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

Miss Amy Andrea Childs

    Related profiles found in government register
  • Miss Amy Andrea Childs
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 London Road, Brentwood, CM14 5QB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 7
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 8
  • Miss Amy Childs
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, 46, High Street, Dunmow, CM6 1AW, United Kingdom

      IIF 9
  • Miss Amy Childs
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, England

      IIF 10
  • Childs, Amy Andrea
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 11
  • Childs, Amy Andrea
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Great Dunmow, CM6 1AW, England

      IIF 12
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, United Kingdom

      IIF 13
  • Childs, Amy
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, 46, High Street, Dunmow, CM6 1AW, United Kingdom

      IIF 14
  • Childs, Amy
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, England

      IIF 15
  • Childs, Amy Andrea
    British model born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Westbury Drive, Brentwood, CM14 4JZ, United Kingdom

      IIF 16
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 17
  • Childs, Amy Andrea
    British model and company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, Essex, CM6 1AW, England

      IIF 18
  • Childs, Amy Andrea
    British model/tv personality born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, London Road, Brentwood, CM14 5QB, United Kingdom

      IIF 19
  • Childs, Amy Andrea
    British tv personality born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Westbury Drive, Brentwood, CM144JZ, United Kingdom

      IIF 20
    • icon of address 18, St. Thomas Road, Brentwood, Essex, CM14 4DB, England

      IIF 21 IIF 22
  • Childs, Amy
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Great Dunmow, CM6 1AW, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2 Phoenix House 2 Phoenix House, Hastingwood Road, Hastingwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Livermore House, High Street, Great Dunmow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2017-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    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
  • 3
    icon of address Livermore Hpouse, High Street, Great Dunmowessex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    730 GBP2017-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,922 GBP2024-06-29
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,423 GBP2024-02-29
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    CAN EXPRESS DISTRIBUTION LIMITED - 2014-06-16
    icon of address Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,721 GBP2022-03-31
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,644 GBP2016-09-30
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    CELEBRITY FASHION CLOTHING LIMITED - 2013-07-05
    icon of address Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,933 GBP2016-03-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Livermore House, High Street, Great Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Livermore House, High Street, Great Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address Livermore House, High Street, Dunmow, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,423 GBP2024-02-29
    Officer
    icon of calendar 2012-02-13 ~ 2013-02-12
    IIF 16 - Director → ME
  • 2
    icon of address Livermore House, High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ 2012-06-19
    IIF 20 - 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.