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

Ms Amanda Macfarlane Bateman

    Related profiles found in government register
  • Ms Amanda Macfarlane Bateman
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD

      IIF 1
    • icon of address 12, Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD, England

      IIF 2
    • icon of address 400, Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT, United Kingdom

      IIF 3
  • Ms Amanda Macfarlane Bateman
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 4
  • Bateman, Amanda Macfarlane
    British chartered secretary born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD, England

      IIF 5
  • Bateman, Amanda Macfarlane
    British company secretary born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burdett House, 15-16, Buckingham Street, London, WC2N 6DU, United Kingdom

      IIF 6
  • Bateman, Amanda Macfarlane
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clifton Park Road, Caversham, Reading, RG4 7PD, England

      IIF 7
    • icon of address 400, Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 8
  • Bateman, Amanda Macfarlane
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD

      IIF 9
    • icon of address 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 10 IIF 11
  • Bateman, Amanda Macfarlane
    British

    Registered addresses and corresponding companies
    • icon of address 12 Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD, England

      IIF 12 IIF 13 IIF 14
  • Bateman, Amanda Macfarlane
    British company secretary

    Registered addresses and corresponding companies
  • Bateman, Amanda Macfarlane

    Registered addresses and corresponding companies
    • icon of address 13, Queen's Road, Aberdeen, AB15 4YL, United Kingdom

      IIF 32
    • icon of address Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 33 IIF 34
    • icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, LS1 5AB, England

      IIF 35 IIF 36 IIF 37
    • icon of address 105, Wigmore Street, London, W1U 1QY

      IIF 38 IIF 39 IIF 40
    • icon of address 105, Wigmore Street, London, W1U 1QY, United Kingdom

      IIF 46 IIF 47
    • icon of address 106, New Bond Street, London, W1S 1DN, England

      IIF 48
    • icon of address 32, St George Street, London, W1S 2EA, United Kingdom

      IIF 49 IIF 50
    • icon of address 84, Brook Street, London, W1K 5EH, England

      IIF 51
    • icon of address Stuart House, St. Johns Street, Peterborough, PE1 5DD

      IIF 52 IIF 53
    • icon of address Suite East Wing, Stuart House, St Johns Street, Peterborough, PE1 5DD

      IIF 54
    • icon of address 12, Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD, United Kingdom

      IIF 55 IIF 56
    • icon of address 12, Clifton Park Road, Caversham, Reading, RG4 7PD, England

      IIF 57
  • Bateman, Amanda

    Registered addresses and corresponding companies
    • icon of address 105, Wigmore Street, London, W1U 1QY, United Kingdom

      IIF 58
    • icon of address Burdett House, Fourth Floor, 15-16 Buckingham Street, London, WC2N 6DU, United Kingdom

      IIF 59
    • icon of address Stuart House, St John's Street, Peterborough, PE1 5DD, United Kingdom

      IIF 60
    • icon of address Stuart House, St John's Street, Peterborough, Peterborough, PE1 5DD, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 400 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    323,135 GBP2024-03-31
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-07-14 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    AMBA SERVICES (NO.10) LIMITED - 2006-08-31
    icon of address 400 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 86 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-07-14 ~ now
    IIF 30 - Secretary → ME
  • 4
    icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address 4th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 84 Brook Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    icon of address 12 Clifton Park Road, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WELSH & KIVLIN LIMITED - 2001-08-20
    icon of address 6 St. Colme Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    196,069 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 9 - Director → ME
  • 9
    TEMPCO LIMITED - 2001-08-07
    icon of address C/o Frp Advisory Llp, Kings Orchard 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    NORTHBRIDGE MANAGEMENT LIMITED - 2001-08-07
    BROOMCO (2251) LIMITED - 2000-08-11
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 34
  • 1
    AMBA SERVICES (NO.10) LIMITED - 2006-08-31
    icon of address 400 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 86 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    SAND AIRE INTERNATIONAL LIMITED - 2020-09-08
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2018-11-22
    IIF 58 - Secretary → ME
  • 3
    SAND AIRE INVESTMENT MANAGEMENT LIMITED - 2008-09-09
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 16 - Secretary → ME
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 47 - Secretary → ME
  • 4
    SAND AIRE SERVICES LIMITED - 2020-09-08
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 42 - Secretary → ME
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 27 - Secretary → ME
  • 5
    BURREN ENERGY (TRINIDAD) LIMITED - 2008-07-25
    icon of address C/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-09-28
    IIF 36 - Secretary → ME
  • 6
    APPLERIGG INVESTMENTS LIMITED - 2020-12-15
    SAND AIRE INVESTMENT MANAGEMENT LIMITED - 2020-09-08
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-26 ~ 2011-02-16
    IIF 14 - Secretary → ME
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 39 - Secretary → ME
  • 7
    icon of address Fountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2018-11-22
    IIF 61 - Secretary → ME
  • 8
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2011-06-14
    IIF 7 - Director → ME
  • 9
    SCHOLIUM (TITAN) LIMITED - 2017-10-20
    icon of address 94 New Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-01-20 ~ 2021-11-18
    IIF 49 - Secretary → ME
  • 10
    TEMPCO LIMITED - 2001-08-07
    icon of address C/o Frp Advisory Llp, Kings Orchard 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 21 - Secretary → ME
  • 11
    NORTHBRIDGE MANAGEMENT LIMITED - 2001-08-07
    BROOMCO (2251) LIMITED - 2000-08-11
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 24 - Secretary → ME
  • 12
    icon of address C/o Buckingham Corporate Services, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-08
    IIF 5 - Director → ME
  • 13
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 28 - Secretary → ME
  • 14
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 17 - Secretary → ME
  • 15
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 23 - Secretary → ME
  • 16
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 19 - Secretary → ME
  • 17
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 22 - Secretary → ME
  • 18
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 29 - Secretary → ME
  • 19
    SAND AIRE UNIT TRUST MANAGERS LIMITED - 2001-03-30
    HACKREMCO (NO.1054) LIMITED - 1995-10-11
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 46 - Secretary → ME
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 18 - Secretary → ME
  • 20
    SCHOLIUM LIMITED - 2014-03-24
    SCHOLIUM GROUP LIMITED - 2014-03-24
    HENLEX 20141 LTD - 2014-02-17
    icon of address 94 New Bond Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-23 ~ 2018-05-30
    IIF 50 - Secretary → ME
  • 21
    icon of address 94 New Bond Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-04-16 ~ 2018-05-30
    IIF 57 - Secretary → ME
  • 22
    BOOKBANK LIMITED - 2015-03-27
    MOFO TWENTY SEVEN LIMITED - 2009-03-18
    icon of address 94 New Bond Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,000 GBP2023-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2022-03-29
    IIF 48 - Secretary → ME
  • 23
    SAND AIRE INVESTMENTS PLC - 2001-05-17
    STRAMONGATE ASSETS PLC - 2011-08-25
    PROVINCIAL GROUP PLC - 1994-11-16
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 15 - Secretary → ME
  • 24
    STRAMONGATE (2001) LIMITED - 2001-12-19
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 25 - Secretary → ME
  • 25
    SAND AIRE NOMINEES LIMITED - 2002-10-14
    STRAMONGATE LIMITED - 2001-05-17
    SAND AIRE NOMINEES LIMITED - 2001-03-29
    HACKREMCO (NO.1207) LIMITED - 1997-02-25
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 20 - Secretary → ME
  • 26
    HACKREMCO (NO.548) LIMITED - 1990-03-14
    SAND AIRE TRUSTEES LIMITED - 2002-10-14
    PROVINCIAL TRUSTEES LIMITED - 2000-11-29
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-03-20 ~ 2011-02-16
    IIF 26 - Secretary → ME
  • 27
    BRIGANTIAN CAPITAL MANAGEMENT LIMITED - 2011-03-10
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2011-02-16
    IIF 56 - Secretary → ME
  • 28
    PACIFIC SHELF 1651 LIMITED - 2011-05-20
    TRINITY EXPLORATION & PRODUCTION LIMITED - 2013-02-13
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-09-28
    IIF 32 - Secretary → ME
  • 29
    BAYFIELD (TOPCO) PLC - 2011-03-10
    BAYFIELD ENERGY HOLDINGS PLC - 2013-02-13
    TRINITY EXPLORATION & PRODUCTION PLC - 2025-02-25
    icon of address C/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-21 ~ 2018-09-28
    IIF 59 - Secretary → ME
  • 30
    BAYFIELD ENERGY (SERVICES) LTD - 2013-04-22
    icon of address C/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-09-28
    IIF 35 - Secretary → ME
  • 31
    CARVETIAN CAPITAL MANAGEMENT LIMITED - 2022-05-17
    icon of address Fountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,107,737 GBP2018-12-31
    Officer
    icon of calendar 2009-06-03 ~ 2011-02-16
    IIF 13 - Secretary → ME
    icon of calendar 2014-09-30 ~ 2015-01-01
    IIF 52 - Secretary → ME
    icon of calendar 2015-09-22 ~ 2018-11-22
    IIF 53 - Secretary → ME
  • 32
    icon of address Fountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-20 ~ 2018-11-22
    IIF 60 - Secretary → ME
  • 33
    BRATHAY CARE COMMUNITIES LIMITED - 2023-01-30
    BRATHAY CARE COMMUNITIES (YFS) LIMITED - 2023-02-09
    YEALAND ADMINISTRATION LIMITED - 2022-08-15
    icon of address Fountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-22
    IIF 54 - Secretary → ME
    icon of calendar 2008-09-04 ~ 2011-02-16
    IIF 12 - Secretary → ME
  • 34
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2013-03-01
    IIF 55 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.