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

Mr Victor Raymond Stanton

    Related profiles found in government register
  • Mr Victor Raymond Stanton
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 1 IIF 2
  • Stanton, Victor Raymond
    British accountant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 3
  • Stanton, Victor Raymond
    British chartered accountant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, Little Bushey Lane, Bushey, Hertfordshire, WD23 4JS, England

      IIF 4
  • Stanton, Victor Raymond
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Stanton, Victor Raymond
    British non executive director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 30
  • Stanton, Victor Raymond
    British accountant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steden, Reenglass Road, Stanmore, Middlesex, HA7 4NT

      IIF 31
  • Stanton, Victor Raymond
    British chartered accountant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanton, Victor Raymond
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steden, Reenglass Road, Stanmore, Middlesex, HA7 4NT

      IIF 38
  • Stanton, Victor Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Steden, Reenglass Road, Stanmore, Middlesex, HA7 4NT

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Sager House, 50 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-08 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Sager House, 50 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-08 ~ dissolved
    IIF 20 - Director → ME
  • 3
    J S A INTERNATIONAL LIMITED - 2006-01-12
    JSA EMPLOYMENT SERVICES LIMITED - 1997-03-12
    icon of address 6 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-16 ~ dissolved
    IIF 36 - Director → ME
  • 4
    SAGER HOUSE (HARTLEPOOL) LIMITED - 2007-11-07
    icon of address Sager House, 50 Seymour Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2011-05-08 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 7 - Director → ME
Ceased 27
  • 1
    4 BUCKLIEGH ROAD TENANTS ASSOCIATION LIMITED - 2001-12-18
    AVENUE CONSULTANCY LIMITED - 2001-12-13
    icon of address Sager House, 50 Seymour Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2022-01-04 ~ 2024-12-23
    IIF 17 - Director → ME
  • 2
    A R INDUSTRIES LIMITED - 2019-08-21
    ILLUMIN8 BUSINESS SOLUTIONS LIMITED - 2003-11-26
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2022-10-03
    IIF 30 - Director → ME
  • 3
    icon of address Sager House, 50 Seymour Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,138,737 GBP2025-06-30
    Officer
    icon of calendar 2011-05-08 ~ 2024-12-23
    IIF 21 - Director → ME
  • 4
    ANDERSON ANYTIME LIMITED - 2016-07-27
    icon of address 271 High Street, Berkhamsted, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,067 GBP2024-12-31
    Officer
    icon of calendar 2016-03-08 ~ 2019-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ 2019-04-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DOME SUPPORT SOLUTIONS LIMITED - 2000-07-18
    SAGER HOUSE (SHEPHERDESS WALK) LIMITED - 2004-08-25
    SAGER HOUSE (HARROW ON THE HILL) LIMITED - 2001-07-13
    icon of address 50 Seymour Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -46,754 GBP2025-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2024-12-23
    IIF 6 - Director → ME
  • 6
    ANDERSON COMPANY SOLUTIONS LIMITED - 2018-01-31
    icon of address 6th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,267 GBP2020-12-31
    Officer
    icon of calendar 2013-02-12 ~ 2019-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-04-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BOS DOT COM LIMITED - 2000-09-28
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -194,811 GBP2024-09-30
    Officer
    icon of calendar 2000-10-02 ~ 2009-12-07
    IIF 34 - Director → ME
  • 8
    J S A GROUP LIMITED - 2017-05-25
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-02 ~ 2009-12-07
    IIF 31 - Director → ME
  • 9
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2009-12-07
    IIF 35 - Director → ME
    icon of calendar 2007-05-08 ~ 2009-12-07
    IIF 40 - Secretary → ME
  • 10
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-06 ~ 2009-12-07
    IIF 37 - Director → ME
    icon of calendar 1999-05-06 ~ 2009-12-07
    IIF 39 - Secretary → ME
  • 11
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-14 ~ 2009-12-07
    IIF 38 - Director → ME
  • 12
    icon of address 62 - 64 High Road, Bushey Heath, Bushey
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-24
    Officer
    icon of calendar 2013-08-28 ~ 2017-10-24
    IIF 4 - Director → ME
  • 13
    PRIVILEGE ACCOUNTANCY SERVICES LIMITED - 2010-11-11
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-05-12 ~ 2019-04-01
    IIF 32 - Director → ME
  • 14
    icon of address Sager House, 50 Seymour Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -278,622 GBP2025-06-30
    Officer
    icon of calendar 2011-05-08 ~ 2024-12-23
    IIF 19 - Director → ME
  • 15
    icon of address Sager House, 50 Seymour Street, London
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    16,109,697 GBP2025-06-30
    Officer
    icon of calendar 2011-05-08 ~ 2024-12-23
    IIF 18 - Director → ME
  • 16
    SAGER HOUSE (WESTON-SUPER-MARE) LIMITED - 2003-04-10
    SPRING GROVE SUPPORT LIMITED - 2001-06-14
    SAGER HOUSE (ALMEIDA SQUARE) LIMITED - 2003-11-18
    SAGER HOUSE (BARNSBURY) LIMITED - 2002-04-05
    icon of address 72 Welbeck Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -72,174,168 GBP2023-12-31
    Officer
    icon of calendar 2011-05-08 ~ 2018-05-22
    IIF 11 - Director → ME
  • 17
    icon of address Sager House, 50 Seymour Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -58,825 GBP2024-06-30
    Officer
    icon of calendar 2011-05-08 ~ 2011-05-08
    IIF 28 - Director → ME
    icon of calendar 2011-05-08 ~ 2024-12-23
    IIF 9 - Director → ME
  • 18
    CYBERKEY I.T. LIMITED - 1998-01-05
    icon of address Sager House, 50 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2021-04-28
    IIF 15 - Director → ME
    icon of calendar 2011-05-08 ~ 2020-08-03
    IIF 10 - Director → ME
  • 19
    CYBERHELP CONSULTING LIMITED - 1998-01-05
    icon of address Sager House, 50 Seymour Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,322,834 GBP2025-06-30
    Officer
    icon of calendar 2011-05-08 ~ 2024-12-23
    IIF 14 - Director → ME
  • 20
    GLITTERBAY CONSULTING LIMITED - 2001-06-12
    icon of address Sager House, 50 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-08 ~ 2011-05-08
    IIF 27 - Director → ME
    icon of calendar 2011-05-08 ~ 2019-02-19
    IIF 8 - Director → ME
  • 21
    SAGIR HOUSE LIMITED - 1996-01-24
    icon of address Sager House, 50 Seymour Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,455,075 GBP2025-06-30
    Officer
    icon of calendar 2011-05-08 ~ 2024-12-23
    IIF 22 - Director → ME
  • 22
    SUPREME I.T. MANAGEMENT LIMITED - 1999-10-21
    icon of address Sager House, 50 Seymour Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,707,289 GBP2025-06-30
    Officer
    icon of calendar 2011-05-08 ~ 2011-05-08
    IIF 29 - Director → ME
    icon of calendar 2011-05-08 ~ 2024-12-23
    IIF 13 - Director → ME
  • 23
    SHAL THREE LIMITED - 2017-02-23
    icon of address 72 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-05 ~ 2018-05-22
    IIF 24 - Director → ME
  • 24
    SHAL TWO LIMITED - 2017-02-23
    icon of address 72 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-05 ~ 2018-05-22
    IIF 25 - Director → ME
  • 25
    SHAL (ISLINGTON SQUARE) LIMITED - 2016-05-18
    SHAL ONE LIMITED - 2017-02-23
    icon of address 72 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-14 ~ 2018-05-22
    IIF 23 - Director → ME
  • 26
    icon of address 50 Seymour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,083 GBP2025-06-30
    Officer
    icon of calendar 2021-03-04 ~ 2024-12-23
    IIF 5 - Director → ME
  • 27
    JSA SERVICES LIMITED - 2024-09-10
    JOHN STEPHEN ACCOUNTANCY SERVICES LIMITED - 1991-02-22
    J.S.A. SERVICES LIMITED - 1997-07-24
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar ~ 2009-12-07
    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 26 August 2025 and licensed under the Open Government Licence v3.0.