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

Ms Margaret Mary Amos

    Related profiles found in government register
  • Ms Margaret Mary Amos
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 2, Headlow Fields Farm, Snelston, Ashbourne, Derbyshire, DE6 2GP, United Kingdom

      IIF 1
    • icon of address Fiddlers Folly, Luke Lane, Brailsford, Ashbourne, Derbyshire, DE6 3BY, United Kingdom

      IIF 2
  • Amos, Margaret Mary
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 2, Headlow Fields Farm, Snelston, Ashbourne, Derbyshire, DE6 2GP, United Kingdom

      IIF 3
    • icon of address Fiddlers Folly, Luke Lane, Brailsford, Ashbourne, Derbyshire, DE6 3BY, United Kingdom

      IIF 4
    • icon of address 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 5
    • icon of address Trinity House, Depot, Trinity House The Quay, Harwich, Essex, CO12 3JW

      IIF 6
    • icon of address Denstone College, Uttoxeter, Staffordshire, ST14 5HN

      IIF 7 IIF 8
  • Amos, Margaret Mary
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mallard House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE21 6BF

      IIF 9
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 10
  • Amos, Margaret Mary
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 11 IIF 12
    • icon of address Fleming Way, Crawley, West Sussex, RH10 9YX, England

      IIF 13
  • Amos, Margaret Mary
    British non executive director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 14
  • Amos, Margaret Mary
    British non- executive director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB

      IIF 15
  • Amos, Margaret Mary
    British non-executive director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 16
  • Amos, Margaret Mary, Dr
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30 Panton Street, London, SW1Y 4AJ, England

      IIF 17
    • icon of address Office 207, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 18
    • icon of address Tyman Plc, 29 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

      IIF 19
  • Amos, Margaret Mary, Dr
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3300 Daresbury Park, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 20
  • Amos, Margaret Mary, Dr
    British non-executive director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 21
  • Amos, Margaret Mary
    British accountant born in January 1970

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Bristol Road Hambrook, Bristol, BS16 1RF

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Barn 2 Headlow Fields Farm, Snelston, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,071 GBP2021-10-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Fiddlers Folly Luke Lane, Brailsford, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HUNTING GROUP PLC - 1988-12-22
    HUNTING GIBSON P.L.C. - 1985-08-12
    HUNTING GIBSON PLC - 1989-08-07
    icon of address 5th Floor 30 Panton Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 17 - Director → ME
  • 4
    INVINITY ENERGY SYSTEMS LIMITED - 2025-01-03
    INVINITY ENERGY GROUP SERVICES LIMITED - 2024-09-16
    icon of address Office 207, New Broad Street House, 35 New Broad Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 18 - Director → ME
  • 5
    NMCN PLC
    - now
    NORTH MIDLAND CONSTRUCTION COMPANY LIMITED - 1982-04-14
    NORTH MIDLAND CONSTRUCTION PUBLIC LIMITED COMPANY - 2018-11-26
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 10 - Director → ME
  • 6
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 16 - Director → ME
Ceased 14
  • 1
    icon of address 10 Augustan Close, Caerleon, Newport, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    10,492 GBP2024-07-31
    Officer
    icon of calendar 1999-07-07 ~ 2005-02-25
    IIF 22 - Director → ME
  • 2
    COMMUNICATION OMBUDSMAN LIMITED - 2023-03-01
    icon of address 3300 Daresbury Park, Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -1,159,761 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ 2023-02-01
    IIF 21 - Director → ME
  • 3
    icon of address Denstone College, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2021-02-26
    IIF 7 - Director → ME
  • 4
    icon of address Denstone College, Uttoxeter, Staffordshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ 2021-02-28
    IIF 8 - Director → ME
  • 5
    DERBYSHIRE HEALTH UNITED LIMITED - 2016-12-16
    icon of address No: 2 Roundhouse Road, Pride Park, Derby, Derbyshire, England
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2015-02-02 ~ 2017-05-31
    IIF 9 - Director → ME
  • 6
    OSE LIMITED - 2022-10-04
    icon of address 3300 Daresbury Park Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    6,874,124 GBP2023-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2023-02-01
    IIF 14 - Director → ME
  • 7
    OS FLEX LIMITED - 2022-10-13
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,138 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 12 - Director → ME
  • 8
    icon of address 3300 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    714,453 GBP2023-12-31
    Officer
    icon of calendar 2020-08-12 ~ 2023-02-01
    IIF 5 - Director → ME
  • 9
    DIGITAL RESPONSIBILITY NETWORK LTD. - 2025-06-02
    icon of address 3300 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,174 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-01
    IIF 20 - Director → ME
  • 10
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    789,483 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 11 - Director → ME
  • 11
    icon of address Trinity House Depot, Trinity House The Quay, Harwich, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-11 ~ 2023-12-08
    IIF 6 - Director → ME
  • 12
    ICHNOLITE LIMITED - 1993-05-24
    TYMAN PLC - 2024-08-14
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    LUPUS CAPITAL PLC - 2013-02-01
    DEAN CORPORATION PLC - 1998-12-08
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-06-19 ~ 2024-08-01
    IIF 19 - Director → ME
  • 13
    VELOCITY COMPOSITES LIMITED - 2017-04-27
    icon of address Ams Technology Park, Billington Road, Burnley, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-07 ~ 2021-09-15
    IIF 15 - Director → ME
  • 14
    WINDMILL NEWCO PLC - 2014-06-04
    icon of address Fleming Way, Crawley, West Sussex, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ 2024-12-11
    IIF 13 - 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.