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 Amelia Jane Lowe

    Related profiles found in government register
  • Miss Amelia Jane Lowe
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1 IIF 2 IIF 3
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 4
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, England

      IIF 5
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, United Kingdom

      IIF 6
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, ST5 1DS, England

      IIF 7
  • Lowe, Amelia Jane
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 8 IIF 9
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 10
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, England

      IIF 11
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, United Kingdom

      IIF 12
    • icon of address Deansfield House, 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 13
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, ST5 1DS, England

      IIF 14
  • Lowe, Amelia Jane
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 15
    • icon of address Deansfield House, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 16
  • Lowe, Amelia Jane
    British office manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garsdale Foot Farm, Garsdale, Sedbergh, Cumbria, LA10 5NU

      IIF 17
  • Miss Amelia Jane Lowe
    British born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 18
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 19 IIF 20
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 21
    • icon of address Deansfield House, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 22
  • Lowe, Amelia Jane
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 24
  • Lowe, Amelia Jane
    British director born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 25 IIF 26
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 27
  • Lowe, Amelia Jane
    British secretary born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 28
  • Lowe, Amelia Jane
    British

    Registered addresses and corresponding companies
    • icon of address Garsdale Foot Farm, Garsdale, Sedbergh, Cumbria, LA10 5NU

      IIF 29
  • Lowe, Amelia Jane

    Registered addresses and corresponding companies
    • icon of address Windover, Llwyn Onn, Abersoch, Wales, LL53 7EP, Wales

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    44 GBP2021-04-05
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2014-10-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BESPOKE RESOLUTIONS LTD - 2020-05-21
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -287 GBP2019-09-27
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address 1 Kingsley Walk, Kingsley Walk, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,289 GBP2024-04-25
    Officer
    icon of calendar 2021-01-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Kingsley Walk, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Kingsley Walk, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    44 GBP2021-04-05
    Officer
    icon of calendar 2011-08-01 ~ 2013-10-30
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2023-10-01
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2003-10-30 ~ 2013-10-31
    IIF 17 - Director → ME
    icon of calendar 2003-10-30 ~ 2013-10-31
    IIF 29 - Secretary → ME
  • 3
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,289 GBP2024-04-25
    Officer
    icon of calendar 2017-11-21 ~ 2021-01-02
    IIF 16 - Director → ME
  • 4
    TAYRONA HORSESHOE COVE GRENADA LIMITED - 2019-08-14
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2017-10-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-10-18
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2017-10-18
    IIF 25 - Director → ME
  • 6
    icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,906 GBP2020-06-28
    Officer
    icon of calendar 2017-02-16 ~ 2017-10-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-10-18
    IIF 18 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.