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

Williams, Amanda Jayne

    Related profiles found in government register
  • Williams, Amanda Jayne

    Registered addresses and corresponding companies
    • icon of address 32, Gielgud Close, Burnham On Sea, Somerset, TA8 1RH

      IIF 1
    • icon of address 32, Gielgud Close, Burnham On Sea, Somerset, TA8 1RH, United Kingdom

      IIF 2
    • icon of address 5, Gielgud Close, Burnham On Sea, TA8 1RH, United Kingdom

      IIF 3 IIF 4
    • icon of address 5, Gielgud Close, Burnham-on-sea, Somerset, TA8 1RH, England

      IIF 5 IIF 6 IIF 7
    • icon of address 5, Gielgud Close, Burnham-on-sea, TA8 1RH, England

      IIF 10
  • Jarvis, Amanda Jayne

    Registered addresses and corresponding companies
  • Williams, Amanda Jayne
    British

    Registered addresses and corresponding companies
    • icon of address Itec House, Hawkfield Way, Hawkfield Business Park, Bristol, BS14 0BY, United Kingdom

      IIF 18
    • icon of address 5, Gielgud Close, Burnham-on-sea, Somerset, TA8 1RH, England

      IIF 19 IIF 20
    • icon of address Itec House, Hawkfield Bus Park, Hawkfield Way, Whitchurch, Bristol, BS14 0BY

      IIF 21
  • Jarvis, Amanda Jayne
    British

    Registered addresses and corresponding companies
  • Jarvis, Amanda Jayne
    British accountant

    Registered addresses and corresponding companies
  • Jarvis, Amanda Jayne
    British secretary

    Registered addresses and corresponding companies
    • icon of address 32 Gielgud Close, Burnham On Sea, Somerset, TA8 1RH

      IIF 43
  • Jarvis, Amanda Jayne
    British accountant born in September 1968

    Registered addresses and corresponding companies
    • icon of address 13 Creswick Way, Burnham On Sea, Somerset, TA8 2EH

      IIF 44
  • Williams, Amanda Jayne
    British accountants born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Gielgud Close, Burnham-on-sea, Somerset, TA8 1RH, England

      IIF 45
  • Williams, Amanda Jayne
    British marketeer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Tan Y Felin, Greenfield, Holywell, Flintshire, CH8 7QA

      IIF 46
  • Jarvis, Amanda Jayne
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Amanda Jayne Williams
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gielgud Close, Burnham-on-sea, Somerset, TA8 1RH

      IIF 52
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 Gielgud Close, Burnham On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address 5 Gielgud Close, Burnham-on-sea, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address 5 Gielgud Close, Burnham-on-sea, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    12,406 GBP2024-05-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 45 - Director → ME
    icon of calendar 2011-05-06 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Gielgud Close, Burnham-on-sea, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 5 Gielgud Close, Burnham-on-sea, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address 107 Tan Y Felin, Greenfield, Holywell, Flintshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-13 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,958 GBP2022-03-31
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address 5 Gielgud Close, Burnham-on-sea, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    icon of address 5 Gielgud Close, Burnham-on-sea, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,638 GBP2024-01-31
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 20 - Secretary → ME
  • 10
    icon of address 5 Gielgud Close, Burnham On Sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,466 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 4 - Secretary → ME
Ceased 37
  • 1
    CALMGROUND LIMITED - 2003-08-27
    icon of address 19 Parkfield Close, North Petherton, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,207 GBP2020-07-31
    Officer
    icon of calendar 2004-03-01 ~ 2008-01-31
    IIF 43 - Secretary → ME
  • 2
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,361,270 GBP2024-01-31
    Officer
    icon of calendar 1994-12-31 ~ 1996-10-31
    IIF 44 - Director → ME
  • 3
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    ASPEN WAITE LIMITED - 2002-08-30
    MONDAY MORNING LIMITED - 2001-02-07
    EVERPROUD LIMITED - 1990-10-23
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2002-08-05 ~ 2009-12-01
    IIF 51 - Director → ME
    icon of calendar 2002-08-05 ~ 2009-12-01
    IIF 34 - Secretary → ME
  • 4
    INTERACT SERVICES EUROPE LIMITED - 2006-09-21
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    337,686 GBP2024-01-31
    Officer
    icon of calendar 2006-06-01 ~ 2009-12-01
    IIF 49 - Director → ME
    icon of calendar 2006-06-01 ~ 2009-12-01
    IIF 32 - Secretary → ME
  • 5
    AWS STRUCTURED FINANCE LTD - 2012-08-16
    icon of address Suite 3 1-3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -107,486 GBP2024-01-31
    Officer
    icon of calendar 2004-11-01 ~ 2009-12-01
    IIF 50 - Director → ME
    icon of calendar 2004-11-01 ~ 2009-12-01
    IIF 38 - Secretary → ME
  • 6
    icon of address Ashton Gate Stadium, Ashton Road, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,504 GBP2019-06-30
    Officer
    icon of calendar 2017-06-26 ~ 2018-09-20
    IIF 10 - Secretary → ME
  • 7
    icon of address Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -42,621 GBP2024-03-31
    Officer
    icon of calendar 2007-08-08 ~ 2009-11-11
    IIF 37 - Secretary → ME
  • 8
    STANDARD UPHOLSTERY LIMITED - 2004-04-27
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-23 ~ 2009-12-01
    IIF 30 - Secretary → ME
  • 9
    JAC INTERNATIONAL LTD - 2019-07-11
    icon of address 8 Norwood Avenue, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,686 GBP2024-11-30
    Officer
    icon of calendar 2001-11-12 ~ 2009-12-01
    IIF 23 - Secretary → ME
  • 10
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    63,473 GBP2024-09-30
    Officer
    icon of calendar 2007-09-27 ~ 2009-12-01
    IIF 24 - Secretary → ME
  • 11
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-30 ~ 2009-12-01
    IIF 36 - Secretary → ME
  • 12
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,505 GBP2022-10-31
    Officer
    icon of calendar 2007-05-10 ~ 2009-12-01
    IIF 13 - Secretary → ME
  • 13
    icon of address East Quay Car Sales, East Quay, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,567 GBP2024-02-29
    Officer
    icon of calendar 2004-05-05 ~ 2010-02-13
    IIF 17 - Secretary → ME
  • 14
    PENINSULA BUSINESS (FINANCE) LTD - 2010-02-18
    PENINSULA BUSINESS SYSTEM (SALES) LTD - 2004-04-20
    icon of address Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ 2010-07-20
    IIF 42 - Secretary → ME
  • 15
    icon of address 78 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,970 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2010-04-01
    IIF 11 - Secretary → ME
  • 16
    SOUTHWEST MEDIA LTD - 2007-03-12
    icon of address The Old School House West Street, Southwick, Fareham, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,752 GBP2022-02-28
    Officer
    icon of calendar 2006-11-10 ~ 2007-03-01
    IIF 47 - Director → ME
  • 17
    BRODAN CLINIC LIMITED - 2007-12-28
    icon of address Hatch Green Garage, Hatch Beauchamp, Taunton, Somerset
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    242,637 GBP2024-05-31
    Officer
    icon of calendar 2007-11-27 ~ 2010-01-25
    IIF 14 - Secretary → ME
  • 18
    icon of address Hatch Green Garage, Hatch Beauchamp, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    713,235 GBP2024-05-31
    Officer
    icon of calendar 2007-12-20 ~ 2010-01-25
    IIF 15 - Secretary → ME
  • 19
    IEM TECHNOLOGY LIMITED - 2007-04-10
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    617,405 GBP2022-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2006-10-23
    IIF 48 - Director → ME
  • 20
    icon of address 49 North Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ 2009-12-01
    IIF 39 - Secretary → ME
  • 21
    ASPENIQUE LIMITED - 2000-06-13
    FLIGHT HAULAGE LIMITED - 1995-02-24
    icon of address Bishop Fleming, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-28 ~ 1996-12-20
    IIF 22 - Secretary → ME
  • 22
    icon of address Hatch Green Garage, Hatch Beauchamp, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-31 ~ 2010-01-25
    IIF 31 - Secretary → ME
  • 23
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    685,540 GBP2024-05-31
    Officer
    icon of calendar 2002-04-18 ~ 2009-12-16
    IIF 16 - Secretary → ME
  • 24
    icon of address 136a High Street, Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2018-08-20
    IIF 8 - Secretary → ME
  • 25
    BIZ-ANGELS LIMITED - 2005-09-19
    icon of address 60 Staplegrove Road, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,369,225 GBP2024-04-30
    Officer
    icon of calendar 2003-09-11 ~ 2007-06-29
    IIF 12 - Secretary → ME
  • 26
    PENINSULA BUSINESS HOLDINGS LIMITED - 2010-02-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2010-07-20
    IIF 40 - Secretary → ME
  • 27
    icon of address Moda Business Centre, Stirling Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2014-06-11
    IIF 18 - Secretary → ME
  • 28
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    587 GBP2021-09-30
    Officer
    icon of calendar 2007-03-27 ~ 2010-04-01
    IIF 26 - Secretary → ME
  • 29
    icon of address 26 Halliwell Road, Portishead, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,679 GBP2021-07-31
    Officer
    icon of calendar 2009-10-15 ~ 2011-04-04
    IIF 28 - Secretary → ME
  • 30
    icon of address 32 Gielgud Close, Burnham On Sea, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ 2013-03-01
    IIF 1 - Secretary → ME
  • 31
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2009-08-31
    IIF 27 - Secretary → ME
  • 32
    STERLING NETWORK SOLUTIONS LIMITED - 2008-10-16
    M J BURNETT HOLDINGS LIMITED - 2008-09-17
    ADPAK RENTALS LIMITED - 2006-04-11
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ 2009-12-01
    IIF 25 - Secretary → ME
  • 33
    icon of address Unit 1e Polden Business Centre, Bristol Road, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-09-18
    IIF 35 - Secretary → ME
  • 34
    P.C (TIVERTON) LTD - 2010-04-15
    PROCONNECT UK LTD - 2010-02-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ 2010-07-20
    IIF 41 - Secretary → ME
  • 35
    AGENTSCENE LIMITED - 1997-01-27
    icon of address Itec House Hawkfield Way, Whitchurch, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-07 ~ 2014-06-11
    IIF 21 - Secretary → ME
  • 36
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2007-03-20
    IIF 33 - Secretary → ME
  • 37
    icon of address 19 Watson Avenue, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,249 GBP2024-05-31
    Officer
    icon of calendar 2001-06-25 ~ 2002-11-15
    IIF 29 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.