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 Winwood

    Related profiles found in government register
  • Mrs Amanda Winwood
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendyn, Hook Heath Road, Woking, Surrey, GU22 0QE

      IIF 1
  • Amanda Jane Vivian Winwood
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Health & Wellbeing Innovation Centre, Treliske, Truro, England

      IIF 2
  • Ms Amanda Jane Vivian Barlow
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendyn, Hook Heath Road, Woking, GU22 0QE, England

      IIF 3
  • Barlow, Amanda Jane Vivian
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendyn, Hook Heath Road, Woking, Surrey, GU22 0QE

      IIF 4
  • Mrs Amanda Jane Vivian Winwood
    British born in July 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Health & Wellbeing Innovation Centre, Treliske, Truro, Cornwall, TR1 3FF, England

      IIF 5
  • Winwood, Amanda Jane Vivian
    British managing director born in July 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Health & Wellbeing Innovation Centre, Treliske, Truro, Cornwall, TR1 3FF, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Barlow, Amanda Jane Vivian
    British hotelier

    Registered addresses and corresponding companies
    • icon of address Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 9 IIF 10
  • Winwood, Amanda Jane Vivian
    British hotelier

    Registered addresses and corresponding companies
    • icon of address Health & Wellbeing Innovation Centre, Treliske, Truro, TR1 3FF, England

      IIF 11
  • Ms Amanda Jane Vivian Barlow
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Building A Green Court, Threemilestone, Truro Business Park, Truro, Cornwall, TR4 9LF

      IIF 12
  • Barlow, Amanda Jane Vivian

    Registered addresses and corresponding companies
    • icon of address Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 13
  • Barlow, Amanda Jane Vivian
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 14
  • Barlow, Amanda Jane Vivian
    British hotelier born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Budock Vean Hotel, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 15
    • icon of address Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 16 IIF 17 IIF 18
    • icon of address Budock Vean Hotel, Mawnan, Smith, Cornwall, TR11 SLG

      IIF 20
  • Barlow, Amanda Jane Vivian
    British hotelier md skincare co born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 21
  • Barlow, Amanda Jane Vivian
    British manging director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penperry, Old Church Road, Mawnan Smith, Falmouth, Cornwall, TR11 5LG

      IIF 22
  • Barlow, Amanda Jane Vivian
    British senior management professional born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penryn College, Kernick Road, Penryn, Cornwall, TR10 8PZ

      IIF 23
  • Winwood, Amanda Jane Vivian
    British business owner / director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2d Stratton View Business Park, Bude, Cornwall, Unit 2d, Stratton View Business Park, Bude, Cornwall, EX23 9NR, England

      IIF 24
  • Winwood, Amanda Jane Vivian
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Health & Wellbeing Innovation Centre, Treliske, Truro, Cornwall, TR1 3FF, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    POLURRIAN HOTEL (CORNWALL) LIMITED - 2011-03-17
    icon of address Lowin House, Tregolls Road, Truro
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    THE FLEECE HOTEL (CIRENCESTER) LIMITED - 2011-04-13
    FIRMFIRST LIMITED - 2001-04-25
    icon of address Winter Rule, Lowin House Tregolls Road, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    icon of address 2d Stratton View Business Park, Bude, Cornwall Unit 2d, Stratton View Business Park, Bude, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,528 GBP2024-05-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 5 Roffes Lane, Chaldon, Caterham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2010-07-23 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Glendyn, Hook Heath Road, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-04-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Glendyn, Hook Heath Road, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Glendyn, Hook Heath Road, Woking, Surrey
    Active Corporate (3 parents)
    Total liabilities (Company account)
    161,136 GBP2024-12-31
    Officer
    icon of calendar 2003-05-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-05-16 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Glendyn, Hook Heath Road, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    THE BISHOP'S FORUM - 2008-10-16
    icon of address Goodygrane Activity Centre Halvasso, Longdowns, Penryn, Cornwall
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2011-01-18
    IIF 22 - Director → ME
  • 2
    icon of address Bosence Farm 69 Bosence Road, Townshend, Hayle, Cornwall
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2009-09-29
    IIF 21 - Director → ME
  • 3
    TREGLOS HOTEL LIMITED - 2010-01-20
    icon of address Lowin House, Tregolls Road, Truro, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,872,250 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-12-18 ~ 2012-10-17
    IIF 15 - Director → ME
  • 4
    icon of address Lowin House, Tregolls Road, Truro, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    587,313 GBP2022-12-31
    Officer
    icon of calendar 2000-08-01 ~ 2012-10-17
    IIF 20 - Director → ME
  • 5
    POLURRIAN HOTEL (CORNWALL) LIMITED - 2011-03-17
    icon of address Lowin House, Tregolls Road, Truro
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2012-10-17
    IIF 18 - Director → ME
  • 6
    THE FLEECE HOTEL (CIRENCESTER) LIMITED - 2011-04-13
    FIRMFIRST LIMITED - 2001-04-25
    icon of address Winter Rule, Lowin House Tregolls Road, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2012-10-17
    IIF 17 - Director → ME
  • 7
    J & M SUSTAINABLE DEVELOPERS LIMITED - 2011-05-18
    icon of address The Redruth Centre, Station Road, Redruth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393 GBP2019-03-31
    Officer
    icon of calendar 2006-04-25 ~ 2006-07-01
    IIF 14 - Director → ME
  • 8
    icon of address 5 Roffes Lane, Chaldon, Caterham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 12 - Has significant influence or control OE
  • 9
    NATIONAL AND CORNWALL MARITIME MUSEUM TRUST - 2000-08-22
    icon of address Discovery Quay, Falmouth, Cornwall
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2009-06-30
    IIF 19 - Director → ME
  • 10
    icon of address Providence House High Street, Whixley, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2008-03-20 ~ 2009-11-22
    IIF 16 - Director → ME
    icon of calendar 2008-03-20 ~ 2009-11-22
    IIF 13 - Secretary → ME
  • 11
    KEMENETH MULTI ACADEMY TRUST - 2019-06-27
    PENRYN COLLEGE - 2018-12-06
    icon of address Penryn College, Kernick Road, Penryn, Cornwall
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2016-12-05
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.