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

Barlow, Amanda Jane Vivian

    Related profiles found in government register
  • Barlow, Amanda Jane Vivian
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 1
  • Barlow, Amanda Jane Vivian
    British hotelier born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Budock Vean Hotel, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 2
    • Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 3 IIF 4 IIF 5
    • Budock Vean Hotel, Mawnan, Smith, Cornwall, TR11 SLG

      IIF 7
  • Barlow, Amanda Jane Vivian
    British hotelier md skincare co born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 8
  • Barlow, Amanda Jane Vivian
    British manging director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 9
  • Barlow, Amanda Jane Vivian
    British senior management professional born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penryn College, Kernick Road, Penryn, Cornwall, TR10 8PZ

      IIF 10
  • Winwood, Amanda Jane Vivian
    British business owner / director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2d Stratton View Business Park, Bude, Cornwall, Unit 2d, Stratton View Business Park, Bude, Cornwall, EX23 9NR, England

      IIF 11
  • Winwood, Amanda Jane Vivian
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Health & Wellbeing Innovation Centre, Treliske, Truro, Cornwall, TR1 3FF, United Kingdom

      IIF 12
  • Barlow, Amanda Jane Vivian
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Glendyn, Hook Heath Road, Woking, Surrey, GU22 0QE

      IIF 13
  • Ms Amanda Jane Vivian Barlow
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Building A Green Court, Threemilestone, Truro Business Park, Truro, Cornwall, TR4 9LF

      IIF 14
  • Winwood, Amanda Jane Vivian
    British managing director born in July 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • Health & Wellbeing Innovation Centre, Treliske, Truro, Cornwall, TR1 3FF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Barlow, Amanda Jane Vivian
    British hotelier

    Registered addresses and corresponding companies
    • Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 18 IIF 19
  • Ms Amanda Jane Vivian Barlow
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Glendyn, Hook Heath Road, Woking, GU22 0QE, England

      IIF 20
  • Winwood, Amanda Jane Vivian
    British hotelier

    Registered addresses and corresponding companies
    • Health & Wellbeing Innovation Centre, Treliske, Truro, TR1 3FF, England

      IIF 21
  • Barlow, Amanda Jane Vivian

    Registered addresses and corresponding companies
    • Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 22
  • Amanda Jane Vivian Winwood
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Health & Wellbeing Innovation Centre, Treliske, Truro, England

      IIF 23
  • Mrs Amanda Jane Vivian Winwood
    British born in July 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • Health & Wellbeing Innovation Centre, Treliske, Truro, Cornwall, TR1 3FF, England

      IIF 24
  • Mrs Amanda Winwood
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Glendyn, Hook Heath Road, Woking, Surrey, GU22 0QE

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    POLURRIAN HOTEL (CORNWALL) LIMITED - 2011-03-17
    Lowin House, Tregolls Road, Truro
    Dissolved corporate (4 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 18 - secretary → ME
  • 2
    THE FLEECE HOTEL (CIRENCESTER) LIMITED - 2011-04-13
    FIRMFIRST LIMITED - 2001-04-25
    Winter Rule, Lowin House Tregolls Road, Truro, Cornwall
    Dissolved corporate (4 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 19 - secretary → ME
  • 3
    2d Stratton View Business Park, Bude, Cornwall Unit 2d, Stratton View Business Park, Bude, Cornwall, England
    Corporate (4 parents)
    Equity (Company account)
    3,837 GBP2023-05-31
    Officer
    2024-05-20 ~ now
    IIF 11 - director → ME
  • 4
    5 Roffes Lane, Chaldon, Caterham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2010-07-23 ~ now
    IIF 16 - director → ME
  • 5
    Glendyn, Hook Heath Road, Woking, Surrey
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2007-04-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    Glendyn, Hook Heath Road, Woking, Surrey
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2007-07-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    Glendyn, Hook Heath Road, Woking, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -147,833 GBP2023-12-31
    Officer
    2003-05-16 ~ now
    IIF 15 - director → ME
    2003-05-16 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    Glendyn, Hook Heath Road, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    THE BISHOP'S FORUM - 2008-10-16
    Goodygrane Activity Centre Halvasso, Longdowns, Penryn, Cornwall
    Corporate (11 parents)
    Officer
    2009-06-08 ~ 2011-01-18
    IIF 9 - director → ME
  • 2
    Bosence Farm 69 Bosence Road, Townshend, Hayle, Cornwall
    Corporate (7 parents)
    Officer
    2008-12-09 ~ 2009-09-29
    IIF 8 - director → ME
  • 3
    TREGLOS HOTEL LIMITED - 2010-01-20
    Lowin House, Tregolls Road, Truro, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    624,340 GBP2022-12-31
    Officer
    2009-12-18 ~ 2012-10-17
    IIF 2 - director → ME
  • 4
    Lowin House, Tregolls Road, Truro, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-08-01 ~ 2012-10-17
    IIF 7 - director → ME
  • 5
    POLURRIAN HOTEL (CORNWALL) LIMITED - 2011-03-17
    Lowin House, Tregolls Road, Truro
    Dissolved corporate (4 parents)
    Officer
    2008-03-20 ~ 2012-10-17
    IIF 5 - director → ME
  • 6
    THE FLEECE HOTEL (CIRENCESTER) LIMITED - 2011-04-13
    FIRMFIRST LIMITED - 2001-04-25
    Winter Rule, Lowin House Tregolls Road, Truro, Cornwall
    Dissolved corporate (4 parents)
    Officer
    2008-03-20 ~ 2012-10-17
    IIF 4 - director → ME
  • 7
    J & M SUSTAINABLE DEVELOPERS LIMITED - 2011-05-18
    The Redruth Centre, Station Road, Redruth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    393 GBP2019-03-31
    Officer
    2006-04-25 ~ 2006-07-01
    IIF 1 - director → ME
  • 8
    5 Roffes Lane, Chaldon, Caterham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-08-29
    IIF 14 - Has significant influence or control OE
  • 9
    NATIONAL AND CORNWALL MARITIME MUSEUM TRUST - 2000-08-22
    Discovery Quay, Falmouth, Cornwall
    Corporate (13 parents, 4 offsprings)
    Officer
    2006-03-20 ~ 2009-06-30
    IIF 6 - director → ME
  • 10
    Providence House High Street, Whixley, York, England
    Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-04-30
    Officer
    2008-03-20 ~ 2009-11-22
    IIF 3 - director → ME
    2008-03-20 ~ 2009-11-22
    IIF 22 - secretary → ME
  • 11
    KEMENETH MULTI ACADEMY TRUST - 2019-06-27
    PENRYN COLLEGE - 2018-12-06
    Penryn College, Kernick Road, Penryn, Cornwall
    Corporate (11 parents)
    Officer
    2014-06-18 ~ 2016-12-05
    IIF 10 - director → ME
© 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.