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

Chu, Yuen Mei Amanda

    Related profiles found in government register
  • Chu, Yuen Mei Amanda
    British

    Registered addresses and corresponding companies
  • Chu, Yuen Mei Amanda

    Registered addresses and corresponding companies
    • icon of address Unit 12, 35 Pinfold Road, Thurmaston, Leicester, LE4 8AT

      IIF 6
    • icon of address 74, Castleton Road, Stoke-on-trent, ST3 7TD, United Kingdom

      IIF 7
    • icon of address 74, Castleton Road, Stoke-on-trent, Staffordshire, ST3 7TD

      IIF 8
  • Chu, Yuen Mei Amanda
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Warren, East Goscote, Leicester, LE7 3XA, England

      IIF 9 IIF 10
    • icon of address 74 Castleton Road, Lightwood, Stoke On Trent, ST3 7TD

      IIF 11
    • icon of address 74, Castleton Road, Stoke On Trent, ST3 7TD

      IIF 12
    • icon of address 74, Castleton Road, Stoke-on-trent, ST3 7TD, England

      IIF 13
    • icon of address 74, Castleton Road, Stoke-on-trent, Staffordshire, ST3 7TD

      IIF 14
  • Chu, Yuen Mei Amanda
    British chartered accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, 35, Lakeside Business Park, Pinfold Road Thurmaston, Leicester, LE4 8AT, United Kingdom

      IIF 15
    • icon of address 74, Castleton Road, Stoke-on-trent, ST3 7TD, England

      IIF 16 IIF 17
  • Chu, Yuen Mei Amanda
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Castleton Road, Stoke On Trent, ST3 7TD, England

      IIF 18
    • icon of address 74, Castleton Road, Stoke-on-trent, ST3 7TD, United Kingdom

      IIF 19
  • Chu, Yuen Mie Amanda
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Warren, East Goscote, Leicester, LE7 3XA, England

      IIF 20
    • icon of address 74, Castleton Road, Stoke-on-trent, ST3 7TD, United Kingdom

      IIF 21
  • Chu, Yuen Mie Amanda
    British chartered accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, 35 Pinfold Road, Thurmaston, Leicester, United Kingdom

      IIF 22
  • Chu, Yuen Mie Amanda
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, 35, Pinfold Road, Lakeside Business Park, Thurmaston, Leicester, LE4 8AT, England

      IIF 23
  • Miss Yuen Mie Amanda Chu
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, 35 Pinfold Road, Thurmaston, Leicester, Le4 8at, United Kingdom

      IIF 24
    • icon of address Unit 4, The Warren, East Goscote, Leicester, LE7 3XA, England

      IIF 25 IIF 26 IIF 27
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 29
    • icon of address 74 Castleton Road, Stoke On Trent, Staffordshire, ST3 7TD

      IIF 30
    • icon of address 74, Castleton Road, Stoke-on-trent, ST3 7TD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    ALTERNATIVE ENERGY DEVELOPMENTS LIMITED - 2018-08-02
    PRONAVITAS LIMITED - 2011-02-21
    icon of address Unit 4 The Warren, East Goscote, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    231,364 GBP2024-06-30
    Officer
    icon of calendar 2010-01-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-08-02 ~ now
    IIF 6 - Secretary → ME
  • 2
    ASHWELL RECYCLING LIMITED - 2018-04-27
    ASHWELL SUPPORT SERVICES LIMITED - 2020-07-29
    icon of address Unit 4 The Warren, East Goscote, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,006 GBP2024-07-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ASHWELL ENGINEERING SERVICES LIMITED - 2011-01-25
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    235,874 GBP2020-03-30
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 The Warren, East Goscote, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 4 The Warren, East Goscote, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 9 - Director → ME
  • 6
    THE FOODWASTE TO HEAT COMPANY LIMITED - 2012-03-06
    BIOMASS SOLUTIONS LTD - 2011-07-28
    icon of address Unit 4 The Warren, East Goscote, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    150,857 GBP2024-06-30
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-06-24 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    PERPETUAL ENERGY LIMITED - 2013-12-09
    icon of address C/o Ashwell, Unit 12 35, Lakeside Business Park, Pinfold Road Thurmaston, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 74 Castleton Road, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    470 GBP2024-04-30
    Officer
    icon of calendar 1999-04-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 74 Castleton Road, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    icon of address 74 Castleton Road, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 74 Castleton Road, Lightwood Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-07 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    icon of address 74 Castleton Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 16 - Director → ME
  • 13
    BIOMASS SOLUTIONS LIMITED - 2012-03-06
    icon of address Unit 4 The Warren, East Goscote, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    FLARE INDUSTRIES LIMITED - 2015-12-19
    icon of address No 1 Colmore Square, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2000-01-04
    IIF 2 - Secretary → ME
  • 2
    MHC METALS LTD - 2016-09-29
    AVANTI FABRICATIONS LTD - 2016-03-01
    GREENER FUTURE METALS LTD - 2016-03-04
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    103,056 GBP2021-03-30
    Officer
    icon of calendar 2016-09-15 ~ 2017-12-08
    IIF 23 - Director → ME
  • 3
    icon of address Rodwell Tower, Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,575 GBP2017-10-31
    Officer
    icon of calendar 2011-02-08 ~ 2017-03-27
    IIF 19 - Director → ME
    icon of calendar 2011-02-08 ~ 2017-03-27
    IIF 7 - Secretary → ME
  • 4
    BRANDCROWN LIMITED - 1987-10-01
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1999-11-18
    BRICESCO LIMITED - 1987-11-02
    icon of address C/o Tenon Recovery, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2000-01-04
    IIF 1 - Secretary → ME
  • 5
    ELMECERAM U.K. LIMITED - 2005-11-08
    ELMETHERM U.K. LTD - 1996-12-13
    icon of address Unit 2, Dewsbury Road Fenton, S O T
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,318 GBP2018-12-31
    Officer
    icon of calendar 1998-03-24 ~ 2000-01-04
    IIF 3 - Secretary → ME
  • 6
    DARWIND LIMITED - 2013-12-09
    icon of address Fallibroome Manor House Alderley Road, Prestbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,467 GBP2021-01-31
    Officer
    icon of calendar 2010-01-28 ~ 2014-09-01
    IIF 17 - Director → ME
  • 7
    icon of address Studio 210 134-146 Curtain Road, London, England
    Active Corporate
    Equity (Company account)
    -23,082 GBP2018-09-30
    Officer
    icon of calendar 2016-08-01 ~ 2020-04-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.