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

Stanford, David Anthony

    Related profiles found in government register
  • Stanford, David Anthony
    British ceo of hotel group(s) born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7HY

      IIF 1
  • Stanford, David Anthony
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanford, David Anthony
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, United Kingdom

      IIF 6
  • Stanford, David Anthony
    British director ceo of hotel companie born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7HY

      IIF 7
  • Stanford, David Anthony
    British hotel company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7HY

      IIF 8
  • Stanford, David Anthony
    British hotelier born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF

      IIF 9
  • Stanford, David Antony
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hertsmere House, 2nd Floor, Shenley Road, Borehamwood, Herts, WD6 1TE

      IIF 10
  • Stanford, David
    British chief executive born in May 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John House, The Walk, Potters Bar, Hertfordshire, EN6 1QQ, United Kingdom

      IIF 11
  • Stanford, David Anthony
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bridgetown Road, Stratford-upon-avon, CV37 7JA, England

      IIF 12 IIF 13
    • icon of address 74, Banbury Road, Stratford-upon-avon, CV37 7HY, England

      IIF 14
  • Stanford, David Anthony
    English director hotel consultancy born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Banbury Road, Stratford-upon-avon, CV37 7HY, England

      IIF 15
  • Mr David Anthony Stanford
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 32 Newcomen Road, Dartmouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    8,860 GBP2024-01-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,075 GBP2019-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    LESTER HOTELS MANAGEMENT SERVICES LIMITED - 2005-09-21
    LESTER HOTELS (BRACKLEY) LIMITED - 2008-02-07
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Masonic Hall, Great William Street, Stratford Upon Avon, Warwickshire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    691,609 GBP2024-12-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Mill Lane, Wyre Piddle, Pershore, Worcestershire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2017-06-10 ~ now
    IIF 14 - Director → ME
Ceased 10
  • 1
    LESTER HOTELS (KNOWSLEY) LIMITED - 2017-05-24
    JINKRANGE LIMITED - 2011-03-29
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2011-03-29 ~ 2014-05-31
    IIF 11 - Director → ME
  • 2
    ACELODGE LIMITED - 2006-12-28
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-17 ~ 2014-06-03
    IIF 4 - Director → ME
  • 3
    CORNLANE LIMITED - 2000-01-31
    LESTER HOTELS LIMITED - 2005-09-21
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,788,375 GBP2023-09-30
    Officer
    icon of calendar 2001-05-01 ~ 2014-05-31
    IIF 5 - Director → ME
  • 4
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-01-04 ~ 2014-05-31
    IIF 10 - Director → ME
  • 5
    A J LEISURE HOLDINGS PLC - 2006-01-26
    A J LEISURE HOLDINGS PLC - 2006-03-24
    MAYPOLE GROUP PLC - 2006-03-03
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2006-04-03
    IIF 8 - Director → ME
  • 6
    SPRING HOTELS LIMITED - 1997-06-30
    SPRING HOTELS GROUP LIMITED - 2005-09-21
    LESTER HOTELS (READING) LIMITED - 2006-03-24
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2014-05-31
    IIF 2 - Director → ME
  • 7
    icon of address St Johns Family And Wellbeing Centre, Mortimer Road, Kenilworth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2017-05-27
    IIF 1 - Director → ME
  • 8
    MASONIC ROOMS (LEAMINGTON SPA) LIMITED - 2003-10-01
    icon of address Grove Farm Bungalow, Lincomb, Stourport-on-severn, England
    Active Corporate (6 parents)
    Equity (Company account)
    100,113 GBP2024-06-30
    Officer
    icon of calendar 2006-06-07 ~ 2008-12-10
    IIF 7 - Director → ME
  • 9
    icon of address Yenton Assembly Rooms 73 Gravelly Hill North, Erdington, Birmingham, England
    Active Corporate (23 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2020-10-30
    IIF 15 - Director → ME
  • 10
    icon of address Mill Lane, Wyre Piddle, Pershore, Worcestershire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-04-20 ~ 2016-06-11
    IIF 9 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.