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

Amanda Jane Sunter

    Related profiles found in government register
  • Amanda Jane Sunter
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oldhouse Farm, Hanbury Road, Hanbury, Worcestershire, B60 4BU, United Kingdom

      IIF 1
  • Sunter, Amanda Jane
    British accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oldhouse Farm, Hanbury Road, Hanbury, Worcestershire, B60 4BU

      IIF 2
  • Sunter, Amanda Jane
    British accountant born in October 1962

    Registered addresses and corresponding companies
    • icon of address 19 First Avenue, Billericay, Essex, CM12 9PT

      IIF 3 IIF 4
    • icon of address 664 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1SJ

      IIF 5
  • Sunter, Amanda Jane
    British director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 19 First Avenue, Billericay, Essex, CM12 9PT

      IIF 6
  • Sunter, Amanda Jane
    British finaance director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 19 First Avenue, Billericay, Essex, CM12 9PT

      IIF 7
  • Sunter, Amanda Jane
    British finance dir born in October 1962

    Registered addresses and corresponding companies
    • icon of address 19 First Avenue, Billericay, Essex, CM12 9PT

      IIF 8
  • Sunter, Amanda Jane
    British finance director born in October 1962

    Registered addresses and corresponding companies
  • Sunter, Amanda Jane
    British financial director born in October 1962

    Registered addresses and corresponding companies
  • Sunter, Amanda Jane
    British g fin director born in October 1962

    Registered addresses and corresponding companies
  • Sunter, Amanda Jane
    British group finance director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 664 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1SJ

      IIF 32
  • Sunter, Amanda Jane
    British

    Registered addresses and corresponding companies
    • icon of address 19 First Avenue, Billericay, Essex, CM12 9PT

      IIF 33
    • icon of address 664 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1SJ

      IIF 34 IIF 35
  • Sunter, Amanda Jane
    British accountant

    Registered addresses and corresponding companies
    • icon of address 19 First Avenue, Billericay, Essex, CM12 9PT

      IIF 36
  • Sunter, Amanda Jane
    British company secretary

    Registered addresses and corresponding companies
  • Sunter, Amanda Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 19 First Avenue, Billericay, Essex, CM12 9PT

      IIF 39
    • icon of address 664 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1SJ

      IIF 40 IIF 41 IIF 42
  • Sunter, Amanda Jane
    British finance director

    Registered addresses and corresponding companies
  • Sunter, Amanda Jane
    British financial director

    Registered addresses and corresponding companies
  • Sunter, Amanda Jane

    Registered addresses and corresponding companies
    • icon of address 19 First Avenue, Billericay, Essex, CM12 9PT

      IIF 57 IIF 58 IIF 59
    • icon of address 664 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1SJ

      IIF 60
child relation
Offspring entities and appointments
Active 1
  • 1
    SUNTER ENTERPRISES LIMITED - 2005-11-02
    icon of address Jinney Ring Craft Centre, Hanbury Road Hanbury, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    985,019 GBP2024-09-30
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 34
  • 1
    SEYMOUR STREET DEVELOPMENT LIMITED - 1989-02-28
    SENIORSTAND LIMITED - 1988-11-09
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-18 ~ 1996-11-30
    IIF 7 - Director → ME
  • 2
    icon of address 2 Garden End, Melbourn, Royston, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,214 GBP2024-09-30
    Officer
    icon of calendar 1995-09-11 ~ 1996-11-30
    IIF 20 - Director → ME
    icon of calendar 1995-09-11 ~ 1996-11-30
    IIF 46 - Secretary → ME
  • 3
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1998-01-01
    IIF 15 - Director → ME
    icon of calendar 1995-11-15 ~ 1996-12-31
    IIF 48 - Secretary → ME
  • 4
    QUAINTCREST DEVELOPMENTS LIMITED - 1988-08-31
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1996-11-30
    IIF 37 - Secretary → ME
  • 5
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1996-11-30
    IIF 39 - Secretary → ME
  • 6
    COOKSON PLASTICS LIMITED - 1994-08-17
    COLIN MCNEAL,LIMITED - 1988-01-01
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-19 ~ 2001-01-16
    IIF 5 - Director → ME
    icon of calendar 1998-11-27 ~ 2001-01-16
    IIF 34 - Secretary → ME
  • 7
    MITEXTRA LIMITED - 1989-01-27
    icon of address Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-01 ~ 1997-06-27
    IIF 9 - Director → ME
    icon of calendar 1995-07-01 ~ 1996-12-31
    IIF 43 - Secretary → ME
  • 8
    SILENTBLOC UK LIMITED - 2020-10-02
    SILVERTOWN UK LIMITED - 2005-10-03
    icon of address Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-24 ~ 2005-03-12
    IIF 23 - Director → ME
    icon of calendar 2004-12-24 ~ 2005-03-12
    IIF 53 - Secretary → ME
  • 9
    SYNPRODO PLANTPAK LIMITED - 2003-07-29
    COOKSON PLANTPAK LIMITED - 1998-01-26
    COOKSON PLASTIC PRODUCTS LIMITED - 1990-01-01
    CONGLETON PLASTIC COMPANY LIMITED - 1988-07-18
    icon of address Burnham Road, Mundon, Maldon, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,050,723 GBP2024-12-31
    Officer
    icon of calendar 1996-12-02 ~ 1998-03-23
    IIF 3 - Director → ME
    icon of calendar 1997-07-22 ~ 1998-03-23
    IIF 36 - Secretary → ME
  • 10
    EXIDE (DAGENHAM) LIMITED - 2004-08-27
    GEMALA BATTERY COMPANY LIMITED - 1994-11-29
    MAYHEAD LIMITED - 1989-05-22
    icon of address Mansell House Aspinall Close, Middlebrook Horwich, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-09-23 ~ 1994-09-30
    IIF 14 - Director → ME
  • 11
    SYNBRA POLYMERS LIMITED - 2017-08-17
    COOKSON POLYMERS LIMITED - 1998-01-26
    RICHBURN PLASTICS LIMITED - 1989-02-16
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 1997-04-22 ~ 1998-03-23
    IIF 4 - Director → ME
  • 12
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-22 ~ 1998-03-23
    IIF 33 - Secretary → ME
  • 13
    DIALMANE PROPERTIES LIMITED - 1989-08-24
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1997-06-27
    IIF 18 - Director → ME
    icon of calendar 1995-03-30 ~ 1997-06-27
    IIF 44 - Secretary → ME
  • 14
    ICON POLYMER LIMITED - 2016-08-12
    ICON NORTHERN RUBBER LIMITED - 2005-10-03
    NORTHERN RUBBER COMPANY LIMITED(THE) - 2001-12-27
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2005-03-12
    IIF 32 - Director → ME
    icon of calendar 2003-01-01 ~ 2005-03-12
    IIF 35 - Secretary → ME
  • 15
    CASTLEGATE 344 LIMITED - 2005-01-13
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-24 ~ 2005-03-12
    IIF 22 - Director → ME
    icon of calendar 2004-12-24 ~ 2005-03-12
    IIF 50 - Secretary → ME
  • 16
    PITCOMP 86 LIMITED - 1993-10-11
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1996-11-30
    IIF 19 - Director → ME
    icon of calendar 1995-09-30 ~ 1996-11-30
    IIF 49 - Secretary → ME
  • 17
    SILVERTOWN HOLDINGS LIMITED - 2012-02-23
    115CR (035) LIMITED - 2001-01-08
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2005-03-12
    IIF 24 - Director → ME
    icon of calendar 2004-12-24 ~ 2005-03-12
    IIF 54 - Secretary → ME
  • 18
    SILVERTOWN PROPERTIES UK LIMITED - 2012-03-20
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2005-03-12
    IIF 25 - Director → ME
    icon of calendar 2004-12-24 ~ 2005-03-12
    IIF 56 - Secretary → ME
  • 19
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2001-11-30
    ALFRED MCALPINE PROJECTS LIMITED - 1997-02-05
    ALFRED MCALPINE HOMES PROJECTS LIMITED - 1988-02-08
    ALPENLORD LIMITED - 1985-10-04
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-11 ~ 1997-06-27
    IIF 12 - Director → ME
  • 20
    ALFRED MCALPINE HOMES EAST LIMITED - 2001-11-30
    SIR ALFRED MCALPINE HOMES EAST LIMITED - 1984-11-27
    SIR ALFRED MCALPINE HOMES WEST LIMITED - 1984-10-03
    FERNDALE HOMES WEST LIMITED - 1983-09-09
    LOWE & BRYDONE HOMES LIMITED - 1977-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-01 ~ 1996-11-30
    IIF 6 - Director → ME
    icon of calendar 1994-08-01 ~ 1996-11-30
    IIF 57 - Secretary → ME
  • 21
    ALFRED MCALPINE HOMES LONDON LIMITED - 2001-11-30
    ALFRED MCALPINE HOMES SOUTH LIMITED - 2000-03-30
    SIR ALFRED MCALPINE HOMES SOUTH LIMITED - 1984-12-11
    FERNDALE HOMES SOUTH LIMITED - 1983-09-09
    LOWE & BRYDONE HOMES SOUTHERN LIMITED - 1977-12-31
    SANDERSON HOMES LIMITED - 1976-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-25 ~ 1996-11-30
    IIF 10 - Director → ME
  • 22
    PLANTPAK(PLASTICS)LIMITED - 1984-08-03
    icon of address Burnham Road, Mundon, Maldon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1997-07-22 ~ 1998-03-23
    IIF 58 - Secretary → ME
  • 23
    ICON WARNE LIMITED - 2012-02-23
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Active Corporate
    Officer
    icon of calendar 2001-01-01 ~ 2005-03-12
    IIF 29 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-03-12
    IIF 60 - Secretary → ME
  • 24
    ICON WARNE HOLDINGS LIMITED - 2012-02-23
    WARNE HOLDINGS LIMITED - 2000-10-05
    SLD (WARNE) LIMITED - 2000-04-11
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2005-03-12
    IIF 31 - Director → ME
    icon of calendar 2001-05-24 ~ 2005-03-12
    IIF 42 - Secretary → ME
  • 25
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    990 GBP2023-12-31
    Officer
    icon of calendar 1995-08-31 ~ 1996-11-30
    IIF 11 - Director → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1995-08-29 ~ 1996-11-30
    IIF 16 - Director → ME
    icon of calendar 1995-08-29 ~ 1996-11-30
    IIF 59 - Secretary → ME
  • 27
    TREATPOISE LIMITED - 1988-07-28
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1997-06-27
    IIF 17 - Director → ME
    icon of calendar 1995-03-30 ~ 1997-06-27
    IIF 45 - Secretary → ME
  • 28
    SILENTBLOC UK LIMITED - 2005-10-03
    GUARDFIND LIMITED - 1997-11-26
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2005-03-12
    IIF 27 - Director → ME
    icon of calendar 2004-12-24 ~ 2005-03-12
    IIF 52 - Secretary → ME
  • 29
    TABSPOT LIMITED - 1989-04-03
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-19 ~ 1996-11-30
    IIF 8 - Director → ME
    icon of calendar 1994-08-01 ~ 1996-11-30
    IIF 38 - Secretary → ME
  • 30
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-30 ~ 1999-02-04
    IIF 13 - Director → ME
    icon of calendar 1994-12-30 ~ 1996-12-31
    IIF 47 - Secretary → ME
  • 31
    ICON NORTHERN RUBBER LIMITED - 2012-02-23
    ICON POLYMER LIMITED - 2005-10-03
    ICON MATERIAL TECHNOLOGIES LIMITED - 2001-12-27
    SERVDATA LIMITED - 1999-08-04
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2005-03-12
    IIF 30 - Director → ME
    icon of calendar 2001-05-24 ~ 2005-03-12
    IIF 40 - Secretary → ME
  • 32
    ICON POLYMER UK LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2002-12-31
    ICON MATERIAL TECHNOLOGIES HOLDINGS LIMITED - 2002-01-10
    IBIS (560) LIMITED - 2000-06-15
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2005-03-12
    IIF 28 - Director → ME
    icon of calendar 2001-05-24 ~ 2006-09-28
    IIF 41 - Secretary → ME
  • 33
    ICON POLYMER HOLDINGS LIMITED - 2012-02-23
    WEAVEDEGREE LIMITED - 2003-01-15
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2005-03-12
    IIF 21 - Director → ME
    icon of calendar 2002-12-09 ~ 2005-03-12
    IIF 51 - Secretary → ME
  • 34
    ICON PIECEAMBER LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2005-01-06
    PIECEAMBER LIMITED - 2003-01-14
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2005-03-12
    IIF 26 - Director → ME
    icon of calendar 2002-12-09 ~ 2005-03-12
    IIF 55 - Secretary → 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.