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

    Related profiles found in government register
  • Stanley, Neil

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

      IIF 1 IIF 2
    • Ashdell, Sham Castle Lane, Bath, Avon, BA2 6JN, United Kingdom

      IIF 3
  • Stanley, Neil Jonathan
    British

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

      IIF 4 IIF 5
  • Catlow, Ane
    South African consultant

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

      IIF 6
  • Stanley, Neil Jonathan
    British co director born in March 1964

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

      IIF 7
  • Stanley, Neil Jonathan
    British company director born in March 1964

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

      IIF 8
  • Stanley, Neil Jonathan
    British consultant born in March 1964

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

      IIF 9
  • Stanley, Neil Jonathan
    British director born in March 1964

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

      IIF 10
  • Catlow, Andrew James
    British director

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

      IIF 11
    • West Street, West Barn, Marlow, SL7 2LS

      IIF 12
  • Catlow, Andrew James
    British director born in January 1971

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

      IIF 13
  • Stanley, Ane
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 14
  • Stanley, Neil Jonathan
    born in March 1964

    Resident in United Kingdom

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

      IIF 15
  • Auret, Ane
    British learning and development consultant born in January 1976

    Resident in United Kingdom

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

      IIF 16
  • Catlow, Andrew James
    British company director born in January 1971

    Resident in England

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

      IIF 17
    • The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT, England

      IIF 18
  • Catlow, Andrew James
    British director born in January 1971

    Resident in England

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

      IIF 19
    • West Barn, West Street, Marlow, SL7 2LS, United Kingdom

      IIF 20
  • Catlow, Andrew James
    English born in January 1971

    Resident in England

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

      IIF 21
    • Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 22 IIF 23 IIF 24
  • Catlow, Andrew James
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 26
  • Andrew James Catlow
    British born in January 1971

    Resident in England

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

      IIF 27 IIF 28 IIF 29
  • Stanley, Neil Jonathan
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, England

      IIF 30
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 31
  • Stanley, Neil Jonathan
    British company director born in March 1964

    Resident in United Kingdom

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

      IIF 32
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 33 IIF 34
  • Stanley, Neil Jonathan
    British consultant born in March 1964

    Resident in United Kingdom

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

      IIF 35
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 36
  • Mr Andrew James Catlow
    British born in January 1971

    Resident in England

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

      IIF 37
    • 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 38
    • C/o Williams & Co, New Maxdov House, 130 Bury New Road, Prestwich, Manchester, M25 0AA

      IIF 39
    • Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 40
  • Auret, Ane
    South African consultant born in January 1976

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 42
  • Catlow, Andrew James
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 43 IIF 44
  • Andrew James Catlow
    British born in January 1971

    Resident in United Kingdom

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

      IIF 45
  • Mr Neil Jonathan Stanley
    British born in March 1964

    Resident in United Kingdom

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