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

Hemingway, Samantha Anne

    Related profiles found in government register
  • Hemingway, Samantha Anne
    British international director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, 70 Redchurch Street, London, E2 7DP, England

      IIF 1
  • Hemingway, Samantha Anne
    British accountant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, 4th Floor, London, EC2A 4NE, England

      IIF 2
    • icon of address Ecnmx, 18 Soho Square, London, W1D 3QL, England

      IIF 3
    • icon of address Ground & Basement Studio, 485 Liverpool Road, London, N7 8PG, United Kingdom

      IIF 4
  • Hemingway, Samantha Anne
    British business consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morrell House, Studio 7 98 Curtain Road, London, EC2A 3AF, England

      IIF 5
  • Hemingway, Samantha Anne
    British business manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13/14, Margaret Street, London, W1W 8RN, England

      IIF 6
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 7
    • icon of address Morrell House, Studio 7., 98 Curtain Road, London, EC2A 3AF, England

      IIF 8
    • icon of address Studio 7, Morrell House, 98 Curtain Road, London, EC2A 3AF, United Kingdom

      IIF 9
  • Hemingway, Samantha Anne
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground & Basement Studio, 485 Liverpool Road, London, N7 8PG

      IIF 10
  • Hemingway, Samantha Anne
    British director and company secretary born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 11
  • Hemingway, Samantha Anne
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground & Basement Studio, 485 Liverpool Road, London, N7 8PG, United Kingdom

      IIF 12
  • Hemingway, Samantha Anne
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 13
  • Hemingway, Samantha Anne
    English accountant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground & Basement Studio, Liverpool Road, London, N7 8PG, England

      IIF 14
  • Hemingway, Samantha
    British

    Registered addresses and corresponding companies
    • icon of address Morrell House, Studio 7. 98 Curtain Road, London, EC2A 3AF, England

      IIF 15
  • Hemingway, Samantha
    British music accountant

    Registered addresses and corresponding companies
    • icon of address Ground & Basement Studio, 485 Liverpool Road, London, N7 8PG, United Kingdom

      IIF 16
  • Hemingway, Samantha Anne

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, 4th Floor, London, EC2A 4NE, England

      IIF 17
    • icon of address Ecnmx, 18 Soho Square, London, W1D 3QL, England

      IIF 18
    • icon of address Ground & Basement, 485 Liverpool Road, London, N7 8PG, England

      IIF 19
    • icon of address Ground & Basement Studios, 485 Liverpool Road, London, N7 8PG, United Kingdom

      IIF 20
    • icon of address Ground And, Basement Studio, 485 Liverpool Road, London, N7 8PG, United Kingdom

      IIF 21
    • icon of address Morrell House, Studio 7. 98 Curtain Road, London, EC2A 3AF, England

      IIF 22
  • Hemingway, Samantha

    Registered addresses and corresponding companies
  • Miss Samantha Anne Hemingway
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 37
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 38 IIF 39
    • icon of address 86-90 Paul Street, 4th Floor, London, EC2A 4NE, England

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    5DX LTD
    - now
    5DX-UK LIMITED - 2011-11-02
    icon of address Morrell House Studio 7., 98 Curtain Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-01-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    icon of address 4th Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    153 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-12-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground & Basement Studios, 485 Liverpool Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 86-90 Paul Street 4th Floor, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -11,319 GBP2021-01-31
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-01-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    KINGSTREET SILVER TOURS LTD - 2012-09-12
    icon of address Samantha Hemingway, Studio 5 70 Redchurch Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,171 GBP2015-03-31
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-04-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address 4th Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,824 GBP2024-09-30
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-09-21 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    5DX LTD
    - now
    5DX-UK LIMITED - 2011-11-02
    icon of address Morrell House Studio 7., 98 Curtain Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2011-10-28
    IIF 12 - Director → ME
  • 2
    icon of address 7 Chelsea Studio, 410 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2011-05-13
    IIF 33 - Secretary → ME
  • 3
    icon of address Cc Young & Co, 13/14 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2013-12-10
    IIF 9 - Director → ME
    icon of calendar 2013-12-10 ~ 2013-12-12
    IIF 36 - Secretary → ME
  • 4
    icon of address Cc Young & Co Ltd, 13/14 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2014-02-28
    IIF 5 - Director → ME
    icon of calendar 2013-02-20 ~ 2013-05-13
    IIF 19 - Secretary → ME
    icon of calendar 2013-09-30 ~ 2014-02-28
    IIF 35 - Secretary → ME
  • 5
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    21,000 GBP2024-12-31
    Officer
    icon of calendar 2011-05-04 ~ 2013-01-29
    IIF 32 - Secretary → ME
  • 6
    icon of address Cc Young & Co Ltd, 13/14 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2014-02-28
    IIF 6 - Director → ME
  • 7
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2014-04-10
    IIF 15 - Secretary → ME
  • 8
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,895 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2013-06-30
    IIF 28 - Secretary → ME
  • 9
    icon of address 86-90 Paul Street 4th Floor, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -11,319 GBP2021-01-31
    Officer
    icon of calendar 2013-01-02 ~ 2013-08-01
    IIF 27 - Secretary → ME
  • 10
    HOURTITLE LIMITED - 1987-06-24
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-13 ~ 2012-03-21
    IIF 14 - Director → ME
  • 11
    icon of address 13/14 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2013-07-31
    IIF 21 - Secretary → ME
  • 12
    icon of address C/o Ecnmx Mappin House, 4 Winsley Street, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,420,645 GBP2024-02-29
    Officer
    icon of calendar 2011-02-16 ~ 2021-10-14
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-14
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Ecnmx Mappin House, 4 Winsley Street, London, Greater London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,292 GBP2024-02-29
    Officer
    icon of calendar 2018-02-27 ~ 2022-04-06
    IIF 3 - Director → ME
    icon of calendar 2018-02-27 ~ 2022-04-06
    IIF 18 - Secretary → ME
  • 14
    SUPPLEMENT FACTS LTD - 2016-11-01
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -113,314 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2013-06-30
    IIF 23 - Secretary → ME
  • 15
    SLOW POKE LONDON LIMITED - 2011-02-11
    icon of address Exchequer Court, Thruxton, Hereford, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    490 GBP2016-02-29
    Officer
    icon of calendar 2011-02-03 ~ 2012-02-21
    IIF 26 - Secretary → ME
  • 16
    icon of address C/o Srlv, 89 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2013-06-30
    IIF 29 - Secretary → ME
  • 17
    icon of address C/o Srlv, 89 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2013-06-30
    IIF 31 - Secretary → ME
  • 18
    icon of address Ground Floor Charles House 5-11 Regent Street, St James's, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,058 GBP2019-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2012-08-31
    IIF 30 - Secretary → ME
  • 19
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    408,383 GBP2024-09-30
    Officer
    icon of calendar 2008-06-01 ~ 2012-02-23
    IIF 16 - Secretary → ME
  • 20
    icon of address C/o Srlv, 89 New Bond Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-16 ~ 2013-06-30
    IIF 4 - 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.