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 Michael David Stanford-tuck

    Related profiles found in government register
  • Mr Michael David Stanford-tuck
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Well House, North Elham, Elham, Canterbury, Canterbury, CT4 6UY, England

      IIF 1
  • Michael David Stanford-tuck
    British born in November 1946

    Registered addresses and corresponding companies
    • 11, Bank Street, Ashford, Kent, TN23 1DA, United Kingdom

      IIF 2
  • Stanford-tuck, Michael David
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Crows Camp Road, Bishopsbourne, Kent, CT4 5JH, England

      IIF 3
  • Stanford-tuck, Michael David
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bank Street, Ashford, Kent, TN23 1DA, England

      IIF 4
  • Stanford-tuck, Michael David
    British solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Bishopsbourne, Canterbury, Kent, CT4 5JB

      IIF 5
  • Stanford-tuck, Michael David
    born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Well House, North Elham, Canterbury, CT4 6UY, United Kingdom

      IIF 6 IIF 7
  • Stanford-tuck, Michael David
    British solicitor born in November 1946

    Registered addresses and corresponding companies
  • Stanford-tuck, Michael David
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Court House, Bishopsbourne, Canterbury, CT4 5JB

      IIF 14
  • Stanford-tuck, Michael David
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 47 Bravington Road, London, W9 3AA, United Kingdom

      IIF 15
  • Stanford-tuck, Michael David
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Court House, Bishopsbourne, Canterbury, Kent, CT4 5JB, United Kingdom

      IIF 16
  • Stanford-tuck, Michael David

    Registered addresses and corresponding companies
    • Catts Place, Headley, Thatcham, Berkshire, RG19 8LQ

      IIF 17
child relation
Offspring entities and appointments 16
  • 1
    47 BRAVINGTON ROAD LIMITED
    - now 05836325 11862294
    ELLENSKI LIMITED - 2006-07-26
    West House High Street, Ramsbury, Marlborough, England
    Active Corporate (15 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2014-06-03 ~ 2025-11-22
    IIF 15 - Director → ME
    Person with significant control
    2016-12-16 ~ 2025-11-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BESSEMER TRUST COMPANY (U.K.) LIMITED
    04423343
    9 South Street, London
    Dissolved Corporate (10 parents)
    Officer
    2002-08-28 ~ 2009-05-12
    IIF 11 - Director → ME
  • 3
    CHERWELL FILMS LLP
    OC307696
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (261 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-04-04 ~ 2025-04-05
    IIF 6 - LLP Member → ME
  • 4
    EPPING PIGGERIES LIMITED
    00485091
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    82,976 GBP2024-06-13
    Officer
    2018-06-15 ~ 2022-01-04
    IIF 4 - Director → ME
  • 5
    GIPSY HOUSE TRUSTEES LIMITED
    02705798
    5 New Street Square, London
    Active Corporate (17 parents, 6 offsprings)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    1998-02-10 ~ 2005-05-19
    IIF 10 - Director → ME
  • 6
    HELIOS CONSULTING LIMITED
    07606179
    The Court House, Bishopsbourne, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 7
    HOSPITAL AND HOMES OF ST.GILES(THE)
    00216055
    3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved Corporate (14 parents)
    Officer
    1999-04-28 ~ 2000-11-01
    IIF 17 - Secretary → ME
  • 8
    MONTANET INVESTMENTS LIMITED
    - now 02604068
    LAW 368 LIMITED - 1991-10-08 05869605, 07034831, 03303031... (more)
    Mill House, 58 Guildford Street, Chertsey, Surrey
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1991-11-12 ~ 2008-02-29
    IIF 12 - Director → ME
  • 9
    ORWELL FILMS LLP
    OC307697
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (145 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-04-04 ~ 2025-04-05
    IIF 7 - LLP Member → ME
  • 10
    RACEOAK LIMITED
    01317899
    C/o Francis Clark Llp Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (18 parents)
    Officer
    ~ 1991-10-09
    IIF 8 - Director → ME
  • 11
    RUSHOAK LIMITED
    01318036
    Holcombe Gardens High Street, Deddington, Banbury, Oxfordshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    ~ 1991-10-09
    IIF 9 - Director → ME
  • 12
    SOMERS PROPERTY SERVICES LLP
    OC348561
    Nabarro, 3/4 Great Marlborough Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-09-11 ~ 2010-06-16
    IIF 14 - LLP Designated Member → ME
  • 13
    THE BERMUDA SOCIETY
    - now 02180483
    THE BRITAIN-BERMUDA SOCIETY
    - 1990-06-27 02180483
    Eighth Floor 6 New Street Square, New Fetter Lane, London
    Active Corporate (67 parents)
    Officer
    ~ 2018-06-19
    IIF 5 - Director → ME
  • 14
    THE BOURNE MEMBERS CLUB LIMITED
    09177042
    The Well House North Elham, Elham, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    102,078 GBP2024-01-31
    Officer
    2014-08-15 ~ now
    IIF 3 - Director → ME
  • 15
    TW TRUSTEE COMPANY LIMITED
    - now 00948978
    TJG TRUSTEE COMPANY LIMITED
    - 2002-09-02 00948978
    JOYNSON-HICKS TRUSTEE COMPANY - 1990-11-28
    5 New Street Square, London
    Active Corporate (57 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1993-01-11 ~ 2007-10-10
    IIF 13 - Director → ME
  • 16
    WHITEGATE INVESTMENTS LIMITED
    OE011364
    38 Esplande, St Helier, Jersey
    Removed Corporate (3 parents)
    Beneficial owner
    2015-10-26 ~ now
    IIF 2 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 2 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 2 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 2 - Has significant influence over the entity as the trustees of a trust OE

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.