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

Staley, Andrew

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP, United Kingdom

      IIF 1
  • Staley, Andrew
    British director born in March 1955

    Resident in England

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

      IIF 2
    • icon of address Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP

      IIF 3
    • icon of address Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP, United Kingdom

      IIF 4
    • icon of address 8 Chiddingstone Street, Chiddingstone Street, London, SW6 3TG, England

      IIF 5
  • Staley, Andrew
    British investment adviser born in March 1955

    Resident in England

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

      IIF 6
  • Staley, Andrew
    British investment advisor born in March 1955

    Resident in England

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

      IIF 7
  • Staley, Andrew
    British investment management born in March 1955

    Resident in England

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

      IIF 8
  • Staley, Andrew
    British managing director born in March 1955

    Resident in England

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

      IIF 9
    • icon of address Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP, England

      IIF 10
    • icon of address Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP, United Kingdom

      IIF 11
  • Staley, Andrew
    British non executive director born in March 1955

    Resident in England

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

      IIF 12
    • icon of address Cambridge House, Henry Street, Bath, BA1 1JS, United Kingdom

      IIF 13
  • Staley, Andrew
    British non-executive director born in March 1955

    Resident in England

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

      IIF 14
    • icon of address Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP

      IIF 15
    • icon of address Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP, England

      IIF 16
  • Staley, Andrew
    born in March 1955

    Resident in England

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

      IIF 17
  • Staley, Andrew
    British company director born in March 1955

    Resident in United Kingdom

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

      IIF 18
  • Staley, Andrew
    British

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

      IIF 19
    • icon of address Croxall Hall, Croxall, Lichfield, Staffordshire, WS13 8XU

      IIF 20
    • icon of address Croxall Hall, Croxall Road, Croxall, Lichfield, Staffordshire, WS13 8RA

      IIF 21 IIF 22
  • Staley, Andrew
    British investment management

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

      IIF 23
  • Staley, Andrew
    British secretary

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

      IIF 24
  • Mr Andrew Staley
    British born in March 1955

    Resident in England

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

      IIF 25
    • icon of address Cambridge House, Henry Street, Bath, BA1 1JS, England

      IIF 26
    • icon of address 59, Chorley New Road, Bolton, Lancashire, BL1 4QP, England

      IIF 27
    • icon of address Marlborough House, 59, Chorley New Road, Bolton, BL1 4QP, England

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

      IIF 29
    • icon of address Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP

      IIF 30 IIF 31 IIF 32
    • icon of address Croxall Hall, Croxall, Lichfield, WS13 8XU, England

      IIF 34 IIF 35
    • icon of address Croxall Hall, Croxall Road, Croxall, Lichfield, WS13 8RA, England

      IIF 36 IIF 37
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 38
    • icon of address 7, Savoy Court, London, Greater London, WC2R 0EX, England

      IIF 39
    • icon of address Po Box 1852, Lichfield, Staffordshire, WS13 8XU, England

      IIF 40
  • Mr Andrew Stanley
    British born in March 1955

    Resident in England

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

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.