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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Henry, Stanley

    Related profiles found in government register
  • Henry, Stanley
    British company director born in December 1929

    Resident in England

    Registered addresses and corresponding companies
    • West House 4 Boldon Lane, Sunderland, Tyne & Wear, SR6 7RH

      IIF 1
  • Henry, Stanley
    British director born in December 1929

    Resident in England

    Registered addresses and corresponding companies
  • Henry, Stanley
    British health centre proprietor born in December 1929

    Resident in England

    Registered addresses and corresponding companies
    • West House 4 Boldon Lane, Sunderland, Tyne & Wear, SR6 7RH

      IIF 12
  • Henry, Stanley
    British none born in December 1929

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stanley Henry
    British born in December 1929

    Resident in England

    Registered addresses and corresponding companies
    • 259, Stanhope Road, South Shields, Tyne And Wear, NE33 4RT

      IIF 17 IIF 18
    • West House 4 Boldon Lane, Cleadon Village, Sunderland, Tyne & Wear, SR6 7RH

      IIF 19 IIF 20
  • Mr Henry Stanley
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 19, Heathside Road, Woking, GU22 7EY, United Kingdom

      IIF 22
  • Mr Henry Arthur James Stanley
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 23
    • Apt 2319, Chynoweth House, Trevissome Park, Truro, TR4 8UN

      IIF 24
  • Stanley, Henry
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Stanley, Henry
    British public relations professional born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 2319, Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 26
  • Stanley, Henry
    British software engineer born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 2319, Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 27
    • 19, Heathside Road, Woking, GU22 7EY, United Kingdom

      IIF 28
  • Stanley, Henry Arthur James
    British entrepreneur born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
child relation
Offspring entities and appointments 17
  • 1
    ASHFIELD NURSERY AND EARLY LEARNING CENTRE LIMITED
    - now 04114682 07947959... (more)
    GARDENCLIFF LIMITED
    - 2001-03-13 04114682
    259 Stanhope Road, South Shields, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2001-01-05 ~ 2022-09-21
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASHFIELD NURSERY AND EARLY LEARNING CENTRE LOW FELL LIMITED
    07947959 04114682... (more)
    6 Marbury Drive, Bilston, Wolverhampton
    Dissolved Corporate (5 parents)
    Officer
    2012-02-13 ~ 2013-12-03
    IIF 3 - Director → ME
  • 3
    ASHFIELD NURSERY AND EARLY LEARNING CENTRE STANHOPE ROAD LIMITED
    07947931 07947959... (more)
    259 Stanhope Road, South Shields, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    2012-02-13 ~ 2022-09-21
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLOOM COMPUTING LTD
    16578589
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-13 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    CENTER FOR APPLIED UTILITARIANISM LTD
    11530336
    86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-08-21 ~ 2020-07-28
    IIF 28 - Director → ME
    Person with significant control
    2018-08-21 ~ 2020-07-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LEAN COMMUNICATIONS LIMITED
    08923706
    Apt 2319 Chynoweth House, Trevissome Park, Truro
    Dissolved Corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    LEISURE MANAGEMENT CONSULTANTS LIMITED
    - now 03975227
    BARTON HOUSE (NO 50) LIMITED
    - 2003-12-30 03975227 04609966... (more)
    West House 4 Boldon Lane, Cleadon Village, Sunderland, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    2000-06-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    MAST TECHNOLOGIES LTD
    12640114
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-06-02 ~ 2025-08-21
    IIF 29 - Director → ME
    Person with significant control
    2020-06-02 ~ 2025-08-21
    IIF 23 - Has significant influence or control OE
  • 9
    REGAL AMUSEMENTS (NORTH EAST) LIMITED - now
    SIMPLEUNIQUE LIMITED
    - 1993-03-10 02775255
    Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (10 parents)
    Officer
    1993-01-19 ~ 1993-01-29
    IIF 1 - Director → ME
  • 10
    RIBOSOME LTD
    12183858
    Apt 2319 Chynoweth House, Trevissome Park, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 27 - Director → ME
  • 11
    SPRINGHEALTH FITNESS LIMITED
    - now 03994255
    BARTON HOUSE (NO 52) LIMITED - 2000-06-13
    Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (10 parents)
    Officer
    2000-06-24 ~ 2005-04-13
    IIF 4 - Director → ME
  • 12
    SPRINGHEALTH LEISURE LIMITED - now
    SPRINGHEALTH LEISURE PLC
    - 2005-06-20 02194104
    MAZARAN LEISURE PLC - 2000-10-05
    SOUTH COUNTRY HOMES PLC - 1999-04-22
    FUTUREBALANCE PUBLIC LIMITED COMPANY - 1988-08-26
    2 Lace Market Square, Nottingham
    Dissolved Corporate (20 parents)
    Officer
    2000-10-09 ~ 2005-01-17
    IIF 5 - Director → ME
  • 13
    SPRINGS SANCTUARY SPA (HARTLEPOOL) LIMITED
    04918882
    West House 4 Boldon Lane, Cleadon, Sunderland, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 14 - Director → ME
    2003-10-02 ~ 2008-11-26
    IIF 11 - Director → ME
  • 14
    SPRINGS SANCTUARY SPA (KINGSTON PARK) LIMITED
    - now 04466982 06709113
    THE SLIMMING SANCTUARY LIMITED - 2003-10-16
    ISLANDCREST LIMITED - 2003-07-31
    C/o Kre (north) Limited, 7-8 Delta Bank Road, Gateshead
    Dissolved Corporate (11 parents)
    Officer
    2003-10-19 ~ 2008-11-24
    IIF 6 - Director → ME
    2009-11-04 ~ 2020-07-21
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-07
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    SPRINGS SANCTUARY SPA (LOW FELL) LIMITED
    04919086 07710859
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 15 - Director → ME
    2003-10-02 ~ 2008-11-26
    IIF 8 - Director → ME
  • 16
    SPRINGS SANCTUARY SPA (SOUTH SHIELDS) LIMITED
    04919092
    West House 4 Boldon Lane, Cleadon, Sunderland, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    2003-10-02 ~ 2008-11-26
    IIF 10 - Director → ME
    2009-11-04 ~ dissolved
    IIF 13 - Director → ME
  • 17
    SPRINGS SANCTUARY SPA (SUNDERLAND) LIMITED
    04919111
    Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    2003-10-02 ~ dissolved
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.