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

Mr Colin Stanford - Francis

    Related profiles found in government register
  • Mr Colin Stanford - Francis
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a Sherwood Drive, Whitstable, Whitstable, CT5 4PF, United Kingdom

      IIF 1
  • Mr Colin Stanford- Francis
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Cornhill Estate, Alnwick, Northumberland, NE66 1RS, England

      IIF 2
  • Mr Colin Stanford-francis
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office House, Carrshield, Hexham, NE47 8AA, United Kingdom

      IIF 3
  • Stanford - Francis, Colin
    British business person born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a Sherwood Drive, Whitstable, Whitstable, CT5 4PF, United Kingdom

      IIF 4
  • Stanford-francis, Colin
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office House, Carrshield, Hexham, Northumberland, NE47 8AA, United Kingdom

      IIF 5
  • Stanford-francis, Colin
    British business person born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a, Sherwood Drive, Whitstable, Kent, CT5 4PF, England

      IIF 6
  • Stanford -francis, Colin
    British business person born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office House, Carrshield, Hexham, NE47 8AA, United Kingdom

      IIF 7
  • Francis, Colin-stanford-francis

    Registered addresses and corresponding companies
    • icon of address Post Office House, Carrshield, Hexham, Northumberland, NE47 8AA, England

      IIF 8
  • Stanford Francis, Colin Peter
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cornhill Estate, Alnwick, Northumberland, NE66 1RS, England

      IIF 9
  • Stanford-francis, Colin
    British programme manager born in December 1959

    Registered addresses and corresponding companies
    • icon of address 19, St Andrews Road, Deal, Kent, CT14 6AT

      IIF 10
  • Stanford-francis, Colin Peter
    British company director born in December 1959

    Registered addresses and corresponding companies
    • icon of address 27 Minard Road, Catford, London, SE6 1NP

      IIF 11
  • Stanford - Francis, Colin

    Registered addresses and corresponding companies
    • icon of address 25a Sherwood Drive, Whitstable, Whitstable, CT5 4PF, United Kingdom

      IIF 12
  • Stanford -francis, Colin

    Registered addresses and corresponding companies
    • icon of address 25a, Sherwood Drive, Whitstable, Kent, CT5 4PF, England

      IIF 13
  • Francis, Colin

    Registered addresses and corresponding companies
    • icon of address 27 Minard Road, Catford, London, SE6 1NP

      IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-06-02 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address Post Office House, Carrshield, Hexham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    NEUROGENICS HOLDINGS LTD - 2025-01-07
    icon of address 59 Cornhill Estate, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,023 GBP2024-08-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address 59 Cornhill Estate, Alnwick, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    78,895 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    LERNET LTD - 2009-05-29
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ 2010-04-01
    IIF 10 - Director → ME
  • 2
    icon of address Post Office House, Carrshield, Hexham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2020-02-29
    IIF 12 - Secretary → ME
  • 3
    NEUROGENICS HOLDINGS LTD - 2025-01-07
    icon of address 59 Cornhill Estate, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,023 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2020-10-06
    IIF 7 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-10-05
    IIF 8 - Secretary → ME
  • 4
    icon of address Swinbrook Community Centre, 145 Acklam Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    11,466 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-04-30
    IIF 11 - Director → ME
    icon of calendar 1995-11-10 ~ 1996-04-30
    IIF 14 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.