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 Alan Winston Stanley

    Related profiles found in government register
  • Mr Alan Winston Stanley
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE

      IIF 1
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, United Kingdom

      IIF 2
    • icon of address Reeve House, Parsonage Square, Dorking, RH4 1UP, England

      IIF 3
    • icon of address 15, Maplehurst, Leatherhead, KT22 9NB, England

      IIF 4
  • Stanley, Alan Winston
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 5
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 6
    • icon of address 15, Maplehurst, Leatherhead, KT22 9NB, England

      IIF 7
    • icon of address Zenith Management, Bengal Street, Manchester, M4 6BB, England

      IIF 8
  • Stanley, Alan Winston
    British accountant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Maplehurst, Fetcham, Surrey, KT22 9NB

      IIF 9
  • Stanley, Alan Winston
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, United Kingdom

      IIF 10
    • icon of address Keynes Suite, The College Business Centre, Uttoxeter New Road, Derby, DE22 3WZ, England

      IIF 11
    • icon of address The College Business Centre, Uttoxeter New Road, Derby, East Midlands, DE22 3WZ

      IIF 12
  • Stanley, Alan Winston
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Oxted Chambers, 185 Station Road, East Oxted, Surrey, RH8 0QE, United Kingdom

      IIF 13
    • icon of address 15 Maplehurst, Fetcham, Surrey, KT22 9NB

      IIF 14 IIF 15 IIF 16
    • icon of address 15, Maplehurst, Fetcham, Surrey, KT22 9NB, United Kingdom

      IIF 20
    • icon of address 3, Oxted Chambers, Station Road East, Oxted, Surrey, RH8 0QE, United Kingdom

      IIF 21
    • icon of address Three Oxted Chambers, 185 Station Road East, Oxted, Surrey, RH8 0QE, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    ARIES CORPORATE ADVISORY SERVICES LIMITED - 2016-11-29
    ARIES CORPORATE ADVISORY LIMITED - 2008-05-06
    STEVTON (NO. 412) LIMITED - 2008-04-29
    icon of address 15 Maplehurst, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,128 GBP2025-03-31
    Officer
    icon of calendar 2008-04-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 20 - Director → ME
  • 3
    STRATFORD ASSEMBLY LIMITED - 2020-07-16
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,614,459 GBP2021-07-01
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 3 Oxted Chambers, Station Road East, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 21 - Director → ME
  • 5
    MYAWARE LIMITED - 2015-12-09
    icon of address Keynes Suite The College Business Centre, Uttoxeter New Road, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 11 - Director → ME
Ceased 14
  • 1
    icon of address Zenith Management, Bengal Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2022-05-18
    IIF 8 - Director → ME
  • 2
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2007-01-25
    IIF 19 - Director → ME
  • 3
    MIDLETON LIMITED - 2006-06-02
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2007-01-25
    IIF 18 - Director → ME
  • 4
    AUTOMOTIVE TECHNIK FABRICATIONS LIMITED - 2007-08-29
    COMMACL BODIES LTD - 2000-05-16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2007-01-25
    IIF 16 - Director → ME
  • 5
    AUTOMOTIVE TECHNIK (HOLDINGS) LIMITED - 2007-08-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-24 ~ 2007-01-25
    IIF 14 - Director → ME
  • 6
    PINZGAUER LIMITED - 2007-08-01
    AUTOMOTIVE TECHNIK LIMITED - 2006-05-04
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2007-01-25
    IIF 15 - Director → ME
  • 7
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-02-25
    IIF 1 - Has significant influence or control OE
  • 8
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,037,189 GBP2024-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2017-03-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-03-29
    IIF 2 - Has significant influence or control OE
  • 9
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,476 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2024-02-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2025-01-27
    IIF 3 - Right to appoint or remove directors OE
  • 10
    HUDSON ELECTRONIC SYSTEMS LIMITED - 2002-10-24
    VITESSE SECURITY LIMITED - 2000-09-29
    icon of address Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-30 ~ 2002-03-22
    IIF 9 - Director → ME
  • 11
    MYAWARE
    - now
    MYASTHENIA GRAVIS ASSOCIATION - 2015-12-09
    icon of address The College Business Centre, Uttoxeter New Road, Derby, East Midlands
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-07 ~ 2017-03-31
    IIF 12 - Director → ME
  • 12
    icon of address 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    868 GBP2024-09-30
    Officer
    icon of calendar 2013-04-11 ~ 2022-04-25
    IIF 22 - Director → ME
  • 13
    icon of address 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,364 GBP2024-09-30
    Officer
    icon of calendar 2009-10-29 ~ 2022-04-25
    IIF 13 - Director → ME
  • 14
    ASTOUNDING PROPERTIES LIMITED - 1992-05-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2018-05-02 ~ 2024-10-21
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.