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 Jane Woodward

    Related profiles found in government register
  • Ms Amanda Jane Woodward
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Michael Stuart Associates Jubilee House, 3 The Drive, Brentwood, CM13 3FR, United Kingdom

      IIF 1
    • Michael Stuart Associates, Jubilee House, Brentwood, CM13 3FR, United Kingdom

      IIF 2
    • C/o Michael Stuart Associates Ltd, Suite F4,the Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, England

      IIF 3
    • Michael Stuart Associates Ltd, Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, United Kingdom

      IIF 4
    • Lower Ground Floor, 122, Bath Road, Cheltenham, Gloucestershire, GL53 7JX, United Kingdom

      IIF 5
    • 278, Westmount Road, London, SE9 1NL, United Kingdom

      IIF 6
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 7
  • Ms Amanda Woodward
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 8
  • Ms Amanda Woodard
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 9
  • Miss Amanda Woodward
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Michael Stuart Associates Ltd, Suite F4,the Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, England

      IIF 10
  • Ms Amanda Woodward
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, 303 Ballards Lane, Pittalis Gilchrist Llp, London, N12 8NP, England

      IIF 11
  • Woodward, Amanda Jane
    British business development manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 12
  • Woodard, Amanda
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 13
  • Woodward, Amanda
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 14
  • Woodward, Amanda Jane
    British business development manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 15
  • Woodward, Amanda Jane
    British property consultant born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Michael Stuart Associates Ltd, Suite F4,the Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, England

      IIF 16
  • Woodward, Amanda Jane
    British property professional born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michael Stuart Associates, Jubilee House, 3 The Drive, Great Warley, Brentwood, CM13 3FR, United Kingdom

      IIF 17 IIF 18
    • Michael Stuart Associates Ltd, Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Lower Ground Floor, 122, Bath Road, Cheltenham, Gloucestershire, GL53 7JX, United Kingdom

      IIF 25
    • C./o Michael Stuart Associates, Jubilee House, 3 The Drive, Great Warley, CM13 3FR, United Kingdom

      IIF 26 IIF 27
    • 278, Westmount Road, London, SE9 1NL, United Kingdom

      IIF 28
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 19
  • 1
    Global House, 303 Ballards Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -36,066 GBP2023-09-30
    Officer
    2021-09-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,302 GBP2023-10-30
    Officer
    2018-10-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,537 GBP2023-11-30
    Officer
    2018-11-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,579 GBP2023-12-31
    Officer
    2018-12-13 ~ now
    IIF 23 - director → ME
  • 5
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,818 GBP2023-10-31
    Officer
    2018-10-18 ~ now
    IIF 19 - director → ME
  • 6
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,272 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 24 - director → ME
  • 7
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,687 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 21 - director → ME
  • 8
    C/o Michael Stuart Associates Jubilee House, 3 The Drive, Great Warley, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    C/o Michael Stuart Associates Ltd Suite F4,the Business Centre, Temple Wood Estate, Stock Road, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,574 GBP2023-03-31
    Officer
    2015-03-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    Global House, 303 Ballards Lane, London, England
    Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 30 - director → ME
  • 11
    3rd Floor, 207 Regent Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,665 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    63,330 GBP2023-12-31
    Officer
    2024-05-30 ~ now
    IIF 12 - director → ME
  • 13
    C./o Michael Stuart Associates Jubilee House, 3 The Drive, Great Warley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 27 - director → ME
  • 14
    Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,296 GBP2024-02-25
    Officer
    2018-02-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SIMPLY ROOMS + SPACES LTD - 2018-07-05
    C/o Michael Stuart Associates Ltd Suite F4,the Business Centre, Temple Wood Estate, Stock Road, Chelmsford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-30
    Officer
    2018-07-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Global House, 303 Ballards Lane, London, England
    Corporate (6 parents)
    Equity (Company account)
    12,508 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 15 - director → ME
  • 19
    C./o Michael Stuart Associates Jubilee House, 3 The Drive, Great Warley, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 26 - director → ME
Ceased 1
  • 1
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,596 GBP2023-06-30
    Officer
    2018-06-13 ~ 2025-01-14
    IIF 20 - director → ME
    Person with significant control
    2018-06-13 ~ 2018-12-01
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.