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

Stanley, Peter David

    Related profiles found in government register
  • Stanley, Peter David
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 1 IIF 2
    • 39, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 3
  • Stanley, Peter David
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 4
  • Stanley, Peter David
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, New Road, Lovedean, Hampshire, PO8 9RU, England

      IIF 5
    • 299, Commercial Road, Portsmouth, Hampshire, PO1 4BP, England

      IIF 6
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 7 IIF 8 IIF 9
    • 23a, The Precinct, Waterlooville, Hampshire, PO7 7DT, England

      IIF 10
    • 39, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 11
  • Stanley, Peter
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Furzehill Farm, Sheepwash Lane, Denmead, Hampshire, PO7 6TU

      IIF 12
  • Stanley, Peter
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Furzehill Farm, Sheepwash Lane, Denmead, Hampshire, PO7 6TU

      IIF 13
    • 22, Manor Road, Southbourne, Emsworth, West Sussex, PO10 8LX, England

      IIF 14
  • Stanley, Peter
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Stanley, Peter
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Stanley
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, New Road, Lovedean, Waterlooville, Hampshire, PO89RU, England

      IIF 40
  • Mr Peter Stanley
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, New Road, Lovedean, Waterlooville, Hampshire, PO8 9RU, England

      IIF 41
  • Mr Peter David Stanley
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 299, Commercial Road, Portsmouth, Hampshire, PO1 4BP, England

      IIF 42
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 43 IIF 44
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 45 IIF 46
    • 39, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 47 IIF 48 IIF 49
    • 39 New Road, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 52
    • Unit 6 Furzehill Farm, Sheepwash Lane, Denmead, Waterlooville, Hampshire, PO7 6TU, England

      IIF 53
    • Unit 6 Furzehill Farm, Sheepwash Lane, Denmead, Waterlooville, PO7 6TU, United Kingdom

      IIF 54
  • Mr Peter Stanley
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 40
  • 1
    1ST ACCOUNTANCY LIMITED
    04120806
    416 Green Lane, Ilford, Essex
    Active Corporate (5 parents)
    Officer
    2000-12-21 ~ 2025-01-01
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ 2025-01-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 2
    A1 TRAVEL LTD
    04325217
    N.s. Amin & Co, 334 - 336, Goswell Road, London
    Dissolved Corporate (7 parents)
    Officer
    2001-11-30 ~ 2007-09-17
    IIF 38 - Director → ME
  • 3
    ABACUS INTERNET LTD
    03258624
    416 Green Lane, Ilford, Essex
    Active Corporate (5 parents)
    Officer
    1996-10-04 ~ 2024-10-04
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-10-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    ABACUS NET LIMITED
    03390646
    416 Green Lane, Ilford, Essex
    Active Corporate (4 parents)
    Officer
    1997-06-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    ACE DENT HOLDINGS LIMITED
    03379206
    416 Green Lane, Ilford, Essex
    Active Corporate (4 parents)
    Officer
    1999-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    ACEDENT LIMITED
    04449365
    416 Green Lane, Ilford, Essex
    Active Corporate (7 parents)
    Officer
    2002-05-28 ~ 2005-03-15
    IIF 36 - Director → ME
  • 7
    ALPHAWORLDE LIMITED
    04382328
    416 Green Lane, Ilford, England
    Active Corporate (7 parents)
    Officer
    2002-03-05 ~ 2003-04-01
    IIF 28 - Director → ME
  • 8
    BASILDON ORTHODONTICS LIMITED - now
    PURELY ORTHODONTICS LIMITED
    - 2007-09-14 06009050
    416 Green Lane, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2006-11-24 ~ 2007-08-22
    IIF 24 - Director → ME
  • 9
    CENTRA BUSINESSES LIMITED
    04382315
    416 Green Lane, Ilford, Essex
    Active Corporate (5 parents)
    Officer
    2003-03-05 ~ 2024-04-01
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-04-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    ECO BUILD DESIGN AND SOLUTIONS LTD
    15717203
    39 New Road, Lovedean, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    ELMVILLA LIMITED
    04039607
    416 Green Lane, Ilford, Essex
    Active Corporate (7 parents)
    Officer
    2000-07-31 ~ 2003-03-31
    IIF 33 - Director → ME
  • 12
    EURODENT LIMITED
    04201368
    416 Green Lane, Ilford, Essex
    Active Corporate (4 parents)
    Officer
    2001-04-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 13
    FYREPOWER ASSOCIATES LIMITED
    04381948
    416 Green Lane, Ilford, Essex
    Active Corporate (6 parents)
    Officer
    2002-03-05 ~ 2011-09-15
    IIF 31 - Director → ME
  • 14
    GYPSY VAPES LIMITED
    09782277
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    HOP KINGS LIMITED
    13316544
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 16
    ICECRYPT DIGITAL LIMITED
    04712217
    416 Green Lane, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2003-03-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    ICECRYPT LIMITED
    04712218
    416 Green Lane, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2003-03-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 18
    ICTS STEELWORK LTD
    12541983
    39 New Road, Lovedean, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-10-24 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2024-10-24 ~ 2024-10-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    JALEBEE LIMITED
    03928431
    416 Green Lane, Ilford, Essex
    Active Corporate (5 parents)
    Officer
    2000-02-14 ~ 2025-03-01
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ 2025-03-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 20
    KHEM WHOLESALE LIMITED
    09738162
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    MONEY TREE ENTERPRISES TRADING LIMITED
    09796600
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    MONEYTREE ENTERPRISES LIMITED
    - now 07172207
    MONEYTREE HEADSHOP LIMITED
    - 2012-04-05 07172207
    Unit 6 Furzehill Farm, Sheepwash Lane, Denmead, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 13 - Director → ME
  • 23
    MONEYTREE HYDROPONICS LIMITED
    07172169
    Unit 6 Furzehill Farm, Sheepwash Lane, Denmead, Hampshire
    Active Corporate (3 parents)
    Officer
    2010-03-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    NDGAME LIMITED
    04381775
    416 Green Lane, Ilford, Essex
    Active Corporate (5 parents)
    Officer
    2002-03-05 ~ 2012-02-27
    IIF 30 - Director → ME
  • 25
    NEXCROSS CONSULTANTS LIMITED
    04381769
    54 South Park Road, Ilford, England
    Active Corporate (5 parents)
    Officer
    2002-03-05 ~ 2015-09-01
    IIF 15 - Director → ME
  • 26
    PEGASUS PAVING AND LANDSCAPING LIMITED
    13865440 14012467
    39 New Road, Lovedean, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-01-22 ~ 2022-03-03
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    2022-03-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    PEGASUS PAVING AND LANDSCAPING SERVICES LIMITED
    14012467 13865440
    39 New Road, Lovedean, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 28
    PHARMACIE LTD
    03939480
    416 Green Lane, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2002-03-04 ~ 2015-08-05
    IIF 39 - Director → ME
  • 29
    PHARMACY PLC
    03948533
    416 Green Lane, Ilford, Essex
    Active Corporate (5 parents)
    Officer
    2000-03-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 30
    PRYCRAFT LIMITED
    04381617
    416 Green Lane, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2002-03-12 ~ 2005-04-01
    IIF 32 - Director → ME
  • 31
    RASMALI LTD
    03972683
    416 Green Lane, Ilford, Essex
    Active Corporate (4 parents)
    Officer
    2001-04-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 32
    SNOWBASE ENGINEERING LIMITED
    04397007
    416 Green Lane, Ilford, Essex
    Active Corporate (5 parents)
    Officer
    2002-04-05 ~ 2021-09-13
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-09-13
    IIF 64 - Ownership of shares – 75% or more OE
  • 33
    SOUTHERN SITE CONSTRUCTION LIMITED
    10295021
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SOUTHERN SITE ENGINEERING LIMITED
    04903725
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-09-08 ~ 2015-01-01
    IIF 5 - Director → ME
  • 35
    SOUTHERN SITE ERECTIONS LIMITED
    08765094
    39 New Road, Lovedean, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Officer
    2013-11-07 ~ 2013-11-19
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 36
    SPECIAL KARE BEAUTY & SPA LIMITED
    10887872
    299 Commercial Road, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 37
    STANLEY DESIGN & BUILD LIMITED
    13983503
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 38
    STATICGUARD LTD
    04523258
    416 Green Lane, Ilford, Essex
    Active Corporate (6 parents)
    Officer
    2002-09-09 ~ 2024-09-01
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-09-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 39
    TRAXON SERVICES LIMITED
    04381784
    416 Green Lane, Ilford, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 40
    U2 CARS LIMITED
    04201367
    416 Green Lane, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2001-04-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.