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

Stanley, Thomas Michael Henry

    Related profiles found in government register
  • Stanley, Thomas Michael Henry
    British chief executive officer born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Chiltern Street, London, W1U 7PJ, England

      IIF 1
  • Stanley, Thomas Michael Henry
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Williams Stanley And Co, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
  • Stanley, Thomas Michael Henry
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yard Halecat, Witherslack, Grange-over-sands, England, LA11 6RT, United Kingdom

      IIF 3 IIF 4
    • The Yard, Halecat, Witherslack, Grange-over-sands, Cumbria, LA11 6RT, England

      IIF 5
    • The Yard Halecat, Witherslack, Grange-over-sands, England, LA11 6RT, United Kingdom

      IIF 6
    • The Yard, Witherslack, Grange-over-sands, LA11 6RT, England

      IIF 7
    • The Yard, Witherslack, Grange-over-sands, LA11 6RT, United Kingdom

      IIF 8
    • 21a Aigburth Drive, Liverpool, Merseyside, L17 4JQ

      IIF 9
    • Suite 26b, Britannia Pavilion, Albert Dock, Liverpool, L3 4AD, England

      IIF 10
    • 27, Chiltern Street, London, W1U 7PJ, England

      IIF 11 IIF 12 IIF 13
    • C/o Williams Stanley & Co, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
    • C/o Williams, Stanley And Co, Notting Hill Gate, Newcombe House, London, W11 3LQ, England

      IIF 15
  • Stanley, Thomas Michael Henry
    British restaurateur born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yard Halecat, Witherslack, Grange-over-sands, LA11 6RT, England

      IIF 16
  • Stanley, Thomas Michael Henry
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Yard, Halecat, Witherslack, Grange-over-sands, LA11 6RT, England

      IIF 17
  • Stanley, Thomas Michael Henry
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Bull Inn, Sheep Street, Charlbury, Oxfordshire, OX7 3RR, England

      IIF 18
    • Plum Tree Cottage, Church Street, Charlbury, Chipping Norton, OX7 3PR, England

      IIF 19
  • Stanley, Thomas Michael Henry
    British soho house group born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Langler Road, London, NW10 5TL, United Kingdom

      IIF 20
  • Mr Thomas Michael Stanley
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Chiltern Street, London, W1U 7PJ, England

      IIF 21
  • Stanley, Thomas
    British manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kimberley, Burditch Bank, Wootton, OX20 1EH, United Kingdom

      IIF 22
  • Mr Thomas Michael Henry Stanley
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yard Halecat, Witherslack, Grange-over-sands, LA11 6RT, England

      IIF 23
    • C/o Williams Stanley & Co, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24 IIF 25
    • C/o Williams, Stanley And Co, Notting Hill Gate, Newcombe House, London, W11 3LQ, England

      IIF 26
  • Mr Thomas Stanley
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kimberley, Burditch Bank, Wootton, OX20 1EH, United Kingdom

      IIF 27
  • Thomas Michael Henry Stanley
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yard Halecat, Witherslack, Grange-over-sands, England, LA11 6RT, United Kingdom

      IIF 28
  • Stanley, Thomas Michael Henry
    British

    Registered addresses and corresponding companies
    • The Yard Halecat, Witherslack, Grange-over-sands, LA11 6RT, England

      IIF 29
  • Stanley, Thomas Michael Henry

    Registered addresses and corresponding companies
    • The Yard, Halecat, Witherslack, Grange-over-sands, Cumbria, LA11 6RT, England

      IIF 30
    • C/o Williams Stanley & Co, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
    • C/o Williams Stanley And Co, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
  • Mr Thomas Michael Henry Stanley
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Yard, Halecat, Witherslack, Grange-over-sands, LA11 6RT, England

      IIF 33 IIF 34
    • The Yard, Witherslack, Grange-over-sands, LA11 6RT, United Kingdom

      IIF 35
    • 27, Chiltern Street, London, W1U 7PJ, England

      IIF 36 IIF 37
  • Thomas Michael Henry Stanley
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Yard Halecat, Witherslack, Grange-over-sands, England, LA11 6RT, United Kingdom

      IIF 38
    • C/o, Williams Stanley And Co, 43-45 Newcombe House, Notting Hill Gate, London, W11 3LQ, United Kingdom

      IIF 39
  • Stanley, Thomas

    Registered addresses and corresponding companies
    • Kimberley, Burditch Bank, Wootton, OX20 1EH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    CAFÉ SAN JORGE LIMITED - 2020-02-04
    C/o Williams Stanley & Co 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -111,884 GBP2023-12-31
    Officer
    2019-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    The Yard Halecat, Witherslack, Grange-over-sands, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -351,148 GBP2023-12-31
    Officer
    2021-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    Suite 26b Britannia Pavilion, Albert Dock, Liverpool, England
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    72,851 GBP2023-03-31
    Officer
    2022-04-06 ~ now
    IIF 10 - Director → ME
  • 4
    27 Chiltern Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -4,088 GBP2023-07-31
    Officer
    2022-07-20 ~ now
    IIF 13 - Director → ME
  • 5
    Kimberley, Burditch Bank, Wootton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-02 ~ dissolved
    IIF 22 - Director → ME
    2016-09-02 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 6
    The Yard, Witherslack, Grange-over-sands, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    15,746 GBP2024-04-30
    Officer
    2017-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Yard Halecat Witherslack, Grange-over-sands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,356 GBP2023-06-30
    Officer
    2021-06-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    27 Chiltern Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 11 - Director → ME
  • 9
    34 Spitfire Drive, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-10-01 ~ now
    IIF 30 - Secretary → ME
  • 10
    First Floor, Langler Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 20 - Director → ME
  • 11
    27 Chiltern Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Begbies Bars Limited, No.1 Old Hall Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 13
    C/o Williams, Stanley And Co Notting Hill Gate, Newcombe House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115 GBP2020-03-31
    Officer
    2019-08-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    CANALETTO LIMITED - 2021-11-18
    27 Chiltern St, Marylebone, London, Chiltern Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,270 GBP2023-12-31
    Officer
    2019-08-16 ~ now
    IIF 2 - Director → ME
  • 15
    C/o Williams Stanley & Co 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    751,211 GBP2024-02-29
    Officer
    2021-07-13 ~ now
    IIF 31 - Secretary → ME
  • 16
    27 Chiltern Street, London, England
    Voluntary Arrangement Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    DRY ICE DYNASTY LIMITED - 2014-10-01
    The Yard Halecat, Witherslack, Grange-over-sands, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,729 GBP2022-06-30
    Officer
    2006-06-28 ~ now
    IIF 16 - Director → ME
    2006-06-28 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    The Yard Halecat Witherslack, Grange-over-sands, England, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -4,172 GBP2023-07-31
    Officer
    2022-07-15 ~ now
    IIF 3 - Director → ME
  • 19
    CHILTERN VINTNERS LIMITED - 2022-07-26
    The Yard, Halecat, Witherslack, Grange-over-sands, Cumbria, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,442 GBP2023-12-31
    Officer
    2021-05-16 ~ now
    IIF 5 - Director → ME
  • 20
    The Yard Halecat, Witherslack, Grange-over-sands, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -77,625 GBP2023-12-31
    Officer
    2019-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    The Yard Halecat, Witherslack, Grange-over-sands, England
    Active Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    C/o Williams Stanley & Co 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150 GBP2022-09-30
    Officer
    2021-09-30 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 5
  • 1
    PACK TAVERNS LIMITED - 2024-01-24
    26 St. James's Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    576,275 GBP2022-12-31
    Officer
    2016-10-16 ~ 2017-08-21
    IIF 19 - Director → ME
  • 2
    CAFÉ SAN JORGE LIMITED - 2020-02-04
    C/o Williams Stanley & Co 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -111,884 GBP2023-12-31
    Person with significant control
    2019-08-07 ~ 2019-08-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    CANALETTO LIMITED - 2021-11-18
    27 Chiltern St, Marylebone, London, Chiltern Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,270 GBP2023-12-31
    Person with significant control
    2019-11-01 ~ 2020-09-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    COMLAND PUBCO LIMITED - 2017-01-25
    The Bull Inn, Sheep Street, Charlbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -355,477 GBP2017-12-31
    Officer
    2017-01-13 ~ 2017-08-21
    IIF 18 - Director → ME
  • 5
    CHILTERN VINTNERS LIMITED - 2022-07-26
    The Yard, Halecat, Witherslack, Grange-over-sands, Cumbria, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,442 GBP2023-12-31
    Person with significant control
    2021-05-16 ~ 2022-07-25
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
© 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.