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

Collins, Samantha

    Related profiles found in government register
  • Collins, Samantha
    British administrator born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 1
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 2
    • icon of address 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED

      IIF 3
    • icon of address Ryeland House, 2 Shepherds Court, Scotton, North Yorkshire, HG5 9AH, England

      IIF 4
  • Collins, Samantha
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 5
    • icon of address Unit 4, Dunrobin Court, North Avenue, Clydebank Business Park, Clydebank, G81 2QP, Scotland

      IIF 6
    • icon of address Concours House, Nidd Valley Business Park, Market Flat Lane, Scotton, Knaresborough, HG5 9JA, England

      IIF 7
    • icon of address Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 8 IIF 9
  • Collins, Samantha
    British office administrator born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 10
  • Collins, Samantha
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, HG5 9JA, England

      IIF 11
  • Collins, Samantha
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 12
  • Mrs Samantha Collins
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 13 IIF 14
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 15
    • icon of address Unit 4, Dunrobin Court, North Avenue, Clydebank Business Park, Clydebank, G81 2QP, Scotland

      IIF 16
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 17
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 6 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -217,966 GBP2018-12-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 4 - Director → ME
  • 4
    REEP AUTOMOTIVE LIMITED - 2016-01-15
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -244,911 GBP2017-12-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Concours House Nidd Valley Business Park, Market Flat Lane, Scotton, Knaresborough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -694 GBP2017-04-30
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 7 - Director → ME
  • 8
    SWISSOL GB/GMUND CARS LLP - 2007-01-15
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 8 - Director → ME
Ceased 3
  • 1
    ANONYMOUS DETAILING LTD - 2016-07-22
    icon of address Unit 4, Dunrobin Court North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -206,545 GBP2022-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2021-03-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-06-12
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -122,320 GBP2022-06-30
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-06-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    icon of address 2nd Floor, Phoenix House, 32 West Street, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -441,301 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-06-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.