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

Curzon, Samuel Joshua

    Related profiles found in government register
  • Curzon, Samuel Joshua
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Grays Inn Square, Grays Inn, London, WC1R 5JQ

      IIF 1
  • Curzon, Samuel Joshua
    British company director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Waldeck Road, London, W4 3NU

      IIF 2
    • icon of address 8 Grays Inn Square, Grays Inn, London, WC1R 5JQ

      IIF 3 IIF 4
  • Curzon, Samuel Joshua
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chhaya Hare Wilson Cml Ltd, 26 High Street, Rickmansworth, WD3 1ER, England

      IIF 5
    • icon of address Transport House, Uxbridge Road, Hillingdon, Uxbridge, Middlesex, UB10 0LY, United Kingdom

      IIF 6
  • Curzon, Samuel Joshua
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Holland Gardens, Brentford, Middlesex, TW8 0BF

      IIF 7
    • icon of address Network Business Centre, 46, Lower Richmond Road, Mortlake, London, SW14 7EX, United Kingdom

      IIF 8
  • Curzon, Samuel Joshua
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a, George Street, Richmond Upon Thames, TW9 1HJ, United Kingdom

      IIF 9
  • Curzon, Samuel Joshua
    British engineer born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Holland Gardens, Brentford, Middlesex, TW8 0BF

      IIF 10 IIF 11
    • icon of address 46 Lower Richmond Road, Mortlake, London, SW14 7EX, England

      IIF 12
  • Curzon, Samuel Joshua
    British none born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Holland Gardens, Brentford, Middlesex, TW8 0BF

      IIF 13
  • Curzon, Samuel Joshua
    British director born in August 1943

    Registered addresses and corresponding companies
    • icon of address Flat 9 St Andrews Court, 17 Bolton Road Chiswick, London, W4 3TE

      IIF 14
  • Curzon, Samuel Joshua
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 9 St Andrews Court, 17 Bolton Road Chiswick, London, W4 3TE

      IIF 15
  • Mr Samuel Joshua Curzon
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chhaya Hare Wilson, Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY

      IIF 16
    • icon of address C/o Chhaya Hare Wilson, Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY

      IIF 17
    • icon of address Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY

      IIF 18
    • icon of address 46 Lower Richmond Road, Mortlake, London, SW14 7EX, England

      IIF 19
    • icon of address C/o Hudson Weir Limited, 58 Leman Street, London, E1 8EU

      IIF 20
    • icon of address Network Business Centre, 46, Lower Richmond Road, Mortlake, London, SW14 7EX, United Kingdom

      IIF 21
    • icon of address 53a, George Street, Richmond, Surrey, TW9 1HJ

      IIF 22
    • icon of address 53a, George Street, Richmond Upon Thames, TW9 1HJ, United Kingdom

      IIF 23
    • icon of address 26, Chhaya Hare Wilson, 26 High Street, Rickmansworth, WD3 1ER, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Network Business Centre, 46 Lower Richmond Road, Mortlake, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Chhaya Hare Wilson Transport House, Uxbridge Road, Hillingdon, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -35,704 GBP2016-07-01 ~ 2017-06-30
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address Chhaya Hare Wilson Transport House, Uxbridge Road, Hillingdon, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1-3 Pemberton Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,622 GBP2024-08-31
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Chhaya Hare Wilson, Transport House, Uxbridge Road, Hillingdon, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 53a George Street, Richmond Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 46 Lower Richmond Road, Mortlake, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    icon of address 26 Chhaya Hare Wilson, 26 High Street, Rickmansworth, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -8,859 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 53a George Street, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,133 GBP2017-06-30
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address 26 Chhaya Hare Wilson, 26 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Blyth & Co, Sental House 66 Waldeck Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ dissolved
    IIF 2 - Director → ME
Ceased 3
  • 1
    icon of address 1-3 Pemberton Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,622 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-01-01
    IIF 18 - Has significant influence or control OE
  • 2
    icon of address First Floor 244 Edgware Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2007-06-19 ~ 2008-04-16
    IIF 4 - Director → ME
  • 3
    icon of address C/o Colmore Gaskell Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    26 GBP2024-11-30
    Officer
    icon of calendar ~ 1999-09-21
    IIF 14 - Director → ME
    icon of calendar 1997-11-03 ~ 1999-03-30
    IIF 15 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.