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

Knowles, Amanda Jane

    Related profiles found in government register
  • Knowles, Amanda Jane
    British care director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, 12 Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG, United Kingdom

      IIF 1
    • icon of address Venture House, 12 Prospect Park Longford Road, Staffordshire, Cannock, WS11 0LG, England

      IIF 2
    • icon of address Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG

      IIF 3
    • icon of address Waterfront, Kingsdown Road, Walmer, Deal, Kent, CT14 7LL

      IIF 4
  • Knowles, Amanda Jane
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Longford Road, Cannock, Staffordshire, WS11 0LG, United Kingdom

      IIF 5 IIF 6
    • icon of address Venture House, Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG

      IIF 7
    • icon of address The Cabin, 234 Eccleshall Road, Stafford, Staffordshire, ST16 1JH, England

      IIF 8
  • Knowles, Amanda Jane
    British operations director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 54, Wrest Park, Silsoe, Bedford, MK45 4HS

      IIF 9
  • Knowles, Amanda Jane
    born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 10
  • Knowles, Amanda Jane
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cabin, 234 Eccleshall Road, Stafford, Staffordshire, ST16 1JH, England

      IIF 11
  • Knowles, Amanda Jane
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 12
  • Knowles, Amanda Jane
    British social worker born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Road, Darwen, Lancashire, BB3 2LB

      IIF 13
    • icon of address Spencers Cottage, Spencers Bridge, Newburgh, Wigan, Lancashire, WN8 7UH, United Kingdom

      IIF 14
  • Mrs Amanda Jane Knowles
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Sf6 Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, Staffordshire, ST16 3HS, England

      IIF 15
  • Ms Amanda Jane Knowles
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 16
  • Ms Amanda Jane Knowles
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 17
    • icon of address 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 18 IIF 19
    • icon of address Spencers Cottage, Spencers Bridge, Wigan, WN8 7UH, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    415,671 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Park Road, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-19 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,781 GBP2024-03-29
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 2 Railway Street, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-09-21 ~ dissolved
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,637 GBP2024-03-29
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 11 - Director → ME
  • 6
    YOUR LIFE YOUR STORY LTD - 2021-11-22
    icon of address Spencers Cottage Spencers Bridge, Newburgh, Wigan, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,667 GBP2021-01-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    FAMILY SUPPORT SERVICES (MIDLANDS) LIMITED - 2003-02-04
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2014-07-17
    IIF 7 - Director → ME
  • 2
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,781 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-24
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PIMCO 2918 LIMITED - 2012-12-07
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-26 ~ 2014-07-17
    IIF 6 - Director → ME
  • 4
    HORIZON HOLDINGS LIMITED - 2012-10-01
    MANARD 075 LIMITED - 2008-02-19
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2014-07-17
    IIF 3 - Director → ME
  • 5
    HORIZON 2912 LIMITED - 2024-12-03
    PIMCO 2912 LIMITED - 2012-12-07
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2014-07-14
    IIF 5 - Director → ME
  • 6
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2014-07-17
    IIF 1 - Director → ME
  • 7
    LYNSTEAD CHILDRENS SERVIVES LTD - 2009-10-29
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2014-07-17
    IIF 2 - Director → ME
  • 8
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,637 GBP2024-03-29
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-05-24
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NEWINCCO 486 LIMITED - 2005-11-18
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,442,011 GBP2024-11-30
    Officer
    icon of calendar 2015-01-28 ~ 2017-05-31
    IIF 9 - Director → ME
  • 10
    icon of address 34 Carlton Business Centre, Carlton, Nottingham, Nottinghamshire, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    38,170 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2020-06-16
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.