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

Bazini, Samuel

    Related profiles found in government register
  • Bazini, Samuel
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 1
  • Bazini, Samuel
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limes House, Lodge, Wood Lane, Stanmore, Middlesex, HA7 4LF, United Kingdom

      IIF 2 IIF 3
    • icon of address 2, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 4
  • Bazini, Samuel
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HW, England

      IIF 5
    • icon of address Units B, C & D, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HX, England

      IIF 6 IIF 7 IIF 8
    • icon of address Units B&c, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HW, England

      IIF 9 IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 11 IIF 12 IIF 13
    • icon of address 8, Waldegrave Road, Teddington, London, TW11 8GT

      IIF 14 IIF 15
    • icon of address 2, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT16 6SD, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Bazini, Samuel
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units B, C & D, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HX, England

      IIF 22
    • icon of address 2, Park Court, Pyrford Road, West Byfleet, KT14 6SD, United Kingdom

      IIF 23
  • Bazini, Samuel
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Waldegrave Road, Teddington, London, TW11 8GT

      IIF 24
  • Bazini, Samuel
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 25
  • Bazini, Samuel
    born in March 1963

    Registered addresses and corresponding companies
    • icon of address Westholme, 1 Dennis Lane, Stanmore, Middlesex, HA7 4JR

      IIF 26
  • Mr Samuel Bazini
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units B, C & D, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HX, England

      IIF 27 IIF 28
    • icon of address Units B&c, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HW, United Kingdom

      IIF 29 IIF 30
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 31 IIF 32
    • icon of address 2, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 33
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT146SD, England

      IIF 34 IIF 35 IIF 36
    • icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT16 6SD, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Units B&c Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,667,978 GBP2023-12-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 10 - Director → ME
  • 2
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    SWALLOWFIELD PLC - 2019-08-23
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    HAWKDYNE LIMITED - 1986-03-26
    icon of address 8 Waldegrave Road, Teddington, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Units B, C & D Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,073,797 GBP2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Units B, C & D Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    463,065 GBP2020-12-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Units B, C & D Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to surplus assets - 75% or moreOE
  • 6
    icon of address Units B, C & D Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,371 GBP2020-12-31
    Officer
    icon of calendar 1995-07-10 ~ dissolved
    IIF 8 - Director → ME
  • 7
    INNOVADERMA PLC - 2022-06-15
    icon of address 27 Old Gloucester Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 13 - Director → ME
  • 9
    PRECIS (2261) LIMITED - 2002-11-21
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -2,134 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address 8 Waldegrave Road, Teddington, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 15 - Director → ME
  • 11
    RETRA (YORKSHIRE) LIMITED - 2006-07-12
    icon of address Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    431,006 GBP2023-12-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Units B&c, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 11 - Director → ME
  • 14
    BRAND A LIMITED - 2007-09-24
    icon of address 8 Waldegrave Road, Teddington, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Units B&c, Orbital Forty Six, Units B&c, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    440,493 GBP2023-12-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 17
    icon of address Units B&c, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1996-12-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 1996-12-04 ~ now
    IIF 25 - Secretary → ME
  • 18
    icon of address Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,427 GBP2019-09-30
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    icon of address Units B&c, Orbital Forty Six, Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,415,767 GBP2023-12-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address 2 Pyrford Road, Park Court, West Byfleet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 21
    icon of address Units B&c, Orbital Forty Six, Units B & C, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,217,073 GBP2023-12-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,918,771 GBP2024-05-31
    Officer
    icon of calendar 1998-05-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 23
    JONHENLON LIMITED - 2017-12-22
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    849,682 GBP2024-05-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Has significant influence or controlOE
    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
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    WARPAINT LONDON LIMITED - 2016-11-22
    WLL LONDON LIMITED - 2016-09-14
    icon of address Units B&c Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 21 - Director → ME
  • 25
    WARPAINT LONDON PLC - 2016-09-14
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Units B&c, Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    WARPAINT LONDON LIMITED - 2016-11-22
    WLL LONDON LIMITED - 2016-09-14
    icon of address Units B&c Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2016-11-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-07-04 ~ 2017-11-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - 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.