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

Samler, Christopher Hadley

    Related profiles found in government register
  • Samler, Christopher Hadley
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pearson Academy Of Vocational Training, Bangrave Road, Corby, Northamptonshire, NN17 1NN

      IIF 1 IIF 2
    • icon of address C/o Pinsent Masons, 30 Crown Place, Earl Street, London, EC2A 4ES, England

      IIF 3
  • Samler, Christopher Hadley
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pinsent Masons, 30 Crown Place, Earl Street, London, EC2A 4ES, England

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Pinsent Masons, Crown Place, Earl Street, London, EC2A 4ES, England

      IIF 9
  • Samler, Christopher Hadley
    British executive chair born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Sherborne, DT9 3AP

      IIF 10
    • icon of address Abbey Road, Sherborne, Dorset, DT9 3AP

      IIF 11
  • Samler, Christopher Hadley
    British non-executive director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherborne School, Abbey Road, Sherborne, Dorset, DT9 3LF

      IIF 12
  • Samler, Christopher Hadley
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, LL54 7YS, United Kingdom

      IIF 13
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 14
    • icon of address The Old Rectory, Church Lane, Creeton, Grantham, Lincolnshire, NG33 4QB, United Kingdom

      IIF 15
    • icon of address The Old Rectory, Creeton, Grantham, Lincolnshire, NG33 4QB

      IIF 16 IIF 17
    • icon of address The Old Rectory, High Street, Ropsley, Grantham, NG33 4BQ, England

      IIF 18
    • icon of address 23, Goswell Road, Barbican, London, EC1M 7AJ, England

      IIF 19
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 20
    • icon of address 8, Hermitage Street, London, W2 1BE, England

      IIF 21
    • icon of address 80, Strand, London, WC2R 0RL, United Kingdom

      IIF 22
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 23
    • icon of address The Old Rectory, Creeton, Near Grantham, Lincolnshire, NG33 4BQ, England

      IIF 24
  • Samler, Christopher Hadley
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Creeton, Grantham, Lincolnshire, NG33 4QB

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Resolve Partners Limited, 22 York Buildings, London, WC2N 6JU

      IIF 28
    • icon of address Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire, CB8 7NY

      IIF 29
  • Samler, Christopher Hadley
    British investor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Hampstead High Street, London, NW3 1JQ

      IIF 30
  • Samler, Christopher Hadley
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Hadley Samler
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, LL54 7YS, United Kingdom

      IIF 33
    • icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, LL54 7YS, Wales

      IIF 34 IIF 35
    • icon of address The Old Rectory, High Street, Ropsley, Grantham, NG33 4BQ, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    ATTEND ANYWHERE LIMITED - 2023-09-01
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,758 GBP2022-03-31
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address The Old Rectory Church Lane, Creeton, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    76,350 GBP2024-06-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 20 - Director → ME
  • 6
    NWHP CONSULTANCY LIMITED - 2016-01-22
    NORTH WALES HYDRO POWER DEVELOPMENTS LIMITED - 2014-02-07
    icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    373,479 GBP2024-06-30
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Gwynedd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,087 GBP2024-11-30
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Pinsent Masons Crown Place, Earl Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    12,517 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Sherborne School, Abbey Road, Sherborne
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Sherborne School, Abbey Road, Sherborne, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 11 - Director → ME
  • 11
    SHERBORNE SCHOOL - 2024-07-10
    icon of address Sherborne School, Abbey Road, Sherborne, Dorset
    Active Corporate (20 parents, 10 offsprings)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Soho Works 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,481,019 GBP2024-10-31
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 14 - Director → ME
Ceased 20
  • 1
    PORTR LIMITED - 2021-01-14
    BAGDROP LIMITED - 2013-02-28
    icon of address 23 Goswell Road, Barbican, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,373 GBP2024-12-31
    Officer
    icon of calendar 2017-06-23 ~ 2024-11-27
    IIF 19 - Director → ME
  • 2
    icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    76,350 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FDF REALISATIONS 2018 LIMITED - 2019-03-04
    FUTURE DIGITAL FOOTPRINT LIMITED - 2018-06-26
    icon of address 13 Vansittart Estate, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130,474 GBP2018-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-11-23
    IIF 28 - Director → ME
  • 4
    icon of address 32 Hampstead High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2011-05-31
    IIF 32 - LLP Designated Member → ME
  • 5
    HORIZON SUPERYACHTS (LONDON) LIMITED - 2010-04-28
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,952 GBP2024-06-28
    Officer
    icon of calendar 2022-12-23 ~ 2023-07-18
    IIF 7 - Director → ME
  • 6
    ICENI CAPITAL LIMITED - 2005-05-18
    icon of address 32 Hampstead High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-11 ~ 2014-06-16
    IIF 30 - Director → ME
  • 7
    icon of address 32 Hampstead High Street, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-18 ~ 2014-06-16
    IIF 31 - LLP Designated Member → ME
  • 8
    PACIFIC SHELF 1848 LIMITED - 2018-09-13
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-23 ~ 2023-07-18
    IIF 8 - Director → ME
  • 9
    PACIFIC SHELF 1847 LIMITED - 2018-08-02
    icon of address Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-23 ~ 2023-07-18
    IIF 5 - Director → ME
  • 10
    icon of address The Leather Market, Weston Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,561 GBP2022-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2017-10-20
    IIF 23 - Director → ME
  • 11
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2001-03-30
    IIF 27 - Director → ME
  • 12
    THE PANTHER GROUP LIMITED - 2012-04-25
    icon of address Buzzacott, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2011-01-12
    IIF 26 - Director → ME
  • 13
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    INTERCEDE 1236 LIMITED - 1997-06-06
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-01 ~ 2003-04-23
    IIF 17 - Director → ME
  • 14
    icon of address 8 Hermitage Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,626,018 GBP2021-12-31
    Officer
    icon of calendar 2017-01-20 ~ 2022-04-21
    IIF 21 - Director → ME
  • 15
    TECQUIPMENT LIMITED - 2000-07-31
    icon of address 80 Strand, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-17 ~ 2015-03-31
    IIF 1 - Director → ME
  • 16
    DATEFAME LIMITED - 1999-07-16
    icon of address 80 Strand, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-17 ~ 2015-03-31
    IIF 2 - Director → ME
    icon of calendar 2006-03-01 ~ 2007-09-28
    IIF 16 - Director → ME
  • 17
    BPC 2115 LIMITED - 2007-07-31
    icon of address 80 Strand, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-28 ~ 2015-03-31
    IIF 22 - Director → ME
  • 18
    TRISTEL (HOLDINGS) LIMITED - 2005-05-24
    BONDCO 1005 LIMITED - 2003-06-20
    icon of address Unit 1b Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-24 ~ 2014-10-15
    IIF 29 - Director → ME
  • 19
    APOLLO LIFTS GROUP LIMITED - 2011-06-23
    OVAL (2180) LIMITED - 2008-03-17
    icon of address Iceni Capital Partners Lp, 32 Hampstead High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2011-06-30
    IIF 25 - Director → ME
  • 20
    ZESTY HEALTH LTD - 2014-01-10
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,373,627 GBP2020-03-31
    Officer
    icon of calendar 2022-12-23 ~ 2023-07-18
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.