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

Olsson, Samuel Ronnie

    Related profiles found in government register
  • Olsson, Samuel Ronnie
    Swedish digital entrepreneur born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ability Plaza, Arbutus Street, London, London, E8 4DT, United Kingdom

      IIF 1
  • Olsson, Samuel Ronnie
    Swedish director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Ladbroke Grove, Flat 2, London, W10 5NE, United Kingdom

      IIF 2
    • icon of address 17 Ability Plaza, Arbutus Street, London, E8 4DT, United Kingdom

      IIF 3
    • icon of address 33, Newman Street, London, W1T 1PY, England

      IIF 4
    • icon of address Flat 7 Thornbury Square, Flat 7, Thornbury Square, London, N6 5YW, England

      IIF 5
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, AL3 4PQ, England

      IIF 6
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, United Kingdom

      IIF 7
  • Olsson, Samuel Ronnie
    Swedish entrepreneur born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Old Street, Suit 153, London, EC1V 9LT, United Kingdom

      IIF 8
  • Olsson, Samuel Ronnie
    Swedish managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4.07, The Tea Building, 56 Shoreditch High Street, London, London, E1 6JJ, United Kingdom

      IIF 9
  • Olsson, Samuel Ronnie
    Swedish marketing born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 101, Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD, England

      IIF 10 IIF 11
  • Olsson, Samuel Ronnie
    Swedish company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Portobello Road, London, W11 2QB

      IIF 12
  • Olsson, Samuel Ronnie
    Swedish director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 - 28 Eastcastle Street, Eastcastle Street, London, W1W 8DH, England

      IIF 13
  • Olsson, Samuel Ronnie
    Swedish entrepreneur born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Ladbroke Grove, Flat 2, London, London, W10 5NE, United Kingdom

      IIF 14
  • Olsson, Samuel Ronnie
    Swedish self employed born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, 112 Ladbroke Grove, W10 5ne, London, London, W10 5NE, United Kingdom

      IIF 15
  • Mr Samuel Ronnie Olsson
    Swedish born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Old Street, Suit 153, London, EC1V 9LT, United Kingdom

      IIF 16 IIF 17
    • icon of address 65, Flat 65, Dinmont House, Pritchards Road, London, London, E2 9BW, England

      IIF 18
    • icon of address Unit 4.07, The Tea Building, 56 Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 19
    • icon of address Unit 4.07, The Tea Building, 56 Shoreditch High Street, London, London, E1 6JJ, United Kingdom

      IIF 20
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, AL3 4PQ, England

      IIF 21
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Office 101, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    159,003 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 11 - Director → ME
  • 2
    CONJURE MEDIA LTD - 2013-09-24
    icon of address 372 Old Street, Suit 153, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 101, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    130 GBP2024-12-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 112 Ladbroke Grove, Flat 2, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Civvals Ltd Chartered Accountants & Business Advisers, 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Unit 4.07 The Tea Building, 56 Shoreditch High Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    ROOM HAWK LTD - 2025-05-14
    icon of address 33 Newman Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 17 Ability Plaza, Arbutus Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 17 Ability Plaza Arbutus Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 65 Flat 65, Dinmont House, Pritchards Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,255 GBP2023-09-30
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 4.07 The Tea Building, 56 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 7 Thornbury Square Flat 7, Thornbury Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,886 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 5 - Director → ME
Ceased 4
  • 1
    FREQUENCY MOBILE LTD - 2013-08-16
    icon of address 27 - 28 Eastcastle Street Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2014-08-29
    IIF 13 - Director → ME
  • 2
    icon of address 372 Old Street, Suit 153, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2017-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Flat 7 Thornbury Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,331 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ 2019-07-06
    IIF 6 - Director → ME
  • 4
    icon of address Flat 7 Thornbury Square Flat 7, Thornbury Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,886 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-08 ~ 2022-11-07
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.