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

Stanley, Mark

    Related profiles found in government register
  • Stanley, Mark
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wilson Road, Sheffield, S11 8RN, England

      IIF 1
    • 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 2
  • Stanley, Mark
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Lime Store, Florence Road Ind Estate, Kelly Bray, Callington, Cornwall, PL17 8EQ

      IIF 3
    • 22, Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ

      IIF 4
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 5
  • Stanley, Mark
    British cfo born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stanley, Mark
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Apollo Court, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, United Kingdom

      IIF 9
    • Ground Floor Unit 5, St. Georges Park, Kirkham, Preston, PR4 2EF, England

      IIF 10
    • 81 Devonshire Road, Dore, Sheffield, S17 3NU

      IIF 11
    • The Old Library, 10 Leeds Road, Sheffield, S9 3TY, England

      IIF 12
  • Stanley, Mark
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 81, Devonshire Road, Dore, Sheffield, South Yorkshire, S17 3NU, United Kingdom

      IIF 13
  • Stanley, Mark
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 81 Devonshire Road, Dore, Sheffield, S17 3NU

      IIF 14
    • 81, Devonshire Road, Sheffield, S17 3NU, United Kingdom

      IIF 15 IIF 16
    • C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

      IIF 17
    • The Old Library, Grey And Green Limited, 10 Leeds Road, Sheffield, South Yorkshire, S9 3TY, United Kingdom

      IIF 18
  • Stanley, Mark
    British finance director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stanley, Mark
    British group finance director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stanley, Mark
    British group financial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Action For Employment Ltd, Bessemer Road, Sheffield, South Yorkshire, S9 3XN, United Kingdom

      IIF 28
  • Stanley, Mark
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wilson Road, Sheffield, S11 8RN, England

      IIF 29
  • Stanley, Mark
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Wilson Road, Sheffield, S11 8RN, United Kingdom

      IIF 30
    • The Old Library, 10 Leeds Road, Sheffield, S9 3TY, England

      IIF 31
  • Stanley, Mark
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, England

      IIF 32
  • Stanley, Mark
    British company secretary

    Registered addresses and corresponding companies
    • 81 Devonshire Road, Dore, Sheffield, S17 3NU

      IIF 33
  • Stanley, Mark
    British finance director

    Registered addresses and corresponding companies
    • 81 Devonshire Road, Dore, Sheffield, S17 3NU

      IIF 34
  • Mr Mark Stanley
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Lime Store, Florence Road Ind Estate, Kelly Bray, Callington, Cornwall, PL17 8EQ

      IIF 35
    • 32, Wilson Road, Sheffield, S11 8RN, England

      IIF 36 IIF 37
    • C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

      IIF 38
    • The Old Library, 10 Leeds Road, Sheffield, S9 3TY, England

      IIF 39 IIF 40
  • Stanley, Mark

    Registered addresses and corresponding companies
    • 81 Devonshire Road, Dore, Sheffield, S17 3NU

      IIF 41
    • The Old Library, 10 Leeds Road, Sheffield, S9 3TY, England

      IIF 42
  • Mark Stanley
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Wilson Road, Sheffield, S11 8RN, United Kingdom

      IIF 43
  • Mr Mark Stanley
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Apollo Court, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, United Kingdom

      IIF 44
  • Mr Mark Stanley
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, England

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    Other registered number: 06742530
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    22,527 GBP2016-12-31
    Officer
    2014-06-25 ~ dissolved
    IIF 5 - Director → ME
  • 2
    6 Apollo Court, Hallam Way, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    32 Wilson Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    SEVCO 5110 LIMITED - 2017-01-26
    268 C/o Grey And Green Limited, Bath Road, Slough, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2014-06-11 ~ now
    IIF 2 - Director → ME
  • 5
    Other registered number: 07078390
    The Lime Store Florence Road Ind Estate, Kelly Bray, Callington, Cornwall
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    162,087 GBP2018-04-30
    Officer
    2012-04-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    32 Wilson Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    526 GBP2024-03-31
    Officer
    2014-04-04 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    268 C/o Grey And Green Limited, Bath Road, Slough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2017-05-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SHEFFIELD SPIRIT LEVELS LIMITED - 2017-05-02
    PLASTIC LEVEL PRODUCTS LIMITED - 2015-02-21
    32 Wilson Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,760 GBP2024-05-31
    Officer
    2014-05-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    ROD DIX THERMOFORMING LIMITED - 2000-03-17
    22 Gander Lane, Barlborough, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    342,681 GBP2016-04-30
    Officer
    2012-04-25 ~ dissolved
    IIF 4 - Director → ME
  • 10
    C/o Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,221 GBP2018-02-28
    Officer
    2014-02-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 22
  • 1
    SANDERSON KAYSER LIMITED - 1997-01-10
    100 Barbirolli Square, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Officer
    1995-07-18 ~ 1996-02-15
    IIF 22 - Director → ME
    1995-07-18 ~ 1996-02-15
    IIF 34 - Secretary → ME
  • 2
    A4ENTERPRISE LIMITED - 2014-12-11
    19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2011-06-03 ~ 2011-11-30
    IIF 28 - Director → ME
  • 3
    19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2011-07-19 ~ 2011-11-30
    IIF 27 - Director → ME
  • 4
    19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2009-12-17 ~ 2011-11-30
    IIF 16 - Director → ME
  • 5
    8 Meadowbank Road, Suite 6, 7 & 9, Carrickfergus Enterprise, Carrickfergus, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    2010-07-01 ~ 2011-11-30
    IIF 15 - Director → ME
  • 6
    A4E LTD
    - now
    Other registered number: 03749598
    ACTION FOR EMPLOYMENT LIMITED - 2005-10-19
    Related registrations: 04387441, 03749598
    BROOMCO (490) LIMITED - 1991-08-06
    Related registration: 03049022
    19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,334,787 GBP2022-12-31
    Officer
    2009-01-05 ~ 2011-11-30
    IIF 26 - Director → ME
  • 7
    A4E CONSULT LIMITED - 2006-04-10
    A4E CONSULTING LIMITED - 2002-09-04
    19-20 The Triangle Ng2 Business Park, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-05 ~ 2011-11-30
    IIF 25 - Director → ME
  • 8
    19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,115,483 GBP2016-12-31
    Officer
    2009-01-05 ~ 2011-11-30
    IIF 23 - Director → ME
  • 9
    MEADOWHALL CENTRE (1999) LIMITED - 2024-07-09
    MEADOWHALL CENTRE LIMITED - 2000-11-24
    Related registrations: 02125982, 03918066
    SOVSHELFCO (NO. 10) LIMITED - 1988-07-15
    Related registrations: 02478370, 02569256
    York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    1991-09-10 ~ 1995-02-16
    IIF 11 - Director → ME
  • 10
    GROSVENOR PERSONNEL SERVICES LIMITED - 1998-02-26
    CARDCLOVER LIMITED - 1995-11-13
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    1996-07-17 ~ 1999-01-22
    IIF 20 - Director → ME
    1996-05-08 ~ 1998-06-29
    IIF 33 - Secretary → ME
  • 11
    Other registered number: 11470501
    RESOURCE MANAGEMENT LIMITED - 2019-07-22
    GOLDEN MANAGEMENT LIMITED - 1989-09-11
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2002-03-15 ~ 2003-01-29
    IIF 14 - Director → ME
  • 12
    Albion House, Savile Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1993-04-27 ~ 1995-12-14
    IIF 19 - Director → ME
  • 13
    Other registered number: 10218529
    Ground Floor Unit 5 St. Georges Park, Kirkham, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    524,402 GBP2023-05-12
    Officer
    2014-06-06 ~ 2022-01-07
    IIF 10 - Director → ME
  • 14
    268 C/o Grey And Green Limited, Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,913 GBP2024-05-31
    Officer
    2015-05-19 ~ 2017-10-31
    IIF 18 - Director → ME
  • 15
    South Oaks Farm, Beeley, Matlock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -114,136 GBP2016-03-31
    Officer
    2012-03-08 ~ 2014-05-12
    IIF 13 - Director → ME
  • 16
    LIQUID CONSULTANTS LIMITED - 2013-09-04
    268 Bath Road, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,348 GBP2024-03-31
    Officer
    2013-02-15 ~ 2017-10-31
    IIF 12 - Director → ME
    2013-02-15 ~ 2017-10-31
    IIF 42 - Secretary → ME
    Person with significant control
    2016-10-25 ~ 2017-10-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SHELFCO (NO.1128) LIMITED - 1996-03-07
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1996-07-17 ~ 1999-01-22
    IIF 21 - Director → ME
    1996-05-08 ~ 1999-01-22
    IIF 41 - Secretary → ME
  • 18
    MACKENZIE SPENCER LTD - 2020-06-04
    Related registrations: 12600515, 13600233
    268 C/o Grey And Green Limited, Bath Road, Slough, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    132,130 GBP2024-03-31
    Officer
    2012-03-01 ~ 2017-10-31
    IIF 31 - Director → ME
    Person with significant control
    2017-03-28 ~ 2017-10-31
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    A4E SCOTLAND LTD. - 2016-08-25
    A4E CARP LIMITED - 2006-07-11
    193/199 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,026 GBP2021-12-31
    Officer
    2009-01-05 ~ 2011-11-30
    IIF 24 - Director → ME
  • 20
    VIRGIN HEALTHCARE DENTISTRY LIMITED - 2009-08-04
    VIRGIN RAILWAYS LIMITED - 2008-01-30
    MARK 2200 LIMITED - 1992-07-29
    33rd Floor 30 St. Mary Axe, London
    Dissolved Corporate (1 parent)
    Officer
    2008-02-14 ~ 2008-05-16
    IIF 7 - Director → ME
  • 21
    Other registered number: 05162591
    VIRGIN FOODS LIMITED - 2008-01-30
    The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-14 ~ 2008-05-16
    IIF 6 - Director → ME
  • 22
    Other registered number: 03201165
    VIRGIN HEALTHCARE HOLDINGS LIMITED - 2010-02-23
    Related registration: 03201165
    VIRGIN HEALTHCARE LIMITED - 2008-01-30
    Related registration: 03753060
    VIRGIN JUICE LIMITED - 2007-12-07
    COINPOST LIMITED - 2004-06-30
    The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-25 ~ 2008-05-16
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.