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

Ms Jillian May

    Related profiles found in government register
  • Ms Jillian May
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Road Green Farm, North Nibley, Dursley, GL11 6BA, England

      IIF 1 IIF 2 IIF 3
    • icon of address Road Green Farm, North Nibley, Dursley, Gloucestershire, GL11 6BA, England

      IIF 4
    • icon of address Road Green Farm, Road Green, North Nibley, Dursley, GL11 6BA, England

      IIF 5
    • icon of address Stanley Mills, Stonehouse, Gloucester, GL10 3HQ

      IIF 6 IIF 7
    • icon of address Stanley Mills, Stonehouse, Gloucestershire, GL10 3HQ, United Kingdom

      IIF 8 IIF 9
  • May, Jillian
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • May, Jillian
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Road Green Farm, North Nibley, Dursley, Gloucestershire, GL11 6BA

      IIF 19 IIF 20
  • May, Jillian
    British

    Registered addresses and corresponding companies
  • May, Jillian
    British director

    Registered addresses and corresponding companies
    • icon of address The Limes Stanley Mills, Stonehouse, Gloucestershire, GL10 3HQ

      IIF 27
  • May, Jillian
    British manager

    Registered addresses and corresponding companies
    • icon of address Road Green Farm, North Nibley, Dursley, Gloucestershire, GL11 6BA

      IIF 28
  • May, Jillian

    Registered addresses and corresponding companies
    • icon of address Stanley Mills, Stonehouse, Gloucester, GL10 3HQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Stanley Mills, Stonehouse, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-11-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Stanley Mills, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    MARLING FLOOR COVERINGS LIMITED - 2004-11-30
    MARLING INDUSTRIAL FELTS LIMITED - 2004-01-13
    icon of address Stanley Mills, Stonehouse, Gloucester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    36,179 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-09-18 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-09-18 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    MARLING SURFACE DESIGN LIMITED - 2016-03-01
    icon of address Stanley Mills, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    STARTOVER LIMITED - 1984-08-09
    MARLING AND EVANS LIMITED - 1984-06-06
    icon of address Stanley Mill, Stonehouse, Glos
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    75,491 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-02-24 ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-10-08 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Stanley Mills, Stonehouse, Gloucester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    90,345 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-04-08 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    MARLINGS LIMITED - 2004-11-30
    MARLING FLOOR COVERINGS LIMITED - 2007-05-21
    STANLEY MILLS MANAGEMENT LIMITED - 2008-10-29
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-06-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address Stanley Mill, Stonehouse, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-10-08 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    BASEACTUAL COMPANY LIMITED - 1993-04-27
    icon of address Stanley Mills, Stonehouse, Glos
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2003-10-08 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address Stanley Mills, Stonehouse, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    131,300 GBP2025-03-31
    Officer
    icon of calendar 1999-02-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2003-09-09 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 1 Mill Row Cottages, Ryeford, Stonehouse, Glos, Ryeford, Stonehouse, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-09-30
    Officer
    icon of calendar 2004-09-28 ~ 2007-01-02
    IIF 19 - Director → ME
  • 2
    BASEACTUAL COMPANY LIMITED - 1993-04-27
    icon of address Stanley Mills, Stonehouse, Glos
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-02-06
    IIF 27 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.