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 Thomas Michael Henry Stanley

    Related profiles found in government register
  • Mr Thomas Michael Henry Stanley
    British born in January 1990

    Resident in United Kingdom

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

      IIF 1
    • icon of address C/o Williams Stanley & Co, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
    • icon of address C/o Williams Stanley And Co, 144 Great Portland Street, London, W1W 6QT, United Kingdom

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

      IIF 4
  • Thomas Michael Henry Stanley
    British born in January 1990

    Resident in United Kingdom

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

      IIF 5
  • Mr Thomas Michael Stanley
    British born in January 1990

    Resident in United Kingdom

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

      IIF 6
  • Mr Thomas Michael Henry Stanley
    British born in January 1990

    Resident in England

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

      IIF 7 IIF 8
    • icon of address The Yard, Witherslack, Grange-over-sands, LA11 6RT, United Kingdom

      IIF 9
    • icon of address 27, Chiltern Street, London, W1U 7PJ, England

      IIF 10 IIF 11
  • Mr Thomas Stanley
    British born in January 1990

    Resident in United Kingdom

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

      IIF 12
  • Thomas Michael Henry Stanley
    British born in January 1990

    Resident in England

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

      IIF 13
    • icon of address C/o, Williams Stanley And Co, 43-45 Newcombe House, Notting Hill Gate, London, W11 3LQ, United Kingdom

      IIF 14
  • Stanley, Thomas Michael Henry
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Aigburth Drive, Liverpool, Merseyside, L17 4JQ

      IIF 15
    • icon of address 27, Chiltern Street, London, W1U 7PJ, England

      IIF 16
    • icon of address C/o Williams Stanley And Co, 144 Great Portland Street, London, W1W 6QT, United Kingdom

      IIF 17
  • Stanley, Thomas Michael Henry
    British chief executive officer born in January 1990

    Resident in England

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

      IIF 18
  • Stanley, Thomas Michael Henry
    British company director born in January 1990

    Resident in England

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

      IIF 19
    • icon of address C/o Williams Stanley And Co, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
  • Stanley, Thomas Michael Henry
    British director born in January 1990

    Resident in England

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

      IIF 21
    • icon of address Plum Tree Cottage, Church Street, Charlbury, Chipping Norton, OX7 3PR, England

      IIF 22
    • icon of address The Yard Halecat, Witherslack, Grange-over-sands, England, LA11 6RT, United Kingdom

      IIF 23 IIF 24
    • icon of address The Yard, Halecat, Witherslack, Grange-over-sands, Cumbria, LA11 6RT, England

      IIF 25
    • icon of address The Yard Halecat, Witherslack, Grange-over-sands, England, LA11 6RT, United Kingdom

      IIF 26
    • icon of address The Yard, Witherslack, Grange-over-sands, LA11 6RT, England

      IIF 27
    • icon of address The Yard, Witherslack, Grange-over-sands, LA11 6RT, United Kingdom

      IIF 28
    • icon of address Suite 26b, Britannia Pavilion, Albert Dock, Liverpool, L3 4AD, England

      IIF 29
    • icon of address 27, Chiltern Street, London, W1U 7PJ, England

      IIF 30 IIF 31
    • icon of address C/o, Williams Stanley And Co, 144 Great Portland Street, London, W1W 6QT, England

      IIF 32
    • icon of address C/o Williams, Stanley And Co, Notting Hill Gate, Newcombe House, London, W11 3LQ, England

      IIF 33
  • Stanley, Thomas Michael Henry
    British restaurateur born in January 1990

    Resident in England

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

      IIF 34
  • Stanley, Thomas Michael Henry
    British soho house group born in January 1990

    Resident in England

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

      IIF 35
  • Stanley, Thomas
    British manager born in January 1990

    Resident in United Kingdom

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

      IIF 36
  • Stanley, Thomas Michael Henry
    British

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

      IIF 37
  • Stanley, Thomas Michael Henry

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

      IIF 38
    • icon of address C/o Williams Stanley & Co, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
    • icon of address C/o Williams Stanley And Co, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40
  • Stanley, Thomas

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

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    CAFÉ SAN JORGE LIMITED - 2020-02-04
    icon of address 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
    icon of calendar 2019-08-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Yard Halecat, Witherslack, Grange-over-sands, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -245,034 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Chiltern Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -3,438 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Kimberley, Burditch Bank, Wootton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-09-02 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Yard, Witherslack, Grange-over-sands, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    15,746 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GET OTTI LTD - 2025-10-13
    icon of address C/o Williams Stanley And Co, 144 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address The Yard Halecat Witherslack, Grange-over-sands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,356 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 27 Chiltern Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 34 Spitfire Drive, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 38 - Secretary → ME
  • 10
    icon of address First Floor, Langler Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 27 Chiltern Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Begbies Bars Limited, No.1 Old Hall Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2019-08-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    CANALETTO LIMITED - 2021-11-18
    icon of address 27 Chiltern St, Marylebone, London, Chiltern Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    852 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2021-07-13 ~ now
    IIF 39 - Secretary → ME
  • 16
    WILLIAMS, STANLEY AND CO PAYROLL COMPANY LIMITED - 2025-10-16
    icon of address 27 Chiltern Street, London, England
    Voluntary Arrangement Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -782,458 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    DRY ICE DYNASTY LIMITED - 2014-10-01
    icon of address The Yard Halecat, Witherslack, Grange-over-sands, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    436 GBP2024-06-30
    Officer
    icon of calendar 2006-06-28 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-06-28 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address The Yard Halecat Witherslack, Grange-over-sands, England, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,853 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 23 - Director → ME
  • 19
    CHILTERN VINTNERS LIMITED - 2022-07-26
    icon of address The Yard, Halecat, Witherslack, Grange-over-sands, Cumbria, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,442 GBP2023-12-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2019-09-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Yard Halecat, Witherslack, Grange-over-sands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 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
    icon of calendar 2021-09-30 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 6
  • 1
    PACK TAVERNS LIMITED - 2024-01-24
    icon of address 26 St. James's Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,785,102 GBP2024-12-31
    Officer
    icon of calendar 2016-10-16 ~ 2017-08-21
    IIF 22 - Director → ME
  • 2
    CAFÉ SAN JORGE LIMITED - 2020-02-04
    icon of address 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
    icon of calendar 2019-08-07 ~ 2019-08-08
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 26b Britannia Pavilion, Albert Dock, Liverpool, England
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    95,509 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ 2025-09-01
    IIF 29 - Director → ME
  • 4
    CANALETTO LIMITED - 2021-11-18
    icon of address 27 Chiltern St, Marylebone, London, Chiltern Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    852 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-09-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    COMLAND PUBCO LIMITED - 2017-01-25
    icon of address The Bull Inn, Sheep Street, Charlbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -355,477 GBP2017-12-31
    Officer
    icon of calendar 2017-01-13 ~ 2017-08-21
    IIF 21 - Director → ME
  • 6
    CHILTERN VINTNERS LIMITED - 2022-07-26
    icon of address 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
    icon of calendar 2021-05-16 ~ 2022-07-25
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.