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

Maynard, Amy Yasmin

    Related profiles found in government register
  • Maynard, Amy Yasmin

    Registered addresses and corresponding companies
    • Suite 51, 26 The Hornet, Chichester, PO19 7BB, England

      IIF 1
  • Maynard, Amy
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 51, 26 The Hornet, Chichester, West Sussex, PO19 7BB, United Kingdom

      IIF 2
  • Maynard, Amy
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Contrast Suite, Third Floor, 1 Old Market Avenue, Chichester, PO19 1SP, England

      IIF 3
  • Pope, Amy
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage (white) Cottage, Fetter Hill, Coleford, GL16 7LU, England

      IIF 4
  • Pope, Amy
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 5
  • Maynard, Amy Yasmin
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 51, 26 The Hornet, Chichester, PO19 7BB, England

      IIF 6
  • Maynard, Amy Yasmin
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 51, 26 The Hornet, Chichester, PO19 7BB, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Pope, Amy Yasmin
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 9
    • Upper Ground Floor, Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 10
    • Mail Boxes Etc, 26, The Hornet, Chichester, West Sussex, PO19 7BB, United Kingdom

      IIF 11
    • Suite 51, 26 The Hornet, Chichester, PO19 7BB, England

      IIF 12
    • 3rd Floor, 2 Charlotte Place, Southampton, SO14 0TB

      IIF 13
  • Miss Amy Maynard
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 51, 26 The Hornet, Chichester, West Sussex, PO19 7BB, United Kingdom

      IIF 14
  • Mrs Amy Yasmin Pope
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Upper Ground Floor, Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 15
    • Suite 51, 26 The Hornet, Chichester, PO19 7BB, England

      IIF 16
  • Amy Maynard
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Contrast Suite, Third Floor, 1 Old Market Avenue, Chichester, PO19 1SP, England

      IIF 17
  • Pope, Amy Yasmin
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 51, 26 The Hornet, Chichester, PO19 7BB, England

      IIF 18
  • Miss Amy Yasmin Pope
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 51, 26 The Hornet, Chichester, PO19 7BB, England

      IIF 19
  • Miss Amy Yasmin Maynard
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 51, 26 The Hornet, Chichester, PO19 7BB, England

      IIF 20 IIF 21
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2026-02-08 ~ now
    IIF 9 - Director → ME
  • 2
    AYM MANAGING CONSULTANCY LIMITED - 2024-08-08
    Upper Ground Floor Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    Suite 51 26 The Hornet, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-23 ~ dissolved
    IIF 7 - Director → ME
    2022-09-23 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    133,058 GBP2022-08-31
    Officer
    2023-07-28 ~ now
    IIF 13 - Director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    Kingsley Hall Church And Community Centre, Parsloes Avenue, Dagenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2025-04-30
    Officer
    2024-10-25 ~ now
    IIF 4 - Director → ME
  • 7
    Mail Boxes Etc, 26, The Hornet, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 11 - Director → ME
  • 8
    Suite 51, 26 The Hornet, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Suite 818 26 The Hornet, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ 2024-05-01
    IIF 12 - Director → ME
    Person with significant control
    2023-06-26 ~ 2024-05-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ 2026-02-05
    IIF 5 - Director → ME
  • 3
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    133,058 GBP2022-08-31
    Officer
    2019-08-12 ~ 2022-11-10
    IIF 18 - Director → ME
    Person with significant control
    2019-08-12 ~ 2022-11-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CONTRAST WASTE SOLUTIONS LTD - 2019-06-17
    Suite 818 26 The Hornet, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,212 GBP2023-04-30
    Officer
    2019-04-09 ~ 2024-06-01
    IIF 6 - Director → ME
    Person with significant control
    2019-04-09 ~ 2024-06-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Union Building, 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    421 GBP2019-01-31
    Officer
    2018-04-06 ~ 2019-05-02
    IIF 3 - Director → ME
    Person with significant control
    2018-04-06 ~ 2019-04-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.