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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Samples, Heath James

    Related profiles found in government register
  • Samples, Heath James
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 1 IIF 2
    • 6, Raincliffe Avenue, Scarborough, YO12 5BU, England

      IIF 3
    • 6, Raincliffe Avenue, Scarborough, YO12 5BU, United Kingdom

      IIF 4
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Rowan House, Rowan House, 7, West Bank, Scarborough, YO12 4DX, England

      IIF 8
    • 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 9
  • Samples, Heath James
    British captain born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, 7 West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 10
  • Samples, Heath James
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, 7, West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 11
  • Samples, Heath James
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Raincliffe Avenue, Scarborough, YO12 5BU, England

      IIF 12
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 13
  • Samples, Heath James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a & 3b, Radley Road Industrial Estate, Abingdon, Oxfordshire, OX14 3RY, England

      IIF 14
    • Rowan House, 7 West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 15
  • Samples, Heath James
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire, YO12 5RE

      IIF 16
  • Samples, Heath
    Uk director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House 124, Cromwell Road, Kensington, SW7 4ET

      IIF 17
    • 8, South Avenue, Scalby, Scarborough, North Yorkshire, YO13 0QD, United Kingdom

      IIF 18
  • Mr Heath James Samples
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Raincliffe Avenue, Scarborough, North Yorkshire, YO12 5BU, England

      IIF 19
    • 6, Raincliffe Avenue, Scarborough, YO12 5BU, United Kingdom

      IIF 20
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Rowan House, 7 West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 27 IIF 28
    • Rowan House, 7 West Bank, Scarborough, YO124DX, United Kingdom

      IIF 29
  • Samples, Heath James
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 30
  • Samples, Heath James
    English ceo born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Dene, Peasholm, Scarborough, North Yorkshire, YO12 7NJ, England

      IIF 31
  • Samples, Heath James
    English company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Dene, Peasholm, The Dene, Scarborough, North Yorkshire, YO12 7NJ, England

      IIF 32
  • Samples, Heath
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 Northfield Avenue, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2HX

      IIF 33
  • Samples, Heath James
    Uk born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 50, Huntriss Row, Scarborough, North Yorkshire, YO11 2EF, United Kingdom

      IIF 34
  • Samples, Heath James
    Uk director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Dene, Scarborough, North Yorkshire, YO12 7NJ, England

      IIF 35
  • Mr Heath Samples
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, 7 West Bank, Scarborough, YO12 4DX, England

      IIF 36
  • Heath Samples
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 37
  • Mr Heath James Samples
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 38
child relation
Offspring entities and appointments 22
  • 1
    ADOPT LABS LIMITED
    15986639
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 9 - Director → ME
  • 2
    ADOPTION LABS LTD
    - now 15751220
    GMPT LTD
    - 2024-08-30 15751220
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-29 ~ now
    IIF 1 - Director → ME
  • 3
    AWHSPT LTD
    16265016
    Suite 6 Floor 2, Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ 2025-11-11
    IIF 2 - Director → ME
    Person with significant control
    2025-02-20 ~ 2025-10-13
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    BETDIGITAL LTD
    07548208 15000223
    Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (12 parents)
    Officer
    2011-11-23 ~ 2016-05-27
    IIF 14 - Director → ME
  • 5
    BETDIGITAL LTD
    15000223 07548208
    6 Raincliffe Avenue, Scarborough, England
    Active Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    COMPASS ENTERTAINMENT LTD
    - now 05058093
    HOT GAMES LIMITED
    - 2016-05-31 05058093
    VENTIVE 7 LIMITED - 2004-12-24
    Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-12-22 ~ now
    IIF 7 - Director → ME
    2016-03-03 ~ 2018-06-06
    IIF 30 - Director → ME
    2005-03-25 ~ 2016-03-03
    IIF 34 - Director → ME
    Person with significant control
    2021-12-23 ~ 2025-09-16
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-04-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2018-06-07 ~ 2021-12-22
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    2017-04-04 ~ 2018-06-06
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-04-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    DUNKIRK EXPERIENCE LTD
    12154026
    Rowan House, 7 West Bank, Scarborough, England
    Active Corporate (5 parents)
    Officer
    2019-08-13 ~ 2025-03-01
    IIF 11 - Director → ME
    Person with significant control
    2019-08-13 ~ 2025-03-01
    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
  • 8
    F FACTOR LTD
    - now 09568883
    FFD HOLDINGS LTD
    - 2015-08-25 09568883
    Apt 17, Prince Of Wales Terrace. Scarborough., Apartment 17, Prince Of Wales Terrace, Scarborough, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-30 ~ 2016-03-05
    IIF 35 - Director → ME
  • 9
    FISTFUL OF DREAMS LIMITED
    08897640 10245801
    International House 124 Cromwell Road, Kensington
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ 2016-02-05
    IIF 17 - Director → ME
  • 10
    FUNKY FENDERS LTD
    06983869
    Allie Samples, 15 The Green, Radcliffe-on-trent, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2011-06-09
    IIF 33 - Director → ME
  • 11
    G-NERGY RENEWABLES LIMITED
    14303403
    Unit 3d Great Hill Trading Park, Eastfield, Scarborough, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2022-08-18 ~ now
    IIF 5 - Director → ME
  • 12
    HATBOX HOLIDAY HOME LTD
    13253142
    Rowan House, 7 West Bank, Scarborough, England
    Active Corporate (1 parent)
    Officer
    2021-03-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    ISLAND BROADCAST MEDIA (SOFTWARE) LIMITED
    14691457
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ 2023-09-13
    IIF 13 - Director → ME
    Person with significant control
    2023-07-11 ~ 2023-09-13
    IIF 38 - Has significant influence or control OE
  • 14
    JHL PROPERTY DEVELOPMENTS LTD
    10464783
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2021-12-22 ~ 2025-05-07
    IIF 6 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    MARINE INSURE GLOBAL LTD
    09959780
    6 Raincliffe Avenue, Scarborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ 2017-08-02
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    NOW FOR THE WEATHER LIMITED
    08962468
    Spencer Woods Ltd, The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 17
    SAINT CATHERINES HOSPICE TRUST
    01627610
    Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire
    Active Corporate (48 parents)
    Officer
    2025-01-13 ~ now
    IIF 16 - Director → ME
  • 18
    SCARBOROUGH LIFEBOAT TRIPS (SH) LTD
    - now 13227230 14384736
    SPIRIT OF DUNKIRK LTD
    - 2022-10-04 13227230
    Rowan House, 7 West Bank, Scarborough, England
    Active Corporate (1 parent)
    Officer
    2021-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    SCARBOROUGH LIFEBOAT TRIPS LTD
    14384736 13227230
    Rowan House, 7 West Bank, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 20
    STUDIO5LIVE LIMITED
    14757735
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 21
    VIRTUAL UNIVERSE LIMITED
    14753606
    104 William Bonney Estate, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 3 - Director → ME
  • 22
    WINTERLAND PICTURES LTD - now
    MOVIEBOX MEDIA LTD
    - 2017-03-31 07797264 10707758
    M4WEST MEDIA LTD.
    - 2016-02-19 07797264 12993072
    M4 WEST PICTURES, LTD. - 2012-10-31
    Building 6 Hercules Way, Warner Bros Studios, Leavesden, Hertfordshire, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2016-02-19 ~ 2016-09-22
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.