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, Christopher John, Dr

    Related profiles found in government register
  • Stanley, Christopher John, Dr
    British chief executive born in March 1955

    Registered addresses and corresponding companies
    • icon of address 17a Millington Road, Cambridge, CB3 9HW

      IIF 1
  • Stanley, Christopher John, Dr
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Harradine House Church Street, Woodhurst, Huntingdon, Cambridgeshire, PE28 3BN

      IIF 2 IIF 3
  • Stanley, Christopher John
    British consultant born in March 1955

    Registered addresses and corresponding companies
    • icon of address 12 Cromwell Place, St Ives, Huntingdon, Cambridgeshire, PE17 4JB

      IIF 4
  • Stanley, Christopher John, Dr
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Grantchester Road, Cambridge, CB3 9ED

      IIF 5
  • Stanley, Christopher John, Dr
    British biotecnologist born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Walk Buildings, 110 Regent Road, Leicester, Leicestershire, LE1 7LT, England

      IIF 6
  • Stanley, Christopher John, Dr
    British co director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Grantchester Road, Cambridge, CB3 9ED

      IIF 7
  • Stanley, Christopher John, Dr
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Grantchester Road, Cambridge, CB3 9ED

      IIF 8
    • icon of address 21, Grantchester Road, Cambridge, CB3 9ED, England

      IIF 9
    • icon of address 31, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 10
  • Stanley, Christopher John, Dr
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Mill, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 11
    • icon of address Lbic, 2, Royal College Street, London, NW1 0NH, England

      IIF 12
  • Stanley, Christopher John, Dr
    British director / scientist born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Grantchester Road, Cambridge, CB3 9ED

      IIF 13
  • Stanley, Christopher John, Dr
    British scientific development born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Grantchester Road, Cambridge, CB3 9ED

      IIF 14
  • Stanley, Christopher John, Dr
    British scientist born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Grantchester Road, Cambridge, CB3 9ED, United Kingdom

      IIF 15
    • icon of address 31, Lonsdale Street, Carlisle, CA1 1BJ, England

      IIF 16
  • Stanley, Christopher John, Dr
    British scientist consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Grantchester Road, Cambridge, CB3 9ED

      IIF 17
  • Stanley, Christopher John, Dr
    British technology consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Royal College Street, London, NW1 0NH

      IIF 18
    • icon of address 21 Grantchester Road, Cambridge, CB3 9ED

      IIF 19
  • Stanley, Christopher John, Dr

    Registered addresses and corresponding companies
    • icon of address Lbic, 2, Royal College Street, London, NW1 0NH, England

      IIF 20
  • Dr Christopher John Stanley
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Grantchester Road, Cambridge, CB3 9ED, England

      IIF 21 IIF 22
    • icon of address Warwick Mill, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 23
    • icon of address West Walk Buildings, 110 Regent Road, Leicester, LE1 7LT, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Greens Farm, Todmorden Road, Bacup, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address West Walk Buildings, 110 Regent Road, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CIRCULAR 1 HEALTH TRACK AND TESTING SERVICES LIMITED - 2020-07-01
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AWA 158 LIMITED - 2009-06-27
    icon of address 10 Wellington Street, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    469 GBP2025-05-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address Queen Anne House, 66 Cricklade Street, Cirencester, Glos, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 21 Grantchester Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    INTERCEDE 2108 LIMITED - 2006-07-03
    icon of address 1a Clarence Road, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,648 GBP2017-12-31
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 14 - Director → ME
Ceased 11
  • 1
    CAMBRIDGE VETERINARY SCIENCES LIMITED - 1996-01-26
    HIGHNEW LIMITED - 1985-07-02
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-03-26
    IIF 4 - Director → ME
  • 2
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2006-03-17
    IIF 1 - Director → ME
  • 3
    CIRCULAR 1 CONSULTING LIMITED - 2020-03-25
    CIRCULAR 1 HEALTH LIMITED - 2020-06-30
    MACLENNAN ENTERPRISES LIMITED - 2016-01-19
    COWS & CO CONSULTING LIMITED - 2020-03-16
    icon of address The Willows, Little Bampton, Wigton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,677 GBP2022-11-30
    Officer
    icon of calendar 2020-03-24 ~ 2020-05-22
    IIF 16 - Director → ME
  • 4
    CIRCULAR 1 HEALTH TRACK AND TESTING SERVICES LIMITED - 2020-07-01
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-28 ~ 2020-12-18
    IIF 10 - Director → ME
    icon of calendar 2022-12-19 ~ 2022-12-24
    IIF 11 - Director → ME
  • 5
    CYNAPSEDX LIMITED - 2021-04-23
    CELLCAP TECHNOLOGIES LIMITED - 2016-10-17
    icon of address 1a Clarence Road, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,786 GBP2024-03-25
    Officer
    icon of calendar 2012-04-02 ~ 2021-03-25
    IIF 15 - Director → ME
  • 6
    INTERNATIONAL DIAGNOSTICS GROUP PLC - 2008-04-30
    icon of address 1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-05 ~ 1998-10-14
    IIF 2 - Director → ME
  • 7
    icon of address Lbic 2 Royal College Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-25 ~ 2015-03-26
    IIF 7 - Director → ME
  • 8
    IDG (UK) LIMITED - 2006-09-28
    SWIRLPORT LIMITED - 1994-04-22
    MALTHUS INTERNATIONAL LIMITED - 1996-04-16
    icon of address 1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-11-14 ~ 1998-10-14
    IIF 3 - Director → ME
  • 9
    icon of address 2 Royal College Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-15 ~ 2015-03-26
    IIF 18 - Director → ME
  • 10
    MICROSENS BIOPHAGE LIMITED - 2020-02-04
    icon of address 204 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -304,879 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-05-25 ~ 2020-04-21
    IIF 12 - Director → ME
    icon of calendar 2000-06-06 ~ 2015-03-26
    IIF 19 - Director → ME
    icon of calendar 2020-03-17 ~ 2020-04-21
    IIF 20 - Secretary → ME
  • 11
    INHOCO 3059 LIMITED - 2004-04-01
    icon of address 2 Royal College Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2015-03-26
    IIF 8 - 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.