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

Carpenter, Amanda Jane

    Related profiles found in government register
  • Carpenter, Amanda Jane
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

      IIF 1
    • Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, England

      IIF 2
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 3 IIF 4
  • Carpenter, Amanda Jane
    British ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 5
  • Carpenter, Amanda Jane
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore Cottage, Church Common, Snape, Saxmundham, IP17 1QL, England

      IIF 6
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 7
  • Carpenter, Amanda Jane
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore Cottage, Church Common, Snape, Saxmundham, IP17 1QL, England

      IIF 8
  • Carpenter, Amanda Jane
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Chestnuts, 3 The Chestnuts, Kirtlington, Kidlington, OX5 3UB, England

      IIF 9
  • Carpenter, Amanda Jane
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bark Place, London, W2 4AR, United Kingdom

      IIF 10
    • The Exchange, Somerset House, The Strand, London, London, WC2R 1LA, United Kingdom

      IIF 11
    • 2, Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, TN15 6NL, United Kingdom

      IIF 12
    • 2b, Dry Hill Road, Tonbridge, TN9 1LX, United Kingdom

      IIF 13
  • Carpenter, Amanda Jane
    British consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walthamstow Hall, Bursars Office, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL, England

      IIF 14
    • Achill Sound, 2b Dry Hill Road, Tonbridge, Kent, TN9 1LX

      IIF 15
    • The Yard, 2a Speldhurst Road, Tunbridge Wells, Kent, TN4 0DP

      IIF 16
  • Carpenter, Amanda Jane
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Blean Hill, Canterbury, Kent, CT2 9EF

      IIF 17
    • 49a, High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 18
    • Achill Sound, Achill Sound, 2b Dry Hill Road, Tonbridge, Kent, TN9 1LX, United Kingdom

      IIF 19
  • Carpenter, Amanda Jane
    British management accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 1295, 20 Station Road, Gerrards Cross, SL9 8EL, England

      IIF 20
  • Carpenter, Amanda Jane
    British management consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerset House, South Wing, Somerset House, The Strand, London, WC2R 1LA, United Kingdom

      IIF 21
    • 2b Dry Hill Road, Dry Hill Road, Tonbridge, Kent, TN9 1LX, England

      IIF 22
  • Carpenter, Amanda
    Uk clerk born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Dry Hill Road, Tonbridge, Kent, TN91LX, United Kingdom

      IIF 23
  • Carpenter, Peter Stephen Darcy
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 24
  • Mrs Amanda Jane Carpenter
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore Cottage, Church Common, Snape, Saxmundham, IP17 1QL, England

      IIF 25
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 26 IIF 27
  • Ms Amanda Jane Carpenter
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

      IIF 28
    • 21-33, Great Eastern Street, London, EC2A 3EJ, England

      IIF 29
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 30
  • Carpenter, Peter Stephen Darcy
    British teacher

    Registered addresses and corresponding companies
    • Achill Sound, 2b Dry Hill Road, Tonbridge, Kent, TN9 1LX

      IIF 31
  • Mrs Amanda Amanda Carpenter
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Dry Hill Road, Tonbridge, Kent, TN9 1LX, United Kingdom

      IIF 32
  • Mr Peter Stephen Darcy Carpenter
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 33
  • Carpenter, Peter Stephen Darcy
    British teacher born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, Somerset House, The Strand, London, London, WC2R 1LA, United Kingdom

      IIF 34
    • Achill Sound, 2b Dry Hill Road, Tonbridge, Kent, TN9 1LX

      IIF 35 IIF 36
  • Carpenter, Peter Stephen Darcy
    British teacher/publisher born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Achill Sound, 2b Dry Hill Road, Tonbridge, Kent, TN9 1LX

      IIF 37
  • Mrs Amanda Jane Carpenter
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Chestnuts, 3 The Chestnuts, Kirtlington, Kidlington, OX5 3UB, England

      IIF 38
    • 2, Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, TN15 6NL, United Kingdom

      IIF 39
    • 2b, Dry Hill Road, Tonbridge, TN9 1LX, United Kingdom

      IIF 40
    • Achill Sound, Achill Sound, 2b Dry Hill Road, Tonbridge, Kent, TN9 1LX, United Kingdom

      IIF 41
  • Mr Amanda Stephen Darcy Carpenter
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Achill Sound, Achill Sound, 2b Dry Hill Road, Tonbridge, Kent, TN9 1LX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    8 Bark Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2018-11-05 ~ dissolved
    IIF 10 - Director → ME
  • 2
    2b Dry Hill Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 11 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    THE ACHILL MANAGEMENT SOUTHERN LTD - 2024-10-07
    2 Lakeview Stables, Lower St Clere, Kemsing, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    219,382 GBP2024-04-30
    Officer
    2011-04-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    ACHILL LEGAL LIMITED - 2024-10-04
    2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    2b Dry Hill Road, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    Achill Sound Achill Sound, 2b Dry Hill Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Yard, 2a Speldhurst Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2015-10-20 ~ dissolved
    IIF 16 - Director → ME
  • 8
    2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (10 parents)
    Officer
    2022-12-01 ~ now
    IIF 2 - Director → ME
  • 10
    2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Sycamore Cottage Church Common, Snape, Saxmundham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 8 - Director → ME
  • 12
    2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    2b Dry Hill Road, Dry Hill Road, Tonbridge, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 22 - Director → ME
  • 14
    2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    3 The Chestnuts 3 The Chestnuts, Kirtlington, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Achill Sound, 2b Dry Hill Road, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    1999-08-20 ~ dissolved
    IIF 36 - Director → ME
    1999-08-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    Sycamore Cottage Church Common, Snape, Saxmundham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    2b Dry Hill Road, Tonbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Achill Sound Achill Sound, 2b Dry Hill Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2019-01-10 ~ 2019-10-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BARDVILLE LIMITED - 2016-09-28
    Suite 17 Building 6, Hatters Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-02-03 ~ 2017-03-04
    IIF 20 - Director → ME
  • 3
    Rose Hill School, Coniston Avenue, Tunbridge Wells, Kent
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    5,538,571 GBP2024-08-31
    Officer
    2004-11-19 ~ 2010-06-23
    IIF 35 - Director → ME
  • 4
    1st Floor Healthaid House, 1 Marlborough Hill, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    225,195 GBP2024-12-31
    Officer
    2011-11-15 ~ 2012-11-01
    IIF 23 - Director → ME
    2011-11-15 ~ 2015-01-30
    IIF 18 - Director → ME
  • 5
    21-33 Great Eastern Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,055 GBP2025-03-31
    Officer
    2022-03-23 ~ 2023-08-18
    IIF 5 - Director → ME
    Person with significant control
    2022-03-23 ~ 2024-01-20
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    22 Betterton Street, London
    Active Corporate (11 parents)
    Officer
    2008-11-20 ~ 2011-06-28
    IIF 37 - Director → ME
  • 7
    THE BIG SOCIETY PARTNERSHIP LTD - 2012-10-26
    18 Blean Hill, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,172 GBP2024-05-31
    Officer
    2011-08-23 ~ 2015-01-22
    IIF 17 - Director → ME
  • 8
    WALDEN SCHOOL LIMITED - 2017-01-30
    FRIENDS' SCHOOL SAFFRON WALDEN - 2016-05-13
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2000-01-01 ~ 2005-12-31
    IIF 15 - Director → ME
  • 9
    Walthamstow Hall Bursars Office, Holly Bush Lane, Sevenoaks, Kent
    Active Corporate (13 parents)
    Officer
    2009-12-07 ~ 2014-01-24
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.