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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Garrisi, Giovanni, Dr
    Born in June 1948
    Individual (21 offsprings)
    Officer
    icon of calendar 2003-02-06 ~ now
    OF - Director → CIF 0
  • 2
    Allinson, Nicola Marie
    Born in September 1985
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-09-22 ~ now
    OF - Director → CIF 0
  • 3
    ENFRANCHISE 483 LIMITED - 2003-01-21
    icon of addressSuite 14b, Floor 14, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Morris, Adrian Gareth
    Chartered Accountant born in October 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-01-20 ~ 2012-02-29
    OF - Director → CIF 0
    Morris, Adrian Gareth
    Non Executive Director born in October 1948
    Individual (7 offsprings)
    icon of calendar 2020-05-29 ~ 2023-09-15
    OF - Director → CIF 0
  • 2
    Purvis, David John, Mr.
    Company Director born in December 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-09-15 ~ 2012-10-25
    OF - Director → CIF 0
  • 3
    Whittaker, John Samuel
    Managing Director born in December 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-01-20 ~ 2011-11-17
    OF - Director → CIF 0
    Whittaker, John Samuel
    Company Director born in December 1950
    Individual (7 offsprings)
    icon of calendar 2013-03-04 ~ 2020-05-30
    OF - Director → CIF 0
  • 4
    Bland, William Lymbery
    Chartered Accountant born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-06 ~ 2007-09-12
    OF - Director → CIF 0
    Bland, William Lymbery
    Accountant born in January 1950
    Individual (1 offspring)
    icon of calendar 2010-02-25 ~ 2020-02-21
    OF - Director → CIF 0
  • 5
    Riddy, Alan Michael
    Company Director born in May 1956
    Individual
    Officer
    icon of calendar 2002-09-03 ~ 2003-01-20
    OF - Director → CIF 0
  • 6
    Wade, Brian Ernest
    Non Executive Director born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-05-29 ~ 2024-01-10
    OF - Director → CIF 0
  • 7
    Shannon, Lee Thomas
    Accountant born in October 1980
    Individual
    Officer
    icon of calendar 2020-02-21 ~ 2020-06-04
    OF - Director → CIF 0
  • 8
    Moore, Gillian
    Individual
    Officer
    icon of calendar 2006-05-01 ~ 2007-03-22
    OF - Secretary → CIF 0
  • 9
    Green, Thomas Christopher
    Finance Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-15 ~ 2025-09-22
    OF - Director → CIF 0
  • 10
    Hargreaves, Jarrod
    Finance Director born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ 2013-03-04
    OF - Director → CIF 0
  • 11
    Goulbourne, Sarah-jane
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-09-03 ~ 2006-05-01
    OF - Secretary → CIF 0
  • 12
    Wiper, Robert
    Company Director born in August 1954
    Individual
    Officer
    icon of calendar 2002-09-03 ~ 2003-01-20
    OF - Director → CIF 0
  • 13
    icon of addressAbacus House, 33 Gutter Lane, London
    Corporate (34 offsprings)
    Officer
    2007-03-22 ~ 2014-01-17
    PE - Secretary → CIF 0
  • 14
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-07-23 ~ 2002-09-03
    PE - Nominee Secretary → CIF 0
  • 15
    EVER NOMINEES ONE LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-07-23 ~ 2002-09-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STANLEYBET INTERNATIONAL LIMITED

Previous names
FAIRBET LIMITED - 2003-01-21
EVER 1842 LIMITED - 2002-08-07
STANLEY FAIRBET LIMITED - 2003-10-28
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • STANLEYBET INTERNATIONAL LIMITED
    Info
    FAIRBET LIMITED - 2003-01-21
    EVER 1842 LIMITED - 2003-01-21
    STANLEY FAIRBET LIMITED - 2003-01-21
    Registered number 04492320
    icon of address14b, Floor 14, The Plaza, 100 Old Hall Street, Liverpool L3 9QJ
    PRIVATE LIMITED COMPANY incorporated on 2002-07-23 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    CIF 0
  • STANLEYBET INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of addressExchange Station, Tithebarn Street, Liverpool, England, L2 2QP
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    STANLEYBET POLISH INVESTMENTS 1 LIMITED - 2014-04-29
    icon of addressExchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressExchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    STANLEYBET POLISH INVESTMENTS 2 LIMITED - 2014-04-29
    icon of addressExchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of addressExchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    STANLEYBET POLISH INVESTMENTS 3 LIMITED - 2011-12-16
    STANLEYBET INVESTMENTS LIMITED - 2013-09-10
    icon of addressExchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.