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

Stanley, John Alexander

    Related profiles found in government register
  • Stanley, John Alexander
    British retired born in July 1938

    Resident in England

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

      IIF 1
    • 9 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT

      IIF 2 IIF 3 IIF 4
    • 12, Vache Mews, Vache Lane, Chalfont St. Giles, Bucks, HP8 4UT, England

      IIF 8
    • 9, Vache Mews, Vache Lane, Chalfont St. Giles, Buckinghamshire, HP8 4UT, England

      IIF 9
  • Stanley, John Alexander
    British divisional director born in July 1938

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

      IIF 10 IIF 11
  • Stanley, John Alexander
    British divisional director marks & spencer plc born in July 1938

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

      IIF 12
  • Stanley, John Alexander
    British head of corporate affairs born in July 1938

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

      IIF 13
  • Stanley, John Alexander
    British head of corporate affiars born in July 1938

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

      IIF 14
  • Stanley, John
    Irish finance director born in August 1956

    Resident in Ireland

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

      IIF 15
  • Stanley, John
    Irish company director born in December 1958

    Resident in Ireland

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

      IIF 16
  • 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
    • 227, Battleford Road, Dungannon, County Tyrone, BT71 7NN, Northern Ireland

      IIF 29
    • Riverside, Athlumney, Navan, County Meath, Ireland

      IIF 30
  • Stanley, John
    Irish divisional director born in November 1956

    Resident in Ireland

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

      IIF 31
  • Stanley, John
    Irish director born in December 1958

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

      IIF 32
  • John Stanley
    Irish born in December 1958

    Resident in Ireland

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

      IIF 33
  • Stanley, John
    Irish company director

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

      IIF 34
  • John, Stanley
    British director

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

      IIF 35
  • Stanley, John

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

      IIF 36
  • John, Stanley
    British director born in November 1956

    Resident in United Kingdom

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

      IIF 37 IIF 38
  • Mr Stanley John
    British born in November 1956

    Resident in United Kingdom

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

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

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