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 Amanda Stanley

    Related profiles found in government register
  • Ms Amanda Stanley
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Stanley, Amanda
    British lawyer and trustee born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Stanley, Amanda
    British general counsel and director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Stanley, Amanda
    British lawyer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton Gate Stadium, Ashton Road, Bristol, BS3 2EJ, England

      IIF 7
  • Hamilton-stanley, Amanda
    British general counsel born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hamilton-stanley, Amanda
    British general counsel & company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 First Floor, Deben House, 1-5 Lawrence Hill, Bristol, BS5 0BY

      IIF 33
  • Hamilton-stanley, Amanda
    British lawyer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111/113 Renfrew Road, Paisley, PA3 4DY

      IIF 34
    • icon of address 20, Montford Place, Kennington, London, SE11 5DE, England

      IIF 35
    • icon of address Chivas House, 72 Chancellors Road, London, W6 9RS

      IIF 36
    • icon of address 111-113, Renfrew Road, Paisley, PA3 4DY, Scotland

      IIF 37 IIF 38
    • icon of address 111/113 Renfrew Road, Paisley, Renfrewshire, PA3 4DY

      IIF 39
  • Hamilton-stanley, Amanda
    British lawyer / alternate director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wimbledon Road, Henleaze, Bristol, BS6 7YA

      IIF 40
  • Hamilton-stanley, Amanda
    British legal counsel born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Montford Place, Kennington, London, SE11 5DE, England

      IIF 41
    • icon of address 111-113 Renfrew Road, Paisley, Renfrewshire, PA3 4DY

      IIF 42
  • Hamilton-stanley, Amanda
    British senior group counsel born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Chancellors Road, London, W6 9RS

      IIF 43 IIF 44
    • icon of address Denmark Street Bristol Pension Trust Limited, Chivas House, 72 Chancellors Road, London, W6 9RS, United Kingdom

      IIF 45
    • icon of address Hammersmith (wp) Limited, Chivas House, 72 Chancellors Road, London, W6 9RS, United Kingdom

      IIF 46
  • Hamilton-stanley, Amanda
    British solicitor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 10
  • 1
    ALLIED-LYONS FIRST PENSION TRUST LIMITED - 1994-09-19
    ALLIED BREWERIES PENSION TRUST LIMITED - 1982-02-01
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 3 - Director → ME
  • 2
    ALLIED BREWERIES SECOND PENSION TRUST LIMITED - 1982-02-01
    ALLIED-LYONS SECOND PENSION TRUST LIMITED - 1994-09-19
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 4 - Director → ME
  • 3
    BRISTOL CITY COMMUNITY TRUST - 2020-03-05
    BRISTOL CITY F.C. FOOTBALL IN THE COMMUNITY SCHEME - 2011-04-12
    icon of address Ashton Gate Stadium, Ashton Road, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 45 - Director → ME
  • 6
    DOUBLEANY ENTERPRISES LIMITED - 1994-08-25
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,651 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    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
  • 8
    ALLIED DOMECQ SHELF LIMITED - 2012-06-26
    icon of address Chivas House, 72 Chancellors Road, London
    Converted / Closed Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 36 - Director → ME
  • 9
    NATIONAL ASSOCIATION OF VICTIMS SUPPORT SCHEMES - 2004-12-22
    icon of address Building 3 Wern Fawr Lane, Old St. Mellons, Cardiff, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 47 - Director → ME
  • 10
    ALLIED BREWERIES PENSION TRUST LIMITED - 1978-12-31
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    247,501 GBP2024-09-30
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 5 - Director → ME
Ceased 35
  • 1
    ALLIED DOMECQ ATLANTIC FINANCE LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2018-08-31
    IIF 23 - Director → ME
  • 2
    ALLIED-DOMECQ INVESTMENTS LIMITED - 1994-10-11
    ALLIED-LYONS INVESTMENTS LIMITED - 1994-09-19
    ALLIED DOMECQ INVESTMENTS LIMITED - 2018-05-09
    ALLIED BREWERIES INVESTMENTS LIMITED - 1982-01-18
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2020-09-01
    IIF 11 - Director → ME
  • 3
    ALLIED DOMECQ INVESTMENT HOLDINGS LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-01 ~ 2020-09-01
    IIF 18 - Director → ME
  • 4
    J.LYONS OVERSEAS HOLDINGS LIMITED - 1981-12-31
    ALLIED BREWERIES OVERSEAS LIMITED - 1982-01-05
    ALLIED DOMECQ OVERSEAS LIMITED - 2018-05-09
    ALLIED-LYONS OVERSEAS LIMITED - 1994-09-19
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2020-09-01
    IIF 14 - Director → ME
  • 5
    ALLIED DOMECQ WESTPORT LIMITED - 2018-05-09
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ 2018-08-31
    IIF 21 - Director → ME
  • 6
    ADIUK
    - now
    ALLIED DOMECQ INVESTMENTS UK - 2018-05-09
    ALLIED DOMECQ INVESTMENTS UK LIMITED - 2009-06-25
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2020-09-01
    IIF 12 - Director → ME
  • 7
    TEACHER (DISTILLERS) LIMITED - 1987-12-22
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2018-08-31
    IIF 26 - Director → ME
  • 8
    ALLIED BREWERIES LIMITED - 1981-12-31
    ALLIED DOMECQ (HOLDINGS) PLC - 2005-09-15
    ALLIED-LYONS PUBLIC LIMITED COMPANY - 1994-09-19
    ALLIED DOMECQ PUBLIC LIMITED COMPANY - 1999-08-02
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2020-09-01
    IIF 35 - Director → ME
  • 9
    ALLIED DOMECQ PLC - 2005-09-14
    NEW ALLIED DOMECQ PLC - 1999-08-02
    ALLIED DOMECQ 1999 PLC - 1999-05-28
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-16 ~ 2020-09-01
    IIF 9 - Director → ME
  • 10
    ALLIED DOMECQ SPIRITS & WINE HOLDINGS PLC - 2005-09-14
    HIRAM WALKER HOLDINGS PUBLIC LIMITED COMPANY - 1994-09-19
    ADVANCEISSUE PUBLIC LIMITED COMPANY - 1993-12-14
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2020-09-01
    IIF 16 - Director → ME
  • 11
    SHOWERINGS,VINE PRODUCTS & WHITEWAYS LIMITED - 1986-06-02
    ALLIED VINTNERS LIMITED - 1988-03-21
    THE HIRAM WALKER GROUP LIMITED - 1994-09-19
    HIRAM WALKER-ALLIED VINTNERS LIMITED - 1991-08-01
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2020-09-01
    IIF 41 - Director → ME
  • 12
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2011-01-01 ~ 2012-06-29
    IIF 43 - Director → ME
  • 13
    PR NEWCO 1 LIMITED - 2003-10-27
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2018-08-31
    IIF 22 - Director → ME
  • 14
    CHIVAS BROTHERS PERNOD RICARD LIMITED - 2004-07-01
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2018-08-31
    IIF 37 - Director → ME
  • 15
    CHIVAS HOLDINGS - 2008-02-14
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2011-12-13 ~ 2012-11-05
    IIF 42 - Director → ME
    icon of calendar 2014-12-17 ~ 2018-08-31
    IIF 32 - Director → ME
  • 16
    GLENLIVET SPRING WATER LIMITED - 2010-08-26
    MALNETTE LIMITED - 1991-01-30
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-08 ~ 2018-08-31
    IIF 34 - Director → ME
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2018-08-31
    IIF 30 - Director → ME
  • 18
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2020-09-01
    IIF 15 - Director → ME
  • 19
    DOUBLEANY ENTERPRISES LIMITED - 1994-08-25
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2012-06-29
    IIF 44 - Director → ME
  • 20
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2018-08-31
    IIF 8 - Director → ME
  • 21
    BEDMINSTER (HOLDINGS) LIMITED - 2007-10-05
    OVAL (1699) LIMITED - 2002-03-05
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2020-09-01
    IIF 17 - Director → ME
  • 22
    J. R. PHILLIPS & CO LIMITED - 2014-02-05
    PR GOAL 4 LIMITED - 2012-12-14
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2014-02-03
    IIF 40 - Director → ME
  • 23
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2018-08-31
    IIF 28 - Director → ME
  • 24
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2020-09-01
    IIF 10 - Director → ME
  • 25
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-01 ~ 2020-09-01
    IIF 13 - Director → ME
  • 26
    100 PIPERS (WHISKY) LIMITED - 2017-09-29
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2018-08-31
    IIF 27 - Director → ME
  • 27
    S. CAMPBELL & SON LIMITED - 1988-05-25
    HOUSE OF CAMPBELL LIMITED - 2023-09-04
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 31 - Director → ME
  • 28
    CAMPBELL DISTILLERS LIMITED - 2023-09-04
    ANGLEBID LIMITED - 1988-03-16
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2018-08-31
    IIF 39 - Director → ME
  • 29
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2018-08-31
    IIF 29 - Director → ME
  • 30
    STRATHLEVEN ENTERPRISE DEVELOPMENT COMPANY LIMITED - 2000-05-04
    STRATHLEVEN REGENERATION COMPANY LIMITED - 2011-07-14
    icon of address Azets Titanium 1, Kings Inch Place, Renfrew, Scotland, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2018-09-10
    IIF 38 - Director → ME
  • 31
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2018-08-31
    IIF 25 - Director → ME
  • 32
    PR NEWCO 2 LIMITED - 2006-09-01
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2018-08-31
    IIF 24 - Director → ME
  • 33
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,482,254 GBP2020-06-30
    Officer
    icon of calendar 2017-10-20 ~ 2018-08-31
    IIF 19 - Director → ME
  • 34
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,413 GBP2020-06-30
    Officer
    icon of calendar 2017-10-24 ~ 2018-08-31
    IIF 20 - Director → ME
  • 35
    icon of address 7 Hide Market West Street, St. Philips, Bristol, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-30 ~ 2018-10-06
    IIF 33 - 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.