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

Michaels, Amanda Jane

    Related profiles found in government register
  • Michaels, Amanda Jane
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 1 IIF 2
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH, England

      IIF 3
    • icon of address 71, Smirrells Road, Hall Green, Birmingham, B28 0LA, England

      IIF 4
  • Michaels, Amanda Jane
    British management surveyor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 5
  • Michaels, Amanda Jane
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 6
  • Michaels, Amanda Jane
    British md born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pa068 Technology Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9RU, England

      IIF 7
  • Michaels, Amanda Jane
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH

      IIF 8
  • Michaels, Amanda
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH

      IIF 9
  • Michaels, Amanda Jane
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 10
  • Michaels, Amanda Jane
    British

    Registered addresses and corresponding companies
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, B28 9HH

      IIF 11
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 12 IIF 13
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, B29 2HH

      IIF 14
    • icon of address 71, Smirrells Road, Birmingham, B28 0LA, England

      IIF 15
    • icon of address C/o Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, B28 9HH

      IIF 16
  • Michaels, Amanda Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH, England

      IIF 17
  • Ms Amanda Jane Michaels
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Smirrells Road, Hall Green, Birmingham, B28 0LA, England

      IIF 18
    • icon of address Pa068 Technology Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9RU, England

      IIF 19
  • Young, Roger Michael
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitch Place, Fine Lane, Shorwell, Isle Of Wight, PO30 3JY

      IIF 20 IIF 21
  • Michaels, Amanda

    Registered addresses and corresponding companies
    • icon of address 1323, 1323 Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 22
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 23 IIF 24
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH

      IIF 25
  • Young, Roger Michael
    British director born in June 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 71, Smirrells Road, Hall Green, Birmingham, West Midlands, B28 0LA, Uk

      IIF 26
  • Young, Roger Michael
    British managing director born in June 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 27
  • Young, Roger Michael
    British surveyor born in June 1969

    Registered addresses and corresponding companies
    • icon of address 10 Etwall Road, Hall Green, Birmingham, West Midlands, B28 0LE

      IIF 28
  • Miss Amanda Jane Michaels
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1323 Stratford Road, Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH, England

      IIF 29
  • Young, Roger Michael
    British

    Registered addresses and corresponding companies
    • icon of address 10 Etwall Road, Hall Green, Birmingham, West Midlands, B28 0LE

      IIF 30 IIF 31 IIF 32
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 34
    • icon of address Pitch Place, Fine Lane, Shorwell, Isle Of Wight, PO30 3JY

      IIF 35
  • Young, Roger Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 1323, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 36
  • Young, Roger Michael
    British management surveyor

    Registered addresses and corresponding companies
    • icon of address 10 Etwall Road, Hall Green, Birmingham, West Midlands, B28 0LE

      IIF 37
  • Young, Roger Michael
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 10 Etwall Road, Hall Green, Birmingham, West Midlands, B28 0LE

      IIF 38
  • Young, Roger Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Pa068 Technology Centre Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address 1323 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,003 GBP2024-03-31
    Officer
    icon of calendar 2016-08-17 ~ 2019-03-08
    IIF 22 - Secretary → ME
  • 2
    icon of address Bright Willis, 1323 Stratford Road Hall Green, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2018-12-11
    IIF 24 - Secretary → ME
  • 3
    icon of address 1323 Stratford Road, Hall Green, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2018-09-12
    IIF 6 - Director → ME
  • 4
    icon of address C/o David Coleman And Company, First Floor Rear 1882 Pershore Road, Kings Norton, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,938 GBP2024-12-31
    Officer
    icon of calendar 1997-09-01 ~ 2001-05-02
    IIF 38 - Secretary → ME
  • 5
    PALETOWN LIMITED - 1999-04-21
    icon of address Thistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-07-31
    Officer
    icon of calendar 2000-04-01 ~ 2018-10-05
    IIF 5 - Director → ME
  • 6
    icon of address 10/34 Blossomfield Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    14,869 GBP2024-06-30
    Officer
    icon of calendar 2007-07-27 ~ 2008-07-31
    IIF 35 - Secretary → ME
  • 7
    icon of address Abbotts House, Lower High Street, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    92,857 GBP2024-03-31
    Officer
    icon of calendar 2000-06-24 ~ 2004-05-31
    IIF 32 - Secretary → ME
  • 8
    icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    11,043 GBP2024-03-31
    Officer
    icon of calendar 2001-08-08 ~ 2019-04-01
    IIF 3 - Director → ME
    icon of calendar 2001-08-08 ~ 2019-04-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-31
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 1323 Stratford Road, Hall Green, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    77 GBP2024-03-31
    Officer
    icon of calendar 1997-04-20 ~ 2001-09-25
    IIF 33 - Secretary → ME
  • 10
    icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-07-05 ~ 2019-01-07
    IIF 8 - Director → ME
  • 11
    icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-16 ~ 2009-07-10
    IIF 20 - Director → ME
    icon of calendar 2010-11-22 ~ 2018-09-11
    IIF 2 - Director → ME
  • 12
    icon of address 62 - 66 Church Road, Moseley, Birmingham, W. Mids, United Kingdom
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    13,718 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-09-18
    IIF 9 - Director → ME
  • 13
    icon of address 1323 Stratford Road, Hall Green, Birmingham
    Active Corporate (9 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2009-06-17 ~ 2009-07-10
    IIF 21 - Director → ME
  • 14
    icon of address Inspire Property Management 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2013-01-02 ~ 2013-11-11
    IIF 34 - Secretary → ME
  • 15
    HARD GROWTH LIMITED - 1993-09-01
    icon of address Boothman Property Associates Limited, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 1996-04-26 ~ 1999-02-24
    IIF 28 - Director → ME
  • 16
    icon of address 77 Birchy Leasowes Lane, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,876 GBP2024-03-31
    Officer
    icon of calendar 2002-07-31 ~ 2007-05-01
    IIF 27 - Director → ME
    icon of calendar 1997-03-01 ~ 2001-10-01
    IIF 42 - Secretary → ME
  • 17
    icon of address 318 Queslett Road, Great Barr, Birmingham, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    71,747 GBP2024-03-31
    Officer
    icon of calendar 2000-01-01 ~ 2001-10-01
    IIF 40 - Secretary → ME
  • 18
    icon of address C/o Kwb Pm Ltd Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    41,703 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-02-06
    IIF 12 - Secretary → ME
  • 19
    icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 1997-06-10 ~ 2018-10-05
    IIF 13 - Secretary → ME
  • 20
    icon of address C/o Bright Willis, 1323 Stratford Road Hall Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    139 GBP2024-12-31
    Officer
    icon of calendar 1997-06-12 ~ 2001-07-26
    IIF 43 - Secretary → ME
  • 21
    icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    152 GBP2024-12-31
    Officer
    icon of calendar 1997-06-04 ~ 2003-03-25
    IIF 46 - Secretary → ME
  • 22
    icon of address 1323 Stratford Road, Hall Green, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 1997-05-21 ~ 2018-07-06
    IIF 15 - Secretary → ME
  • 23
    icon of address The Auction House, 87-88 St. John's Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    53,637 GBP2024-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-10-01
    IIF 30 - Secretary → ME
  • 24
    icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2019-04-01
    IIF 25 - Secretary → ME
  • 25
    icon of address 1323 Stratford Road, Hall Green, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2018-07-24
    IIF 11 - Secretary → ME
  • 26
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2017-03-14 ~ 2018-10-05
    IIF 10 - Director → ME
  • 27
    icon of address 137 Principle Estate Services Ltd, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2018-08-08
    IIF 23 - Secretary → ME
  • 28
    icon of address Collison Hall, 9-11 Victoria Street, St Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    280 GBP2024-09-29
    Officer
    icon of calendar 2000-09-04 ~ 2001-09-24
    IIF 44 - Secretary → ME
  • 29
    ELEGANT HOMES (OAKLANDS) LIMITED - 2007-02-14
    icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-01-09 ~ 2018-09-18
    IIF 1 - Director → ME
  • 30
    icon of address 4 Repington Way, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,172 GBP2024-02-28
    Officer
    icon of calendar 1997-06-18 ~ 2001-02-28
    IIF 39 - Secretary → ME
  • 31
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (12 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2011-07-14 ~ 2014-03-26
    IIF 26 - Director → ME
  • 32
    icon of address Mrs K Stephens, 19 Princes Mansions, Harefield Road, Uxbridge, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    12,694 GBP2025-04-30
    Officer
    icon of calendar 2000-10-01 ~ 2001-12-31
    IIF 41 - Secretary → ME
  • 33
    icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2001-10-01
    IIF 45 - Secretary → ME
  • 34
    icon of address Radclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 1996-09-03 ~ 2001-11-26
    IIF 37 - Secretary → ME
  • 35
    icon of address Mutfords, Hare Street, Buntingford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-25
    Officer
    icon of calendar 2015-04-30 ~ 2018-10-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-18
    IIF 18 - Has significant influence or control OE
  • 36
    icon of address 23 Worcester Road, Malvern, Worcestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2016-06-01
    IIF 14 - Secretary → ME
  • 37
    icon of address Inspire Property Management 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2008-08-01 ~ 2010-11-26
    IIF 36 - Secretary → ME
  • 38
    icon of address Flat 2 Tibberton House, 16 Tibberton Road, Malvern, Worcs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,229 GBP2024-06-30
    Officer
    icon of calendar 1998-06-30 ~ 2000-10-05
    IIF 31 - Secretary → ME
  • 39
    icon of address C/o Bright Willis, 1323 Stratford Road, Hall Green, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 1999-06-29 ~ 2018-07-26
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.