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

Nevill, Amanda Elizabeth

    Related profiles found in government register
  • Nevill, Amanda Elizabeth
    British charity director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stephen Street, London, W1T 1LN, England

      IIF 1
  • Nevill, Amanda Elizabeth
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The London Television Centre, Upper Ground, London, SE1 9LT, United Kingdom

      IIF 2
  • Nevill, Amanda Elizabeth
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nevill, Amanda Elizabeth
    British head national museum born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Black Hill Lane, Keighley, West Yorkshire, BD20 6NE

      IIF 13
  • Nevill, Amanda Elizabeth
    British management born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Black Hill Lane, Keighley, West Yorkshire, BD20 6NE

      IIF 14
  • Nevill, Amanda Elizabeth
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 15
    • icon of address Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 16
    • icon of address 24, Shelton Street, London, WC2H 9UB, England

      IIF 17
  • Nevill, Amanda Elizabeth
    British head national museum born in March 1957

    Registered addresses and corresponding companies
    • icon of address 17 Richmond Place, Ilkley, West Yorkshire, LS29 8TJ

      IIF 18
  • Nevill, Amanda Elizabeth
    British head of museum born in March 1957

    Registered addresses and corresponding companies
    • icon of address 17 Richmond Place, Ilkley, West Yorkshire, LS29 8TJ

      IIF 19
  • Nevill, Amanda Elizabeth
    British museum curator born in March 1957

    Registered addresses and corresponding companies
    • icon of address 17 Richmond Place, Ilkley, West Yorkshire, LS29 8TJ

      IIF 20
  • Mrs Amanda Elizabeth Nevill
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 21
    • icon of address Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    368,451 GBP2024-10-08
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    LONDON INTERNATIONAL FILM SCHOOL LIMITED(THE) - 2017-04-03
    icon of address 24 Shelton Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 17 - Director → ME
Ceased 17
  • 1
    PRETTYGAYLE LIMITED - 1990-04-06
    CONNOISSEUR VIDEO LIMITED - 2018-06-07
    icon of address 21 Stephen Street, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,040,821 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-12-14 ~ 2020-02-14
    IIF 3 - Director → ME
  • 2
    icon of address 21 Stephen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2020-02-14
    IIF 1 - Director → ME
  • 3
    icon of address Summit House Bradford Road, Chain Bar, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,717 GBP2024-12-31
    Officer
    icon of calendar 1996-09-20 ~ 2003-06-20
    IIF 19 - Director → ME
  • 4
    CHARIS (61) LIMITED - 1998-03-19
    icon of address C/o Science Museum, Exhibition Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 2003-06-16
    IIF 20 - Director → ME
  • 5
    BRITISH FILM INSTITUTE (PROJECTS) LIMITED - 1999-05-21
    icon of address 21 Stephen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-06-01 ~ 2020-02-14
    IIF 4 - Director → ME
  • 6
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2020-03-06
    IIF 2 - Director → ME
  • 7
    BRITISH SCREEN FINANCE CONSORTIUM LIMITED - 1986-04-25
    icon of address Andrew Owen, Company Secretary, 21 Stephen Street, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    851,283 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ 2020-03-07
    IIF 8 - Director → ME
  • 8
    icon of address Andrew Owen, Company Secretary, 21 Stephen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    120,209 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ 2020-03-07
    IIF 9 - Director → ME
  • 9
    LONGLAST CREATIONS LIMITED - 1991-10-30
    icon of address Andrew Owen, Company Secretary, 21 Stephen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    13,941 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ 2020-03-07
    IIF 11 - Director → ME
  • 10
    FILM EDUCATION - 2013-11-26
    icon of address 19 Dukes Orchard, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-01 ~ 2007-09-25
    IIF 14 - Director → ME
  • 11
    icon of address 21 Stephen Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,146 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ 2020-02-14
    IIF 7 - Director → ME
  • 12
    icon of address Andrew Owen, Company Secretary, 21 Stephen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ 2020-02-14
    IIF 10 - Director → ME
  • 13
    icon of address 21 Stephen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -639,625 GBP2024-03-31
    Officer
    icon of calendar 2010-12-14 ~ 2020-03-07
    IIF 5 - Director → ME
  • 14
    APPLYHOLD LIMITED - 1994-11-28
    icon of address 10 York Road, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-09-24
    IIF 6 - Director → ME
  • 15
    BRIBROOK FINANCE LIMITED - 1996-05-29
    icon of address Andrew Owen, Company Secretary, 21 Stephen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    19,987 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ 2020-02-14
    IIF 12 - Director → ME
  • 16
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 1997-07-28 ~ 2000-01-26
    IIF 18 - Director → ME
  • 17
    READCO 263 LIMITED - 2001-03-08
    ARTS AND BUSINESS YORKSHIRE LIMITED - 2012-03-26
    ARTS AND BUSINESS IN YORKSHIRE LIMITED - 2001-03-19
    icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-14 ~ 2003-03-27
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.