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

Brown, Amanda-jayne

    Related profiles found in government register
  • Brown, Amanda-jayne
    British autism specialist and equine therapist born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lavercombe Farm, Victoria Street, Combe Martin, Ilfracombe, EX34 0JX, England

      IIF 1
  • Staddon, Amanda-jayne
    British equine facilitator born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Heart Centre, 29-30 High Street, Combe Martin, North Devon, EX34 0AQ, United Kingdom

      IIF 2
  • Cowburn, Mary-jane
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 - 3, Manor Road, Chatham, ME4 6AE, England

      IIF 3
  • Miss Amanda-jayne Brown
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lavercombe Farm, Victoria Street, Combe Martin, Ilfracombe, EX34 0JX, England

      IIF 4
  • Hasler, Natacha
    British baking born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Anson Close, South Woodham Ferrers, Chelmsford, CM3 5YJ, United Kingdom

      IIF 5
  • Mrs Amanda-jayne Staddon
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Heart Centre, 29-30 High Street, Combe Martin, North Devon, EX34 0AQ

      IIF 6
  • Lynas, Sarah
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bambers Croft, Lane Ends, Bolton By Bowland, Clitheroe, BB7 4PH, England

      IIF 7
  • Ms Sarah Lynas
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bambers Croft, Lane Ends, Bolton By Bowland, Clitheroe, BB7 4PH, England

      IIF 8
  • Sudbury, Justine
    British none born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Parsonage Lane, Bishop's Stortford, Hertfordshire, CM23 5BD, Great Britain

      IIF 9
  • Weir, Katherine Frances
    British beautician born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hungerford Road, Bath, BA1 3BX, England

      IIF 10
  • Lynas, Sarah Jane Miranda
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ormerod Street, Worsthorne, Burnley, Lancashire, BB10 3NU, England

      IIF 11
  • Lynas, Sarah Jane Miranda
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bambers Bungalow, Lane Ends, Bolton By Bowland, Clitheroe, Lancashire, BB7 4PH, England

      IIF 12
  • Lynas, Sarah Jane Miranda
    British owner of a coaching and mentoring business born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Business Development Centre, Eanam Wharf, Eanam Old Road, Blackburn, BB1 5BL, England

      IIF 13
  • Staddon, Amanda-jayne

    Registered addresses and corresponding companies
    • icon of address The Heart Centre, 29-30 High Street, Combe Martin, North Devon, EX34 0AQ, United Kingdom

      IIF 14
  • Weir, Katherine Frances
    British beauty therapist born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Duncans View, Lisburn, BT28 3WZ, Northern Ireland

      IIF 15
  • Mrs Sarah Jane Miranda Lynas
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bambers Croft, Lane Ends, Bolton By Bowland, Clitheroe, Lancashire, BB7 4PH, England

      IIF 16
  • Ms Katherine Frances Weir
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hungerford Road, Bath, BA1 3BX, England

      IIF 17
child relation
Offspring entities and appointments
Active 10
  • 1
    BLACKBURN AND DARWEN DISTRICT WOMEN'S AID LIMITED - 2013-11-28
    icon of address Unit 21, Business Development Centre Eanam Wharf, Eanam Old Road, Blackburn, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 19 Anson Close, South Woodham Ferrers, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 23 Lower Road, Great Amwell, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 1 - 3 Manor Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,114 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 3 - Director → ME
  • 5
    MILLIE & BEAR LIMITED - 2018-07-18
    icon of address Bambers Croft Lane Ends, Bolton By Bowland, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,626 GBP2024-08-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bambers Croft Lane Ends, Bolton By Bowland, Clitheroe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 12 Duncans View, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address The Heart Centre, 29-30 High Street, Combe Martin, North Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-01-31 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address Lavercombe Farm Victoria Street, Combe Martin, Ilfracombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,214 GBP2025-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 51 Hungerford Road, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    6 CONNECTIONS LIMITED - 2021-01-25
    icon of address 24 Ormerod Street, Worsthorne, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,681 GBP2024-05-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-12-06
    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 16 October 2025 and licensed under the Open Government Licence v3.0.