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

Shea, Amanda Jane

    Related profiles found in government register
  • Shea, Amanda Jane
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Rawson Avenue, Halifax, HX3 0JP

      IIF 1 IIF 2 IIF 3
    • icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 4
    • icon of address The Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 5
  • Shea, Amanda Jane
    English director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Chamber Business, Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX

      IIF 6 IIF 7
  • Mrs Amanda Jane Shea
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Millennium Drive, Leeds, West Yorkshire, LS11 5BP, England

      IIF 8
    • icon of address The Innovation Centre, Westland Road, Leeds, LS11 5SB, England

      IIF 9 IIF 10
  • Ms Amanda Jane Shea
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison Spinks Beds Limited, Westland Road, Leeds, LS11 5SN, England

      IIF 11
    • icon of address Harrison Spinks, Westland Road, Leeds, LS11 5SN, England

      IIF 12
    • icon of address The Innovation Centre, Westland Road, Leeds, LS11 5SB, England

      IIF 13 IIF 14
    • icon of address The Innovation Centre, Westland Road, Leeds, LS11 5SB, United Kingdom

      IIF 15
  • Shea, Amanda Jane
    English

    Registered addresses and corresponding companies
    • icon of address The Croft, Rawson Avenue, Halifax, HX3 0JP

      IIF 16
  • Shea, Amanda Jane
    English chartered accountant

    Registered addresses and corresponding companies
  • Shea, Amanda Jane
    English finance director

    Registered addresses and corresponding companies
    • icon of address The Croft, Rawson Avenue, Halifax, HX3 0JP

      IIF 20
  • Ms Amanda Jane Shea
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Westland Road, Leeds, LS11 5SB, England

      IIF 21 IIF 22
  • Shea, Amanda Jane
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Rawson Avenue, Halifax, HX3 0SP, United Kingdom

      IIF 23 IIF 24
    • icon of address The Innovation Centre, Westland Road, Leeds, LS11 5SB, England

      IIF 25
    • icon of address The Innovation Centre, Westland Road, Leeds, LS11 5SB, United Kingdom

      IIF 26 IIF 27
  • Shea, Amanda Jane
    British

    Registered addresses and corresponding companies
    • icon of address The Croft, Rawson Avenue, Halifax, HX3 0SP, United Kingdom

      IIF 28 IIF 29
  • Shea, Amanda Jane

    Registered addresses and corresponding companies
    • icon of address The Croft, Rawson Avenue, Halifax, W Yorkshire, HX3 0JP, United Kingdom

      IIF 30
    • icon of address The Innovation Centre, Westland Road, Leeds, LS11 5SB, England

      IIF 31
    • icon of address The Innovation Centre, Westland Road, Leeds, LS11 5SB, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-28
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-07-29 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,620,773 GBP2024-06-30
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address The Innovation Centre, Westland Road, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    A.HARRISON(BEDDING)LIMITED - 2009-07-17
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,905,822 GBP2024-06-30
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-11-17 ~ now
    IIF 20 - Secretary → ME
  • 7
    HARRISON SPINKS FARM LIMITED - 2018-07-25
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,737,917 GBP2024-06-30
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 24 - Director → ME
    icon of calendar 2009-07-29 ~ now
    IIF 28 - Secretary → ME
  • 8
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 12 - Has significant influence or controlOE
  • 10
    HARRISON SPINKS COMPONENTS LTD - 2016-12-09
    HARRISON SPINUS (COMPONENTS) LTD - 2009-07-25
    SPRINGCO LIMITED - 2009-07-17
    icon of address 6 Millennium Drive, Leeds, West Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    17,313,684 GBP2024-06-30
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-07-26 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 11
    icon of address The Innovation Centre, Westland Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    759,554 GBP2024-06-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address The Innovation Centre, Westland Road, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,096,772 GBP2024-06-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-28
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 3 - Director → ME
    icon of calendar 2003-11-17 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 14
    GIFTCROWN LIMITED - 1986-05-21
    NELSON WIRE LIMITED - 1997-02-10
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-28
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 15
    icon of address The Innovation Centre, Westland Road, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 32 - Secretary → ME
  • 16
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,043,843 GBP2023-06-26 ~ 2024-06-30
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 19 - Secretary → ME
Ceased 5
  • 1
    icon of address Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-24 ~ 2012-08-07
    IIF 6 - Director → ME
  • 2
    A.HARRISON(BEDDING)LIMITED - 2009-07-17
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,905,822 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 3
    HARRISON SPINKS FARM LIMITED - 2018-07-25
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,737,917 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control OE
  • 4
    icon of address Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-09-30
    IIF 7 - Director → ME
  • 5
    icon of address The Innovation Centre, Westland Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,043,843 GBP2023-06-26 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE

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.