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

Waters, Samantha

    Related profiles found in government register
  • Waters, Samantha
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eldon House 201, Penistone Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0PE, England

      IIF 1
    • icon of address The Office, Newhall Farm, Grange Moor, Wakefield, WF4 4BG, England

      IIF 2
  • Waters, Samantha
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eldon House, 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0PE, England

      IIF 3 IIF 4
  • Butcher, Samantha
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 725, Wimborne Road, Bournemouth, BH9 2AX, England

      IIF 5
  • Butcher, Samantha
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 6
  • Butcher, Samantha
    British laser dermatologist born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio D1, Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, BH21 7UH, England

      IIF 7
  • Butcher, Samantha
    British office manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 8
  • Ellis, Samantha
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eldon House 201, Penistone Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0PE, England

      IIF 9
  • Ellis, Samantha
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Atcherley Close, Fulford, York, North Yorkshire, YO10 4QF, United Kingdom

      IIF 10
  • Mrs Samantha Waters
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Newhall Farm, Grange Moor, Wakefield, WF4 4BG, England

      IIF 11
  • Butcher, Samantha Carol
    English director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliton House, 10 Poole Hill, Bmth, BH2 5PS, England

      IIF 12
  • Butcher, Samantha Carol
    English laser therapist born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Ashurst Road, West Moors, Ferndown, BH22 0LR, England

      IIF 13
  • Mrs Samantha Butcher
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 725, Phoenix/fortitude, 725 Wimborne Road, Bournemouth, BH9 2AX, England

      IIF 14
    • icon of address Unit 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 15
    • icon of address Studio D1, Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, BH21 7UH, England

      IIF 16
  • Butcher, Samantha
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Pinehurst Road, West Moors, Ferndown, Dorset, BH22 0AS

      IIF 17
  • Butcher, Samantha
    British

    Registered addresses and corresponding companies
    • icon of address 21 Pinehurst Road, West Moors, Ferndown, Dorset, BH22 0AH

      IIF 18
  • Butcher, Samantha Carol

    Registered addresses and corresponding companies
    • icon of address Cliton House, 10 Poole Hill, Bmth, BH2 5PS, England

      IIF 19
  • Mrs Samantha Carol Butcher
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliton House, 10 Poole Hill, Bmth, BH2 5PS, England

      IIF 20
    • icon of address 43 Ashurst Road, West Moors, Ferndown, BH22 0LR, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Office Newhall Farm, Grange Moor, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit D1, Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address Unit D1 Arena Business Centre, 9 Nimrod Way, East Dorset Trade Park, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address 725 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,516 GBP2024-03-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 4385, 10328278: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-08-12 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address Kubinski, Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 10 - Director → ME
  • 7
    EDGEBLADE LIMITED - 2002-01-21
    MDL INVESTMENTS LIMITED - 2013-04-30
    icon of address Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 9 - Director → ME
  • 8
    MDL LAND LIMITED - 2013-04-30
    ALCUIN HOMES LIMITED - 2017-05-08
    icon of address The Office Newhall Farm, Grange Moor, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 1 - Director → ME
Ceased 5
  • 1
    24 HOUR DRAIN CARE LTD - 2019-11-12
    icon of address Suite 7 Kingsland House, 512 Wimborne Road East, Ferndown, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ 2020-02-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-02-20
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    251,161 GBP2024-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2019-04-09
    IIF 3 - Director → ME
  • 3
    ALTAIR HOMES LTD - 2014-03-10
    icon of address 98c Tadcaster Road, Dringhouses, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,535 GBP2024-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2019-04-09
    IIF 4 - Director → ME
  • 4
    icon of address 725 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,516 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-06 ~ 2023-05-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-11 ~ 2011-04-06
    IIF 17 - Director → ME
    icon of calendar 2011-04-11 ~ 2011-12-01
    IIF 8 - Director → ME
    icon of calendar 2007-11-12 ~ 2007-11-30
    IIF 18 - 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.