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 Michelle Allerton

    Related profiles found in government register
  • Mrs Amanda Michelle Allerton
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Edgar Buildings, Studio 160, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 1
    • icon of address Studio 160, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 2
    • icon of address Studio 160, 3 Edgar Buildings, George Street, Bath, BA2 6NR, United Kingdom

      IIF 3
    • icon of address 3, Pitts Farmhouse, Neston, Corsham, Wiltshire, SN13 9TA, England

      IIF 4
    • icon of address Ridgeside Farm, The Ridge, Neston, Corsham, SN13 9PL, England

      IIF 5
  • Mrs Amanda Allerton White
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 160, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 6
  • Allerton, Amanda Michelle
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Edgar Buildings, Studio 160, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 7
  • Allerton, Amanda Michelle
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgeside Farm, The Ridge, Corsham, SN13 9PL, United Kingdom

      IIF 8 IIF 9
    • icon of address Ridgeside Farm, The Ridge, Neston, Corsham, Wilts, SN13 9PL, United Kingdom

      IIF 10
  • Allerton, Amanda Michelle
    British secretary born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neston House, Corsham, Wilts, SN13 9TG

      IIF 11
  • Allerton, Amanda
    British

    Registered addresses and corresponding companies
    • icon of address Neston House, Corsham, Wilts, SN13 9TG

      IIF 12
  • Allerton, Amanda
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Daniel Street, Bath, BA2 6ND, United Kingdom

      IIF 13
  • Allerton, Amanda

    Registered addresses and corresponding companies
    • icon of address 24, Daniel Street, Bath, BA2 6ND, United Kingdom

      IIF 14
    • icon of address Ridgeside Farm, The Ridge, Neston, Corsham, Wilts, SN13 9PL, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Studio 160 3 Edgar Buildings, George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -448 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-05-19 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    NEATLIGHT LIMITED - 2010-04-15
    icon of address Studio 160, 3 Edgar Buildings, George Street, Bath Studio 160, 3 Edgar Buildings, George Street, Bath, Somerset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,805 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Edgar Buildings, Studio 160, George Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Neston House, Corsham, Wilts
    Active Corporate (2 parents)
    Equity (Company account)
    -59,110 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MUMBUCKS.COM LTD - 2013-03-22
    BOREDMUMS.COM LTD - 2013-06-26
    icon of address Ridgeside Farm, The Ridge, Corsham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,920 GBP2015-03-31
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Ridgeside Farm, The Ridge, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-12-09 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address Studio 160 3 Edgar Buildings, George Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,664 GBP2024-03-31
    Officer
    icon of calendar 2015-01-26 ~ 2019-09-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Neston House, Corsham, Wilts
    Active Corporate (2 parents)
    Equity (Company account)
    -59,110 GBP2024-10-31
    Officer
    icon of calendar 2007-10-11 ~ 2023-09-01
    IIF 11 - Director → ME
    icon of calendar 2007-10-11 ~ 2023-09-01
    IIF 12 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.