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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stanbridge, Raymond John, Dr

    Related profiles found in government register
  • Stanbridge, Raymond John, Dr
    British accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 1 IIF 2
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 3 IIF 4 IIF 5
    • The Old Vicarage, Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH, England

      IIF 7
  • Stanbridge, Raymond John, Dr
    British certified accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 8 IIF 9 IIF 10
  • Stanbridge, Raymond John, Dr
    British chareterd accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Vicarage Lane, Nettleham, LN" 2, United Kingdom

      IIF 11
  • Stanbridge, Raymond John, Dr
    British chartered certified account born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 12
  • Stanbridge, Raymond John, Dr
    British chartered certified accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 13
  • Stanbridge, Raymond John, Dr
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanbridge, Raymond John, Dr
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 19
  • Stanbridge, Raymond John, Dr
    British financial and management consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 20 IIF 21
  • Stanbridge, Raymond John, Dr
    born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Vicarage Lane, Nettleham, Lincoln, LN2 2RH, United Kingdom

      IIF 22
  • Stanbridge, Raymond John, Dr
    British chartered accountant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 23
  • Stanbridge, Raymond John, Dr
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7, Checkpoint Court, Lincoln, LN6 3PW, England

      IIF 24
  • Stanbridge, Raymond John, Dr
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 25
  • Stanbridge, Raymond John, Dr
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Vicarage Lane, Nettleham, Lincs, LN2 2RH

      IIF 26
  • Stanbridge, Raymond John
    British business management/accountanc born in February 1947

    Registered addresses and corresponding companies
    • Portico House 25 Bailgate, Lincoln, Lincolnshire, LN1 3AP

      IIF 27
  • Stanbridge, Raymond John
    British certified accountant born in February 1947

    Registered addresses and corresponding companies
    • Portico House 25 Bailgate, Lincoln, Lincolnshire, LN1 3AP

      IIF 28
  • Stanbridge, Raymond John
    British company director born in February 1947

    Registered addresses and corresponding companies
    • Portico House 25 Bailgate, Lincoln, Lincolnshire, LN1 3AP

      IIF 29 IIF 30
  • Stanbridge, Raymond John, Dr
    British

    Registered addresses and corresponding companies
  • Stanbridge, Raymond John, Dr
    British accountant

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 49
  • Stanbridge, Raymond John, Dr
    British certified accountant

    Registered addresses and corresponding companies
    • The Old Vicarage Vicarage Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RH

      IIF 50
  • Dr Raymond John Stanbridge
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bambatuk, Christ Church Mount, Epsom, KT19 8LU, England

      IIF 51
    • 7, Lindum Terrace, Lincoln, LN2 5RP

      IIF 52
    • 7, Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 53
    • 7 Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, United Kingdom

      IIF 54 IIF 55
    • The Old Vicarage, Vicarage Lane, Nettleham Lincoln, Lancashire, LN2 2RH

      IIF 56
  • Stanbridge, Raymond John, Dr

    Registered addresses and corresponding companies
    • 7, Lindum Terrace, Lincoln, LN2 5RP, England

      IIF 57
    • The Old Vicarage, Lincoln, Lincolnshire, LN2 2RH

      IIF 58
    • 7, Campden Hill Road, London, W8 7DX, England

      IIF 59
  • Mr Raymond John Stanbridge
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Handel House, 95 High St, Edgware, Middx, HA8 7DB, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 45
  • 1
    108 MEDICAL LTD.
    - now 02520520 07105565
    THE LONDON BREAST CLINIC LTD
    - 2010-01-19 02520520 07105565
    THE BREAST CLINIC LIMITED
    - 1997-12-16 02520520
    108 Harley Street, London, England
    Active Corporate (8 parents)
    Officer
    ~ 2019-07-01
    IIF 20 - Director → ME
    ~ 2019-07-01
    IIF 47 - Secretary → ME
  • 2
    108 X-RAY LIMITED
    03593796
    108 Harley Street, London
    Dissolved Corporate (6 parents)
    Officer
    2001-03-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    ALLIANCE SURGICAL PLC
    - now 05221843 05221773
    ALLIANCE SURGICAL LIMITED - 2004-12-14
    54 Hagley Road, Birmingham
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2006-03-09 ~ 2006-07-03
    IIF 12 - Director → ME
  • 4
    CAMBRIDGE EQUITY PARTNERS LIMITED - now
    SPURRIER & CO. LIMITED - 2006-08-18
    ORIGINAL EVENTS LIMITED - 2002-03-06
    ORIGINAL PROMOTIONS LIMITED - 2001-01-26
    SPURRIER & CO LTD
    - 2000-05-30 02972900
    WHEATLEY FARMS LIMITED - 1995-03-20
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    1997-10-21 ~ 1999-02-26
    IIF 30 - Director → ME
  • 5
    CATH-TECH INTERNATIONAL LIMITED
    04364652
    Venture Way, Grantham, Lincolnshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2002-01-31 ~ 2002-02-04
    IIF 44 - Secretary → ME
  • 6
    CHARLES LAWRENCE SURFACES LIMITED - now
    CHARLES LAWRENCE SURFACES PLC - 2006-01-27
    CHARLES LAWRENCE GROUP PLC
    - 1997-08-14 00932266 04021286... (more)
    CHARLES LAWRENCE U.K. LIMITED ASHTON BOND GIGG
    - 1989-12-18 00932266
    CHARLES LAWRENCE (LANDSCAPES) LIMITED
    - 1982-07-16 00932266
    Brunel House Jessop Way, Northern Road Industrial, Newark, Nottinghamshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    ~ 1994-02-16
    IIF 5 - Director → ME
  • 7
    CONICA LTD - now
    CHARLES LAWRENCE INTERNATIONAL LIMITED - 2015-01-05
    CHARLES LAWRENCE RECYCLING LIMITED - 2002-12-30
    EUROPA RECLAIM LIMITED
    - 1996-01-10 02547695 03135779
    SIGNMATE LIMITED
    - 1990-11-29 02547695
    Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (16 parents)
    Officer
    ~ 1994-02-16
    IIF 6 - Director → ME
    ~ 1994-02-16
    IIF 46 - Secretary → ME
  • 8
    DEAR STREET DEVELOPMENTS LIMITED
    05534579
    Bambatuk, Christ Church Mount, Epsom, England
    Active Corporate (5 parents)
    Officer
    2005-08-16 ~ 2022-12-19
    IIF 24 - Director → ME
    Person with significant control
    2016-08-01 ~ 2022-12-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    DREVER ASSOCIATES LIMITED
    - now 05459745
    CHARCO 1123 LIMITED - 2005-07-07
    13-17 Church Street, Esher, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-06-29 ~ 2011-06-01
    IIF 58 - Secretary → ME
  • 10
    ELANDAL LIMITED
    - now SC337610 SC318641
    HORSETIGER LIMITED
    - 2012-07-11 SC337610 SC318641... (more)
    ELANDAL LIMITED
    - 2008-04-29 SC337610 SC318641
    25 Campbell Road, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2008-02-11 ~ dissolved
    IIF 19 - Director → ME
  • 11
    ENEA POLYHEDRA LIMITED - now
    POLYHEDRA LIMITED - 2009-01-15
    POLYHEDRA PLC
    - 2003-12-30 02432735
    PERIHELION TECHNOLOGY LIMITED - 1995-08-18
    ERRORED 041291 BATCH 911126000 PERIHELION TECHNOLOGY LIMITED - 1991-11-26
    ASPECT DYNAMICS LIMITED - 1991-09-26
    TURNBRIGHT LIMITED - 1990-01-11
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (29 parents)
    Officer
    1999-09-02 ~ 2001-05-03
    IIF 29 - Director → ME
  • 12
    ENFRANCHISE 529 LIMITED - now
    THE EDINBURGH CLINIC LIMITED
    - 2011-12-29 SC249003
    39 Woodhall Road, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    2004-05-06 ~ 2010-01-14
    IIF 8 - Director → ME
    2004-05-06 ~ 2010-01-14
    IIF 50 - Secretary → ME
  • 13
    F.A.SECRETT,LIMITED
    00427249
    Hurst Farm, Chapel Lane, Milford, Godalming, Surrey
    Active Corporate (9 parents)
    Officer
    1996-04-29 ~ 2008-07-31
    IIF 15 - Director → ME
  • 14
    FOUR OAKS LANDSCAPES LIMITED
    - now 03042235
    COBCO (155) LIMITED
    - 1995-04-20 03042235 04432142... (more)
    C/o Begbies Traynor Elliot House, 151 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    1995-04-10 ~ 1996-11-06
    IIF 3 - Director → ME
  • 15
    GARDMAN LIMITED
    - now 02606680
    GARDWARE LIMITED - 1992-10-28
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    1997-04-22 ~ 2007-12-19
    IIF 28 - Director → ME
  • 16
    GHL REALISATIONS 2012 LIMITED - now
    GARDMAN HOLDINGS LIMITED
    - 2012-12-27 04699267
    LEGISLATOR 1628 LIMITED - 2003-05-07
    7 More London Riverside, London
    Dissolved Corporate (8 parents)
    Officer
    2004-11-17 ~ 2007-12-19
    IIF 13 - Director → ME
  • 17
    HARLEY STREET CLINICS WORLDWIDE PLC
    - now 10248100
    HARLEY STREET CLINICS WORLDWIDE LTD - 2018-03-28
    C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch
    Dissolved Corporate (9 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 23 - Director → ME
  • 18
    HEALTHCARE TODAY MEDIA LIMITED - now
    THE INDEPENDENT PRACTITIONER LIMITED
    - 2025-01-24 06514721
    Connect 38 1 Dover Place, Ashford, Kent, England
    Active Corporate (11 parents)
    Officer
    2008-04-02 ~ 2022-12-18
    IIF 26 - Director → ME
    Person with significant control
    2017-02-01 ~ 2022-12-18
    IIF 52 - Has significant influence or control OE
  • 19
    HEALTHEQUITY LIMITED
    SC396588
    25 Campbell Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 20
    HORSETIGER LIMITED - now
    ELANDAL LIMITED
    - 2012-07-11 SC318641 SC337610... (more)
    HORSETIGER LTD.
    - 2008-04-29 SC318641 SC337610
    2 West Point, Drem, North Berwick, East Lothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2007-05-30 ~ 2008-08-31
    IIF 9 - Director → ME
  • 21
    IPT EDUCATION AND CONFERENCES LIMITED
    06877963
    Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln, England
    Dissolved Corporate (5 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 22
    LLOYD LOOM CHAIRS LIMITED
    - now 02259843 02076615
    SWALLOWCANE FURNITURE LIMITED
    - 1989-04-21 02259843
    Wardentree Lane, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (12 parents)
    Officer
    ~ 1992-10-01
    IIF 45 - Secretary → ME
  • 23
    LLOYD LOOM OF SPALDING LIMITED - now
    LLOYD LOOM FURNITURE LIMITED
    - 1996-06-28 02076615 03207786
    LLOYD LOOM CHAIRS LIMITED
    - 1989-04-19 02076615 02259843
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (20 parents)
    Officer
    ~ 1992-09-30
    IIF 18 - Director → ME
    ~ 1992-09-30
    IIF 39 - Secretary → ME
  • 24
    LONDON PAEDIATRICIANS LIMITED
    05407072 07256459
    7 Campden Hill Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-05-30 ~ 2022-12-29
    IIF 59 - Secretary → ME
  • 25
    MEDENCO LIMITED
    04809424
    Sharpe Medical Accounting Ltd, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Active Corporate (4 parents)
    Officer
    2003-06-24 ~ 2012-11-22
    IIF 43 - Secretary → ME
  • 26
    MIDLAND PAINCARE LIMITED
    - now 05217496
    PAIN PLAN LIMITED - 2007-01-16
    Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-03-18 ~ 2022-12-19
    IIF 31 - Secretary → ME
  • 27
    MISS T K WALTERS LIMITED
    06971316
    Kent House Oast East, Court Lane, Hadlow, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-07-23 ~ 2022-12-19
    IIF 34 - Secretary → ME
  • 28
    MORE SURGICAL SERVICES LIMITED
    - now 02041765
    JERRY GILMORE LIMITED
    - 1988-05-18 02041765
    O.J.A. GILMORE (U.K.) LIMITED
    - 1987-09-09 02041765
    108 Harley Street, London
    Active Corporate (11 parents)
    Officer
    ~ 2019-07-01
    IIF 10 - Director → ME
    ~ 2019-07-01
    IIF 40 - Secretary → ME
  • 29
    PHF SERVICES LIMITED
    - now 04886252
    PERSONAL HEALTH FINANCE LIMITED - 2005-04-28
    Castle Cavendish Works, Dorking Road, Nottingham
    Active Corporate (12 parents)
    Officer
    2011-05-23 ~ 2011-05-23
    IIF 7 - Director → ME
  • 30
    SASH MANAGEMENT SERVICES LLP
    OC367241
    C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 31
    ST MARY'S TAX AND ACCOUNTANCY SERVICES LIMITED
    03728299
    Forge Cottage, Dewlish, Dorchester, Dorset
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1999-07-29 ~ 2000-11-20
    IIF 27 - Director → ME
  • 32
    STANBRIDGE ASSOCIATES LTD.
    - now 01401387
    FINANCIAL MANAGEMENT SERVICES (U.K.) LIMITED
    - 1993-12-08 01401387
    PROFESSIONAL RESEARCH SERVICES (PENSIONS) LIMITED
    - 1984-03-26 01401387
    1 Long Lane, South Hykeham, Lincoln, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    ~ 2022-09-07
    IIF 14 - Director → ME
  • 33
    STANBRIDGE WEALTH MANAGEMENT LTD
    07227048
    Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    2022-09-07 ~ 2024-06-06
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    STANGRO LIMITED
    01150262
    Great Revel End Farm Great Revel End Farm, Redbourn, St Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 2022-12-19
    IIF 17 - Director → ME
    ~ 2022-12-19
    IIF 42 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2022-12-19
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    STANSAN LTD
    11408371
    7 Lindum Terrace, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ 2019-07-29
    IIF 1 - Director → ME
    Person with significant control
    2018-06-11 ~ 2019-07-29
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    STANSANWEL LTD
    13378968
    7 Lindum Terrace, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    THE COLO-PROCTOLOGY CLINIC LIMITED
    03593795
    108 Harley Street, London
    Dissolved Corporate (6 parents)
    Officer
    2001-03-31 ~ 2001-03-31
    IIF 41 - Secretary → ME
    2000-08-25 ~ dissolved
    IIF 48 - Secretary → ME
  • 38
    THE GILMORE GROIN & HERNIA CLINIC LIMITED
    05724128
    108 Harley St, London
    Dissolved Corporate (5 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 39
    THE GROIN AND HERNIA CLINIC LIMITED
    - now 02518584
    THE HERNIA CLINIC LIMITED
    - 1992-04-30 02518584
    108 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 21 - Director → ME
    ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Has significant influence or control OE
  • 40
    THE HEALTHCARE PROPERTY GROUP LIMITED
    11164569
    South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-09-01 ~ 2022-12-18
    IIF 25 - Director → ME
  • 41
    THE HIP AND KNEE CENTRE LIMITED
    04166651
    Khamillah House, Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2001-02-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 42
    THE LONDON BREAST CANCER UNIT LIMITED
    01710239
    108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 35 - Secretary → ME
  • 43
    THE LONDON BREAST CLINIC LTD.
    - now 07105565 02520520
    108 MEDICAL LTD
    - 2010-01-19 07105565 02520520
    108 Harley Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-12-15 ~ 2021-03-25
    IIF 57 - Secretary → ME
  • 44
    THE SLEEP CENTRE LIMITED
    04070234
    94 West Parade, Lincoln, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2003-10-13 ~ dissolved
    IIF 4 - Director → ME
    2000-09-12 ~ dissolved
    IIF 33 - Secretary → ME
  • 45
    WESTOVER MEDICAL LIMITED - now
    CRESWELL MEDICAL LTD
    - 2008-03-11 05683139
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (15 parents)
    Officer
    2006-09-01 ~ 2008-02-28
    IIF 49 - Secretary → ME

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.