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

Stanley, Mark

    Related profiles found in government register
  • Stanley, Mark

    Registered addresses and corresponding companies
    • 81 Devonshire Road, Dore, Sheffield, S17 3NU

      IIF 1
    • The Old Library, 10 Leeds Road, Sheffield, S9 3TY, England

      IIF 2
  • Stanley, Mark
    British company secretary

    Registered addresses and corresponding companies
    • 81 Devonshire Road, Dore, Sheffield, S17 3NU

      IIF 3
  • Stanley, Mark
    British finance director

    Registered addresses and corresponding companies
    • 81 Devonshire Road, Dore, Sheffield, S17 3NU

      IIF 4
  • Stanley, Mark
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wilson Road, Sheffield, S11 8RN, England

      IIF 5
  • Stanley, Mark
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wilson Road, Sheffield, S11 8RN, England

      IIF 6
    • 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 7
  • Stanley, Mark
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Lime Store, Florence Road Ind Estate, Kelly Bray, Callington, Cornwall, PL17 8EQ

      IIF 8
    • 22, Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ

      IIF 9
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 10
  • Stanley, Mark
    British cfo born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stanley, Mark
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Apollo Court, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, United Kingdom

      IIF 14
    • Ground Floor Unit 5, St. Georges Park, Kirkham, Preston, PR4 2EF, England

      IIF 15
    • 81 Devonshire Road, Dore, Sheffield, S17 3NU

      IIF 16
    • The Old Library, 10 Leeds Road, Sheffield, S9 3TY, England

      IIF 17
  • Stanley, Mark
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 81, Devonshire Road, Dore, Sheffield, South Yorkshire, S17 3NU, United Kingdom

      IIF 18
  • Stanley, Mark
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 81 Devonshire Road, Dore, Sheffield, S17 3NU

      IIF 19
    • 81, Devonshire Road, Sheffield, S17 3NU, United Kingdom

      IIF 20 IIF 21
    • C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

      IIF 22
    • The Old Library, Grey And Green Limited, 10 Leeds Road, Sheffield, South Yorkshire, S9 3TY, United Kingdom

      IIF 23
  • Stanley, Mark
    British finance director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stanley, Mark
    British group finance director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stanley, Mark
    British group financial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Action For Employment Ltd, Bessemer Road, Sheffield, South Yorkshire, S9 3XN, United Kingdom

      IIF 33
  • Stanley, Mark
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Wilson Road, Sheffield, S11 8RN, United Kingdom

      IIF 34
    • The Old Library, 10 Leeds Road, Sheffield, S9 3TY, England

      IIF 35
  • Stanley, Mark
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, England

      IIF 36
  • Mr Mark Stanley
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Lime Store, Florence Road Ind Estate, Kelly Bray, Callington, Cornwall, PL17 8EQ

      IIF 37
    • 32, Wilson Road, Sheffield, S11 8RN, England

      IIF 38 IIF 39
    • C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

      IIF 40
    • The Old Library, 10 Leeds Road, Sheffield, S9 3TY, England

      IIF 41 IIF 42
  • Mark Stanley
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Wilson Road, Sheffield, S11 8RN, United Kingdom

      IIF 43
  • Mr Mark Stanley
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Apollo Court, Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, United Kingdom

      IIF 44
  • Mr Mark Stanley
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, England

      IIF 45
child relation
Offspring entities and appointments 32
  • 1
    00004606 LIMITED - now
    SANDERSON KAYSER LIMITED
    - 1997-01-10 00004606
    100 Barbirolli Square, Manchester, Greater Manchester
    Active Corporate (24 parents)
    Officer
    1995-07-18 ~ 1996-02-15
    IIF 27 - Director → ME
    1995-07-18 ~ 1996-02-15
    IIF 4 - Secretary → ME
  • 2
    A4E ENTERPRISE LIMITED - now
    A4ENTERPRISE LIMITED
    - 2014-12-11 07657928
    19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (19 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2011-06-03 ~ 2011-11-30
    IIF 33 - Director → ME
  • 3
    A4E EUROPE LIMITED
    07639191
    19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (9 parents)
    Officer
    2011-07-19 ~ 2011-11-30
    IIF 32 - Director → ME
  • 4
    A4E INSIGHT LTD
    07106918
    19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2009-12-17 ~ 2011-11-30
    IIF 21 - Director → ME
  • 5
    A4E IRELAND LIMITED
    NI067471
    8 Meadowbank Road, Suite 6, 7 & 9, Carrickfergus Enterprise, Carrickfergus, County Antrim
    Dissolved Corporate (14 parents)
    Officer
    2010-07-01 ~ 2011-11-30
    IIF 20 - Director → ME
  • 6
    A4E LTD
    - now 02631340 03749598
    ACTION FOR EMPLOYMENT LIMITED - 2005-10-19
    BROOMCO (490) LIMITED - 1991-08-06
    19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (34 parents, 6 offsprings)
    Equity (Company account)
    -1,334,787 GBP2022-12-31
    Officer
    2009-01-05 ~ 2011-11-30
    IIF 31 - Director → ME
  • 7
    A4E MANAGEMENT LTD
    - now 04177017
    A4E CONSULT LIMITED - 2006-04-10
    A4E CONSULTING LIMITED - 2002-09-04
    19-20 The Triangle Ng2 Business Park, Nottingham, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2009-01-05 ~ 2011-11-30
    IIF 30 - Director → ME
  • 8
    A4E WALES LIMITED
    05241508
    19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    2,115,483 GBP2016-12-31
    Officer
    2009-01-05 ~ 2011-11-30
    IIF 28 - Director → ME
  • 9
    ATKINSON-WALKER (SAWS) LIMITED
    00229203 06742530
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (11 parents)
    Equity (Company account)
    22,527 GBP2016-12-31
    Officer
    2014-06-25 ~ dissolved
    IIF 10 - Director → ME
  • 10
    BLMH 1 LIMITED - now
    MEADOWHALL CENTRE (1999) LIMITED - 2024-07-09
    MEADOWHALL CENTRE LIMITED
    - 2000-11-24 02261117 02125982, 03918066
    SOVSHELFCO (NO. 10) LIMITED - 1988-07-15
    York House, 45 Seymour Street, London
    Active Corporate (35 parents, 2 offsprings)
    Officer
    1991-09-10 ~ 1995-02-16
    IIF 16 - Director → ME
  • 11
    CAPITA GROSVENOR LIMITED
    - now 03115083
    GROSVENOR PERSONNEL SERVICES LIMITED
    - 1998-02-26 03115083
    CARDCLOVER LIMITED - 1995-11-13
    1 More London Place, London
    Dissolved Corporate (21 parents)
    Officer
    1996-07-17 ~ 1999-01-22
    IIF 25 - Director → ME
    1996-05-08 ~ 1998-06-29
    IIF 3 - Secretary → ME
  • 12
    CAPITA GROUP LIMITED - now
    RESOURCE MANAGEMENT LIMITED
    - 2019-07-22 02346672
    GOLDEN MANAGEMENT LIMITED - 1989-09-11
    1 More London Place, London
    Dissolved Corporate (17 parents)
    Officer
    2002-03-15 ~ 2003-01-29
    IIF 19 - Director → ME
  • 13
    CITY OF SHEFFIELD AND DISTRICT CHAMBER OF TRADE(THE)
    01759058
    Albion House, Savile Street, Sheffield, South Yorkshire
    Dissolved Corporate (71 parents)
    Officer
    1993-04-27 ~ 1995-12-14
    IIF 24 - Director → ME
  • 14
    CLIFTON BUYING GROUP LIMITED
    07810418 10218529
    Ground Floor Unit 5 St. Georges Park, Kirkham, Preston, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    524,402 GBP2023-05-12
    Officer
    2014-06-06 ~ 2022-01-07
    IIF 15 - Director → ME
  • 15
    CLIFTON PROCUREMENT LIMITED
    11812547
    6 Apollo Court, Hallam Way, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    EASTMONDS ADVISORY LIMITED
    09598123
    268 C/o Grey And Green Limited, Bath Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -47,913 GBP2024-05-31
    Officer
    2015-05-19 ~ 2017-10-31
    IIF 23 - Director → ME
  • 17
    ECCY PUB CO LTD
    16615469
    32 Wilson Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    FARMKIT LIMITED
    07982066
    South Oaks Farm, Beeley, Matlock
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -114,136 GBP2016-03-31
    Officer
    2012-03-08 ~ 2014-05-12
    IIF 18 - Director → ME
  • 19
    GBU TOOLING LIMITED
    - now 09080701
    SEVCO 5110 LIMITED
    - 2017-01-26 09080701 08539771, 09740438, 09740505... (more)
    268 C/o Grey And Green Limited, Bath Road, Slough, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2014-06-11 ~ now
    IIF 7 - Director → ME
  • 20
    GLOBAL PLASTIC SOLUTIONS (SOUTHERN) LTD
    07249397 07078390
    The Lime Store Florence Road Ind Estate, Kelly Bray, Callington, Cornwall
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    162,087 GBP2018-04-30
    Officer
    2012-04-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    GREY AND GREEN LIMITED
    - now 04096233
    LIQUID CONSULTANTS LIMITED
    - 2013-09-04 04096233
    268 Bath Road, Slough, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    72,348 GBP2024-03-31
    Officer
    2013-02-15 ~ 2017-10-31
    IIF 17 - Director → ME
    2013-02-15 ~ 2017-10-31
    IIF 2 - Secretary → ME
    Person with significant control
    2016-10-25 ~ 2017-10-31
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GROSVENOR CAREER SERVICES LIMITED
    - now 03119327
    SHELFCO (NO.1128) LIMITED - 1996-03-07
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (23 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1996-07-17 ~ 1999-01-22
    IIF 26 - Director → ME
    1996-05-08 ~ 1999-01-22
    IIF 1 - Secretary → ME
  • 23
    M & M PROPERTY VENTURES LLP
    OC392479
    32 Wilson Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    526 GBP2024-03-31
    Officer
    2014-04-04 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MACKENZIE SPENCER INVESTMENTS LIMITED
    10782101
    268 C/o Grey And Green Limited, Bath Road, Slough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2017-05-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    MARK STANLEY CONSULTANCY SERVICES LIMITED
    - now 07263119
    SHEFFIELD SPIRIT LEVELS LIMITED
    - 2017-05-02 07263119
    PLASTIC LEVEL PRODUCTS LIMITED
    - 2015-02-21 07263119
    32 Wilson Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,760 GBP2024-05-31
    Officer
    2014-05-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 26
    MS HOLDCO LIMITED - now
    MACKENZIE SPENCER LTD
    - 2020-06-04 07580147 12600515, 13600233
    268 C/o Grey And Green Limited, Bath Road, Slough, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    132,130 GBP2024-03-31
    Officer
    2012-03-01 ~ 2017-10-31
    IIF 35 - Director → ME
    Person with significant control
    2017-03-28 ~ 2017-10-31
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    ORCHID PLASTICS LIMITED
    - now 03349189
    ROD DIX THERMOFORMING LIMITED - 2000-03-17
    22 Gander Lane, Barlborough, Chesterfield, Derbyshire
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    342,681 GBP2016-04-30
    Officer
    2012-04-25 ~ dissolved
    IIF 9 - Director → ME
  • 28
    PEOPLEPLUS SCOTLAND LIMITED - now
    A4E SCOTLAND LTD.
    - 2016-08-25 SC304778
    A4E CARP LIMITED - 2006-07-11
    193/199 Bath Street, Glasgow, Scotland
    Dissolved Corporate (23 parents)
    Equity (Company account)
    1,026 GBP2021-12-31
    Officer
    2009-01-05 ~ 2011-11-30
    IIF 29 - Director → ME
  • 29
    TSL BUSINESS SUPPORT LTD
    08898634
    C/o Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -75,221 GBP2018-02-28
    Officer
    2014-02-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 30
    VIRGIN DIGITAL HELP LIMITED - now
    VIRGIN HEALTHCARE DENTISTRY LIMITED
    - 2009-08-04 02733490
    VIRGIN RAILWAYS LIMITED - 2008-01-30
    MARK 2200 LIMITED - 1992-07-29
    33rd Floor 30 St. Mary Axe, London
    Dissolved Corporate (21 parents)
    Officer
    2008-02-14 ~ 2008-05-16
    IIF 12 - Director → ME
  • 31
    VIRGIN HEALTHCARE LIMITED
    - now 03753060 05162591
    VIRGIN FOODS LIMITED - 2008-01-30
    The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (17 parents)
    Officer
    2008-02-14 ~ 2008-05-16
    IIF 11 - Director → ME
  • 32
    VIRGIN RECRUITMENT LIMITED - now
    VIRGIN HEALTHCARE HOLDINGS LIMITED
    - 2010-02-23 05162591 03201165
    VIRGIN HEALTHCARE LIMITED
    - 2008-01-30 05162591 03753060
    VIRGIN JUICE LIMITED - 2007-12-07
    COINPOST LIMITED - 2004-06-30
    The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (17 parents)
    Officer
    2008-01-25 ~ 2008-05-16
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.