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

Newbery, Amanda Jane

    Related profiles found in government register
  • Newbery, Amanda Jane
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, 19 White Street, Market Lavington, Devizes, Wiltshire, SN10 4DP, United Kingdom

      IIF 1
    • icon of address 32, Milford Street, Salisbury, SP1 2AP, England

      IIF 2
    • icon of address 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ

      IIF 3
    • icon of address 35, Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, England

      IIF 4
    • icon of address Duke Of York, 34 York Road, Salisbury, SP2 7AS, England

      IIF 5
    • icon of address Orchards End, Whitchers Meadow, Alderbury, Salisbury, Wiltshire, SP5 3TL, United Kingdom

      IIF 6
  • Newbery, Amanda Jane
    British company director - hospitality born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckford House, Quavey Road, Redlynch, Salisbury, SP5 2HH, England

      IIF 7
  • Newbery, Amanda Jane
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Milford Street, Salisbury, United Kingdom

      IIF 8
    • icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS

      IIF 9
    • icon of address 65, New Street, Salisbury, Wiltshire, SP1 2PH, England

      IIF 10
    • icon of address Raymond Mcenhill Stadium, Partridge Way, Old Sarum, Salisbury, Wiltshire, SP4 6PU

      IIF 11
    • icon of address Raymond Mcenhill Stadium, Partridge Way, Old Sarum, Salisbury, Wiltshire, SP4 6PU, United Kingdom

      IIF 12
    • icon of address 8, Ascot Court, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XA

      IIF 13
  • Newbery, Amanda Jane
    British company administration

    Registered addresses and corresponding companies
    • icon of address Beckford House, Quavey Road Redlynch, Salisbury, Wiltshire, SP5 2HH

      IIF 14
  • Ms Amanda Jane Newbery
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, 19 White Street, Market Lavington, Devizes, Wiltshire, SN10 4DP, United Kingdom

      IIF 15
    • icon of address Duke Of York, 34 York Road, Salisbury, SP2 7AS, England

      IIF 16
  • Newbery, Amanda Jane

    Registered addresses and corresponding companies
    • icon of address 32 Milford Street, Milford Street, Salisbury, SP1 2AP, England

      IIF 17
    • icon of address 32, Milford Street, Salisbury, SP1 2AP, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Duke Of York, 34 York Road, Salisbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    THE ITALIAN MARBLE COMPANY LIMITED - 1996-11-07
    TACTLESS LIMITED - 2002-12-31
    icon of address 34 Milford Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    846,470 GBP2024-12-31
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 65 New Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,478 GBP2024-12-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Raymond Mcenhill Stadium Partridge Way, Old Sarum, Salisbury, Wiltshire
    Active Corporate (9 parents)
    Equity (Company account)
    7,702 GBP2024-05-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 19 Peartree Road Dibden Purlieu, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Unit 33 Clarendon Centre, Dairy Meadow Lane, Salisbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 12 - Director → ME
Ceased 8
  • 1
    icon of address Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,781 GBP2024-12-31
    Officer
    icon of calendar 2002-07-31 ~ 2006-05-17
    IIF 14 - Secretary → ME
  • 2
    icon of address Crown Chambers, Bridge Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,059 GBP2024-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2017-07-31
    IIF 2 - Director → ME
    icon of calendar 2015-03-10 ~ 2017-07-31
    IIF 17 - Secretary → ME
  • 3
    icon of address 65 New Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,478 GBP2024-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2016-03-31
    IIF 3 - Director → ME
  • 4
    icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire
    Active Corporate (10 parents)
    Equity (Company account)
    187,366 GBP2024-03-31
    Officer
    icon of calendar 2013-12-13 ~ 2016-12-21
    IIF 4 - Director → ME
  • 5
    icon of address 35 Chequers Court Brown Street, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2018-01-17
    IIF 9 - Director → ME
  • 6
    icon of address 3 Montgomery Gardens, Salisbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    10,365 GBP2024-03-31
    Officer
    icon of calendar 2022-06-17 ~ 2024-05-17
    IIF 7 - Director → ME
  • 7
    TRYSEEK LIMITED - 1994-05-04
    THE WEST WILTS ASSOCIATION OF CHAMBERS OF COMMERCE - 1997-01-17
    icon of address Unit 9 Heywood House Business Centre, Park Lane, Westbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,836 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2017-03-21
    IIF 13 - Director → ME
  • 8
    icon of address Unit 11 Norton Enterprise Park Whittle Road, Churchfields, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,610 GBP2024-12-31
    Officer
    icon of calendar 2015-08-04 ~ 2019-09-18
    IIF 8 - Director → ME
    icon of calendar 2015-08-04 ~ 2019-09-18
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.