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, Neil Jonathan

    Related profiles found in government register
  • Stanley, Neil Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 1 IIF 2
  • Stanley, Neil Jonathan
    British co director born in March 1964

    Registered addresses and corresponding companies
    • icon of address Radford Villa, Radford Timsbury, Bath, BA2 0QF

      IIF 3
  • Stanley, Neil Jonathan
    British company director born in March 1964

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 14 Lansdown Crescent, Bath, Avon, BA1 5EX

      IIF 4
  • Stanley, Neil Jonathan
    British consultant born in March 1964

    Registered addresses and corresponding companies
    • icon of address Radford Villa, Radford Timsbury, Bath, BA2 0QF

      IIF 5
  • Stanley, Neil Jonathan
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 14 Lansdown Crescent, Bath, Avon, BA1 5EX

      IIF 6
  • Stanley, Neil

    Registered addresses and corresponding companies
    • icon of address 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 7 IIF 8
    • icon of address Ashdell, Sham Castle Lane, Bath, Avon, BA2 6JN, United Kingdom

      IIF 9
  • Stanley, Neil Jonathan
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Richardson Swift, 11 Laura Place, Bath, BA2 4BL, England

      IIF 10
  • Catlow, Andrew James
    British director

    Registered addresses and corresponding companies
    • icon of address 8 South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 11
    • icon of address West Street, West Barn, Marlow, SL7 2LS

      IIF 12
  • Stanley, Neil Jonathan
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, BA2 4BL

      IIF 13
    • icon of address 11 Laura Place, Bath, BA2 4BL, England

      IIF 14
    • icon of address 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Stanley, Neil Jonathan
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Forester Road, Bath, BA2 6QF, United Kingdom

      IIF 18
    • icon of address 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 19
  • Catlow, Andrew James
    British director born in January 1971

    Registered addresses and corresponding companies
    • icon of address 111 Darwin Road, London, W5 4BB

      IIF 20
  • Catlow, Ane
    South African consultant

    Registered addresses and corresponding companies
    • icon of address 8 South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 21
  • Stanley, Ane
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashdell, Sham Castle Lane, Bathwick, Bath, BA2 6JN, United Kingdom

      IIF 22
  • Catlow, Andrew James
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 23
    • icon of address The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT, England

      IIF 24
  • Catlow, Andrew James
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Church Road, Northenden, Manchester, M22 4NN, England

      IIF 25
    • icon of address West Barn, West Street, Marlow, SL7 2LS, United Kingdom

      IIF 26
  • Auret, Ane
    British learning and development consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 27
  • Andrew James Catlow
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 28 IIF 29 IIF 30
  • Mr Andrew James Catlow
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 31
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 32
    • icon of address C/o Williams & Co, New Maxdov House, 130 Bury New Road, Prestwich, Manchester, M25 0AA

      IIF 33
    • icon of address Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 34
  • Catlow, Andrew James
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 35
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 36
    • icon of address Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 37 IIF 38 IIF 39
  • Auret, Ane
    South African consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charlotte Way, Marlow, Buckinghamshire, SL7 1PJ, United Kingdom

      IIF 41
  • Catlow, Andrew James
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 42 IIF 43
    • icon of address Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 44
  • Mr Neil Jonathan Stanley
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew James Catlow
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 11 Laura Place, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    638,264 GBP2024-03-31
    Officer
    icon of calendar 2009-11-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 10 - LLP Designated Member → ME
  • 3
    icon of address Unit 16 Sheeplands Farm Twyford Road, Wargrave, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,456 GBP2024-10-20
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 16 Sheeplands Farm Twyford Road, Wargrave, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,232 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 16 Sheeplands Farm Twyford Road, Wargrave, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,110 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Nabarro Poole Limited, 31 Church Road, Northenden, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,379 GBP2016-09-30
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 11 Laura Place, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2010-05-19 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 9
    icon of address 16 Forrester Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-10-27 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    NATTER THREE WORDS LIMITED - 2015-11-20
    icon of address 11 Laura Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Unit 16 Sheeplands Farm Twyford Road, Wargrave, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,776 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    SCM (WALLINGFORD) LTD - 2020-07-19
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Insolvency Proceedings Corporate (3 parents)
    Profit/Loss (Company account)
    15,486 GBP2021-09-01 ~ 2023-02-28
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-06-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 15
    icon of address Unit 16 Sheeplands Farm Twyford Road, Wargrave, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,865 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Tramshed Beehive Yard, Walcot Street, Bath, Ba1 5bb
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address 31 Church Road, Northenden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-06 ~ dissolved
    IIF 43 - Director → ME
Ceased 13
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,235 GBP2024-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2015-06-05
    IIF 19 - Director → ME
  • 2
    icon of address 11 Laura Place, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    638,264 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2021-12-02
    IIF 22 - Director → ME
    icon of calendar 2007-08-03 ~ 2008-11-04
    IIF 4 - Director → ME
  • 3
    CANLYNX LTD - 2004-04-13
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2005-08-10
    IIF 20 - Director → ME
    icon of calendar 2003-12-24 ~ 2007-07-30
    IIF 12 - Secretary → ME
  • 4
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2008-08-28
    IIF 6 - Director → ME
  • 5
    SECKLOE 197 LIMITED - 2004-03-09
    icon of address C/o Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2013-11-22
    IIF 18 - Director → ME
  • 6
    CEMENTAPRISE TRAINING LIMITED - 2010-07-21
    icon of address C/o Williams & Co New Maxdov House, 130 Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2009-12-08 ~ 2019-12-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Waugh & Co, 1 High Street, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2008-11-15
    IIF 5 - Director → ME
    icon of calendar 2006-11-02 ~ 2009-09-29
    IIF 1 - Secretary → ME
  • 8
    icon of address C/o Nabarro Poole Limited, 31 Church Road, Northenden, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,379 GBP2016-09-30
    Officer
    icon of calendar 2010-02-09 ~ 2010-07-28
    IIF 27 - Director → ME
  • 9
    NATTER THREE WORDS LIMITED - 2015-11-20
    icon of address 11 Laura Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2015-02-24
    IIF 9 - Secretary → ME
  • 10
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-01-14
    IIF 23 - Director → ME
    icon of calendar 2015-01-14 ~ 2016-02-29
    IIF 24 - Director → ME
  • 11
    ORTHOS (UK) LIMITED - 2006-01-25
    BYRONCOURT LIMITED - 1999-02-22
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-07 ~ 2007-03-22
    IIF 3 - Director → ME
  • 12
    JEDDINGTON LTD - 2008-02-12
    icon of address 31 Church Road, Northenden, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2010-02-01
    IIF 42 - Director → ME
  • 13
    icon of address 31 Church Road, Northenden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2008-01-01
    IIF 21 - Secretary → ME
    icon of calendar 2004-07-06 ~ 2007-07-30
    IIF 11 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.