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

Tomlinson, Amanda Margaret

    Related profiles found in government register
  • Tomlinson, Amanda Margaret
    British assistant chief executive born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Hatherton Street, Walsall, WS1 1AB, United Kingdom

      IIF 1
    • icon of address 134 High Street, Rowley Regis, West Midlands, B65 0EE

      IIF 2
  • Tomlinson, Amanda Margaret
    British chief executive born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 3
    • icon of address 134, High Street, Blackheath, West Midlands, B65 0EE

      IIF 4
    • icon of address Dudley Court South, The Waterfront Business Park, Level Street, Brierley Hill, West Midlands, DY5 1XN, England

      IIF 5
    • icon of address 1st Floor Neville House, Steelpark Road, Halesowen, B62 8HD, England

      IIF 6
    • icon of address 100, Hatherton Street, Walsall, West Midlands, WS1 1AB

      IIF 7
    • icon of address 134 High Street, Blackheath, West Midlands, B65 0EE

      IIF 8 IIF 9
  • Tomlinson, Amanda Margaret
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Crockford Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5HH

      IIF 10 IIF 11
  • Tomlinson, Amanda Margaret
    British accountant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tomlinson, Amanda Margaret
    British director of resource born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XP

      IIF 13
  • Tomlinson, Amanda Margaret
    British director of resources born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XP

      IIF 14
  • Tomlinson, Amanda Margaret
    British managing director

    Registered addresses and corresponding companies
    • icon of address 31, Crockford Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5HH

      IIF 15 IIF 16
  • Mrs Amanda Margaret Tomlinson
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, High Street, Blackheath, West Midlands, B65 0EE

      IIF 17
    • icon of address 1st Floor Neville House, Steelpark Road, Halesowen, B62 8HD, England

      IIF 18
  • Tomlinson, Amanda

    Registered addresses and corresponding companies
    • icon of address 134 High Street, Blackheath, West Midlands, B65 0EE

      IIF 19 IIF 20
    • icon of address 134 High Street, Rowley Regis, West Midlands, B65 0EE

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 1st Floor Neville House, Steelpark Road, Halesowen, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    30,616 GBP2025-03-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SHOO 520AA LIMITED - 2011-01-10
    icon of address 134 High Street, Blackheath, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 3 - Director → ME
Ceased 10
  • 1
    BLACK COUNTRY SERVICES LIMITED - 2000-11-06
    icon of address 134 High Street, Blackheath, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2025-04-30
    IIF 9 - Director → ME
    icon of calendar 2011-01-18 ~ 2013-06-30
    IIF 19 - Secretary → ME
  • 2
    icon of address 134 High Street, Blackheath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2013-07-01 ~ 2025-04-30
    IIF 8 - Director → ME
    icon of calendar 2011-01-18 ~ 2013-06-30
    IIF 20 - Secretary → ME
  • 3
    icon of address C/o Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2023-01-20
    IIF 5 - Director → ME
  • 4
    BLACK COUNTRY ENERGY SERVICES CLUB - 2004-03-10
    icon of address 134 High Street, Rowley Regis, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2013-06-17
    IIF 2 - Director → ME
    icon of calendar 2012-04-01 ~ 2013-06-17
    IIF 21 - Secretary → ME
  • 5
    LICHFIELD AND DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 2007-10-23
    icon of address Mansell House, 22 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    335,621 GBP2019-03-31
    Officer
    icon of calendar 2000-09-27 ~ 2015-12-21
    IIF 14 - Director → ME
  • 6
    icon of address 1, Exchange Court Brabourne Avenue, Wolverhampton Business Park, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2003-01-16 ~ 2010-05-25
    IIF 11 - Director → ME
    icon of calendar 2003-01-16 ~ 2010-05-25
    IIF 16 - Secretary → ME
  • 7
    BEACON COURT LIMITED - 1985-10-09
    icon of address 316-318 Lichfield Road, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2010-05-25
    IIF 13 - Director → ME
  • 8
    icon of address Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040,898 GBP2020-03-31
    Officer
    icon of calendar 2003-01-16 ~ 2010-05-25
    IIF 10 - Director → ME
    icon of calendar 2003-01-16 ~ 2010-05-25
    IIF 15 - Secretary → ME
  • 9
    WALSALL HOUSING TRUST LIMITED - 2008-12-18
    icon of address 100 Hatherton Street, Walsall
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2016-03-22
    IIF 1 - Director → ME
    icon of calendar 2005-07-26 ~ 2009-01-12
    IIF 12 - Director → ME
  • 10
    icon of address 100 Hatherton Street, Walsall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-18 ~ 2016-11-01
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.