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, Richard James

    Related profiles found in government register
  • Stanley, Richard James
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 1
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 2
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 3
  • Stanley, Richard James
    British chartered surveyor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Chestnut House, 55 Cranley Road, Guildford, GU1 2JW, England

      IIF 4
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 5
    • icon of address C/o Jones Lang Lasalle, 22 Hanover Square, London, W1S 1JA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Jones Lang Lesalle, 30 Warwick Street, London, SW18 1ND, United Kingdom

      IIF 9
  • Stanley, Richard James
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Melrose Road, London, SW18 1ND

      IIF 10
  • Stanley, Richard James
    British international director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 11
  • Stanley, Richard James
    British receiver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jones Lang Lasalle Limited, 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 12 IIF 13
  • Stanley, Richard James
    British surveyor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Warwick Street, London, W1B 5NH, England

      IIF 14
  • Taylor, Richard James
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 15 IIF 16
  • Taylor, Richard James
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Half Moon Street, London, W1J 7DY

      IIF 17
  • Stanley, Richard James
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 18
  • Taylor, Richard
    British driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 19
  • Taylor, Richard
    British lgv driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Gambrel Grove, Ashton-under-lyne, OL6 8TL, United Kingdom

      IIF 20 IIF 21
  • Stanley, James
    British electrical contractor born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Brixham Crescent, Ruislip, Middlesex, HA4 8TT, United Kingdom

      IIF 22
  • Taylor, Richard
    British driver born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 23
  • Stanley, Richard James
    British surveyor born in August 1965

    Registered addresses and corresponding companies
    • icon of address 24 Acris Street, London, SW18 2QP

      IIF 24
  • Taylor, Richard James
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 25
  • Mr Craig Richard Taylor
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Holly Bush Lane, Hampton, Middlesex, TW12 2RB, United Kingdom

      IIF 26
  • Mr Richard James Stanley
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 27
    • icon of address Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 28
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 29
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 30
  • Taylor, Craig Richard
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Holly Bush Lane, Hampton, Middlesex, TW12 2RB, United Kingdom

      IIF 31
  • Taylor, Craig Richard
    British head of client relations / head of operations born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Holly Bush Lane, Hampton, London, TW12 2RB, United Kingdom

      IIF 32
  • Taylor, Richard Craig
    British lgv1 driver born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gambrel Grove, Gambrel Grove, Greater Manchester, Ashton-under-lyne, OL6 8TL, England

      IIF 33
  • Taylor, Richard James
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 34
  • Taylor, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Half Moon Street, London, W1J 7DY

      IIF 35
  • Taylor, Richard James
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Half Moon Street, London, W1J 7DY

      IIF 36
  • Mr Richard Stanley
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 37
  • Mr Richard Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit B1f Fairoaks Airport, Chobham, Woking, GU24 8HU, England

      IIF 38 IIF 39
  • Mr Richard James Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 40
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, Leicestershire, N1 7GU, England

      IIF 42
  • Stanley, James Richard
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Chinnor Road, Towersey, Thame, Oxfordshire, OX9 3RF, England

      IIF 43
  • Stanley, James Richard
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Roofs, Chinnor Road, Towersey, Thame, OX9 3RF, England

      IIF 44
  • Taylor, Craig Richard
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-29, Dover Street, London, W1S 4NA, United Kingdom

      IIF 45
  • Mr James Richard Stanley
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Chinnor Road, Towersey, Thame, Oxfordshire, OX9 3RF, England

      IIF 46
    • icon of address Red Roofs, Chinnor Road, Towersey, Thame, OX9 3RF, England

      IIF 47
  • Mr Richard James Stanley
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 48
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 49
  • Mr Richard Craig Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gambrel Grove, Gambrel Grove, Greater Manchester, Ashton-under-lyne, OL6 8TL, England

      IIF 50
  • Stanley, James

    Registered addresses and corresponding companies
    • icon of address 119, Brixham Crescent, Ruislip, Middlesex, HA4 8TT, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 35 Gambrel Grove Gambrel Grove, Greater Manchester, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (124 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 18 - LLP Member → ME
  • 3
    icon of address 20-22 Wenlock Road, London, Leicestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,679 GBP2019-03-31
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove membersOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to surplus assets - 75% or moreOE
  • 4
    icon of address 119 Brixham Crescent, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-09-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 5
    icon of address Red Roofs Chinnor Road, Towersey, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Meadow View Chinnor Road, Towersey, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2024-03-31
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    844 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    650,939 GBP2021-12-31
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Colton Square, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2001-08-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    624,540 GBP2022-06-30
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,680 GBP2018-04-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Charnwood House Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Tc Group 6th Floor King's House, 9-10 Haymarket, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,239 GBP2024-03-31
    Officer
    icon of calendar 2014-06-20 ~ 2014-08-07
    IIF 9 - Director → ME
  • 2
    icon of address 15 Penrhyn Road, Kingston Upon Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2017-12-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 37 - Has significant influence or control OE
  • 3
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (124 parents)
    Person with significant control
    icon of calendar 2024-11-19 ~ 2025-03-07
    IIF 28 - Has significant influence or control OE
  • 4
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2015-03-05 ~ 2015-06-22
    IIF 21 - Director → ME
  • 5
    icon of address Flat 1 Chestnut House, 55 Cranley Road, Guildford, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ 2023-11-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2023-11-07
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    INSUREPACK LIMITED - 1996-01-23
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-23 ~ 2000-06-01
    IIF 24 - Director → ME
  • 7
    EVALUATION & DUE DILIGENCE ASSOCIATES (EUROPE) LIMITED - 2009-06-11
    icon of address Heston Business Court, 19 Camp Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,500 GBP2016-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-12-15
    IIF 32 - Director → ME
  • 8
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2011-06-21
    IIF 45 - LLP Member → ME
  • 9
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-12-19
    IIF 14 - Director → ME
  • 10
    icon of address Jones Lang Lasalle At City Point, 29 King Street, Leeds, Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-25 ~ 2011-12-14
    IIF 7 - Director → ME
  • 11
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2011-10-17 ~ 2015-01-14
    IIF 12 - Director → ME
  • 12
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-07-08 ~ 2015-09-15
    IIF 20 - Director → ME
  • 13
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2021-02-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2023-04-04
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 14
    icon of address 1 Colton Square, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-17 ~ 2001-08-07
    IIF 36 - Secretary → ME
  • 15
    icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2025-07-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2025-07-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Woodfalls, Oakshade Road, Oxshott
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2007-06-18 ~ 2008-04-24
    IIF 10 - Director → ME
  • 17
    icon of address 2b Meyertech, Zebra Court White Moss View, Greenside Way, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-02 ~ 2011-12-14
    IIF 6 - Director → ME
  • 18
    Company number 07541847
    Non-active corporate
    Officer
    icon of calendar 2011-02-24 ~ 2011-02-24
    IIF 8 - Director → ME
  • 19
    Company number 07812696
    Non-active corporate
    Officer
    icon of calendar 2011-10-17 ~ 2011-10-17
    IIF 13 - 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.