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

Mrs Amanda Jane Spencer

    Related profiles found in government register
  • Mrs Amanda Jane Spencer
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mrs Amanda Jane Spencer
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Westerham Road, Bessells Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 45, Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB

      IIF 5
    • icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, TN13 2QB, England

      IIF 6 IIF 7
    • icon of address High View, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB, United Kingdom

      IIF 8
  • Spencer, Amanda Jane
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Spencer, Amanda Jane
    British bank manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Crossfield Drive, Radcliffe, Manchester, Lancashire, M26 3RX, United Kingdom

      IIF 10
  • Spencer, Amanda Jane
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mrs Amanda Jane Spencer
    British born in December 1964

    Registered addresses and corresponding companies
    • icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England

      IIF 12 IIF 13
    • icon of address 45, Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 14
  • Spencer, Amanda Jane
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High View, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB, United Kingdom

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Profit/Loss (Company account)
    -2,712,969 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 Wisbeck Road, Bolton, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-04-08 ~ now
    IIF 12 - Ownership of shares - More than 25%OE
  • 4
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Madison Building, Midtown, Queensway, Gibraltar
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-04-08 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
  • 6
    icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    FLEXFORD LIMITED - 2020-02-04
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Egyptian Mill, Egyptian Street, Bolton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -13,872 GBP2019-04-30
    Officer
    icon of calendar 2015-04-18 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address Quijango Chambers Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-03-20 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
  • 12
    icon of address 45 Westerham Road, Sevenoaks, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,882,990 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ 2016-07-04
    IIF 15 - Director → ME
  • 2
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,413,641 GBP2024-12-31
    Officer
    icon of calendar 2015-09-26 ~ 2016-07-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-04
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% 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.