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

Staveley, Amanda Louise

    Related profiles found in government register
  • Staveley, Amanda Louise
    British chief executive born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130m, Park Lane, London, W1K 7AE, England

      IIF 1 IIF 2
  • Staveley, Amanda Louise
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Mezzanine Apartment, Park Lane, London, W1K 7AE, England

      IIF 3
    • icon of address 130a, Park Lane, London, W1K 7AE, United Kingdom

      IIF 4
    • icon of address St James' Park, Strawberry Place, Newcastle Upon Tyne, NE1 4ST, United Kingdom

      IIF 5
  • Staveley, Amanda Louise
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Park, Newcastle Upon Tyne, NE1 4ST

      IIF 6 IIF 7 IIF 8
    • icon of address St James Park, Newcastle-upon-tyne, NE1 4ST

      IIF 19
    • icon of address St James Park Strawberry Place, Newcastle Upon Tyne, NE1 4ST

      IIF 20
    • icon of address St James's Park, Newcastle Upon Tyne, NE1 4ST

      IIF 21 IIF 22
    • icon of address Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 23
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 24
    • icon of address St James' Park, Newcastle Upon Tyne, Tyne And Wear, NE1 4ST

      IIF 25
    • icon of address St James Park, Strawberry Place, Newcastle Upon Tyne, NE1 4ST

      IIF 26
    • icon of address St. James' Park, Strawberry Place, Newcastle Upon Tyne, NE1 4ST, England

      IIF 27
    • icon of address Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, Tyne & Wear, NE1 4ST

      IIF 28
    • icon of address St James Park, Newcastle Upon Tyne, Tyne & Wear, NE1 4ST

      IIF 29
    • icon of address St James'park, Newcastle Upon Tyne, Tyne & Wear, NE1 4ST

      IIF 30
    • icon of address St. James Park, Strawberry Place, Newcastle Upon Tyne, Tyne And Wear, NE1 4ST

      IIF 31
  • Staveley, Amanda Louise
    British director born in April 1973

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address 1, Atcherley Square, West Raynham Park, Fakenham, Norfolk, NR21 7DG, United Kingdom

      IIF 32
  • Staveley, Amanda Louise
    British company director born in April 1973

    Registered addresses and corresponding companies
    • icon of address 18 Three Kings Yard, Davies Street Mayfair, London, W1K 4JT

      IIF 33
  • Staveley, Amanda Louise
    British director born in April 1973

    Registered addresses and corresponding companies
    • icon of address 18 Three Kings Yard, Davies Street Mayfair, London, W1K 4JT

      IIF 34 IIF 35
  • Staveley, Amanda Louise
    British finance and investment born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 130 Park Lane, London, W1K 7AE

      IIF 36
  • Staveley, Amanda Louise
    British director

    Registered addresses and corresponding companies
    • icon of address Dubai Marina, Po Box 72855, 3901, Dubai

      IIF 37
  • Staveley, Amanda Louise
    born in April 1973

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address Villa W46, Yasmeen 3, Emirates Hills, Dubai, W1J 8PB, United Arab Emirates

      IIF 38
  • Ms Amanda Louise Staveley
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 39
    • icon of address 130m, Park Lane, London, W1K 7AE, England

      IIF 40 IIF 41
    • icon of address 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 42
    • icon of address Flat A, 130 Park Lane, London, W1K 7AE

      IIF 43
  • Staveley, Amanda Louise
    British director born in April 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Dubai Marina, Po Box 72855, 3901, Dubai

      IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    PANTALAIMON CAPITAL PARTNERS LLP - 2005-02-08
    PCP CAPITAL PARTNERS LLP - 2023-06-23
    icon of address Pkf Littlejohn Advisory Llp, 15 Westferry Circus Canary Wharf, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 42 - Right to surplus assets - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 130 Mezzanine Apartment, Park Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,457,795 GBP2023-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 3 - Director → ME
  • 3
    FORSTERS SHELFCO 305 LIMITED - 2009-07-08
    icon of address Flat A 130 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2009-07-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address 57 Parsons Street, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 130m Park Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address 130a Park Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 4 - Director → ME
  • 7
    CANTERVALE LIMITED - 2024-10-01
    icon of address Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,102,691 GBP2023-07-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat A, 130 Park Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address Miss A Staveley, Flat A, 130 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2010-11-22
    IIF 32 - Director → ME
  • 2
    icon of address St. James Park, Strawberry Place, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 31 - Director → ME
  • 3
    FUTURA MEDICAL LIMITED - 2001-07-11
    icon of address Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2003-05-07
    IIF 35 - Director → ME
  • 4
    FUTURA (HOLDINGS) PLC - 2001-07-11
    icon of address Surrey Technology Centre, 40 Occam Road, Guildford, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-30 ~ 2003-05-07
    IIF 34 - Director → ME
  • 5
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    114,386,290 GBP2024-03-31
    Officer
    icon of calendar 2020-04-05 ~ 2024-07-12
    IIF 24 - Director → ME
  • 6
    icon of address St James' Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 12 - Director → ME
  • 7
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 15 - Director → ME
  • 8
    icon of address St James Park Strawberry Place, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 20 - Director → ME
  • 9
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 10 - Director → ME
  • 10
    icon of address St James's Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 22 - Director → ME
  • 11
    icon of address St James Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 29 - Director → ME
  • 12
    icon of address St James'park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 30 - Director → ME
  • 13
    icon of address St James' Park, Strawberry Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-06 ~ 2024-04-16
    IIF 5 - Director → ME
  • 14
    icon of address St James Park, Newcastle-upon-tyne
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-07 ~ 2024-07-12
    IIF 19 - Director → ME
  • 15
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 8 - Director → ME
  • 16
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 6 - Director → ME
  • 17
    ISSUEBONUS LIMITED - 1990-09-24
    icon of address St. James' Park, Newcastle Upon Tyne
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2021-10-07 ~ 2024-07-12
    IIF 13 - Director → ME
  • 18
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 9 - Director → ME
  • 19
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 16 - Director → ME
  • 20
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 11 - Director → ME
  • 21
    BROOMCO (1179) LIMITED - 1996-12-18
    icon of address St James' Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 25 - Director → ME
  • 22
    BROOMCO (1189) LIMITED - 1997-01-27
    icon of address St James' Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 14 - Director → ME
  • 23
    icon of address St James's Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 21 - Director → ME
  • 24
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 18 - Director → ME
  • 25
    LIGHTWATER HEALTHBRED LIMITED - 1997-09-23
    GATEBAR LIMITED - 1997-04-07
    icon of address North Stainley Estate Office, North Stainley, Ripon, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-03 ~ 2003-11-04
    IIF 33 - Director → ME
  • 26
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 7 - Director → ME
  • 27
    DE FACTO 953 LIMITED - 2002-12-17
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 17 - Director → ME
  • 28
    icon of address St. James' Park, Strawberry Place, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2024-07-12
    IIF 27 - Director → ME
  • 29
    BROOMCO (1877) LIMITED - 1999-08-04
    icon of address Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 28 - Director → ME
  • 30
    BROOMCO (1177) LIMITED - 1996-12-20
    icon of address St James Park, Strawberry Place, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 26 - 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.