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

Yateman-smith, Amy Louise

    Related profiles found in government register
  • Yateman-smith, Amy Louise
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 1
    • icon of address Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, TS18 2AD, United Kingdom

      IIF 2
  • Yateman-smith, Amy Louise
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1411 Charlton Court, Gloucester Business Park, Brockworth, GL3 4AE, United Kingdom

      IIF 3 IIF 4
    • icon of address 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 5 IIF 6
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 7 IIF 8
    • icon of address 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 9 IIF 10
    • icon of address 5-25, Burr Road, London, England And Wales, SW18 4SQ, United Kingdom

      IIF 11
    • icon of address 5-25, Burr Road, London, SW18 4SQ, United Kingdom

      IIF 12
    • icon of address Shortlands, 5th Floor, 3 Shortlands, Hammersmith, London, W6 8DA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, London, SE1 1TU

      IIF 16
    • icon of address Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, SE1 1TU, England

      IIF 17
    • icon of address Turing House, Archway 5, Manchester, M15 5RL, England

      IIF 18 IIF 19
    • icon of address 9, Millars Brook, Molly Millars Lane, Wokingham, RG412AD, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Yateman-smith, Amy Louise
    British investment director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA

      IIF 23
  • Yateman-smith, Amy Louise
    British investment manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 24
    • icon of address Livingbridge Ep Llp, 2nd Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 25
  • Yateman-smith, Amy Louise
    British non-executive director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 26
  • Yateman-smith, Amy Louise
    British partner born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 27
  • Yateman-smith, Amy
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 28
  • Yateman-smith, Amy
    British none born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RU

      IIF 29
  • Yateman-smith, Amy Louise
    born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Yateman-smith, Amy, Mrs.
    born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Wood Street, London, EC2V 7AN

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 100 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 21 - Director → ME
  • 3
    CAMBRIDGE TOPCO LIMITED - 2019-02-12
    icon of address Coversure House Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 100 Wood Street, London
    Active Corporate (15 parents, 20 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 31 - LLP Member → ME
  • 5
    LIVING BRIDGE EP LLP - 2015-01-30
    ISIS EP LLP - 2014-11-20
    icon of address 100 Wood Street, London
    Active Corporate (17 parents, 44 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 30 - LLP Member → ME
  • 6
    icon of address Turing House, Archway 5, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 100 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 24 - Director → ME
Ceased 24
  • 1
    CENTRE4 RESOURCES LIMITED - 2013-02-26
    icon of address Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2020-10-19
    IIF 17 - Director → ME
  • 2
    PROJECT POLO BIDCO LIMITED - 2017-08-10
    AGHOCO 1456 LIMITED - 2016-10-18
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-17
    IIF 6 - Director → ME
  • 3
    PROJECT POLO TOPCO LIMITED - 2017-08-10
    AGHOCO 1457 LIMITED - 2016-10-18
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2020-12-30
    IIF 5 - Director → ME
  • 4
    AGHOCO 1652 LIMITED - 2018-02-22
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-26 ~ 2020-09-17
    IIF 1 - Director → ME
  • 5
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-29 ~ 2022-07-15
    IIF 20 - Director → ME
  • 6
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-29 ~ 2022-07-15
    IIF 8 - Director → ME
  • 7
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-29 ~ 2022-07-15
    IIF 22 - Director → ME
  • 8
    NEWINCCO 1315 LIMITED - 2015-09-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2rt
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2015-12-03
    IIF 25 - Director → ME
  • 9
    LIVING BRIDGE EP LLP - 2015-01-30
    ISIS EP LLP - 2014-11-20
    icon of address 100 Wood Street, London
    Active Corporate (17 parents, 44 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2014-04-01
    IIF 32 - LLP Member → ME
  • 10
    CONSUMER INVESTMENT PARTNERS LTD - 2013-07-03
    INGLEBY (1887) LIMITED - 2012-11-23
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2015-02-27
    IIF 29 - Director → ME
  • 11
    icon of address Turing House, Archway 5, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2024-04-25
    IIF 19 - Director → ME
  • 12
    NEWINCCO 798 LIMITED - 2008-02-13
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-03 ~ 2015-12-03
    IIF 23 - Director → ME
  • 13
    AGHOCO 1059 LIMITED - 2012-04-23
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2016-06-07
    IIF 28 - Director → ME
  • 14
    AGHOCO 1305 LIMITED - 2015-05-22
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-06-07
    IIF 2 - Director → ME
  • 15
    FOOTCO 6 LIMITED - 2021-05-26
    icon of address 1st Floor, Ash House Breckland, Linford Wood West, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-05 ~ 2021-05-25
    IIF 10 - Director → ME
  • 16
    icon of address Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-20 ~ 2021-01-19
    IIF 4 - Director → ME
  • 17
    icon of address Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2021-01-19
    IIF 3 - Director → ME
  • 18
    icon of address 5-25 Burr Road, London, England And Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-05 ~ 2020-09-17
    IIF 11 - Director → ME
  • 19
    icon of address 5-25 Burr Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-05 ~ 2021-02-23
    IIF 12 - Director → ME
  • 20
    DAILY INTERNET PLC - 2016-07-05
    COBCO 828 PLC - 2007-05-04
    icon of address Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ 2017-10-23
    IIF 26 - Director → ME
  • 21
    NEWINCCO 1344 LIMITED - 2016-06-16
    icon of address Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ 2020-10-19
    IIF 16 - Director → ME
  • 22
    icon of address Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-24 ~ 2021-03-25
    IIF 13 - Director → ME
  • 23
    icon of address Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-24 ~ 2021-03-25
    IIF 14 - Director → ME
  • 24
    icon of address Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ 2023-05-19
    IIF 9 - Director → ME
    icon of calendar 2018-05-24 ~ 2021-03-25
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.