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 Jayne Smithdale

    Related profiles found in government register
  • Mrs. Amanda Jayne Smithdale
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Farm House, Wallingford Road, Goring On Thames, Reading, Berkshire, RG8 0HR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 83 Blackwood Road, Streetly, Streetly, Sutton Coldfield, B74 3PW, England

      IIF 4
    • icon of address Optionis House, 840 Centre Park, Warrington, WA1 1RL, England

      IIF 5
  • Smithdale, Amanda Jayne, Mrs.
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Farm House, Wallingford Road, Goring On Thames, Reading, Berkshire, RG8 0HR, England

      IIF 6 IIF 7
  • Smithdale, Amanda Jayne
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Farm House, Wallingford Road, Goring On Thames, Oxon, RG8 0HR

      IIF 8
  • Smithdale, Amanda Jayne
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Farm House, Wallingford Road, Goring On Thames, Reading, Berkshire, RG8 0HR, England

      IIF 9
    • icon of address 83 Blackwood Road, Streetly, Streetly, Sutton Coldfield, B74 3PW, England

      IIF 10
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 11 IIF 12
  • Smithdale, Amanda Jayne
    British international marketing born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Farm House, Wallingford Road, Goring On Thames, Oxon, RG8 0HR

      IIF 13
  • Smithdale, Amanda Jayne
    British pharmaceutical services mkting born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Farm House, Wallingford Road, Goring On Thames, Oxon, RG8 0HR

      IIF 14
  • Smithdale, Amanda Jayne
    British

    Registered addresses and corresponding companies
    • icon of address Spring Farm House, Wallingford Road, Goring On Thames, Oxon, RG8 0HR

      IIF 15
    • icon of address Spring Farm House, Wallingford Road, Goring On Thames, Reading, Berkshire, RG8 0HR, England

      IIF 16
    • icon of address 83 Blackwood Road, Streetly, Streetly, Sutton Coldfield, B74 3PW, England

      IIF 17
  • Smithdale, Amanda Jayne
    British company director

    Registered addresses and corresponding companies
    • icon of address Spring Farm House, Wallingford Road, Goring On Thames, Oxon, RG8 0HR

      IIF 18 IIF 19
  • Smithdale, Amanda Jayne
    British none

    Registered addresses and corresponding companies
    • icon of address Spring Farm House, Wallingford Road, Goring On Thames, Oxon, RG8 0HR

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    THE SELA TRADITIONAL SWEET COMPANY LIMITED - 2004-08-25
    SELA TRADITIONAL SWEET COMPANY LIMITED - 1997-04-14
    icon of address 96a Worcester Road, Hagley, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2022-03-31
    Officer
    icon of calendar 1999-09-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2000-05-15 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 96a Worcester Road, Hagley, Stourbridge, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2021-08-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2000-05-15 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Optionis House, 840 Centre Park, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-30
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MINIBAND PROJECTS LIMITED - 1995-01-16
    HUNT & MOSCROP LIMITED - 1994-09-28
    MINIBAND PROJECTS LIMITED - 1994-08-01
    icon of address 96a Worcester Road, Hagley, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-02 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    VERCRO (WOLVERHAMPTON) LIMITED - 1997-05-29
    icon of address 83 Blackwood Road Streetly, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,198 GBP2024-03-31
    Officer
    icon of calendar 1996-12-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 1997-04-22 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 96a Worcester Road, Hagley, Stourbridge, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 1996-05-24 ~ 2007-05-01
    IIF 8 - Director → ME
    icon of calendar 1996-05-24 ~ 1999-09-15
    IIF 18 - Secretary → ME
  • 2
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    304,219 GBP2024-06-30
    Officer
    icon of calendar 2012-08-29 ~ 2020-03-13
    IIF 12 - Director → ME
  • 3
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    645 GBP2024-09-28
    Officer
    icon of calendar 2012-08-29 ~ 2017-08-22
    IIF 11 - Director → ME
  • 4
    MINIBAND PROJECTS LIMITED - 1995-01-16
    HUNT & MOSCROP LIMITED - 1994-09-28
    MINIBAND PROJECTS LIMITED - 1994-08-01
    icon of address 96a Worcester Road, Hagley, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-31 ~ 2007-12-01
    IIF 13 - Director → ME
  • 5
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1999-11-04
    IIF 14 - Director → ME
    icon of calendar 1998-06-15 ~ 1999-11-04
    IIF 19 - Secretary → ME
  • 6
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,836 GBP2021-07-31
    Officer
    icon of calendar 2017-07-19 ~ 2018-06-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2018-06-07
    IIF 2 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.