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

Bromley, Amanda Elizabeth

    Related profiles found in government register
  • Bromley, Amanda Elizabeth
    British ceo born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rye Hill House, Scotswood Road, Newcastle Upon Tyne, NE4 7SA, England

      IIF 1
  • Bromley, Amanda Elizabeth
    British chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Claire House Way, Claire House Way, Barnard Castle, DL12 8FA, England

      IIF 2
    • icon of address Rye Hill House, Scotswood Road, Newcastle, Newcastle Upon Tyne, NE4 7SA

      IIF 3
    • icon of address Engine House, Fire Fly Avenue, Swindon, SN2 2EH, England

      IIF 4
  • Bromley, Amanda Elizabeth
    British chief executive officer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Claire House Way, Barnard Castle, DL12 8FA, England

      IIF 5
  • Bromley, Amanda Elizabeth
    British chief operating officer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldsmiths College, University Of London, Lewisham Way, New Cross, London, Se14 6nw, United Kingdom

      IIF 6
  • Bromley, Amanda Elizabeth
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chief Executive, Peacock Hall, Royal Vicotria Infirmary, Queen Victoria Road, Newcastle Upon Tyne, NE1 4LP, England

      IIF 7
  • Bromley, Amanda Elizabeth
    British deputy vice chancellor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monarch Drive, Northwich, Cheshire, CW9 8AF, United Kingdom

      IIF 8
    • icon of address C/o Mulberry School For Girls, Richard Street, Commercial Road, London, E1 2JP, United Kingdom

      IIF 9
    • icon of address C/o Shanaz Begum, Mulberry School For Girls, Richard Street, London, E1 2JP, England

      IIF 10
    • icon of address Harris Building, University Of Central Lancashire, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 11
  • Bromley, Amanda Elizabeth
    British deputy vice-chancellor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 514, London Road, Davenham, Northwich, CW9 8LZ, England

      IIF 12
  • Bromley, Amanda Elizabeth
    British director he born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Riddings House, Riddings Lane, Hartford Northwich, Cheshire, CW8 1NE

      IIF 13
  • Bromley, Amanda Elizabeth
    British director of service, higher education born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor 184-192, Drummond Street, London, NW1 3HP, England

      IIF 14
  • Bromley, Amanda Elizabeth
    British higher education registrar & secretary born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry School For Girls, Richard Street, London, E1 2JP, England

      IIF 15
  • Bromley, Amanda Elizabeth
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldsmiths College, University Of London, New Cross, London, SE14 6NW

      IIF 16
  • Bromley, Amanda Elizabeth
    British registrar and secretary born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goldsmiths College, New Cross, London, SE14 6NW

      IIF 17
  • Bromley, Amanda Elizabeth
    British education director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 18
  • Bromley, Amanda Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 2, Riddings House, Hartford, Northwich, Cheshire, CW8 1NE

      IIF 19
  • Mrs Amanda Elizabeth Bromley
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mulberry School For Girls, Richard Street, Commercial Road, London, E1 2JP, United Kingdom

      IIF 20
  • Bromley, Amanda Elizabeth

    Registered addresses and corresponding companies
    • icon of address Flat 2 Riddings House, Riddings Lane, Hartford Northwich, Cheshire, CW8 1NE

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Shanaz Begum, Mulberry School For Girls, Richard Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Rye Hill House, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 1 - Director → ME
  • 4
    INTRAINING HOLDINGS LIMITED - 2021-07-27
    THE INTRAINING GROUP LTD - 2009-07-28
    THE IN TRAINING GROUP LTD - 2008-04-29
    icon of address Rye Hill House, Scotswood Road, Newcastle, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address C/o Chief Executive, Peacock Hall Royal Vicotria Infirmary, Queen Victoria Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4,417 GBP2022-04-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 3 Horse Market, Barnard Castle, County Durham
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    267,306 GBP2024-12-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    AMOSSHE, THE STUDENT SERVICES ORGANISATION LTD - 2022-04-06
    THE ASSOCIATION OF MANAGERS OF STUDENT SERVICES IN HIGHER EDUCATION - 2018-07-20
    icon of address Woburn House, 20 - 24 Tavistock Square, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    312,137 GBP2024-07-31
    Officer
    icon of calendar 2010-09-01 ~ 2012-08-31
    IIF 14 - Director → ME
    icon of calendar 2009-09-01 ~ 2010-08-31
    IIF 19 - Secretary → ME
  • 2
    icon of address Monmouth House, 38-40 Artillery Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-04 ~ 2021-07-15
    IIF 18 - Director → ME
  • 3
    icon of address Goldsmiths College, University Of London Lewisham Way, New Cross, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2017-02-27
    IIF 6 - Director → ME
  • 4
    MEAUJO (582) LIMITED - 2002-08-28
    icon of address C/o Goldsmiths College, New Cross, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    44,964 GBP2023-12-31
    Officer
    icon of calendar 2012-11-05 ~ 2017-10-21
    IIF 17 - Director → ME
  • 5
    icon of address C/o Mulberry School For Girls Richard Street, Commercial Road, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ 2021-09-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-04-10
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address The Technocentre Coventry University Technology Park, Puma Way, Coventry, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    185,464 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-08-01
    IIF 12 - Director → ME
  • 7
    icon of address Goldsmiths College, University Of London, New Cross, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-03-13 ~ 2017-02-19
    IIF 16 - Director → ME
  • 8
    icon of address 1 Riddings House, Park Lane, Hartford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-24
    Officer
    icon of calendar 2008-01-01 ~ 2008-01-02
    IIF 13 - Director → ME
    icon of calendar 2002-01-03 ~ 2014-11-03
    IIF 21 - Secretary → ME
  • 9
    THE ENGLISH HERITAGE FOUNDATION - 2014-12-17
    icon of address Engine House, Fire Fly Avenue, Swindon, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2024-09-25
    IIF 4 - Director → ME
  • 10
    icon of address Monarch Drive, Northwich, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2024-07-10
    IIF 8 - Director → ME
  • 11
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2019-07-31
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.