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

Peter John Stanley

    Related profiles found in government register
  • Peter John Stanley
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Dyson Court, Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ

      IIF 1
  • Mr Peter John Stanley
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, View Road, Cliffe Woods, Rochester, ME3 8UG, England

      IIF 2
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 3 IIF 4 IIF 5
  • Mfr Peter John Stanley
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, View Road, Cliffe Woods, Rochester, Kent, ME3 8UG, United Kingdom

      IIF 6
    • icon of address Milstead Manor, Milstead, Sittingbourne, Kent, ME9 0SE, England

      IIF 7
  • Mr Peter John Stanley
    English born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milstead Manor, Milstead, Sittingbourne, ME9 0SE, England

      IIF 8
  • Stanley, Peter John
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Stanley, Peter John, Mfr
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milstead Manor, Milstead, Sittingbourne, Kent, ME9 0SE

      IIF 12
  • Stanley, Peter John
    British businessman born in March 1957

    Registered addresses and corresponding companies
    • icon of address 245 Singlewell Road, Gravesend, Kent, DA11 7RN

      IIF 13
  • Stanley, Peter John
    British joint managing director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 245 Singlewell Road, Gravesend, Kent, DA11 7RN

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    ARDENTIA SEARCH HOLDINGS LIMITED - 2009-02-20
    icon of address Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,258,375 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ARDENTIA SEARCH LIMITED - 2009-02-20
    icon of address Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford, Staffs
    Active Corporate (7 parents)
    Equity (Company account)
    1,600,627 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,860 GBP2024-08-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    A T E S (UK) LTD - 2006-08-31
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,514,968 GBP2024-05-31
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 80 View Road, Cliffe Woods, Rochester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Les Prior, 80 View Road, Cliffe Woods, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -263,696 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1991-12-06 ~ 1997-10-14
    IIF 13 - Director → ME
  • 2
    ARDENTIA LIMITED - 2014-08-29
    IMS HEALTH TECHNOLOGY SERVICES LIMITED - 2018-01-10
    ETCHCO 975 LIMITED - 1999-02-19
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2011-08-31
    IIF 12 - Director → ME
  • 3
    SQUAREFIN 162 LIMITED - 1987-11-16
    GWS-MERTENS LIMITED - 1990-02-06
    GWS (UK) LIMITED - 2008-11-17
    icon of address City House, Swallowdale Lane, Hemel Hempstead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-18 ~ 1997-10-14
    IIF 14 - Director → ME
  • 4
    icon of address Les Prior, 80 View Road, Cliffe Woods, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -263,696 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-10-07 ~ 2023-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.