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

Stanbridge, Raymond John, Dr

    Related profiles found in government register
  • Stanbridge, Raymond John, Dr
    British accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 1 IIF 2
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 3 IIF 4 IIF 5
    • The Old Vicarage, Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH, England

      IIF 7
  • Stanbridge, Raymond John, Dr
    British certified accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 8 IIF 9 IIF 10
  • Stanbridge, Raymond John, Dr
    British chareterd accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Vicarage Lane, Nettleham, LN" 2, United Kingdom

      IIF 11
  • Stanbridge, Raymond John, Dr
    British chartered certified account born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 12
  • Stanbridge, Raymond John, Dr
    British chartered certified accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 13
  • Stanbridge, Raymond John, Dr
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanbridge, Raymond John, Dr
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 19
  • Stanbridge, Raymond John, Dr
    British financial and management consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 20 IIF 21
  • Stanbridge, Raymond John, Dr
    born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Vicarage Lane, Nettleham, Lincoln, LN2 2RH, United Kingdom

      IIF 22
  • Stanbridge, Raymond John, Dr
    British chartered accountant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 23
  • Stanbridge, Raymond John, Dr
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7, Checkpoint Court, Lincoln, LN6 3PW, England

      IIF 24
  • Stanbridge, Raymond John, Dr
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 25
  • Stanbridge, Raymond John, Dr
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Vicarage Lane, Nettleham, Lincs, LN2 2RH

      IIF 26
  • Stanbridge, Raymond John
    British business management/accountanc born in February 1947

    Registered addresses and corresponding companies
    • Portico House 25 Bailgate, Lincoln, Lincolnshire, LN1 3AP

      IIF 27
  • Stanbridge, Raymond John
    British certified accountant born in February 1947

    Registered addresses and corresponding companies
    • Portico House 25 Bailgate, Lincoln, Lincolnshire, LN1 3AP

      IIF 28
  • Stanbridge, Raymond John
    British company director born in February 1947

    Registered addresses and corresponding companies
    • Portico House 25 Bailgate, Lincoln, Lincolnshire, LN1 3AP

      IIF 29 IIF 30
  • Stanbridge, Raymond John, Dr
    British

    Registered addresses and corresponding companies
  • Stanbridge, Raymond John, Dr
    British accountant

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 49
  • Stanbridge, Raymond John, Dr
    British certified accountant

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 50
  • Dr Raymond John Stanbridge
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bambatuk, Christ Church Mount, Epsom, KT19 8LU, England

      IIF 51
    • 7, Lindum Terrace, Lincoln, LN2 5RP

      IIF 52
    • 7, Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 53
    • 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 54 IIF 55
    • The Old Vicarage, Vicarage Lane, Nettleham Lincoln, Lancashire, LN2 2RH

      IIF 56
  • Stanbridge, Raymond John, Dr

    Registered addresses and corresponding companies
    • 7, Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 57 IIF 58
    • The Old Vicarage, Lincoln, Lincolnshire, LN2 2RH

      IIF 59
    • 7, Campden Hill Road, London, W8 7DX, England

      IIF 60
  • Mr Raymond John Stanbridge
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Handel House, 95 High St, Edgware, Middx, HA8 7DB, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    108 Harley Street, London
    Dissolved corporate (3 parents)
    Officer
    2001-03-31 ~ dissolved
    IIF 37 - secretary → ME
  • 2
    Bambatuk, Christ Church Mount, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    3,220 GBP2024-08-31
    Person with significant control
    2016-08-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    HORSETIGER LIMITED - 2012-07-11
    ELANDAL LIMITED - 2008-04-29
    25 Campbell Road, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-02-11 ~ dissolved
    IIF 19 - director → ME
  • 4
    HARLEY STREET CLINICS WORLDWIDE LTD - 2018-03-28
    C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch
    Dissolved corporate (6 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 23 - director → ME
  • 5
    25 Campbell Road, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 11 - director → ME
  • 6
    Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln, England
    Dissolved corporate (5 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 16 - director → ME
  • 7
    C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 8
    Handel House, 95 High Street, Edgware, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    62,592 GBP2024-03-31
    Person with significant control
    2022-09-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    7 Lindum Terrace, Lincoln, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-06 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    108 Harley Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-08-25 ~ dissolved
    IIF 48 - secretary → ME
  • 11
    108 Harley St, London
    Dissolved corporate (3 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 36 - secretary → ME
  • 12
    THE HERNIA CLINIC LIMITED - 1992-04-30
    108 Harley Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    ~ dissolved
    IIF 21 - director → ME
    ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 13
    Khamillah House, Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2001-02-23 ~ dissolved
    IIF 32 - secretary → ME
  • 14
    108 Harley Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 35 - secretary → ME
  • 15
    94 West Parade, Lincoln, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2003-10-13 ~ dissolved
    IIF 4 - director → ME
    2000-09-12 ~ dissolved
    IIF 33 - secretary → ME
Ceased 33
  • 1
    THE LONDON BREAST CLINIC LTD - 2010-01-19
    THE BREAST CLINIC LIMITED - 1997-12-16
    108 Harley Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    539,413 GBP2023-06-30
    Officer
    ~ 2019-07-01
    IIF 20 - director → ME
    ~ 2019-07-01
    IIF 47 - secretary → ME
  • 2
    ALLIANCE SURGICAL LIMITED - 2004-12-14
    54 Hagley Road, Birmingham
    Corporate (3 parents, 3 offsprings)
    Officer
    2006-03-09 ~ 2006-07-03
    IIF 12 - director → ME
  • 3
    AMSURGE INTERNATIONAL LTD - 2015-11-30
    33 Wigmore Street, London, England
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    23,860,754 GBP2020-12-31
    Officer
    2015-11-30 ~ 2018-03-05
    IIF 58 - secretary → ME
  • 4
    SPURRIER & CO. LIMITED - 2006-08-18
    ORIGINAL EVENTS LIMITED - 2002-03-06
    ORIGINAL PROMOTIONS LIMITED - 2001-01-26
    SPURRIER & CO LTD - 2000-05-30
    WHEATLEY FARMS LIMITED - 1995-03-20
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    15,132 GBP2024-04-30
    Officer
    1997-10-21 ~ 1999-02-26
    IIF 30 - director → ME
  • 5
    Venture Way, Grantham, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    31,025 GBP2024-03-31
    Officer
    2002-01-31 ~ 2002-02-04
    IIF 44 - secretary → ME
  • 6
    CHARLES LAWRENCE SURFACES PLC - 2006-01-27
    CHARLES LAWRENCE GROUP PLC - 1997-08-14
    CHARLES LAWRENCE U.K. LIMITED ASHTON BOND GIGG - 1989-12-18
    CHARLES LAWRENCE (LANDSCAPES) LIMITED - 1982-07-16
    Brunel House Jessop Way, Northern Road Industrial, Newark, Nottinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1994-02-16
    IIF 5 - director → ME
  • 7
    CHARLES LAWRENCE INTERNATIONAL LIMITED - 2015-01-05
    CHARLES LAWRENCE RECYCLING LIMITED - 2002-12-30
    EUROPA RECLAIM LIMITED - 1996-01-10
    SIGNMATE LIMITED - 1990-11-29
    Conica, Jessop Way, Newark, Nottinghamshire
    Corporate (4 parents)
    Officer
    ~ 1994-02-16
    IIF 6 - director → ME
    ~ 1994-02-16
    IIF 46 - secretary → ME
  • 8
    Bambatuk, Christ Church Mount, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    3,220 GBP2024-08-31
    Officer
    2005-08-16 ~ 2022-12-19
    IIF 24 - director → ME
  • 9
    CHARCO 1123 LIMITED - 2005-07-07
    13-17 Church Street, Esher, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    84,994 GBP2024-05-31
    Officer
    2009-06-29 ~ 2011-06-01
    IIF 59 - secretary → ME
  • 10
    POLYHEDRA LIMITED - 2009-01-15
    POLYHEDRA PLC - 2003-12-30
    PERIHELION TECHNOLOGY LIMITED - 1995-08-18
    ERRORED 041291 BATCH 911126000 PERIHELION TECHNOLOGY LIMITED - 1991-11-26
    ASPECT DYNAMICS LIMITED - 1991-09-26
    TURNBRIGHT LIMITED - 1990-01-11
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    519,149 GBP2023-12-31
    Officer
    1999-09-02 ~ 2001-05-03
    IIF 29 - director → ME
  • 11
    THE EDINBURGH CLINIC LIMITED - 2011-12-29
    39 Woodhall Road, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2004-05-06 ~ 2010-01-14
    IIF 8 - director → ME
    2004-05-06 ~ 2010-01-14
    IIF 50 - secretary → ME
  • 12
    Hurst Farm, Chapel Lane, Milford, Godalming, Surrey
    Corporate (5 parents)
    Equity (Company account)
    2,490,383 GBP2023-12-31
    Officer
    1996-04-29 ~ 2008-07-31
    IIF 15 - director → ME
  • 13
    COBCO (155) LIMITED - 1995-04-20
    C/o Begbies Traynor Elliot House, 151 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    1995-04-10 ~ 1996-11-06
    IIF 3 - director → ME
  • 14
    GARDWARE LIMITED - 1992-10-28
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1997-04-22 ~ 2007-12-19
    IIF 28 - director → ME
  • 15
    GARDMAN HOLDINGS LIMITED - 2012-12-27
    LEGISLATOR 1628 LIMITED - 2003-05-07
    7 More London Riverside, London
    Dissolved corporate (2 parents)
    Officer
    2004-11-17 ~ 2007-12-19
    IIF 13 - director → ME
  • 16
    THE INDEPENDENT PRACTITIONER LIMITED - 2025-01-24
    Connect 38 1 Dover Place, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    21,975 GBP2024-02-28
    Officer
    2008-04-02 ~ 2022-12-18
    IIF 26 - director → ME
    Person with significant control
    2017-02-01 ~ 2022-12-18
    IIF 52 - Has significant influence or control OE
  • 17
    ELANDAL LIMITED - 2012-07-11
    HORSETIGER LTD. - 2008-04-29
    2 West Point, Drem, North Berwick, East Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2007-05-30 ~ 2008-08-31
    IIF 9 - director → ME
  • 18
    SWALLOWCANE FURNITURE LIMITED - 1989-04-21
    Wardentree Lane, Pinchbeck, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    ~ 1992-10-01
    IIF 45 - secretary → ME
  • 19
    LLOYD LOOM FURNITURE LIMITED - 1996-06-28
    LLOYD LOOM CHAIRS LIMITED - 1989-04-19
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    ~ 1992-09-30
    IIF 18 - director → ME
    ~ 1992-09-30
    IIF 39 - secretary → ME
  • 20
    7 Campden Hill Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    738,882 GBP2023-07-31
    Officer
    2012-05-30 ~ 2022-12-29
    IIF 60 - secretary → ME
  • 21
    Sharpe Medical Accounting Ltd, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    -17,959 GBP2024-04-05
    Officer
    2003-06-24 ~ 2012-11-22
    IIF 43 - secretary → ME
  • 22
    PAIN PLAN LIMITED - 2007-01-16
    Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,103,770 GBP2023-08-31
    Officer
    2008-03-18 ~ 2022-12-19
    IIF 31 - secretary → ME
  • 23
    Kent House Oast East, Court Lane, Hadlow, Kent
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,532,056 GBP2023-07-31
    Officer
    2009-07-23 ~ 2022-12-19
    IIF 34 - secretary → ME
  • 24
    JERRY GILMORE LIMITED - 1988-05-18
    O.J.A. GILMORE (U.K.) LIMITED - 1987-09-09
    108 Harley Street, London
    Corporate (2 parents)
    Equity (Company account)
    7,703,252 GBP2023-06-30
    Officer
    ~ 2019-07-01
    IIF 10 - director → ME
    ~ 2019-07-01
    IIF 40 - secretary → ME
  • 25
    PERSONAL HEALTH FINANCE LIMITED - 2005-04-28
    Castle Cavendish Works, Dorking Road, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    -815,098 GBP2023-12-31
    Officer
    2011-05-23 ~ 2011-05-23
    IIF 7 - director → ME
  • 26
    Forge Cottage, Dewlish, Dorchester, Dorset
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1999-07-29 ~ 2000-11-20
    IIF 27 - director → ME
  • 27
    FINANCIAL MANAGEMENT SERVICES (U.K.) LIMITED - 1993-12-08
    PROFESSIONAL RESEARCH SERVICES (PENSIONS) LIMITED - 1984-03-26
    1 Long Lane, South Hykeham, Lincoln, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,737,281 GBP2024-03-31
    Officer
    ~ 2022-09-07
    IIF 14 - director → ME
  • 28
    Great Revel End Farm Great Revel End Farm, Redbourn, St Albans, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    ~ 2022-12-19
    IIF 17 - director → ME
    ~ 2022-12-19
    IIF 42 - secretary → ME
    Person with significant control
    2016-11-01 ~ 2022-12-19
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    7 Lindum Terrace, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-11 ~ 2019-07-29
    IIF 1 - director → ME
    Person with significant control
    2018-06-11 ~ 2019-07-29
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    108 Harley Street, London
    Dissolved corporate (3 parents)
    Officer
    2001-03-31 ~ 2001-03-31
    IIF 41 - secretary → ME
  • 31
    South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    738,936 GBP2023-06-30
    Officer
    2018-09-01 ~ 2022-12-18
    IIF 25 - director → ME
  • 32
    108 MEDICAL LTD - 2010-01-19
    108 Harley Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-12-15 ~ 2021-03-25
    IIF 57 - secretary → ME
  • 33
    CRESWELL MEDICAL LTD - 2008-03-11
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Corporate (1 parent)
    Officer
    2006-09-01 ~ 2008-02-28
    IIF 49 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.