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

Heath Samples

    Related profiles found in government register
  • Heath Samples
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 1
  • Mr Heath Samples
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, 7 West Bank, Scarborough, YO12 4DX, England

      IIF 2
  • Mr Heath James Samples
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 3
  • Samples, Heath James
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire, YO12 5RE

      IIF 4
  • Samples, Heath
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 Northfield Avenue, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2HX

      IIF 5
  • Samples, Heath James
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 6
  • Samples, Heath James
    English ceo born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Dene, Peasholm, Scarborough, North Yorkshire, YO12 7NJ, England

      IIF 7
  • Samples, Heath James
    English company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Dene, Peasholm, The Dene, Scarborough, North Yorkshire, YO12 7NJ, England

      IIF 8
  • Samples, Heath James
    Uk born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 50, Huntriss Row, Scarborough, North Yorkshire, YO11 2EF, United Kingdom

      IIF 9
  • Samples, Heath James
    Uk director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Dene, Scarborough, North Yorkshire, YO12 7NJ, England

      IIF 10
  • Mr Heath James Samples
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Raincliffe Avenue, Scarborough, North Yorkshire, YO12 5BU, England

      IIF 11
    • 6, Raincliffe Avenue, Scarborough, YO12 5BU, United Kingdom

      IIF 12
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Rowan House, 7 West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 19 IIF 20
    • Rowan House, 7 West Bank, Scarborough, YO124DX, United Kingdom

      IIF 21
  • Samples, Heath James
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 22 IIF 23
    • 6, Raincliffe Avenue, Scarborough, YO12 5BU, England

      IIF 24
    • 6, Raincliffe Avenue, Scarborough, YO12 5BU, United Kingdom

      IIF 25
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Rowan House, Rowan House, 7, West Bank, Scarborough, YO12 4DX, England

      IIF 29
    • 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 30
  • Samples, Heath James
    British captain born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, 7 West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 31
  • Samples, Heath James
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, 7, West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 32
  • Samples, Heath James
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Raincliffe Avenue, Scarborough, YO12 5BU, England

      IIF 33
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 34
  • Samples, Heath James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a & 3b, Radley Road Industrial Estate, Abingdon, Oxfordshire, OX14 3RY, England

      IIF 35
    • Rowan House, 7 West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 36
  • Samples, Heath
    Uk director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House 124, Cromwell Road, Kensington, SW7 4ET

      IIF 37
    • 8, South Avenue, Scalby, Scarborough, North Yorkshire, YO13 0QD, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 30 - Director → ME
  • 2
    GMPT LTD - 2024-08-30
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-29 ~ now
    IIF 22 - Director → ME
  • 3
    6 Raincliffe Avenue, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    HOT GAMES LIMITED - 2016-05-31
    VENTIVE 7 LIMITED - 2004-12-24
    Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -203,348 GBP2024-03-31
    Officer
    2021-12-22 ~ now
    IIF 28 - Director → ME
  • 5
    Unit 3d Great Hill Trading Park, Eastfield, Scarborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,836 GBP2024-03-31
    Officer
    2022-08-18 ~ now
    IIF 26 - Director → ME
  • 6
    Rowan House, 7 West Bank, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,317 GBP2022-03-31
    Person with significant control
    2021-12-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    6 Raincliffe Avenue, Scarborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Spencer Woods Ltd, The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 38 - Director → ME
  • 10
    Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire
    Active Corporate (9 parents)
    Officer
    2025-01-13 ~ now
    IIF 4 - Director → ME
  • 11
    SPIRIT OF DUNKIRK LTD - 2022-10-04
    Rowan House, 7 West Bank, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,561 GBP2024-02-29
    Officer
    2021-02-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    Rowan House, 7 West Bank, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-25 ~ dissolved
    IIF 33 - Director → ME
  • 14
    104 William Bonney Estate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-06-01 ~ now
    IIF 24 - Director → ME
Ceased 11
  • 1
    Suite 6 Floor 2, Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ 2025-11-11
    IIF 23 - Director → ME
    Person with significant control
    2025-02-20 ~ 2025-10-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    498,116 GBP2016-03-31
    Officer
    2011-11-23 ~ 2016-05-27
    IIF 35 - Director → ME
  • 3
    HOT GAMES LIMITED - 2016-05-31
    VENTIVE 7 LIMITED - 2004-12-24
    Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -203,348 GBP2024-03-31
    Officer
    2016-03-03 ~ 2018-06-06
    IIF 6 - Director → ME
    2005-03-25 ~ 2016-03-03
    IIF 9 - Director → ME
    Person with significant control
    2021-12-23 ~ 2025-09-16
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-04-03
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    2018-06-07 ~ 2021-12-22
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2017-04-04 ~ 2018-06-06
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-04-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    Rowan House, 7 West Bank, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,218 GBP2023-12-31
    Officer
    2019-08-13 ~ 2025-03-01
    IIF 32 - Director → ME
    Person with significant control
    2019-08-13 ~ 2025-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FFD HOLDINGS LTD - 2015-08-25
    Apt 17, Prince Of Wales Terrace. Scarborough., Apartment 17, Prince Of Wales Terrace, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ 2016-03-05
    IIF 10 - Director → ME
  • 6
    International House 124 Cromwell Road, Kensington
    Dissolved Corporate (1 parent)
    Officer
    2014-02-17 ~ 2016-02-05
    IIF 37 - Director → ME
  • 7
    Allie Samples, 15 The Green, Radcliffe-on-trent, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2011-06-09
    IIF 5 - Director → ME
  • 8
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ 2023-09-13
    IIF 34 - Director → ME
    Person with significant control
    2023-07-11 ~ 2023-09-13
    IIF 3 - Has significant influence or control OE
  • 9
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,317 GBP2022-03-31
    Officer
    2021-12-22 ~ 2025-05-07
    IIF 27 - Director → ME
  • 10
    6 Raincliffe Avenue, Scarborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ 2017-08-02
    IIF 7 - Director → ME
  • 11
    MOVIEBOX MEDIA LTD - 2017-03-31
    M4WEST MEDIA LTD. - 2016-02-19
    M4 WEST PICTURES, LTD. - 2012-10-31
    Building 6 Hercules Way, Warner Bros Studios, Leavesden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,735 GBP2019-10-31
    Officer
    2016-02-19 ~ 2016-09-22
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.