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

Woodard, Amanda

    Related profiles found in government register
  • Woodard, Amanda
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1
  • Woodward, Amanda
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 2
  • Woodward, Amanda Jane
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 3
  • Ms Amanda Woodard
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 4
  • Ms Amanda Woodward
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 5
  • Miss Amanda Woodward
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Michael Stuart Associates, Alastor House, 122a High Street, Ingatestone, Essex, CM4 0BA, England

      IIF 6
  • Woodward, Amanda Jane
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 122, Bath Road, Cheltenham, Gloucestershire, GL53 7JX, United Kingdom

      IIF 7
    • Michael Stuart Associates, Alastor House, 122a High Street, Ingatestone, Essex, CM4 0BA, England

      IIF 8 IIF 9 IIF 10
    • Michael Stuart Associates, Alastor House, 122a High Stret, Ingatestone, Essex, CM4 0BA, England

      IIF 13
    • 278, Westmount Road, London, SE9 1NL, United Kingdom

      IIF 14
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 15 IIF 16 IIF 17
  • Woodward, Amanda Jane
    British property professional born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michael Stuart Associates, Jubilee House, 3 The Drive, Great Warley, Brentwood, CM13 3FR, United Kingdom

      IIF 18 IIF 19
    • Michael Stuart Associates Ltd, Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, United Kingdom

      IIF 20
    • C./o Michael Stuart Associates, Jubilee House, 3 The Drive, Great Warley, CM13 3FR, United Kingdom

      IIF 21 IIF 22
  • Ms Amanda Jane Woodward
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Michael Stuart Associates Jubilee House, 3 The Drive, Brentwood, CM13 3FR, United Kingdom

      IIF 23
    • Michael Stuart Associates, Jubilee House, Brentwood, CM13 3FR, United Kingdom

      IIF 24
    • C/o Michael Stuart Associates Ltd, Suite F4,the Business Centre, Temple Wood Estate, Stock Road, Chelmsford, CM2 8LP, England

      IIF 25
  • Ms Amanda Woodward
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, 303 Ballards Lane, Pittalis Gilchrist Llp, London, N12 8NP, England

      IIF 26
  • Ms Amanda Jane Woodward
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 122, Bath Road, Cheltenham, Gloucestershire, GL53 7JX, United Kingdom

      IIF 27
    • Michael Stuart Associates, Alastor House, 122a High Street, Ingatestone, Essex, CM4 0BA, England

      IIF 28
    • 278, Westmount Road, London, SE9 1NL, United Kingdom

      IIF 29
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    1 BATTISON CRESCENT LTD
    13641025
    Global House, 303 Ballards Lane, London, England
    Active Corporate (3 parents)
    Officer
    2021-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1000 ROOMS CREWE LTD
    11627836
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2018-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    1000 ROOMS STOKE LTD
    11700542
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2018-11-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    122 HENRY STREET LTD
    11725714
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-13 ~ now
    IIF 13 - Director → ME
  • 5
    248 LONDON ROAD LTD
    11413227 05101627... (more)
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-13 ~ 2025-01-14
    IIF 20 - Director → ME
    Person with significant control
    2018-06-13 ~ 2018-12-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    301 WEST STREET LTD
    11629986
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-18 ~ now
    IIF 8 - Director → ME
  • 7
    42 MINSHULL NEW ROAD LTD
    11731566
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-18 ~ now
    IIF 12 - Director → ME
  • 8
    71 LOWER BETHESDA STREET LTD
    12343972
    Michael Stuart Associates Ltd Suite F4, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-12-02 ~ now
    IIF 10 - Director → ME
  • 9
    AJ WOODWARD HOLDINGS LTD
    11174142
    C/o Michael Stuart Associates Jubilee House, 3 The Drive, Great Warley, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2018-01-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    BUILDING SUCCESS LTD
    09487930
    C/o Michael Stuart Associates Ltd Suite F4,the Business Centre, Temple Wood Estate, Stock Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2015-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    COMFORT & CO PROPERTY MANAGEMENT SERVICES LTD
    16203329
    Global House, 303 Ballards Lane, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 17 - Director → ME
  • 12
    ESSENTIAL MANAGEMENT LIMITED
    04274960
    3rd Floor, 207 Regent Street, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED
    03267758
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (26 parents)
    Officer
    2024-05-30 ~ now
    IIF 3 - Director → ME
  • 14
    INVESTING SUCCESS LTD
    11183952
    C./o Michael Stuart Associates Jubilee House, 3 The Drive, Great Warley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 22 - Director → ME
  • 15
    MANAGING SUCCESS LTD
    11184779
    Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 16
    SIMPLY HMO ROOMS LTD
    12074979
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SIMPLY ROOMS & SPACES LTD
    - now 11445821
    SIMPLY ROOMS + SPACES LTD
    - 2018-07-05 11445821
    C/o Michael Stuart Associates Ltd Suite F4,the Business Centre, Temple Wood Estate, Stock Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SIMPLY SA ROOMS LTD
    12075127
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    STAY & CO. PROPERTY MANAGEMENT SERVICES LTD
    14620947 14619779
    Global House, 303 Ballards Lane, London, England
    Active Corporate (6 parents)
    Officer
    2023-01-27 ~ now
    IIF 15 - Director → ME
  • 20
    YOUR PLACE TO LIVE LTD
    11183109
    C./o Michael Stuart Associates Jubilee House, 3 The Drive, Great Warley, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 21 - 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.