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 David John Stanley

    Related profiles found in government register
  • Mr David John Stanley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Millennium House, Priestley Road, Basingstoke, Hampshire, RG24 9GZ, United Kingdom

      IIF 1
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 2
    • icon of address Unit 17, Winchester Road, Basingstoke, RG22 4AU, England

      IIF 3
    • icon of address Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 2AU, England

      IIF 4
    • icon of address Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU, United Kingdom

      IIF 5
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 6
  • Stanley, David John
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Tollway, Chineham, Basingstoke, RG24 8RJ, England

      IIF 7
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 8
    • icon of address Unit 17, Winchester Road, Basingstoke, RG22 4AU, England

      IIF 9
    • icon of address Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 2AU, England

      IIF 10 IIF 11
    • icon of address Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 15
  • Stanley, David John
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vickers House, Priestley Road, Basingstoke, RG24 9NP

      IIF 16
    • icon of address 11th Floor, Mclaren House, 46 Priory Queensway, Birmingham, England, B4 7LR, England

      IIF 17
    • icon of address 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG, England

      IIF 18
    • icon of address 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 19
  • Stanley, David John
    British joint managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Prisma Park, Berrington Way, Basingstoke, Hampshire, RG24 8GT, United Kingdom

      IIF 20
  • Stanley, David John
    British managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 2AU, England

      IIF 21
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 22
    • icon of address First Floor, Davidson House, Forbury Square, Reading, RG1 3EU

      IIF 23
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 24
  • Stanley, David John
    British trainer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Tollway, Chineham, Basingstoke, Hampshire, RG24 8RJ, England

      IIF 25 IIF 26
  • Stanley, David John
    British training consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Millennium House, Priestley Road, Basingstoke, Hampshire, RG24 9GZ

      IIF 27
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,067 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,729 GBP2024-08-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2017-09-30
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 17 Winchester Road, Basingstoke, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 1a Unity Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,329 GBP2016-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    831 GBP2024-08-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address First Floor Davidson House, Forbury Square, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Vickers House, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Vickers House, Priestley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-12-31
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Millennium House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,912 GBP2015-07-31
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 26 Tollway, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 1a Station Road Industrial Estate, Duns, Berwickshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 25 - Director → ME
  • 19
    SIZERANDOM COMPANY LIMITED - 1993-08-28
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 22 - Director → ME
Ceased 3
  • 1
    icon of address Oxford House, 51 Duke Street, Henley On Thames, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ 2025-09-15
    IIF 21 - Director → ME
  • 2
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    63,353 GBP2024-07-31
    Officer
    icon of calendar 2015-04-07 ~ 2016-12-02
    IIF 17 - Director → ME
  • 3
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    298,224 GBP2024-01-31
    Officer
    icon of calendar 2011-06-23 ~ 2012-02-17
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.