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

Rendle, Amanda Jane

    Related profiles found in government register
  • Rendle, Amanda Jane
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, The Pier, Wigan, Lancashire, WN3 4EX

      IIF 1
  • Rendle, Amanda Jane
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cable Drive, Walsall, WS2 7BN

      IIF 2
    • icon of address 2, South Gyle Crescent, Edinburgh, EH12 9FQ, United Kingdom

      IIF 3 IIF 4
    • icon of address One, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 5
    • icon of address 29, Clement's Lane, London, EC4N 7AE, United Kingdom

      IIF 6
  • Rendle, Amanda Jane
    British global head of marketing born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Bedford Row, London, WC1R 4JS

      IIF 7
  • Rendle, Amanda Jane
    British marketing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Mint, Llantrisant, Pontyclun, CF72 8YT

      IIF 8
  • Rendle, Amanda Jane
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rendle, Amanda Jane
    British marketing consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Shovers Green, Wadhurst, TN5 6NE, England

      IIF 12
  • Rendle, Amanda Jane
    British non-executive director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP, United Kingdom

      IIF 13 IIF 14
  • Mrs Amanda Jane Rendle
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Shovers Green, Wadhurst, East Sussex, TN5 6NE, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 3
  • 1
    FASTFIX (HOLDINGS) LIMITED - 1999-04-01
    HOMESERVE GB LIMITED - 2008-04-01
    MEAUJO (181) LIMITED - 1993-02-24
    FASTFIX PLUMBING AND HEATING LIMITED - 1996-04-11
    HOME SERVICE (GB) LIMITED - 2005-04-18
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address The White House, Shovers Green, Wadhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,216 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 12 - Director → ME
  • 3
    CALLCREDIT PLC - 2006-07-14
    CALLCREDIT LIMITED - 2019-04-30
    icon of address One, Park Lane, Leeds, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    BRITISH BUSINESS BANK LIMITED - 2013-10-29
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2021-09-07
    IIF 10 - Director → ME
  • 2
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2021-09-07
    IIF 11 - Director → ME
  • 3
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2021-09-07
    IIF 9 - Director → ME
  • 4
    CWD PROPERTY SERVICES LIMITED - 2013-03-11
    COUNTRYWIDE PLC - 2021-03-15
    COUNTRYWIDE LIMITED - 2013-03-19
    COUNTRYWIDE NEWCO LIMITED - 2013-03-01
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2021-03-08
    IIF 14 - Director → ME
  • 5
    COUNTRYWIDE INSURANCE SERVICES LIMITED - 2004-07-01
    COUNTRYWIDE ASSURED INSURANCE SERVICES LTD - 2004-05-25
    PETER RAINBOW ASSOCIATES (ST. ALBANS) LIMITED - 1983-08-03
    HAMBRO COUNTRYWIDE INSURANCE SERVICES LIMITED - 1998-12-31
    PETER RAINBOW & ASSOCIATES (INSURANCE BROKERS) LIMITED - 1986-11-26
    HARLSPUR LIMITED - 1983-05-05
    PETER RAINBOW & ASSOCIATES (ST. ALBANS) LIMITED - 1986-08-08
    RAINBOW COUNTRYWIDE INSURANCE BROKERS LIMITED - 1989-08-31
    icon of address Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ 2021-03-08
    IIF 13 - Director → ME
  • 6
    INTEGRATED FINANCIAL ARRANGEMENTS PLC - 2015-10-01
    INTEGRATED ADMINISTRATION PLC - 1999-05-12
    icon of address 29 Clement's Lane, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ 2025-03-31
    IIF 6 - Director → ME
  • 7
    icon of address The White House, Shovers Green, Wadhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,216 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-04
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ENVIRONMENTAL CAMPAIGNS - 2009-05-13
    icon of address Elizabeth House, The Pier, Wigan, Lancashire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ 2019-10-11
    IIF 1 - Director → ME
  • 9
    CITY WOMEN'S CLUB - 2013-07-05
    icon of address Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    36,056 GBP2025-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2016-02-08
    IIF 7 - Director → ME
  • 10
    ROBOSCOT (26) LIMITED - 1997-04-25
    TESCO PERSONAL FINANCE GROUP LIMITED - 2018-10-12
    TESCO PERSONAL FINANCE GROUP PLC - 2024-12-06
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ 2023-05-31
    IIF 4 - Director → ME
  • 11
    ROBOSCOT (27) LIMITED - 1997-04-25
    TESCO PERSONAL FINANCE PLC - 2024-12-06
    TESCO PERSONAL FINANCE LIMITED - 2008-12-22
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2023-05-31
    IIF 3 - Director → ME
  • 12
    PROJECT ALPHA 2009 LIMITED - 2009-09-28
    icon of address The Royal Mint, Llantrisant, Pontyclun
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2019-03-25
    IIF 8 - 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.