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

Hufton, Amanda

    Related profiles found in government register
  • Hufton, Amanda

    Registered addresses and corresponding companies
    • icon of address 54, Ack Lane West, Cheadle Hulme, Cheadle, Cheshire, SK8 7EL, United Kingdom

      IIF 1
    • icon of address 54, Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, United Kingdom

      IIF 2
  • Hufton, Amanda Jane

    Registered addresses and corresponding companies
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Cheshire, SK8 6PT, England

      IIF 3
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT

      IIF 4
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, England

      IIF 5
    • icon of address 13, Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, United Kingdom

      IIF 6
    • icon of address 15, Ladybridge Road, Cheadle Hulme, Cheadle Hulme, Stockport, SK8 5BL, United Kingdom

      IIF 7
    • icon of address 15, Ladybridge Road, Cheadle Hulme, Stockport, SK8 5BL, England

      IIF 8
    • icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, England

      IIF 9
    • icon of address 54, Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, United Kingdom

      IIF 10
    • icon of address 54, Ack Lane West, Cheadle Hulme Stockport, Stockport, Cheshire, SK8 7EL, England

      IIF 11
  • Hufton, Amanda Jane
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Cheshire, SK8 6PT, England

      IIF 12
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, England

      IIF 13
    • icon of address 13, Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT, United Kingdom

      IIF 14
    • icon of address No.1, Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 15
    • icon of address 54 Ack Lane West, Cheadle Hulme, Cheshire, Stockport, SK8 7EL, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Hufton, Amanda Jane
    British designer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, England

      IIF 18
  • Hufton, Amanda Jane
    British designer / social influencer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Ack Lane West, Cheadle Hulme, Cheadle, Cheshire, SK8 7EL, United Kingdom

      IIF 19
  • Hufton, Amanda Jane
    British development director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Ack Lane West, Cheadle Hulme Stockport, Stockport, Cheshire, SK8 7EL, England

      IIF 20
  • Hufton, Amanda Jane
    British interior designer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ladybridge Road, Cheadle Hulme, Stockport, SK8 5BL, England

      IIF 21
    • icon of address No.1, Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 22
    • icon of address 54, Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, United Kingdom

      IIF 23 IIF 24
    • icon of address 54, Ack Lane West, Stockport, SK8 7EL

      IIF 25
  • Hufton, Amanda Jane
    British operations director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, SK8 6RX, England

      IIF 26
  • Hufton, Amanda Jane
    British service delivery director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, England

      IIF 27
  • Mrs Amanda Jane Hufton
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Ack Lane West, Cheadle Hulme, Cheadle, SK8 7EL, United Kingdom

      IIF 28
    • icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport, SK8 6PT

      IIF 29 IIF 30
    • icon of address 54 Ack Lane West, Cheadle Hulme, Cheshire, Stockport, SK8 7EL, England

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, SK8 7EL, England

      IIF 33
    • icon of address 54, Ack Lane West, Cheadle Hulme, Stockport, SK8 7EL, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 54 Ack Lane West, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2023-03-20 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 13 Big Business Park Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-12-15 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ELLIOT CLARKE FERNANDEZ ZARK PRO RMS TRUST LTD - 2017-06-21
    icon of address 39 Newport Road, Haughton Green, Denton, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 5
    UK HEALTH EXPERTISE LTD - 2018-10-16
    icon of address 13 Armadillo Business Park Stanley Green, Cheadle Hulme, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 13 Big Business Park Earl Road, Stanley Green, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-01-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SAMECH(UK) LTD - 2014-10-14
    icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-10-07 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 9
  • 1
    icon of address 13 Big Business Park Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ 2018-01-23
    IIF 5 - Secretary → ME
  • 2
    ELLIOT CLARKE FERNANDEZ ZARK PRO RMS TRUST LTD - 2017-06-21
    icon of address 39 Newport Road, Haughton Green, Denton, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2019-01-19
    IIF 16 - Director → ME
  • 3
    HEALTHCARE (PROJECTS) PARTNERSHIPS LTD - 2014-06-16
    icon of address 13 Big Business Park Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,007 GBP2016-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2017-10-11
    IIF 20 - Director → ME
    icon of calendar 2013-09-12 ~ 2017-10-11
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    UK HEALTH EXPERTISE LTD - 2018-10-16
    icon of address 13 Armadillo Business Park Stanley Green, Cheadle Hulme, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2018-04-19
    IIF 27 - Director → ME
    icon of calendar 2016-10-07 ~ 2018-04-26
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-04-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address No.1 Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, England
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2013-03-08 ~ 2013-04-01
    IIF 15 - Director → ME
  • 6
    icon of address No.1 Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-26 ~ 2013-06-12
    IIF 22 - Director → ME
    icon of calendar 2012-01-30 ~ 2012-02-01
    IIF 21 - Director → ME
    icon of calendar 2012-01-30 ~ 2013-06-17
    IIF 7 - Secretary → ME
    icon of calendar 2012-01-26 ~ 2012-02-01
    IIF 8 - Secretary → ME
  • 7
    SAMECH(UK) LTD - 2014-10-14
    icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2014-06-14
    IIF 26 - Director → ME
  • 8
    MED ROOMZ LTD - 2014-10-17
    KAMAKURA (PARTNERSHIP) LIMITED - 2015-05-13
    icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-07 ~ 2016-12-01
    IIF 24 - Director → ME
    icon of calendar 2014-08-05 ~ 2016-12-01
    IIF 10 - Secretary → ME
  • 9
    KENSHO LIMITED - 2009-06-23
    icon of address Stanley House 15 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2009-09-21
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.