Stephen Samuel

    Related profiles found in government register
  • Mr Rupert Stephen Samuel
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, BA2 3GT, United Kingdom

      IIF 1
    • Stroud Farm, Unit 2, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 2
    • Victoria Hotel, Millmead Road, Bath, Somerset, BA2 3JW, England

      IIF 3
    • Wallet Campaigns, Chivers House, Windsor Bridge Road, Bath, Somerset, BA2 3DT, England

      IIF 4
  • Rupert Stephan Samuel
    English born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Victoria, Millmead Road, Bath, Somerset, BA2 3JW, United Kingdom

      IIF 5
  • Mr Rupert Stephen Samuel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Samuel, Rupert Stephen
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stroud Farm, Unit 2, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 9
    • Victoria Hotel, Millmead Road, Bath, Somerset, BA2 3JW, England

      IIF 10
    • Wallet Campaigns, Chivers House, Windsor Bridge Road, Bath, Somerset, BA2 3DT, England

      IIF 11
  • Samuel, Rupert Stephen
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Winifreds Dale, Cavendish Road, Bath, Avon, BA1 2UD

      IIF 12
    • 4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, BA2 3GT, United Kingdom

      IIF 13
    • Woodlands, North Road, Bath, BA2 6HB, United Kingdom

      IIF 14 IIF 15
    • Northgate House, Northgate, Sleaford, Lincs, NG34 7BZ, United Kingdom

      IIF 16
  • Samuel, Rupert Stephen
    British sales assistant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Clover House, Clover House, Sleaford, NG34 7HD, United Kingdom

      IIF 17
  • Samuel, Rupert Stephan
    English director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Victoria, Millmead Road, Bath, Somerset, BA2 3JW, United Kingdom

      IIF 18
  • Mr Rupert Samuel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Union Passage, Bath, Somerset, BA1 1RE, England

      IIF 19
    • 27, Floor 2, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 20
    • 4 Glebellands, 4 Glebellands, Rush Hill, Bath, Somerset, BA2 2QT, England

      IIF 21
    • Barley Brake, South Stoke, Bath, Somerset, BA2 7DL, England

      IIF 22
    • Floor 2, 27, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 23
    • Unit 1, Stroud Farm, Cock Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 24 IIF 25
    • Unit 2, Stroud Farm, Cocklane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 26 IIF 27
    • 47, Merchant Street, Bristol, Somerset, BS1 3EE, England

      IIF 28
  • Mr Rupert Samuel
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, 27 Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 29
  • Samuel, Rupert
    Brittish company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Old Mills Industrial Estate, Old Mills Paulton, Bristol, Somerset, BS39 7SU, England

      IIF 30
  • Samuel, Rupert Stephen
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Samuel, Rupert Stephen
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 8, Union Street, Bath, Somerset, BA1 1RR, England

      IIF 36
  • Samuel, Rupert
    Uk company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-36, Stall Street, Bath, Somerset, BA1 1QG, England

      IIF 37
  • Samuel, Rupert
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Horstmann Close, Ba13nx, Banes, BA1 3NX, England

      IIF 38
    • 18, Union Passage, Bath, Somerset, BA1 1RE, England

      IIF 39
    • 27 1st Floor, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 40
    • 27, Floor 2, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 41
    • 4 Glebellands, 4 Glebellands, Rush Hill, Bath, Somerset, BA2 2QT, England

      IIF 42
    • Barley Brake, South Stoke, Bath, Somerset, BA2 7DL, England

      IIF 43
    • Floor 2, 27, Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 44
    • Unit 1, Stroud Farm, Cock Lane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 45 IIF 46
    • Unit 2, Stroud Farm, Cocklane, Hinton Charterhouse, Bath, Somerset, BA2 7TQ, England

      IIF 47 IIF 48
    • 47, Merchant Street, Bristol, Somerset, BS1 3EE, England

      IIF 49
  • Samuel, Rupert
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, 27 Upper Borough Walls, Bath, Somerset, BA1 1RH, England

      IIF 50
  • Samuel, Rupert
    English company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Union Street, Bath, Somerset, BA1 1RR, England

      IIF 51
  • Samuel, Rupert
    Uk company director born in January 1991

    Resident in Somerset

    Registered addresses and corresponding companies
    • Unit 30, Old Mills Industrial Estate, Bristol, Somerset, BS39 7SU, England

      IIF 52
  • Samuel, Rupert

    Registered addresses and corresponding companies
    • 17, Horstmann Close, Ba13nx, Banes, BA1 3NX, England

      IIF 53
child relation
Offspring entities and appointments
Active 33
  • 1
    A1 Club Unit 2, Stroud Farm, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    17 Horstmann Close, Ba13nx, Banes, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 38 - director → ME
    2016-05-13 ~ dissolved
    IIF 53 - secretary → ME
  • 3
    5-6 Clover House, Clover House, Sleaford, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 17 - director → ME
  • 4
    35-36 Stall Street, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 37 - director → ME
  • 5
    LUSH PRODUCTS LIMITED - 2013-11-14
    8 Union Street, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 36 - director → ME
  • 6
    The Victoria, Millmead Road, Bath, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Unit 30 Old Mills Industrial Estate, Old Mills Paulton, Bristol, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 30 - director → ME
  • 8
    27, Floor 2, Upper Borough Walls, Bath, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 12 - director → ME
  • 10
    27 Floor 2, Upper Borough Walls, Bath, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    4 The Stone Works Spring Wharf, Roseberry Road, Bath, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    38 Lancashire Drive, Chippenham, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    Unit 2, Stroud Farm Cocklane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    38 Lancashire Drive, Chippenham, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    18 Union Passage, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    Unit 1, Stroud Farm Cock Lane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    Unit 2, Stroud Farm Cocklane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    38 Lancashire Drive, Chippenham, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    1st Floor 27, Upper Borough Walls, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 32 - director → ME
  • 21
    27 Upper Borough Walls, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    Unit 30 Old Mills Industrial Estate, Bristol, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 52 - director → ME
  • 23
    Unit 2 Stroud Farm, Cocklane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    18 Union Street, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 51 - director → ME
  • 25
    Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 15 - director → ME
  • 26
    Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Corporate (1 parent)
    Officer
    2011-02-14 ~ now
    IIF 16 - director → ME
  • 27
    Northgate House, Northgate, Sleaford, Lincs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 14 - director → ME
  • 28
    27 1st Floor Upper Borough Walls, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 40 - director → ME
  • 29
    Stroud Farm Unit 2, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    Unit 1, Stroud Farm Cock Lane, Hinton Charterhouse, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 31
    Wallet Campaigns Chivers House, Windsor Bridge Road, Bath, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 32
    The Old Chapel, Union Way, Witney, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 31 - director → ME
  • 33
    ITALIAN MODA BAGS LIMITED - 2016-11-04
    47 Merchant Street, Bristol, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
© 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.