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

Barlow, Amanda Louise

    Related profiles found in government register
  • Barlow, Amanda Louise
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 1 IIF 2
    • icon of address 1, Orchard Place, Nottingham Business, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom

      IIF 3
    • icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England

      IIF 4
    • icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, United Kingdom

      IIF 5
    • icon of address 1, Orchard Place, Nottingham Business Park, Nottingham, Notinghamshire, NG8 6PX, United Kingdom

      IIF 6
    • icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts, NG8 6PX

      IIF 14
  • Barlow, Amanda Louise
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Hall Lane, Willington, Derby, DE65 6DR, England

      IIF 15
  • Barlow, Amanda Louise
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom

      IIF 16
  • Barlow, Amanda Louise
    British finance director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darley Limited, Wellington Road, Burton On Trent, Staffordshire, DE14 2AD, United Kingdom

      IIF 17
  • Barlow, Amanda
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Woodland Close, Hall Green, Wakefield, WF4 3LL, England

      IIF 18
  • Barlow, Amanda Louise
    British

    Registered addresses and corresponding companies
    • icon of address Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire, DE14 2AD

      IIF 19
    • icon of address 61, Hall Lane, Willington, Derby, DE65 6DR, England

      IIF 20
  • Barlow, Amanda
    British

    Registered addresses and corresponding companies
    • icon of address Darley Limited, Wellington Road, Burton On Trent, Staffordshire, DE14 2AD, United Kingdom

      IIF 21
    • icon of address Wellington Road, Burton On Trent, Staffordshire, DE14 2AD, United Kingdom

      IIF 22
  • Mcauley, Brian Joseph
    British director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Dave Barrie Avenue, Larkhall, South Lanarkshire, ML9 1DW

      IIF 23
  • Mcauley, Brian Joseph
    British md born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125, The Building Design Centre, Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 24
  • Lauder, Sharon Deana
    British farm liaison manager born in August 1973

    Registered addresses and corresponding companies
    • icon of address 12 Netherside Mains St, Lockerbie, Dumfriesshire, DG11 2HQ

      IIF 25
  • Mr Brian Joseph Mcauley
    British born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125, The Building Design Centre, Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 26
  • Mcauley, Brian Joseph
    Uk director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Glen Shee Court, Carluke, South Lanarkshire, ML8 4RU, Scotland

      IIF 27
  • Mcauley, Brian Joseph
    Uk managing director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125, Muir Street, The Building Design Centre, Hamilton, Lanarkshire, ML3 6BJ, Scotland

      IIF 28
  • Barlow, Amanda

    Registered addresses and corresponding companies
    • icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts, NG8 6PX

      IIF 29
  • Lauder, Sharon Deana
    British supply development manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt Place, Lockerbie, Dumfries & Galloway, DG11 2AH

      IIF 30
  • Ms Gillian Joan Corbett
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Building Design Centre, 125 Muir Street, Hamilton, South Lanarkshire, ML3 6BJ, Scotland

      IIF 31
  • Mcauley, Gillian Joan
    Uk chief of nursing born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58a, Main Street, Uddingston, Glasgow, G71 7LR, Scotland

      IIF 32
  • Corbett, Gillian Joan
    Uk director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Building Design Centre, 125 Muir Street, Hamilton, South Lanarkshire, ML3 6BJ, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 9 Castlehill Road, Carluke, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 27 - Director → ME
  • 2
    LAB 21 LIMITED - 2019-12-23
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 4 - Director → ME
  • 3
    HAMSARD 2646 LIMITED - 2004-07-14
    MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 19 Dave Barrie Avenue, Larkhall, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address The Building Design Centre, 125 Muir Street, Hamilton, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 15 Woodland Close Hall Green, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 18 - Director → ME
  • 10
    DRIVETRUE LIMITED - 1988-07-20
    CONFOCAL TECHNOLOGIES LIMITED - 1994-01-14
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    431,355 GBP2022-01-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 3rd Floor 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 1 - Director → ME
  • 13
    VINDON CRYOBANK LTD - 2014-04-07
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 6 - Director → ME
  • 14
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2011-11-14
    HALLCO 1649 LIMITED - 2008-12-23
    SOURCE BIOSCIENCE UK LIMITED - 2009-02-19
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 8 - Director → ME
  • 15
    MEDICAL SOLUTIONS PLC - 2008-03-10
    SOURCE BIOSCIENCE PLC - 2017-08-08
    TURNPYKE GROUP PLC - 1999-08-23
    W B INDUSTRIES PLC - 1993-10-29
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    icon of address 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 3 - Director → ME
  • 16
    BEATMOST LIMITED - 2000-01-19
    THE MOFFAT PARTNERSHIP LIMITED - 2016-03-22
    icon of address 3rd Floor 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 2 - Director → ME
  • 17
    PATHLORE LTD - 2007-07-12
    ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
    ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
    ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address 1 Orchard Place, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 5 - Director → ME
  • 19
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    SHERWOOD HOLDINGS LIMITED - 2020-10-21
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-09-27 ~ now
    IIF 29 - Secretary → ME
Ceased 8
  • 1
    icon of address 117 Cadzow Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    111,469 GBP2024-03-31
    Officer
    icon of calendar 2012-09-27 ~ 2015-05-25
    IIF 28 - Director → ME
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Wellington Road, Burton Upon Trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-21 ~ 2015-08-14
    IIF 20 - Secretary → ME
  • 3
    DARLEY BUSINESS FORMS LIMITED - 1998-05-22
    icon of address Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2015-08-14
    IIF 15 - Director → ME
    icon of calendar 2007-06-14 ~ 2015-08-14
    IIF 19 - Secretary → ME
  • 4
    icon of address Wellington Road, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-30 ~ 2015-08-14
    IIF 22 - Secretary → ME
  • 5
    icon of address Harcourt Place, Lockerbie, Dumfries & Galloway
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2015-09-24
    IIF 30 - Director → ME
  • 6
    icon of address Darley Limited, Wellington Road, Burton On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2016-01-29
    IIF 17 - Director → ME
    icon of calendar 2009-11-05 ~ 2015-09-30
    IIF 21 - Secretary → ME
  • 7
    SCOTTISH DAIRY TRADE FEDERATION - 1995-04-21
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2003-06-27 ~ 2005-02-01
    IIF 25 - Director → ME
  • 8
    THE HAVEN CANCER CARING COUNSELLING COMMUNICATION CENTRE - 2007-11-08
    icon of address Blantyre Health Centre, Victoria Street, Blantyre, South Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-20 ~ 2018-01-26
    IIF 32 - 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.