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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barlow, Amanda Louise

    Related profiles found in government register
  • Barlow, Amanda Louise
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 2 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 1 IIF 2
    • 1, Orchard Place, Nottingham Business, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom

      IIF 3
    • 1 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England

      IIF 4
    • 1 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, United Kingdom

      IIF 5
    • 1, Orchard Place, Nottingham Business Park, Nottingham, Notinghamshire, NG8 6PX, United Kingdom

      IIF 6
    • 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 1 Orchard Place, Nottingham Business Park, Nottingham, Notts, NG8 6PX

      IIF 14
  • Barlow, Amanda Louise
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 61, Hall Lane, Willington, Derby, DE65 6DR, England

      IIF 15
  • Barlow, Amanda Louise
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom

      IIF 16
  • Barlow, Amanda Louise
    British finance director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darley Limited, Wellington Road, Burton On Trent, Staffordshire, DE14 2AD, United Kingdom

      IIF 17
  • Barlow, Amanda
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Woodland Close, Hall Green, Wakefield, WF4 3LL, England

      IIF 18
  • Barlow, Amanda Louise
    British

    Registered addresses and corresponding companies
    • Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire, DE14 2AD

      IIF 19
    • 61, Hall Lane, Willington, Derby, DE65 6DR, England

      IIF 20
  • Barlow, Amanda
    British

    Registered addresses and corresponding companies
    • Darley Limited, Wellington Road, Burton On Trent, Staffordshire, DE14 2AD, United Kingdom

      IIF 21
    • Wellington Road, Burton On Trent, Staffordshire, DE14 2AD, United Kingdom

      IIF 22
  • Mcauley, Brian Joseph
    British director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Dave Barrie Avenue, Larkhall, South Lanarkshire, ML9 1DW

      IIF 23
  • Mcauley, Brian Joseph
    British md born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 125, The Building Design Centre, Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 24
  • Lauder, Sharon Deana
    British farm liaison manager born in August 1973

    Registered addresses and corresponding companies
    • 12 Netherside Mains St, Lockerbie, Dumfriesshire, DG11 2HQ

      IIF 25
  • Mr Brian Joseph Mcauley
    British born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 125, The Building Design Centre, Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 26
  • Mcauley, Brian Joseph
    Uk director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Glen Shee Court, Carluke, South Lanarkshire, ML8 4RU, Scotland

      IIF 27
  • Mcauley, Brian Joseph
    Uk managing director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 125, Muir Street, The Building Design Centre, Hamilton, Lanarkshire, ML3 6BJ, Scotland

      IIF 28
  • Barlow, Amanda

    Registered addresses and corresponding companies
    • 1 Orchard Place, Nottingham Business Park, Nottingham, Notts, NG8 6PX

      IIF 29
  • Lauder, Sharon Deana
    British supply development manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harcourt Place, Lockerbie, Dumfries & Galloway, DG11 2AH

      IIF 30
  • Ms Gillian Joan Corbett
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Building Design Centre, 125 Muir Street, Hamilton, South Lanarkshire, ML3 6BJ, Scotland

      IIF 31
  • Mcauley, Gillian Joan
    Uk chief of nursing born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58a, Main Street, Uddingston, Glasgow, G71 7LR, Scotland

      IIF 32
  • Corbett, Gillian Joan
    Uk director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Building Design Centre, 125 Muir Street, Hamilton, South Lanarkshire, ML3 6BJ, Scotland

      IIF 33
child relation
Offspring entities and appointments 27
  • 1
    BJMAC LTD
    SC406511 SC408135
    9 Castlehill Road, Carluke, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 27 - Director → ME
  • 2
    BJMCA LTD
    SC408135 SC406511
    117 Cadzow Street, Hamilton, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    111,469 GBP2024-03-31
    Officer
    2016-04-06 ~ 2018-05-02
    IIF 24 - Director → ME
    2012-09-27 ~ 2015-05-25
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-02
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    CAMBRIDGE CLINICAL LABORATORIES LTD
    - now 05382262
    LAB 21 LIMITED - 2019-12-23
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (28 parents, 6 offsprings)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    2025-04-10 ~ now
    IIF 4 - Director → ME
  • 4
    CRYOBANK GUARANTOR LIMITED
    - now 04732112
    MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
    HAMSARD 2646 LIMITED - 2004-07-14
    1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (19 parents)
    Officer
    2023-09-27 ~ now
    IIF 13 - Director → ME
  • 5
    DARLEY HOLDINGS LIMITED
    06246171
    Wellington Road, Burton Upon Trent, Staffordshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2007-05-21 ~ 2015-08-14
    IIF 20 - Secretary → ME
  • 6
    DARLEY LIMITED
    - now 00405648
    DARLEY BUSINESS FORMS LIMITED - 1998-05-22
    Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire
    Active Corporate (27 parents, 1 offspring)
    Officer
    2007-08-01 ~ 2015-08-14
    IIF 15 - Director → ME
    2007-06-14 ~ 2015-08-14
    IIF 19 - Secretary → ME
  • 7
    DARLEY MANAGED HOLDINGS LIMITED
    07037574
    Wellington Road, Burton On Trent, Staffordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2009-11-30 ~ 2015-08-14
    IIF 22 - Secretary → ME
  • 8
    DOMESTIC COMPANION SERVICES LIMITED
    SC552349
    19 Dave Barrie Avenue, Larkhall, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-12 ~ dissolved
    IIF 23 - Director → ME
  • 9
    FAIRFIELD IMAGING LIMITED
    03054027
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2023-09-27 ~ now
    IIF 10 - Director → ME
  • 10
    FAIRFIELD TELEPATHOLOGY LIMITED
    03083513
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (20 parents)
    Officer
    2023-09-27 ~ now
    IIF 9 - Director → ME
  • 11
    GBM TRAINING LTD
    SC536974
    The Building Design Centre, 125 Muir Street, Hamilton, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    GENESERVICE LIMITED
    05355417
    1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (18 parents)
    Officer
    2023-09-27 ~ dissolved
    IIF 16 - Director → ME
  • 13
    HOLISTIC AND GREEN LTD
    09811949
    15 Woodland Close Hall Green, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 18 - Director → ME
  • 14
    KINETIC IMAGING LIMITED
    - now 02254437 02873976
    CONFOCAL TECHNOLOGIES LIMITED - 1994-01-14
    DRIVETRUE LIMITED - 1988-07-20
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (26 parents)
    Officer
    2023-09-27 ~ now
    IIF 11 - Director → ME
  • 15
    LDPATH LIMITED
    11081427
    1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    431,355 GBP2022-01-31
    Officer
    2023-09-27 ~ now
    IIF 7 - Director → ME
  • 16
    MID-ANNANDALE PLAYCARE
    SC211737
    Harcourt Place, Lockerbie, Dumfries & Galloway
    Active Corporate (76 parents)
    Officer
    2012-10-23 ~ 2015-09-24
    IIF 30 - Director → ME
  • 17
    PLUSONE PROPERTIES LIMITED
    07043411
    Darley Limited, Wellington Road, Burton On Trent, Staffordshire
    Active Corporate (11 parents)
    Officer
    2010-12-01 ~ 2016-01-29
    IIF 17 - Director → ME
    2009-11-05 ~ 2015-09-30
    IIF 21 - Secretary → ME
  • 18
    SCOTTISH DAIRY ASSOCIATION
    - now SC112068
    SCOTTISH DAIRY TRADE FEDERATION - 1995-04-21
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (53 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2003-06-27 ~ 2005-02-01
    IIF 25 - Director → ME
  • 19
    SELECT PHARMA LABORATORIES LTD.
    SC368899
    3rd Floor 2 Semple Street, Edinburgh, Scotland
    Active Corporate (19 parents, 1 offspring)
    Officer
    2023-09-27 ~ now
    IIF 1 - Director → ME
  • 20
    SOURCE BIOSCIENCE (CRYOBANK) LIMITED
    - now 06781535
    VINDON CRYOBANK LTD - 2014-04-07
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (17 parents)
    Officer
    2023-12-12 ~ now
    IIF 6 - Director → ME
  • 21
    SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED
    - now 06670095
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2011-11-14
    SOURCE BIOSCIENCE UK LIMITED - 2009-02-19
    HALLCO 1649 LIMITED - 2008-12-23
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (12 parents, 13 offsprings)
    Officer
    2023-09-27 ~ now
    IIF 8 - Director → ME
  • 22
    SOURCE BIOSCIENCE LIMITED
    - now 00079136 06474592... (more)
    SOURCE BIOSCIENCE PLC - 2017-08-08
    MEDICAL SOLUTIONS PLC - 2008-03-10
    TURNPYKE GROUP PLC - 1999-08-23
    W B INDUSTRIES PLC - 1993-10-29
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire
    Active Corporate (41 parents, 19 offsprings)
    Officer
    2023-09-27 ~ now
    IIF 3 - Director → ME
  • 23
    SOURCE BIOSCIENCE SCOTLAND LIMITED
    - now SC201430
    THE MOFFAT PARTNERSHIP LIMITED - 2016-03-22
    BEATMOST LIMITED - 2000-01-19
    3rd Floor 2 Semple Street, Edinburgh, Scotland
    Active Corporate (25 parents)
    Officer
    2023-09-27 ~ now
    IIF 2 - Director → ME
  • 24
    SOURCE BIOSCIENCE UK LIMITED
    - now 04078501 06670095... (more)
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
    PATHLORE LTD - 2007-07-12
    ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
    ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
    ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (26 parents, 12 offsprings)
    Officer
    2023-09-27 ~ now
    IIF 12 - Director → ME
  • 25
    SOURCE GENOMICS LIMITED
    14552442
    1 Orchard Place, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-09-27 ~ now
    IIF 5 - Director → ME
  • 26
    SOURCEBIO INTERNATIONAL LIMITED
    - now 10269474 12667774
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    SHERWOOD HOLDINGS LIMITED - 2020-10-21
    1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Active Corporate (24 parents, 1 offspring)
    Officer
    2023-09-27 ~ now
    IIF 14 - Director → ME
    2023-09-27 ~ now
    IIF 29 - Secretary → ME
  • 27
    THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE
    - now SC222783
    THE HAVEN CANCER CARING COUNSELLING COMMUNICATION CENTRE - 2007-11-08
    Blantyre Health Centre, Victoria Street, Blantyre, South Lanarkshire
    Active Corporate (38 parents)
    Officer
    2016-01-20 ~ 2018-01-26
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.