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

Cunliffe, Amanda Jane

    Related profiles found in government register
  • Cunliffe, Amanda Jane
    British solicitor born in June 1968

    Registered addresses and corresponding companies
    • icon of address 7b Princes Park Mansions, Liverpool, Merseyside, L8 3SA

      IIF 1
  • Cunliffe, Amanda Jane
    British trainee solicitor born in June 1968

    Registered addresses and corresponding companies
    • icon of address 7b Princes Park Mansions, Liverpool, Merseyside, L8 3SA

      IIF 2
  • Cunliffe, Amanda
    British

    Registered addresses and corresponding companies
    • icon of address 23 Chessington Close, Appleton, Warrington, Cheshire, WA4 5HG

      IIF 3
  • Cunliffe, Amanda Jane
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate House, Swythamley, Macclesfield, SK11 0SN

      IIF 4
    • icon of address The Estate House, Swythamley Hall, Swythamley, Macclesfield, Cheshire, SK11 0SN, United Kingdom

      IIF 5
  • Cunliffe, Amanda Jane
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges Chambers, St. Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 6
    • icon of address The Estate House, Swythamley Hall, Swythamley, Macclesfield, Cheshire, SK11 0SN, United Kingdom

      IIF 7
    • icon of address The Estate House, Swythamley Hall, Swythamley, Macclesfield, SK11 0SN, England

      IIF 8 IIF 9
  • Cunliffe, Amanda Jane
    British solicitor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate House Swythamley Hall, Swythamley, Rushton Spencer Macclesfield, Cheshire, SK11 0SN

      IIF 10 IIF 11
  • Nicholson, Amanda Jane
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Georges Chamber, St. Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 12
  • Nicholson, Amanda Jane
    British solicitor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address St. Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 17
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 18
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX, United Kingdom

      IIF 19 IIF 20
    • icon of address C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 21
  • Ms Amanda Jane Cunliffe
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate House, Swythamley Hall, Swythamley, Macclesfield, Cheshire, SK11 0SN, United Kingdom

      IIF 22
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX, England

      IIF 23
  • Mrs Amanda Jane Nicholson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 28
    • icon of address C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 29
  • Ms Amanda Jane Nicholson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, St Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 2
    icon of address St. Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NJSLAW LIMITED - 2025-03-04
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BOLLIN LEGAL ASSOCIATES LIMITED - 2015-10-27
    AXTONS SOLICITORS LTD. - 2003-09-01
    icon of address Westminster House, 10 Westminster Road, Macclesfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    755 GBP2016-03-31
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address St Georges Chambers, St Georges Place, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address St Georges Chambers, St. Georges Place, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 6 - Director → ME
  • 7
    BOLLIN LEGAL ASSOCIATES LTD - 2003-09-01
    PERSONAL AND PROFESSIONAL INDEMNITY LIMITED - 2005-09-28
    BOLLIN HOUSE LIMITED - 2004-01-09
    INJURIES DIRECT LIMITED - 2013-04-15
    LAWYERS LEGAL SERVICES LIMITED - 2005-01-07
    LAWYERS MEDICAL SERVICES LIMITED - 2017-05-25
    BOLLIN HOUSE LIMITED - 2003-07-15
    LAWYERS LEGAL SERVICES LIMITED - 2007-01-26
    icon of address First Floor St Georges Chambers, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,601 GBP2024-09-30
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address St. Georges Chamber, St. Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NJS SOLICITORS LIMITED - 2025-09-26
    icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 13 - Director → ME
  • 11
    REPAIRS4TENANTS LIMITED - 2025-09-25
    icon of address St. Georges Chambers, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address St George Chambers, St Georges, Place, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 13
    NICHOLSON JONES SUTTON SOLICITORS LIMITED - 2025-07-22
    AMANDA CUNLIFFE SOLICITORS LTD - 2021-05-17
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    561,531 GBP2024-09-30
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ASHLEY AINSWORTH LLP - 2013-03-15
    YOUR TECHNOLOGY LLP - 2009-08-25
    icon of address St George Chambers, St. Georges Place, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Westminster House, 10 Westminster Road, Macclesfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    117,194 GBP2023-12-31
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Westminster House, 10 Westminster Road, Macclesfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    375,847 GBP2023-12-31
    Officer
    icon of calendar 2004-06-28 ~ now
    IIF 19 - Director → ME
Ceased 6
  • 1
    BOLLIN LEGAL ASSOCIATES LIMITED - 2015-10-27
    AXTONS SOLICITORS LTD. - 2003-09-01
    icon of address Westminster House, 10 Westminster Road, Macclesfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    755 GBP2016-03-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-14
    IIF 3 - Secretary → ME
  • 2
    LIVERPOOL SPECIALIST ADVICE SERVICES - 2014-01-13
    icon of address 2nd Floor 242 Picton Road, Wavertree, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-04 ~ 2000-01-31
    IIF 1 - Director → ME
  • 3
    BOLLIN LEGAL ASSOCIATES LTD - 2003-09-01
    PERSONAL AND PROFESSIONAL INDEMNITY LIMITED - 2005-09-28
    BOLLIN HOUSE LIMITED - 2004-01-09
    INJURIES DIRECT LIMITED - 2013-04-15
    LAWYERS LEGAL SERVICES LIMITED - 2005-01-07
    LAWYERS MEDICAL SERVICES LIMITED - 2017-05-25
    BOLLIN HOUSE LIMITED - 2003-07-15
    LAWYERS LEGAL SERVICES LIMITED - 2007-01-26
    icon of address First Floor St Georges Chambers, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,601 GBP2024-09-30
    Officer
    icon of calendar 2016-08-30 ~ 2019-04-02
    IIF 9 - Director → ME
  • 4
    NJS SOLICITORS LIMITED - 2025-09-26
    icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ 2025-09-26
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Princes Park Mansion Management Co. Ltd, 7-11, 7-11 Princes Park Mansion, Croxteth Road, Liverpool
    Active Corporate (5 parents)
    Equity (Company account)
    144,055 GBP2024-05-31
    Officer
    icon of calendar 1997-10-02 ~ 2003-03-11
    IIF 2 - Director → ME
  • 6
    LAWYERS LEGAL PROTECTION LTD - 2005-07-13
    SIMPLY RISK MANAGEMENT LTD. - 2008-02-06
    SIMPLY RISK MANAGEMENT LTD - 2009-07-11
    BOLLINGTON MONEY LTD - 2008-04-05
    icon of address St Georges Chambers, St Georges Place, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    25,672 GBP2024-09-30
    Officer
    icon of calendar 2016-08-30 ~ 2019-03-21
    IIF 8 - 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.