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, Paul

    Related profiles found in government register
  • Stanley, Paul
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nether Crutches, Copse Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TA

      IIF 1
  • Stanley, Paul
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Axwell Park Road, Axwell Park, Blaydon, Gateshead, NE21 5PB, United Kingdom

      IIF 2
  • Stanley, Paul James
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Summerhill, Blaydon, Tyne & Wear, NE21 4JR, United Kingdom

      IIF 3
  • Stanley, Paul
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Free Hospital, Pond Street, Hampstead, London, NW3 2QG

      IIF 4
  • Stanley, Paul
    British accountant born in March 1965

    Registered addresses and corresponding companies
    • icon of address 3 Disraeli Road, London, W5 5HS

      IIF 5
  • Paul James Stanley
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Summerhill, Blaydon, NE21 4JR, United Kingdom

      IIF 6
    • icon of address 31, Axwell Park Road, Axwell Park, Gateshead, NE21 5PB, United Kingdom

      IIF 7
  • Stanley, Paul James
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Summerhill, Blaydon, Tyne & Wear, NE21 4JR, United Kingdom

      IIF 8
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 9
    • icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 10 IIF 11 IIF 12
    • icon of address Reclamation House, Stargate, Stargate Industrial Estate, Ryton, NE40 3EX, United Kingdom

      IIF 14
  • Stanley, Paul James
    British executive director born in March 1965

    Registered addresses and corresponding companies
    • icon of address The Barn, Axwell Hall Axwell Park, Blaydon On Tyne, Tyne & Wear, NE21 6RN

      IIF 15
  • Stanley, Paul James
    English company director born in March 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 18 Mead Court, Forest Hall, Newcastle Upon Tyne, NE12 9RF, England

      IIF 16
  • Mr Paul James Stanley
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Axwell Park Road, Blaydon-on-tyne, NE21 5PB, England

      IIF 17
    • icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, NE40 3EX, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Reclamation House Stargate, Stargate Industrial Estate, Ryton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,300 GBP2024-06-30
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -8,669 GBP2024-04-30
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,910 GBP2023-07-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2022-06-09
    IIF 3 - Director → ME
  • 2
    THE ANTHONY NOLAN BONE MARROW TRUST LIMITED - 1990-07-19
    SPHERECAUSE LIMITED - 1990-02-19
    THE ANTHONY NOLAN BONE MARROW TRUST - 2001-11-13
    THE ANTHONY NOLAN TRUST - 2013-02-18
    icon of address The Royal Free Hospital, Pond Street, Hampstead, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-23 ~ 2017-12-08
    IIF 4 - Director → ME
  • 3
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    489,014 GBP2019-03-31
    Officer
    icon of calendar 1996-06-21 ~ 2000-11-01
    IIF 15 - Director → ME
  • 4
    icon of address Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,300 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2022-06-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    QUAYSHELFCO 112 LIMITED - 1985-10-24
    icon of address The Pumphouse, 13 - 16 Jacob's Well Mews, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-04 ~ 2011-05-01
    IIF 1 - Director → ME
  • 6
    icon of address 18 Forest Hall, Newcastle Upon Tyne, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-15 ~ 2015-08-01
    IIF 16 - Director → ME
  • 7
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,910 GBP2023-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2022-06-09
    IIF 8 - Director → ME
  • 8
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ 2017-03-23
    IIF 9 - Director → ME
  • 9
    DOTCOM HOLDINGS (ONE) - 2000-04-13
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-15 ~ 2007-03-28
    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 26 August 2025 and licensed under the Open Government Licence v3.0.