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

Oliver Stanley

    Related profiles found in government register
  • Oliver Stanley
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Victoria Road South, Third Floor, Chelmsford, CM1 1LN, United Kingdom

      IIF 1
    • icon of address Third Floor Marlborough House, Victoria Road South, Chelmsford, Chelmsford, CM1 1LN, United Kingdom

      IIF 2
    • icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Greater London, CM1 1LN, United Kingdom

      IIF 3
    • icon of address Unit 3a, Blyth Road Industrial Estate, Halesworth, IP19 8EN, United Kingdom

      IIF 4
    • icon of address St. George’s Ce, Corunna Road, London, Greater London, SW8 4JS, England

      IIF 5
    • icon of address 119, Banks Road, Poole, BH13 7QQ, United Kingdom

      IIF 6
  • Oliver George Stanley
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom

      IIF 7
    • icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom

      IIF 8
    • icon of address Bainly House, N/a, Gillingham, SP8 5PD, United Kingdom

      IIF 9
    • icon of address 119, Banks Road, Poole, BH13 7QQ, United Kingdom

      IIF 10
  • Mr Oliver George Stanley
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castletown Estate Office, Castletown, Rockcliffe, Carlisle, Cumbria, CA6 4BN

      IIF 11
    • icon of address Marlborough House, Third Floor, Victoria Road South, Chelmsford, CM1 1LN, England

      IIF 12
    • icon of address Bainly House, N/a, Gillingham, Dorset, SP8 5PD, United Kingdom

      IIF 13
  • Stanley, Oliver
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom

      IIF 14
    • icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Greater London, CM1 1LN, United Kingdom

      IIF 15
  • Oliver Psc Stanley
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Banks Road, Poole, BH13 7QQ, England

      IIF 16
  • Stanley, Oliver George
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Third Floor, Victoria Road South, Chelmsford, CM1 1LN, England

      IIF 17
    • icon of address Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom

      IIF 18
    • icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, England

      IIF 19
    • icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Bainly House, N/a, Gillingham, Dorset, SP8 5PD, United Kingdom

      IIF 23
    • icon of address Bainly House, N/a, Gillingham, SP8 5PD, United Kingdom

      IIF 24
    • icon of address 5 Old Thackeray School, Tennyson Street, London, Greater London, SW8 3TH, United Kingdom

      IIF 25
    • icon of address St. George’s Ce, Corunna Road, London, Greater London, SW8 4JS, England

      IIF 26
  • Stanley, Oliver George
    British project manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Old Thackeray School, Tennyson Street, London, Greater London, SW8 3TH, United Kingdom

      IIF 27
  • Stanley, Oliver
    born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Victoria Road South, Third Floor, Chelmsford, CM1 1LN, United Kingdom

      IIF 28
  • Stanley, Oliver George
    born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castletown Estate Office, Castletown, Rockcliffe, Carlisle, Cumbria, CA6 4BN

      IIF 29
  • Stanley, Oliver George
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Marlborough House, Victoria Road, Chelmsford, Essex, CM1 1LN, United Kingdom

      IIF 30
  • Stanley, Oliver
    born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Marlborough House, Victoria Road South, Chelmsford, Chelmsford, Essex, CM1 1LN, United Kingdom

      IIF 31
  • Stanley, Oliver George

    Registered addresses and corresponding companies
    • icon of address Bainly House, N/a, Gillingham, Dorset, SP8 5PD, United Kingdom

      IIF 32
    • icon of address Bainly House, N/a, Gillingham, SP8 5PD, United Kingdom

      IIF 33
  • Stanley, Oliver

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Third Floor, Victoria Road South, Chelmsford, CM1 1LN, England

      IIF 34
    • icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    BAINLY HOUSE LTD - 2022-07-01
    icon of address Bainly House, N/a, Gillingham, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,050 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-03-22 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Castletown Estate Office Castletown, Rockcliffe, Carlisle, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 29 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Essex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -72,811 GBP2024-05-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 19 - Director → ME
  • 4
    KUDOCS TESTING 4 LTD - 2021-05-31
    icon of address Third Floor Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70 GBP2022-07-31
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    OGSTANLEY TESTING LIMITED - 2021-05-10
    KUDOCS & TESTING 3 LIMITED - 2023-09-14
    KUDOCS TESTING 3 LIMITED - 2022-02-25
    icon of address Third Floor, Marlborough House, Victoria Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2022-12-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    icon of address Marlborough House Third Floor, Victoria Road South, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-05-12 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Marlborough House Victoria Road South, Third Floor, Chelmsford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address Third Floor Marlborough House Victoria Road South, Chelmsford, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    POWER 2 CONNECT LIMITED - 2020-07-22
    icon of address St. George’s Ce, Corunna Road, London, Greater London, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    30,853 GBP2021-05-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5 Old Thackeray School, Tennyson Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 27 - Director → ME
  • 15
    OSTANLEY CONSULTING LTD - 2020-03-05
    OGSCONSULT LTD - 2021-05-14
    OLIVER STANLEY CONSULTING LTD - 2019-04-11
    icon of address Bainly House, N/a, Gillingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-02-14 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Unit 3a Blyth Road Industrial Estate, Halesworth, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-23 ~ 2021-12-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    KUDOCS TESTING 4 LTD - 2021-05-31
    icon of address Third Floor Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-26 ~ 2021-05-28
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-09-17
    IIF 25 - Director → ME
  • 4
    icon of address Third Floor, Marlborough House, Victoria Road South, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-10 ~ 2020-12-03
    IIF 20 - Director → ME
  • 5
    OSTANLEY CONSULTING LTD - 2020-03-05
    OGSCONSULT LTD - 2021-05-14
    OLIVER STANLEY CONSULTING LTD - 2019-04-11
    icon of address Bainly House, N/a, Gillingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-04-11
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-10-31 ~ 2020-09-07
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-31 ~ 2019-03-13
    IIF 16 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.