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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stokely, Thomas Guy

    Related profiles found in government register
  • Stokely, Thomas Guy
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Birchanger Lane, Birchanger, Bishop's Stortford, Hertfordshire, CM23 5QA, England

      IIF 1
    • House, Riverside House, Riverside, Bishop's Stortford, Hertfordshire, CM23 3AJ, England

      IIF 2
    • House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 3
    • Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 4
    • Floor, 3 St. Michael's Alley, London, EC3V 9DS, England

      IIF 5 IIF 6
  • Stokely, Thomas Guy
    British banker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 7
  • Stokely, Thomas Guy
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5QA, England

      IIF 8
    • Birchanger Lane, Birchanger, Bishop's Stortford, Hertfordshire, CM23 5QA, England

      IIF 9
  • Stokely, Thomas Guy
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • B 6a Riverside Walk, South Street, Bishops Storford, Essex, CM23 3AG, England

      IIF 10
  • Stokely, Thomas Guy
    British investment banker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Birchanger Lane, Birchanger, Bishop's Stortford, Hertfordshire, CM23 5QA, England

      IIF 11
  • Stokely, Thomas Guy
    British investor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hall, Perry Green, Much Hadham, SG10 6EB, England

      IIF 12
  • Stokely, Thomas Guy
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Michael's Alley, London, EC3V 9DS, England

      IIF 13
  • Stokely, Thomas Guy
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roofs, Hay Green Lane, Hook End, Brentwood, CM15 0NX, England

      IIF 14
  • Stokely, Guy Robert
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Mole Hill Green, Felsted, Dunmow, CM6 3JP, England

      IIF 15
    • Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 16 IIF 17
    • House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 18
  • Stokely, Guy Robert
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Walk, Bishop's Stortford, CM23 3AG, United Kingdom

      IIF 19
    • Roofs, Hay Green Lane, Hook End, Brentwood, CM15 0NX, England

      IIF 20
    • Roofs, Hay Green Lane, Hook End, Brentwood, Essex, CM15 0NX, England

      IIF 21 IIF 22
    • Mole Hill Green, Felsted, Dunmow, Essex, CM6 3JP

      IIF 23
    • Mole Hill Green, Felsted, Dunmow, Essex, CM6 3JP, England

      IIF 24
    • Floor Imperial House, 8 Kean Street, London, WC2B 4AS

      IIF 25
    • Floor Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 26
    • Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 27
  • Stokely, Guy Robert
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Molehill Green, Felsted, Dunmow, Essex, CM6 3JP, England

      IIF 28
  • Stokely, Guy Robert
    British retired born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Roofs, Hay Green Lane, Hook End, Brentwood, CM15 0NX, England

      IIF 29
  • Stokely, Thomas
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Riverside, Bishop's Stortford, Hertfordshire, CM23 3AJ, United Kingdom

      IIF 30
  • Mr Thomas Guy Stokely
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5QA, England

      IIF 31
    • B, 6a Riverside Walk, South Street, Bishops Storford, Essex, CM23 3AG, England

      IIF 32
    • Roofs, Hay Green Lane, Hook End, Brentwood, Essex, CM15 0NX

      IIF 33
    • House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 34
  • Mr Guy Stokely
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • Roofs, Hay Green Lane, Hook End, Brentwood, CM15 0NX, England

      IIF 35
  • Stokely, Guy Robert
    British

    Registered addresses and corresponding companies
    • Mole Hill Green, Felsted, Dunmow, CM6 3JP, England

      IIF 36
  • Mr Guy Robert Stokely
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Walk, Bishop's Stortford, CM23 3AG, United Kingdom

      IIF 37
    • Mole Hill Green, Felsted, Dunmow, CM6 3JP, England

      IIF 38
    • Floor Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 39
    • Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 40 IIF 41
    • First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 42
  • Mr Thomas Stokely
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Riverside, Bishop's Stortford, Hertfordshire, CM23 3AJ, United Kingdom

      IIF 43
  • Stokely, Guy Robert

    Registered addresses and corresponding companies
    • Roofs, Hay Green Lane, Hook End, Brentwood, Essex, CM15 0NX, England

      IIF 44 IIF 45
    • Mole Hill Green, Felsted, Dunmow, Essex, CM6 3JP, England

      IIF 46
    • Floor Imperial House, 8 Kean Street, London, WC2B 4AS

      IIF 47
    • Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 48
  • Mr Thomas Guy Stokely
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Riverside House, Riverside, Bishop's Stortford, Hertfordshire, CM23 3AJ, England

      IIF 49
    • Roofs, Hay Green Lane, Hook End, Brentwood, CM15 0NX, England

      IIF 50
  • Stokely, Guy

    Registered addresses and corresponding companies
    • Floor Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 51
child relation
Offspring entities and appointments 24
  • 1
    BISHOP'S STORTFORD VINEYARD CHURCH - now
    BISHOP'S STORTFORD VINEYARD CHURCH
    - 2025-12-05 08428264
    8 Franklin Drive, Elsenham, Bishop's Stortford, England
    Active Corporate (10 parents)
    Officer
    2013-03-04 ~ 2020-07-31
    IIF 1 - Director → ME
  • 2
    DELIVERY CODE LIMITED
    - now 08662491
    HIDDEN DELIVERY LIMITED
    - 2014-02-07 08662491
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2013-08-23 ~ 2021-12-22
    IIF 26 - Director → ME
    2016-06-01 ~ 2021-12-22
    IIF 8 - Director → ME
    2013-08-23 ~ 2021-12-22
    IIF 51 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2020-12-21
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    2017-04-01 ~ 2020-12-21
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ENFISH LIMITED
    09339502
    Deep Roofs Hay Green Lane, Hook End, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2015-01-10 ~ dissolved
    IIF 21 - Director → ME
    2016-03-01 ~ 2020-05-15
    IIF 9 - Director → ME
    2015-01-10 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EVB SOFTWARE LIMITED
    09324423
    Deep Roofs Hay Green Lane, Hook End, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 22 - Director → ME
    2015-01-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    FENIX HOLDING LIMITED
    09655782
    Terleys Mole Hill Green, Felsted, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 24 - Director → ME
    2016-05-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    FENIX INTERNATIONAL LIMITED
    10354575
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2016-11-19 ~ 2021-12-17
    IIF 25 - Director → ME
    2016-11-19 ~ 2021-12-22
    IIF 47 - Secretary → ME
    Person with significant control
    2016-11-19 ~ 2018-10-03
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FENIX MARKETING SERVICES LIMITED
    11988070
    Deep Roofs Hay Green Lane, Hook End, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 14 - Director → ME
    2019-11-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    GLOBAL AIRLINES AIRCRAFT LTD
    16118765
    First Floor, 3 St. Michael's Alley, London, England
    Active Corporate (5 parents)
    Officer
    2024-12-04 ~ now
    IIF 5 - Director → ME
  • 9
    GLOBAL AIRLINES LTD
    13508008
    First Floor, 3 St. Michael's Alley, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-01-09 ~ now
    IIF 6 - Director → ME
  • 10
    IHTG LIMITED
    - now 10847362
    HOLIDAY SWAP GROUP LIMITED
    - 2024-09-18 10847362
    HOLIDAY SWAPPING LIMITED - 2021-08-26
    3 St. Michael's Alley, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-04-19 ~ now
    IIF 13 - Director → ME
  • 11
    MICAWBER SYSTEMS LIMITED
    07987924
    Deep Roofs Hay Green Lane, Hook End, Brentwood, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 12
    PESEKO LTD
    09157819
    Flat 5, Oliver House, 18, Stanley Street, Deptford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ 2015-08-31
    IIF 28 - Director → ME
  • 13
    SAFEHOUSE PAYROLL SERVICES LTD
    - now 11461776
    SAFEHOUSE CONTRACT SERVICES LTD
    - 2018-11-13 11461776
    First Floor, 52-54 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-24 ~ 2019-05-09
    IIF 10 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    SUBCO AMBASSADORS LTD
    16475538
    Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ now
    IIF 18 - Director → ME
  • 15
    SUBCO GROUP LTD
    - now 14818102
    FIRST APP LTD
    - 2023-11-13 14818102
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-04-20 ~ now
    IIF 17 - Director → ME
  • 16
    T C SYSTEMS LIMITED
    07137176
    Terleys Mole Hill Green, Felsted, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 23 - Director → ME
  • 17
    TERLEYS INVESTMENTS LIMITED
    14836141
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-07-11 ~ now
    IIF 4 - Director → ME
    2023-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-05-01 ~ 2023-05-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-07-25 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE DUST PROJECT
    08822786
    Lark Rise Sandy Down, Boldre, Lymington, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2015-11-01 ~ 2021-06-08
    IIF 11 - Director → ME
  • 19
    THE HOOPS INN (PERRY GREEN) LTD
    16929466
    Riverside House, Riverside, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    WATOBE LTD
    11796109
    Elms Barn Thaxted Road, Wimbish, Saffron Walden, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2023-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 21
    WINDHILL INVESTMENTS (PERRY GREEN) LIMITED
    15102672
    Riverside House Riverside House, Riverside, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2023-08-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-29 ~ 2025-07-28
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WINDHILL INVESTMENTS LTD
    04077630
    Terleys Mole Hill Green, Felsted, Dunmow, England
    Active Corporate (7 parents)
    Officer
    2000-09-25 ~ now
    IIF 15 - Director → ME
    2006-09-30 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    WINDHILL INVESTMENTS UK LTD
    - now 11264645
    SOLE BAY PROPERTIES LTD
    - 2018-11-27 11264645
    Riverside House Riverside House, Riverside, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-03-20 ~ 2019-06-07
    IIF 19 - Director → ME
    2019-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-03-20 ~ 2019-05-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WINDHILL PROPERTIES LTD.
    07431313
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 27 - Director → ME
    IIF 7 - Director → ME
    2010-11-05 ~ dissolved
    IIF 48 - Secretary → 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.