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 Andrew Staley

    Related profiles found in government register
  • Mr Andrew Staley
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Henry Street, Bath, BA1 1JS

      IIF 1
    • Cambridge House, Henry Street, Bath, BA1 1JS, England

      IIF 2
    • 59, Chorley New Road, Bolton, Lancashire, BL1 4QP, England

      IIF 3
    • Marlborough House, 59, Chorley New Road, Bolton, BL1 4QP, England

      IIF 4
    • Marlborough House, 59 Chorley New Road, Bolton, BL1 4QP, United Kingdom

      IIF 5
    • Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP

      IIF 6 IIF 7 IIF 8
    • Croxall Hall, Croxall, Lichfield, WS13 8XU, England

      IIF 10 IIF 11
    • Croxall Hall, Croxall Road, Croxall, Lichfield, WS13 8RA, England

      IIF 12 IIF 13
    • 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 14
    • 7, Savoy Court, London, Greater London, WC2R 0EX, England

      IIF 15
    • Po Box 1852, Lichfield, Staffordshire, WS13 8XU, England

      IIF 16
  • Mr Andrew Stanley
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Georgian Town House, High Street, Tutbury, Burton-on-trent, DE13 9LS, England

      IIF 17
  • Staley, Andrew
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Henry Street, Bath, BA1 1JS, England

      IIF 18
    • Cambridge House, Henry Street, Bath, BA1 1JS, United Kingdom

      IIF 19
    • Marlborough House, 59, Chorley New Road, Bolton, BL1 4QP, England

      IIF 20 IIF 21 IIF 22
    • Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP

      IIF 23
    • Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP, England

      IIF 24
    • Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP, United Kingdom

      IIF 25 IIF 26
    • 8 Chiddingstone Street, Chiddingstone Street, London, SW6 3TG, England

      IIF 27
  • Staley, Andrew
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP

      IIF 28
    • Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP, United Kingdom

      IIF 29
  • Staley, Andrew
    British investment adviser born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Croxall Hall, Croxall, Lichfield, Staffordshire, WS13 8XU

      IIF 30
  • Staley, Andrew
    British investment advisor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Croxall Hall, Croxall Road, Croxall, Lichfield, Staffordshire, WS13 8RA

      IIF 31
  • Staley, Andrew
    British investment management born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough Investment, Management Limited P O Box 1852, Lichfield, Staffs, WS13 8XU

      IIF 32
  • Staley, Andrew
    British non-executive director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP, England

      IIF 33
  • Staley, Andrew
    born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, College Square, Anchor Road, Bristol, BS1 5UE

      IIF 34
  • Staley, Andrew
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Georgian Town House, 34 High Street, Tutbury, Burton-on-trent, DE13 9LS, England

      IIF 35
  • Staley, Andrew
    British

    Registered addresses and corresponding companies
    • Po Box 1852, Croxall Hall, Croxalll Lichfield, Staffordshire, WS13 8XU

      IIF 36
    • Croxall Hall, Croxall, Lichfield, Staffordshire, WS13 8XU

      IIF 37
    • Croxall Hall, Croxall Road, Croxall, Lichfield, Staffordshire, WS13 8RA

      IIF 38 IIF 39
  • Staley, Andrew
    British investment management

    Registered addresses and corresponding companies
    • Croxall Hall, Croxall Road, Croxall, Lichfield, Staffordshire, WS13 8RA

      IIF 40
  • Staley, Andrew
    British secretary

    Registered addresses and corresponding companies
    • Marlborough House, 59, Chorley New Road, Bolton, BL1 4QP, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    Colncroft Main Street, Old Weston, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -710 GBP2024-11-30
    Person with significant control
    2022-04-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    280 Burton Road, Midway, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2003-04-06 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -26,479 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    10,150,444 GBP2024-09-30
    Officer
    2012-12-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    JOHN MCLAREN (FINANCIAL SERVICES) UK LIMITED - 2006-03-23
    Related registration: 02043370
    Marlborough Investment, Management Limited P O Box 1852, Lichfield, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2005-11-24 ~ dissolved
    IIF 32 - Director → ME
    2005-11-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    FORSHAW WATSON UNIT TRUST MANAGERS LTD. - 1990-02-26
    DUALIFE LIMITED - 1987-03-19
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    107,414 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Profit/Loss (Company account)
    2,680,241 GBP2023-10-01 ~ 2024-09-30
    Officer
    2016-03-22 ~ now
    IIF 25 - Director → ME
  • 8
    Other registered number: 02043370
    UFC - THE INVESTMENT MANAGERS LTD - 2001-07-23
    UNITED FINANCIAL CORPORATION LIMITED - 1999-12-03
    Related registration: 02127095
    Marlborough House, 59, Chorley New Road, Bolton, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    ~ now
    IIF 20 - Director → ME
  • 9
    Other registered number: 01947598
    JOHN MCLAREN (FINANCIAL SERVICES) LIMITED - 2006-03-24
    Related registration: 05634290
    SELITA LIMITED - 1986-12-22
    Marlborough House, 59, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2005-09-23 ~ now
    IIF 22 - Director → ME
    2005-09-23 ~ now
    IIF 38 - Secretary → ME
  • 10
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-08-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    SLFC UNIT MANAGERS (UK) LIMITED - 2010-09-15
    Related registration: 01825023
    LINCOLN UNIT TRUST MANAGERS LIMITED - 2010-02-26
    LINCOLN FUND MANAGERS LIMITED - 1997-01-01
    CANNON LINCOLN FUND MANAGERS LIMITED - 1995-01-01
    CROWN UNIT TRUST SERVICES LIMITED - 1993-05-17
    CONSTAT TWENTY SIX LIMITED - 1982-10-14
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    125,461 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    Cambridge House, Henry Street, Bath, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2023-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Other registered number: 13743484
    Cambridge House, Henry Street, Bath
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-12-17 ~ now
    IIF 19 - Director → ME
  • 14
    Pebbles Trevone Road, Trevone, Padstow, Cornwall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,401 GBP2023-03-31
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    8 Chiddingstone Street, Chiddingstone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,320 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    989,493 GBP2023-10-01 ~ 2024-09-30
    Officer
    1997-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    Marlborough House, 59 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2005-11-24 ~ now
    IIF 21 - Director → ME
    2005-11-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    Other registered number: 01947598
    Croxall Hall, Croxall, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 30 - Director → ME
    ~ dissolved
    IIF 37 - Secretary → ME
Ceased 11
  • 1
    MARLBOROUGH SELECT PLATFORM LIMITED - 2025-05-13
    IFSL ADMINISTRATION LIMITED - 2023-09-07
    7 Savoy Court, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,567,195 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-05-02
    IIF 15 - Has significant influence or control OE
  • 2
    Marlborough House, 59 Chorley New Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,010 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 5 - Has significant influence or control OE
  • 3
    FORSHAW WATSON UNIT TRUST MANAGERS LTD. - 1990-02-26
    DUALIFE LIMITED - 1987-03-19
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    107,414 GBP2024-09-30
    Officer
    1998-04-01 ~ 2022-03-28
    IIF 33 - Director → ME
  • 4
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Profit/Loss (Company account)
    2,680,241 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 10 - Has significant influence or control OE
  • 5
    Other registered number: 02043370
    UFC - THE INVESTMENT MANAGERS LTD - 2001-07-23
    UNITED FINANCIAL CORPORATION LIMITED - 1999-12-03
    Related registration: 02127095
    Marlborough House, 59, Chorley New Road, Bolton, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    ~ 2009-10-01
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-29
    IIF 16 - Has significant influence or control OE
  • 6
    SLFC UNIT MANAGERS (UK) LIMITED - 2010-09-15
    Related registration: 01825023
    LINCOLN UNIT TRUST MANAGERS LIMITED - 2010-02-26
    LINCOLN FUND MANAGERS LIMITED - 1997-01-01
    CANNON LINCOLN FUND MANAGERS LIMITED - 1995-01-01
    CROWN UNIT TRUST SERVICES LIMITED - 1993-05-17
    CONSTAT TWENTY SIX LIMITED - 1982-10-14
    Marlborough House, 59 Chorley New Road, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    125,461 GBP2024-09-30
    Officer
    2010-08-27 ~ 2019-07-25
    IIF 28 - Director → ME
  • 7
    CONTINUUM DFM LIMITED - 2019-12-19
    Falcon House, Eagle Road, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    799,744 GBP2024-09-30
    Officer
    2018-11-01 ~ 2019-12-09
    IIF 29 - Director → ME
  • 8
    Other registered number: 13743484
    Cambridge House, Henry Street, Bath
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-04-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Aurora (3rd Floor) Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2015-03-24 ~ 2016-01-11
    IIF 34 - LLP Member → ME
  • 10
    Other registered number: 02919014
    LAMONT FIELD LIMITED - 1999-09-23
    R. F. INVESTMENT LIMITED - 1994-04-14
    Related registration: 02919014
    RICHARD FIELD INVESTMENT LIMITED - 1992-08-26
    Related registration: 02919014
    R.F. ASSET MANAGEMENT LTD. - 1990-02-23
    CROPACRE LIMITED - 1989-06-28
    1 Fairfield Close, Edenbridge, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,992 GBP2024-04-30
    Officer
    1996-06-25 ~ 1997-07-24
    IIF 31 - Director → ME
  • 11
    6 The Georgian Town House 34 High Street, Tutbury, Burton-on-trent, England
    Active Corporate (7 parents)
    Officer
    2022-03-08 ~ 2024-09-06
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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.