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

John, Stanley

    Related profiles found in government register
  • John, Stanley
    British director

    Registered addresses and corresponding companies
    • icon of address 65, Ryeish Green, Reading, Berkshire, RG7 1EU

      IIF 1
  • Stanley, John
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Riverside, Athlumwey, Navan, County Meath, Republic Of Ireland

      IIF 2
  • Stanley, John
    Irish director born in December 1958

    Registered addresses and corresponding companies
    • icon of address 1 Abbeycourt, Kinsale, Cork, IRISH, Ireland

      IIF 3
  • John Stanley
    Irish born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Abbeycourt, Kinsale, Co. Cork, P17 F661, Ireland

      IIF 4
  • Stanley, John

    Registered addresses and corresponding companies
    • icon of address Riverside, Athlumwey, Navan, County Meath, Republic Of Ireland

      IIF 5
  • John, Stanley
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Express Way, Hambridge Lane, Newbury, RG14 5TJ, United Kingdom

      IIF 6 IIF 7
  • Stanley, John Alexander
    British divisional director born in July 1938

    Registered addresses and corresponding companies
    • icon of address Dormers Hill Road, Northwood, Middlesex, HA6 2DQ

      IIF 8 IIF 9
  • Stanley, John Alexander
    British divisional director marks & spencer plc born in July 1938

    Registered addresses and corresponding companies
    • icon of address Dormers Hill Road, Northwood, Middlesex, HA6 2DQ

      IIF 10
  • Stanley, John Alexander
    British head of corporate affairs born in July 1938

    Registered addresses and corresponding companies
    • icon of address Dormers Hill Road, Northwood, Middlesex, HA6 2DQ

      IIF 11
  • Stanley, John Alexander
    British head of corporate affiars born in July 1938

    Registered addresses and corresponding companies
    • icon of address Dormers Hill Road, Northwood, Middlesex, HA6 2DQ

      IIF 12
  • Stanley, John
    Irish finance director born in August 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Riverside, Athlumney Navan, Meath, Ireland

      IIF 13
  • Stanley, John
    Irish co director born in November 1956

    Resident in Ireland

    Registered addresses and corresponding companies
  • Stanley, John
    Irish company director born in November 1956

    Resident in Ireland

    Registered addresses and corresponding companies
  • Stanley, John
    Irish director born in November 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 227, Battleford Road, Dungannon, County Tyrone, BT71 7NN, Northern Ireland

      IIF 26
    • icon of address Riverside, Athlumney, Navan, County Meath, Ireland

      IIF 27
  • Stanley, John
    Irish divisional director born in November 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Fenton Barns, North Berwick, East Lothian, EH39 5AQ

      IIF 28
  • Stanley, John
    Irish company director born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Abbeycourt, Kinsale, Co. Cork, P17 F661, Ireland

      IIF 29
  • Stanley, John Alexander
    British retired born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 30
    • icon of address 9 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 31 IIF 32 IIF 33
    • icon of address 12, Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, HP8 4UT, England

      IIF 37
    • icon of address 9, Vache Mews, Vache Lane, Chalfont St. Giles, Buckinghamshire, HP8 4UT, England

      IIF 38
  • Mr Stanley John
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Express Way, Hambridge Lane, Newbury, RG14 5TJ, United Kingdom

      IIF 39
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,092 GBP2020-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 3 - Director → ME
  • 3
    GLYNBURY FLAT MANAGEMENT LIMITED - 1996-12-20
    icon of address 12 Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,575 GBP2023-12-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Stock Lane, Langford, Bristol, Nr Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 45 Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-04-15 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Reedham House, 2 Britwell Road, Burnham, Slough, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Express Way, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,313 GBP2023-11-30
    Officer
    icon of calendar 1996-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address Express Way, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -674 GBP2023-11-30
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 7 - Director → ME
Ceased 25
  • 1
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-03-25
    IIF 11 - Director → ME
  • 2
    RETAIL CONSORTIUM(THE) - 1992-01-01
    icon of address Second Floor, 21 Dartmouth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 12 - Director → ME
  • 3
    icon of address The Old Airfield, Winchester Street, Leckford, Stockbridge Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    469,950 GBP2018-01-01 ~ 2019-06-30
    Officer
    icon of calendar 2010-10-13 ~ 2016-07-20
    IIF 22 - Director → ME
  • 4
    icon of address 21 Holborn Viaduct, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    137,053 GBP2023-12-31
    Officer
    icon of calendar 1992-05-26 ~ 1997-09-24
    IIF 10 - Director → ME
  • 5
    CROHN'S AND COLITIS UK - 2021-10-08
    THE NATIONAL ASSOCIATION FOR COLITIS AND CROHN'S DISEASE - 2016-06-10
    icon of address 1 Bishops Square, Hatfield, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-15 ~ 2016-06-04
    IIF 32 - Director → ME
  • 6
    icon of address Stock Lane, Langford, Bristol, Nr Somerset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2016-07-20
    IIF 15 - Director → ME
  • 7
    COUNTRY KITCHEN FOODS LIMITED - 2009-10-23
    AMESPOT LIMITED - 1994-10-05
    icon of address Stock Lane, Langford, North Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-07-20
    IIF 13 - Director → ME
  • 8
    WEST GEORGE STREET (369) LIMITED - 1987-10-22
    icon of address Fenton Barns, North Berwick, East Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2016-07-20
    IIF 28 - Director → ME
  • 9
    TOPCHECK LIMITED - 1993-08-20
    icon of address Stock Lane, Langford, Bristol, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2016-09-19
    IIF 14 - Director → ME
  • 10
    GLYNBURY FLAT MANAGEMENT LIMITED - 1996-12-20
    icon of address 12 Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,575 GBP2023-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2017-03-13
    IIF 38 - Director → ME
    icon of calendar 2010-03-04 ~ 2011-03-09
    IIF 30 - Director → ME
    icon of calendar 2007-02-23 ~ 2009-03-05
    IIF 36 - Director → ME
  • 11
    BREVER LIMITED - 2004-04-13
    icon of address Stock Lane, Langford, Somerset
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2016-07-20
    IIF 18 - Director → ME
    icon of calendar 2003-11-27 ~ 2006-09-26
    IIF 2 - Secretary → ME
  • 12
    PLEROMA EMPLOYMENT SERVICES LIMITED - 2004-11-12
    KERNAN MUSHROOM MARKETING LIMITED - 2004-03-09
    icon of address Pleroma Limited, 227 Battleford Road, Dungannon, County Tyrone
    Active Corporate (4 parents)
    Equity (Company account)
    -40,191 GBP2023-06-30
    Officer
    icon of calendar 2010-09-17 ~ 2016-07-20
    IIF 26 - Director → ME
  • 13
    icon of address 16 Dorcan Business Village, Murdock Road Dorcan, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,393 GBP2024-09-30
    Officer
    icon of calendar 2000-11-20 ~ 2004-02-01
    IIF 1 - Secretary → ME
  • 14
    PLEROMA INVESTMENTS LIMITED - 2022-06-24
    MIDDLEBROOK MUSHROOMS LIMITED - 2005-01-12
    STANLEY MIDDLEBROOK (MUSHROOMS) LIMITED - 1986-09-22
    icon of address Stock Lane, Langford, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2005-07-04
    IIF 19 - Director → ME
    icon of calendar 2004-02-23 ~ 2005-07-04
    IIF 5 - Secretary → ME
  • 15
    M. KERNAN (COMPOST) LIMITED - 2004-03-09
    icon of address 227 Battleford Road, Dungannon, Co Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2016-07-20
    IIF 17 - Director → ME
  • 16
    icon of address 40 Moor Park Road, Northwood, Middlesex
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    11,091,777 GBP2018-08-31
    Officer
    icon of calendar 1994-11-02 ~ 2007-12-31
    IIF 34 - Director → ME
  • 17
    icon of address Express Way, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -674 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-11-29
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 18
    MICHCO 1024 LIMITED - 2011-07-29
    icon of address Stock Lane, Langford, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2016-07-20
    IIF 27 - Director → ME
  • 19
    icon of address Rectory Lodge, High St, Brasted, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-28 ~ 1999-11-02
    IIF 8 - Director → ME
  • 20
    CRIME CONCERN, GROUNDWORK, MARKS AND SPENCER TRUST PARTNERSHIP - 1994-10-03
    icon of address Lockside, 5 Scotland Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-15 ~ 2008-04-02
    IIF 31 - Director → ME
  • 21
    GROUNDWORK FOUNDATION - 1999-12-21
    icon of address Suite B2,the Walker Building, 58 Oxford Street, Birmingham, England
    Active Corporate (17 parents, 10 offsprings)
    Officer
    icon of calendar 1994-07-26 ~ 1999-11-02
    IIF 9 - Director → ME
  • 22
    icon of address Monaghan Mushrooms Stock Lane, Langford, Somerset
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-13 ~ 2016-07-20
    IIF 21 - Director → ME
  • 23
    CROP RESIDUE UTILISATION LIMITED - 1984-07-25
    CROP RESIQUE UTILISATION LIMITED - 1984-05-04
    icon of address The Old Airfield, Leckford, Stockbridge, Hampshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    35,068 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-13
    IIF 20 - Director → ME
    icon of calendar 2010-10-13 ~ 2016-07-20
    IIF 24 - Director → ME
  • 24
    NORTHTALE LIMITED - 1990-01-26
    icon of address The Old Airfield, Winchester Street, Leckford, Stockbridge, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,314,023 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2010-10-13 ~ 2016-07-20
    IIF 23 - Director → ME
  • 25
    icon of address The Old Airfield, Winchester Street Leckford, Stockbridge, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    579 GBP2019-06-30
    Officer
    icon of calendar 2010-10-13 ~ 2016-07-20
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.