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

Dane, Amber Isobel Mary

    Related profiles found in government register
  • Dane, Amber Isobel Mary

    Registered addresses and corresponding companies
    • icon of address Forge House, Hever Road, Hever, Kent, TN8 7NH

      IIF 1
    • icon of address 17th, Floor, Cale Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Dane, Amber Isobel Mary
    British none

    Registered addresses and corresponding companies
    • icon of address Forge House, Hever, Edenbridge, Kent, TN8 7NH

      IIF 9
  • Dane, Amber Isobel Mary
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Dane, Amber Isobel Mary
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Hever, Edenbridge, Kent, TN8 7NH

      IIF 17 IIF 18
    • icon of address Forge, House, Hever, Edenbridge, Kent, TN8 7NH, United Kingdom

      IIF 19
    • icon of address Forge House, Hever Road, Hever, Kent, TN8 7NH

      IIF 20
    • icon of address C/o S&w Llp, First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 21
    • icon of address C/o S&w Llp, First Floor, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 22
  • Dane, Amber Isobel Mary
    British none born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Hever, Edenbridge, Kent, TN8 7NH

      IIF 23 IIF 24
  • Dane, Amber Isobel Mary
    British dental hygenist born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dane, Amber Isobel Mary
    British dental hygienist born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chippens Bank House, Station Road, Hever, Kent, TN8 7ES

      IIF 29
  • Mrs Amber Isobel Mary Dane
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o S&w Llp, First Floor, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 30
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    TIMEC 1421 LIMITED - 2013-10-10
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-09-23 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    CAPRICORN CHEMICALS LIMITED - 2013-04-10
    CAPRICORN INDUSTRIAL SERVICES LIMITED - 1979-12-31
    icon of address C/o Leathers Llp 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 24 - Director → ME
  • 3
    TIMEC 1423 LIMITED - 2013-09-24
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    480,321 GBP2024-06-30
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-09-23 ~ now
    IIF 5 - Secretary → ME
  • 4
    TIMEC 1424 LIMITED - 2013-09-24
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77 GBP2023-06-30
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-09-23 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    TIMEC 1422 LIMITED - 2013-09-24
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    82,868 GBP2024-06-30
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-09-23 ~ now
    IIF 6 - Secretary → ME
  • 6
    icon of address C/o S&w Llp, First Floor, 2 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    227,499 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address C/o S&w Llp, First Floor, Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,008 GBP2024-12-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    icon of address C/o S&w Llp, First Floor, 2 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,397,969 GBP2024-12-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-06-14 ~ now
    IIF 1 - Secretary → ME
  • 9
    NILEFAME LIMITED - 1982-03-03
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 17 - Director → ME
  • 10
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 18 - Director → ME
  • 11
    DANE & CO.,LIMITED - 2013-10-10
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    147,227 GBP2024-06-30
    Officer
    icon of calendar 2005-02-24 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-01-17 ~ now
    IIF 9 - Secretary → ME
  • 12
    GEORGE HALL (SALES) LIMITED - 1999-10-25
    icon of address C/o Leathers Llp, 17th Floor, Cale Cross House Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 23 - Director → ME
Ceased 8
  • 1
    icon of address C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-01-01
    IIF 27 - Director → ME
  • 2
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-01-01
    IIF 25 - Director → ME
  • 3
    DIKAPPA (NUMBER 127) LIMITED - 1978-12-31
    icon of address C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-04-01
    IIF 26 - Director → ME
  • 4
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-04-01
    IIF 29 - Director → ME
  • 5
    icon of address Muckle Llp, Time Central, Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-10-08
    IIF 11 - Director → ME
    icon of calendar 2013-10-08 ~ 2013-10-08
    IIF 4 - Secretary → ME
  • 6
    icon of address Muckle Llp, Time Central, Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-10-08
    IIF 12 - Director → ME
    icon of calendar 2013-10-08 ~ 2013-10-08
    IIF 2 - Secretary → ME
  • 7
    icon of address Muckle Llp, Time Central, 32 Gallowgate, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-10-08
    IIF 10 - Director → ME
    icon of calendar 2013-10-08 ~ 2013-10-08
    IIF 3 - Secretary → ME
  • 8
    GEORGE HALL (SALES) LIMITED - 1999-10-25
    icon of address C/o Leathers Llp, 17th Floor, Cale Cross House Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-01-01
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.