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

Mr Roy Robert Edward Stanley

    Related profiles found in government register
  • Mr Roy Robert Edward Stanley
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

      IIF 1 IIF 2
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, United Kingdom

      IIF 3
  • Stanley, Robert Edward
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Centre, Welbeck Road, Walker, Newcastle Upon Tyne, NE6 3BT

      IIF 4
  • Stanley, Roy Robert Edward
    British chairman born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH

      IIF 5
  • Stanley, Roy Robert Edward
    British chief exectutive officer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH

      IIF 6
  • Stanley, Roy Robert Edward
    British chief executive officer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH

      IIF 7 IIF 8
  • Stanley, Roy Robert Edward
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH

      IIF 9 IIF 10 IIF 11
    • icon of address 8, Little Dene, Lodore Road, High West Jesmond, Newcastle Upon Tyne, England, NE2 3NZ, United Kingdom

      IIF 13
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, England

      IIF 14
    • icon of address Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT

      IIF 15 IIF 16
  • Stanley, Roy Robert Edward
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanley, Robert Edward
    born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Graham Park Road, Newcastle Upon Tyne, Tyne And Wear, NE3 4BH

      IIF 43
  • Stanley, Roy Robert Edward
    born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH, United Kingdom

      IIF 44
  • Stanley, Roy Robert Edward
    British company director born in September 1951

    Registered addresses and corresponding companies
  • Stanley, Roy Robert Edward
    British director born in September 1951

    Registered addresses and corresponding companies
    • icon of address 7 Westfield Avenue, Gosforth, Newcastle Upon Tyne, NE3 4YH

      IIF 48 IIF 49
  • Stanley, Roy Robert
    British manager born in September 1957

    Registered addresses and corresponding companies
    • icon of address 7 Westfield Avenue, Gosforth, Newcastle Upon Tyne, NE3 4YH

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    SANDCO 1023 LIMITED - 2007-04-16
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,863,235 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 37 - Director → ME
  • 2
    3 DIGIPRINT LIMITED - 2000-04-28
    SANDCO 638 LIMITED - 1999-10-13
    icon of address Vigo Centre, Birtley Road, Washington, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-18 ~ dissolved
    IIF 9 - Director → ME
  • 3
    CHROMEX (NORTH EAST) LIMITED - 1996-09-25
    KEEPJOINT LIMITED - 1991-04-30
    icon of address Unit Bt 95/2, Tanfield Lea Industrial Estate, North, Stanley, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Spaceworks, Benton Park Road, Newcastle
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,079 GBP2024-06-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 13 - Director → ME
  • 6
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 43 - LLP Member → ME
  • 7
    STANLEY APPS LIMITED - 2012-02-13
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,199,119 GBP2024-12-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Vigo Centre, Birtley Road, Washington, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ now
    IIF 12 - Director → ME
  • 9
    SANDCO 1234 LIMITED - 2012-07-04
    KYNDEST LIMITED - 2012-11-20
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 38 - Director → ME
  • 10
    3D IMAGE BOX LIMITED - 2005-06-21
    SEV GROUP LIMITED - 2005-06-14
    SMITH'S ELECTRIC VEHICLES LIMITED - 1997-05-01
    icon of address Vigo Centre, Birtley Road, Washington, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 6 - Director → ME
  • 11
    PENDEFORD HOLDINGS LIMITED - 2023-10-12
    icon of address Space Works, Benton Park Road, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -174,551 GBP2024-12-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140 GBP2023-06-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address Unit 95/2 Tanfield Lea North, Industrial Estate, Tanfield Lea Stanley, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-03 ~ dissolved
    IIF 46 - Director → ME
  • 14
    COMPSTARTER LIMITED - 2018-07-03
    icon of address Spaceworks, Benton Park Road, Newcastle
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 18 - Director → ME
  • 15
    TUTUM GROUP LIMITED - 2016-03-01
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address Community Centre Welbeck Road, Walker, Newcastle Upon Tyne
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 18
    SEV GROUP LIMITED - 2014-07-16
    3D IMAGE BOX LIMITED - 2005-06-14
    SANDCO 760 LIMITED - 2002-09-04
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-30 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -184,987 GBP2024-03-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 14 - Director → ME
  • 20
    TANFIELD ENGINEERING SYSTEMS LIMITED - 2014-05-23
    TANFIELD HOLDINGS LIMITED - 2005-12-07
    TANFIELD GROUP LIMITED - 2003-12-02
    SANDCO 635 LIMITED - 1999-11-25
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-27 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    209 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    OWN MY IP LIMITED - 2016-03-09
    RELEASE MY IP LIMITED - 2012-07-10
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 34 - Director → ME
  • 23
    TANFIELD TECHNOLOGY LIMITED - 2017-04-26
    LET ME DESK LIMITED - 2014-03-12
    STANLEY APPS LIMITED - 2013-09-19
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 35 - Director → ME
Ceased 24
  • 1
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2009-07-30
    IIF 26 - Director → ME
  • 2
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2009-07-30
    IIF 33 - Director → ME
  • 3
    SANDCO 1023 LIMITED - 2007-04-16
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,863,235 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    BUSINESS LINK NORTH EAST LIMITED - 2008-07-30
    CROSSCO (964) LIMITED - 2006-09-27
    icon of address Spectrum 6 Spectrum Business Park, Seaham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-04-22 ~ 2012-03-20
    IIF 16 - Director → ME
  • 5
    COBCO 862 LIMITED - 2007-12-10
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2009-07-30
    IIF 24 - Director → ME
  • 6
    EXPRESS ENGINEERING (THOMPSON) LIMITED - 2014-03-27
    EXPRESS ENGINEERING (OIL & GAS) LIMITED - 2017-07-12
    icon of address Kingsway North, Team Valley Trading Estate, Gateshead
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-04-08 ~ 1999-09-28
    IIF 47 - Director → ME
  • 7
    COBCO 871 LIMITED - 2008-03-11
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-03 ~ 2009-07-30
    IIF 32 - Director → ME
  • 8
    NORTH EAST CHAMBER OF COMMERCE WORLDWIDE TRADE LIMITED - 2006-02-14
    EVER 2223 LIMITED - 2003-12-15
    icon of address Spectrum 6 Spectrum Business Park, Seaham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-02 ~ 2012-03-20
    IIF 42 - Director → ME
  • 9
    NORTHERN BEAR LIMITED - 2006-11-30
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2007-05-11
    IIF 49 - Director → ME
  • 10
    EXPRESS PRODUCT DEVELOPMENT LIMITED - 2000-10-09
    VIRDEV EUROPE LIMITED - 2006-03-28
    icon of address Omega Plastics Kingsway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,164,611 GBP2024-03-31
    Officer
    icon of calendar 1997-01-27 ~ 1999-09-28
    IIF 48 - Director → ME
  • 11
    OPTARE HOLDINGS LIMITED - 2005-08-03
    SIMCO 601 LIMITED - 1994-01-04
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2009-07-30
    IIF 20 - Director → ME
  • 12
    IN-PROGRESS LIMITED - 2005-08-03
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2009-07-30
    IIF 25 - Director → ME
  • 13
    STEADY RHYME LIMITED - 2005-08-04
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-11 ~ 2009-07-30
    IIF 21 - Director → ME
  • 14
    OPTARE LIMITED - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2009-07-30
    IIF 23 - Director → ME
  • 15
    DARWEN HOLDINGS PLC - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2009-07-30
    IIF 30 - Director → ME
  • 16
    MINHOCO 8 LIMITED - 2007-08-31
    DARWEN GROUP LIMITED - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-09 ~ 2009-07-30
    IIF 22 - Director → ME
  • 17
    TANFIELD POWERED ACCESS LIMITED - 2013-10-07
    SANDCO 1099 LIMITED - 2008-12-22
    icon of address Vigo Centre, Birtley Road, Washington, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2013-10-15
    IIF 27 - Director → ME
  • 18
    WALKERWALLS LIMITED - 2015-10-29
    SANDCO 716 LIMITED - 2001-08-24
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,722 GBP2024-12-31
    Officer
    icon of calendar 2001-08-23 ~ 2019-02-08
    IIF 11 - Director → ME
  • 19
    SIMCO NO. 49 LIMITED - 1985-01-09
    ORION OF LEEDS LIMITED - 1985-01-25
    SIMCO NO 49 LIMITED - 1985-03-29
    OPTARE GROUP LTD - 2020-11-03
    OPTARE LIMITED - 1998-12-01
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-11 ~ 2009-07-30
    IIF 29 - Director → ME
  • 20
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2011-02-15
    IIF 31 - Director → ME
  • 21
    COMELEON PLC - 2004-01-06
    SANDCO 681 LIMITED - 2000-11-02
    icon of address C/o Weightmans Llp, St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-23 ~ 2015-11-17
    IIF 7 - Director → ME
  • 22
    ADJUSTGRAPH LIMITED - 1992-07-20
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-13 ~ 1994-05-27
    IIF 50 - Director → ME
    icon of calendar 1992-06-12 ~ 1994-05-26
    IIF 45 - Director → ME
  • 23
    TYNESIDE MARITIME AND ENGINEERING LIMITED - 1998-07-27
    icon of address Q1 Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-17 ~ 2009-01-26
    IIF 10 - Director → ME
  • 24
    SANDCO 1126 LIMITED - 2009-09-28
    BUSINESS AND ENTERPRISE UK LIMITED - 2019-06-15
    icon of address Navigators Point, Belmont Business Park, Durham, England
    Active Corporate (7 parents, 10 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-11-17 ~ 2012-03-20
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.