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

Mrs Amanda Rose Henderson

    Related profiles found in government register
  • Mrs Amanda Rose Henderson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E2 Riverview House, Friarton Road, Perth, Perth And Kinross, PH2 8DF, Scotland

      IIF 1 IIF 2
    • icon of address Suite E2, Riverview House, Friarton Road, Perth, Perth And Kinross, PH2 8DF, Scotland

      IIF 3
  • Mrs Amanda Rose Henderson
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coast Business Centre, Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 4
    • icon of address Unit 3a, Delta House, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 5
    • icon of address Unit 3a, Delta House, Gemini Crescent, Dundee Technology Park, Dundee, Tayside, DD2 1SW, Scotland

      IIF 6
    • icon of address Units 22 & 24 Prospect 111, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 7
    • icon of address E2 Riverview House, Friarton Road, Perth, Perth And Kinross, PH2 8DF, Scotland

      IIF 8
  • Mrs Amanda Henderson
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coast Business Centre Ferry, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 9
  • Henderson, Amanda Rose
    British accountant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E2 Riverview House, Friarton Road, Perth, Perth And Kinross, PH2 8DF, Scotland

      IIF 10 IIF 11
  • Henderson, Amanda Rose
    British chartered accountant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E2 Riverview House, Friarton Road, Perth, Perth And Kinross, PH2 8DF, Scotland

      IIF 12
  • Henderson, Amanda Rose
    British chartered acountant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E2, Riverview House, Friarton Road, Perth, Perth And Kinross, PH2 8DF

      IIF 13
  • Henderson, Amanda Rose
    British accountant born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Inchbrakie Drive, Crieff, Perthshire, PH7 3SQ, United Kingdom

      IIF 14
    • icon of address Coast Business Centre, Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 15
    • icon of address Unit 3a, Delta House, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 16
    • icon of address Units 22 & 24 Prospect 111, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 17
    • icon of address E2 Riverview House, Friarton Road, Perth, Perth And Kinross, PH2 8DF, Scotland

      IIF 18
  • Henderson, Amanda Rose
    British director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3a Elizabeth House, Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 19
  • Henderson, Amanda Rose
    British na born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Delta House, Gemini Crescent, Dundee Technology Park, Dundee, Tayside, DD2 1SW, Scotland

      IIF 20
  • Henderson, Amanda
    British accountant born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coast Business Centre Ferry, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 21
  • Henderson, Amanda Rose
    British

    Registered addresses and corresponding companies
    • icon of address 67, Inchbrakie Drive, Crieff, Perthshire, PH7 3SQ, Scotland

      IIF 22
  • Henderson, Amanda Rose

    Registered addresses and corresponding companies
    • icon of address Coast Business Centre, 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 23
    • icon of address Suite 1d, Kinnoull House, Friarton Road, Perth, PH2 8DF, Scotland

      IIF 24
  • Henderson, Amanda

    Registered addresses and corresponding companies
    • icon of address 3a Delta House, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address Coast Business Centre, Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR, Scotland

      IIF 28
    • icon of address Unit 22 Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, Angus, DD2 1SW, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Units 22 & 24 Prospect 111 Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 3a, Delta House Gemini Crescent, Dundee Technology Park, Dundee, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,583 GBP2023-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o: Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    68,662 GBP2022-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 23 - Secretary → ME
  • 6
    icon of address 3a Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,503 GBP2021-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address Unit 3a, Delta House Gemini Crescent, Dundee Technology Park, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    PRECISION ACCOUNTING & BUSINESS ADVISORS LIMITED - 2024-07-11
    ARH ACCOUNTANTS & BUSINESS ADVISORS LIMITED - 2024-06-05
    icon of address Coast Business Centre Ferry 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address E2 Riverview House, Friarton Road, Perth, Perth And Kinross, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address C/o Begbies Traynor, 1 Lochrin Square 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -33,674 GBP2022-10-31
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 28 - Secretary → ME
Ceased 7
  • 1
    icon of address Suite E2, Riverview House, Friarton Road, Perth, Perth And Kinross
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,842 GBP2016-12-31
    Officer
    icon of calendar 2016-02-15 ~ 2017-11-11
    IIF 13 - Director → ME
    icon of calendar 2009-12-16 ~ 2010-09-01
    IIF 14 - Director → ME
    icon of calendar 2012-01-01 ~ 2015-10-21
    IIF 24 - Secretary → ME
    icon of calendar 2009-12-16 ~ 2010-09-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-11-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address E2 Riverview House, Friarton Road, Perth, Perth And Kinross, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-10 ~ 2017-11-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-11-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 137, 137 Craigie Drive, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ 2020-11-30
    IIF 29 - Secretary → ME
  • 4
    icon of address E2 Riverview House, Friarton Road, Perth, Perth And Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2017-11-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2017-11-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 3a Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -51,679 GBP2022-09-30
    Officer
    icon of calendar 2018-08-22 ~ 2018-11-08
    IIF 19 - Director → ME
  • 6
    icon of address Coast Business Centre 11 Ainslie Street, West Pitkerro Industrial Estate, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,127 GBP2020-07-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-11-16
    IIF 25 - Secretary → ME
  • 7
    icon of address 10 Knowehead Knowehead, Kirriemuir, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ 2018-05-25
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.