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

Malin, Samuel Andrew

    Related profiles found in government register
  • Malin, Samuel Andrew
    British chief executive officer born in September 1963

    Resident in Madagascar

    Registered addresses and corresponding companies
    • icon of address Lot Ii N 76 Ter, Analamahitsy, Antananarivo, 101, FOREIGN, Madagascar

      IIF 1
    • icon of address Lot 85b, Ambohibao-antehiroka, Antananarivo, 105, Madagascar

      IIF 2
  • Malin, Samuel Andrew
    British director born in September 1963

    Resident in Madagascar

    Registered addresses and corresponding companies
    • icon of address Richfield, Immeuble Assist, Ivandry, Antananarivo, 105, Madagascar

      IIF 3
    • icon of address Villa La Pervench, Lotissement Bonnet Ivandry, Antananarivo, 101, FOREIGN, Madagascar

      IIF 4
  • Malin, Samuel Andrew
    British executive management born in September 1963

    Resident in Madagascar

    Registered addresses and corresponding companies
    • icon of address 78, Pall Mall, London, SW1Y 5ES, United Kingdom

      IIF 5
  • Malin, Samuel
    British director born in September 1963

    Resident in Madagascar

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 6
  • Malin, Samuel Andrew
    Canadian director born in September 1963

    Resident in Madagascar

    Registered addresses and corresponding companies
    • icon of address The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU, United Kingdom

      IIF 7
  • Malin, Samuel
    Canadian company director born in September 1963

    Resident in Madagascar

    Registered addresses and corresponding companies
    • icon of address Ingress Abbey, Prioress Crescent, Greenhithe, Kent, DA9 9UR, United Kingdom

      IIF 8
  • Malin, Samuel Andrew
    Canadian company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingress Abbey, Prioress Crescent, Greenhithe, DA9 9UR, England

      IIF 9
  • Malin, Sam
    Madigascan businessman born in September 1963

    Resident in Madagascar

    Registered addresses and corresponding companies
    • icon of address Drayton Court, Drayton Road, Solihull, West Midlands, B90 4NG

      IIF 10
  • Mr Sam Malin
    Canadian born in September 1963

    Resident in Madagascar

    Registered addresses and corresponding companies
    • icon of address Ingress Abbey, Prioress Crescent, Greenhithe, DA9 9UR, England

      IIF 11
  • Mr Sam Malin
    Malagasy born in September 1963

    Resident in Madagascar

    Registered addresses and corresponding companies
    • icon of address Drayton Court, Drayton Road, Shirley, Solihull, B90 4NG, England

      IIF 12
  • Mr Samuel Andrew Malin
    Canadian born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingress Abbey, Prioress Crescent, Greenhithe, DA9 9UR, England

      IIF 13
  • Samuel Malin
    Canadian born in September 1963

    Registered addresses and corresponding companies
    • icon of address Richfield, Immeuble Assist Ivandry, Antananarivo, Madagascar

      IIF 14
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ingress Abbey, Prioress Crescent, Greenhithe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Ingress Abbey, Prioress Crescent, Greenhithe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,676 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    GREENER ECO HOMES LIMITED - 2022-08-31
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -68,882 GBP2023-07-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 34 North Quay, Douglas, Isle Of Man
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2013-07-24 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
    IIF 14 - Ownership of voting rights - More than 25%OE
  • 6
    icon of address Ingress Abbey, Prioress Crescent, Greenhithe, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Isabelle Sotto-sidoun (+2), 120 Cliffords Inn, Fetter Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 1 - Director → ME
  • 8
    CELLCAST PLC - 2019-09-09
    CELLCAST LIMITED - 2005-09-15
    CELLCAST TELEVISION LIMITED - 2005-08-10
    icon of address Ingress Abbey, Prioress Crescent, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2017-04-02
    IIF 10 - Director → ME
  • 2
    AVANA LTD
    - now
    HOME GALLERY INTERNATIONAL LIMITED - 2007-03-19
    icon of address Principal House Guardian Avenue, North Stifford, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-08 ~ 2012-03-21
    IIF 4 - Director → ME
  • 3
    icon of address Ingress Abbey, Prioress Crescent, Greenhithe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,676 GBP2024-01-31
    Officer
    icon of calendar 2012-01-19 ~ 2012-03-28
    IIF 5 - Director → ME
  • 4
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2012-03-28
    IIF 2 - Director → ME
  • 5
    VINTANA LIMITED - 2019-09-09
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2019-07-30
    IIF 7 - 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.