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, John

    Related profiles found in government register
  • Stanley, John
    Irish co director born in November 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Riverside, Athlumwey, Navan, County Meath, Republic Of Ireland

      IIF 1 IIF 2 IIF 3
  • Stanley, John
    Irish company director born in November 1956

    Resident in Ireland

    Registered addresses and corresponding companies
  • Stanley, John
    Irish director born in November 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 227, Battleford Road, Dungannon, County Tyrone, BT71 7NN, Northern Ireland

      IIF 13
    • icon of address Riverside, Athlumney, Navan, County Meath, Ireland

      IIF 14
  • Stanley, John
    Irish divisional director born in November 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Fenton Barns, North Berwick, East Lothian, EH39 5AQ

      IIF 15
  • Stanley, John
    Irish finance director born in August 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Riverside, Athlumney Navan, Meath, Ireland

      IIF 16
  • Stanley, John
    Irish company director born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Abbeycourt, Kinsale, Co. Cork, P17 F661, Ireland

      IIF 17
  • Stanley, John
    Irish director born in December 1958

    Registered addresses and corresponding companies
    • icon of address 1 Abbeycourt, Kinsale, Cork, IRISH, Ireland

      IIF 18
  • Stanley, John
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Riverside, Athlumwey, Navan, County Meath, Republic Of Ireland

      IIF 19
  • John Stanley
    Irish born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Abbeycourt, Kinsale, Co. Cork, P17 F661, Ireland

      IIF 20
  • Stanley, John

    Registered addresses and corresponding companies
    • icon of address Riverside, Athlumwey, Navan, County Meath, Republic Of Ireland

      IIF 21
  • Stanley, John Alexander
    British divisional director born in July 1938

    Registered addresses and corresponding companies
    • icon of address Dormers Hill Road, Northwood, Middlesex, HA6 2DQ

      IIF 22 IIF 23
  • Stanley, John Alexander
    British divisional director marks & spencer plc born in July 1938

    Registered addresses and corresponding companies
    • icon of address Dormers Hill Road, Northwood, Middlesex, HA6 2DQ

      IIF 24
  • Stanley, John Alexander
    British head of corporate affairs born in July 1938

    Registered addresses and corresponding companies
    • icon of address Dormers Hill Road, Northwood, Middlesex, HA6 2DQ

      IIF 25
  • Stanley, John Alexander
    British head of corporate affiars born in July 1938

    Registered addresses and corresponding companies
    • icon of address Dormers Hill Road, Northwood, Middlesex, HA6 2DQ

      IIF 26
  • Stanley, John Alexander
    British retired born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 27
    • icon of address 9 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 28 IIF 29 IIF 30
    • icon of address 12, Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, HP8 4UT, England

      IIF 34
    • icon of address 9, Vache Mews, Vache Lane, Chalfont St. Giles, Buckinghamshire, HP8 4UT, England

      IIF 35
  • John, Stanley
    British director

    Registered addresses and corresponding companies
    • icon of address 65, Ryeish Green, Reading, Berkshire, RG7 1EU

      IIF 36
  • Mr Stanley John
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Express Way, Hambridge Lane, Newbury, RG14 5TJ, United Kingdom

      IIF 37
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 38
  • John, Stanley
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Express Way, Hambridge Lane, Newbury, RG14 5TJ, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,092 GBP2020-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 18 - Director → ME
  • 3
    GLYNBURY FLAT MANAGEMENT LIMITED - 1996-12-20
    icon of address 12 Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,575 GBP2023-12-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Stock Lane, Langford, Bristol, Nr Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 45 Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-04-15 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Reedham House, 2 Britwell Road, Burnham, Slough, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Express Way, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,313 GBP2023-11-30
    Officer
    icon of calendar 1996-08-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address Express Way, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -674 GBP2023-11-30
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 40 - Director → ME
Ceased 25
  • 1
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-03-25
    IIF 25 - Director → ME
  • 2
    RETAIL CONSORTIUM(THE) - 1992-01-01
    icon of address Second Floor, 21 Dartmouth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 26 - Director → ME
  • 3
    icon of address The Old Airfield, Winchester Street, Leckford, Stockbridge Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    469,950 GBP2018-01-01 ~ 2019-06-30
    Officer
    icon of calendar 2010-10-13 ~ 2016-07-20
    IIF 9 - Director → ME
  • 4
    icon of address 21 Holborn Viaduct, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    137,053 GBP2023-12-31
    Officer
    icon of calendar 1992-05-26 ~ 1997-09-24
    IIF 24 - Director → ME
  • 5
    CROHN'S AND COLITIS UK - 2021-10-08
    THE NATIONAL ASSOCIATION FOR COLITIS AND CROHN'S DISEASE - 2016-06-10
    icon of address 1 Bishops Square, Hatfield, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-15 ~ 2016-06-04
    IIF 29 - Director → ME
  • 6
    icon of address Stock Lane, Langford, Bristol, Nr Somerset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2016-07-20
    IIF 2 - Director → ME
  • 7
    COUNTRY KITCHEN FOODS LIMITED - 2009-10-23
    AMESPOT LIMITED - 1994-10-05
    icon of address Stock Lane, Langford, North Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-07-20
    IIF 16 - Director → ME
  • 8
    WEST GEORGE STREET (369) LIMITED - 1987-10-22
    icon of address Fenton Barns, North Berwick, East Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2016-07-20
    IIF 15 - Director → ME
  • 9
    TOPCHECK LIMITED - 1993-08-20
    icon of address Stock Lane, Langford, Bristol, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2016-09-19
    IIF 1 - Director → ME
  • 10
    GLYNBURY FLAT MANAGEMENT LIMITED - 1996-12-20
    icon of address 12 Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,575 GBP2023-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2017-03-13
    IIF 35 - Director → ME
    icon of calendar 2010-03-04 ~ 2011-03-09
    IIF 27 - Director → ME
    icon of calendar 2007-02-23 ~ 2009-03-05
    IIF 33 - Director → ME
  • 11
    BREVER LIMITED - 2004-04-13
    icon of address Stock Lane, Langford, Somerset
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2016-07-20
    IIF 5 - Director → ME
    icon of calendar 2003-11-27 ~ 2006-09-26
    IIF 19 - Secretary → ME
  • 12
    PLEROMA EMPLOYMENT SERVICES LIMITED - 2004-11-12
    KERNAN MUSHROOM MARKETING LIMITED - 2004-03-09
    icon of address Pleroma Limited, 227 Battleford Road, Dungannon, County Tyrone
    Active Corporate (4 parents)
    Equity (Company account)
    -40,191 GBP2023-06-30
    Officer
    icon of calendar 2010-09-17 ~ 2016-07-20
    IIF 13 - Director → ME
  • 13
    icon of address 16 Dorcan Business Village, Murdock Road Dorcan, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,393 GBP2024-09-30
    Officer
    icon of calendar 2000-11-20 ~ 2004-02-01
    IIF 36 - Secretary → ME
  • 14
    PLEROMA INVESTMENTS LIMITED - 2022-06-24
    MIDDLEBROOK MUSHROOMS LIMITED - 2005-01-12
    STANLEY MIDDLEBROOK (MUSHROOMS) LIMITED - 1986-09-22
    icon of address Stock Lane, Langford, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2005-07-04
    IIF 6 - Director → ME
    icon of calendar 2004-02-23 ~ 2005-07-04
    IIF 21 - Secretary → ME
  • 15
    M. KERNAN (COMPOST) LIMITED - 2004-03-09
    icon of address 227 Battleford Road, Dungannon, Co Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2016-07-20
    IIF 4 - Director → ME
  • 16
    icon of address 40 Moor Park Road, Northwood, Middlesex
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    11,091,777 GBP2018-08-31
    Officer
    icon of calendar 1994-11-02 ~ 2007-12-31
    IIF 31 - Director → ME
  • 17
    icon of address Express Way, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -674 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-11-29
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 18
    MICHCO 1024 LIMITED - 2011-07-29
    icon of address Stock Lane, Langford, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2016-07-20
    IIF 14 - Director → ME
  • 19
    icon of address Rectory Lodge, High St, Brasted, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-28 ~ 1999-11-02
    IIF 22 - Director → ME
  • 20
    CRIME CONCERN, GROUNDWORK, MARKS AND SPENCER TRUST PARTNERSHIP - 1994-10-03
    icon of address Lockside, 5 Scotland Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-15 ~ 2008-04-02
    IIF 28 - Director → ME
  • 21
    GROUNDWORK FOUNDATION - 1999-12-21
    icon of address Suite B2,the Walker Building, 58 Oxford Street, Birmingham, England
    Active Corporate (17 parents, 10 offsprings)
    Officer
    icon of calendar 1994-07-26 ~ 1999-11-02
    IIF 23 - Director → ME
  • 22
    icon of address Monaghan Mushrooms Stock Lane, Langford, Somerset
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-13 ~ 2016-07-20
    IIF 8 - Director → ME
  • 23
    CROP RESIDUE UTILISATION LIMITED - 1984-07-25
    CROP RESIQUE UTILISATION LIMITED - 1984-05-04
    icon of address The Old Airfield, Leckford, Stockbridge, Hampshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    35,068 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-13
    IIF 7 - Director → ME
    icon of calendar 2010-10-13 ~ 2016-07-20
    IIF 11 - Director → ME
  • 24
    NORTHTALE LIMITED - 1990-01-26
    icon of address The Old Airfield, Winchester Street, Leckford, Stockbridge, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,314,023 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2010-10-13 ~ 2016-07-20
    IIF 10 - Director → ME
  • 25
    icon of address The Old Airfield, Winchester Street Leckford, Stockbridge, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    579 GBP2019-06-30
    Officer
    icon of calendar 2010-10-13 ~ 2016-07-20
    IIF 12 - 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.