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 Richard James Stanley

    Related profiles found in government register
  • Mr Richard James Stanley
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 1
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 2
    • Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 3
    • Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 4
  • Mr Richard James Stanley
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 6
  • Taylor, Richard James
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 7 IIF 8
  • Taylor, Richard James
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Half Moon Street, London, W1J 7DY

      IIF 9
  • Mr Richard James Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 10
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 11
    • 20-22, Wenlock Road, London, Leicestershire, N1 7GU, England

      IIF 12
  • Stanley, Richard James
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 13
    • Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 14
    • Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 15
  • Stanley, Richard James
    British chartered surveyor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Chestnut House, 55 Cranley Road, Guildford, GU1 2JW, England

      IIF 16
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 17
    • C/o Jones Lang Lasalle, 22 Hanover Square, London, W1S 1JA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • C/o Jones Lang Lesalle, 30 Warwick Street, London, SW18 1ND, United Kingdom

      IIF 21
  • Stanley, Richard James
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Melrose Road, London, SW18 1ND

      IIF 22
  • Stanley, Richard James
    British international director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 23
  • Stanley, Richard James
    British receiver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jones Lang Lasalle Limited, 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 24 IIF 25
  • Stanley, Richard James
    British surveyor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Warwick Street, London, W1B 5NH, England

      IIF 26
  • Mr Richard Stanley
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30 Warwick Street, London, W1B 5NH, United Kingdom

      IIF 27
  • Mr Craig Richard Taylor
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Holly Bush Lane, Hampton, Middlesex, TW12 2RB, United Kingdom

      IIF 28
  • Mr Richard Craig Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35 Gambrel Grove, Gambrel Grove, Greater Manchester, Ashton-under-lyne, OL6 8TL, England

      IIF 29
  • Stanley, James
    British electrical contractor born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Brixham Crescent, Ruislip, Middlesex, HA4 8TT, United Kingdom

      IIF 30
  • Taylor, Richard
    British driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 31
  • Taylor, Richard
    British lgv driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Gambrel Grove, Ashton-under-lyne, OL6 8TL, United Kingdom

      IIF 32 IIF 33
  • Mr Richard Taylor
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit B1f Fairoaks Airport, Chobham, Woking, GU24 8HU, England

      IIF 34 IIF 35
  • Taylor, Richard
    British driver born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 36
  • Stanley, Richard James
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 37
  • Taylor, Craig Richard
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Holly Bush Lane, Hampton, Middlesex, TW12 2RB, United Kingdom

      IIF 38
  • Taylor, Craig Richard
    British head of client relations / head of operations born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Holly Bush Lane, Hampton, London, TW12 2RB, United Kingdom

      IIF 39
  • Mr James Richard Stanley
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Chinnor Road, Towersey, Thame, Oxfordshire, OX9 3RF, England

      IIF 40
    • Red Roofs, Chinnor Road, Towersey, Thame, OX9 3RF, England

      IIF 41
  • Taylor, Richard James
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 42
  • Stanley, Richard James
    British surveyor born in August 1965

    Registered addresses and corresponding companies
    • 24 Acris Street, London, SW18 2QP

      IIF 43
  • Taylor, Richard Craig
    British lgv1 driver born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35 Gambrel Grove, Gambrel Grove, Greater Manchester, Ashton-under-lyne, OL6 8TL, England

      IIF 44
  • Stanley, James Richard
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Chinnor Road, Towersey, Thame, Oxfordshire, OX9 3RF, England

      IIF 45
  • Stanley, James Richard
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Red Roofs, Chinnor Road, Towersey, Thame, OX9 3RF, England

      IIF 46
  • Taylor, Craig Richard
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-29, Dover Street, London, W1S 4NA, United Kingdom

      IIF 47
  • Taylor, Richard James
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 48
  • Taylor, Richard James
    British

    Registered addresses and corresponding companies
    • 1 Half Moon Street, London, W1J 7DY

      IIF 49
  • Taylor, Richard James
    British company director

    Registered addresses and corresponding companies
    • 1 Half Moon Street, London, W1J 7DY

      IIF 50
  • Stanley, James

    Registered addresses and corresponding companies
    • 119, Brixham Crescent, Ruislip, Middlesex, HA4 8TT, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    35 Gambrel Grove Gambrel Grove, Greater Manchester, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    30 Old Bailey, London, United Kingdom
    Active Corporate (124 parents)
    Officer
    2024-11-19 ~ now
    IIF 37 - LLP Member → ME
  • 3
    20-22 Wenlock Road, London, Leicestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,679 GBP2019-03-31
    Officer
    2009-09-11 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to surplus assets - 75% or moreOE
  • 4
    119 Brixham Crescent, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 30 - Director → ME
    2012-09-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 5
    Red Roofs Chinnor Road, Towersey, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    Meadow View Chinnor Road, Towersey, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2024-03-31
    Officer
    2015-04-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-08-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2019-09-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 31 - Director → ME
  • 10
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 11
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    844 GBP2024-05-31
    Officer
    2017-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    650,939 GBP2021-12-31
    Officer
    2010-06-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    1 Colton Square, Leicester
    Dissolved Corporate (2 parents)
    Officer
    1996-06-17 ~ dissolved
    IIF 9 - Director → ME
    2001-08-08 ~ dissolved
    IIF 49 - Secretary → ME
  • 14
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    624,540 GBP2022-06-30
    Officer
    2003-10-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,680 GBP2018-04-30
    Officer
    2017-06-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Charnwood House Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    Tc Group 6th Floor King's House, 9-10 Haymarket, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,239 GBP2024-03-31
    Officer
    2014-06-20 ~ 2014-08-07
    IIF 21 - Director → ME
  • 2
    15 Penrhyn Road, Kingston Upon Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-08-06 ~ 2017-12-21
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 27 - Has significant influence or control OE
  • 3
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    30 Old Bailey, London, United Kingdom
    Active Corporate (124 parents)
    Person with significant control
    2024-11-19 ~ 2025-03-07
    IIF 2 - Has significant influence or control OE
  • 4
    191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2015-03-05 ~ 2015-06-22
    IIF 33 - Director → ME
  • 5
    Flat 1 Chestnut House, 55 Cranley Road, Guildford, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2019-09-21 ~ 2023-11-16
    IIF 16 - Director → ME
    Person with significant control
    2019-09-21 ~ 2023-11-07
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    INSUREPACK LIMITED - 1996-01-23
    9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    1998-02-23 ~ 2000-06-01
    IIF 43 - Director → ME
  • 7
    EVALUATION & DUE DILIGENCE ASSOCIATES (EUROPE) LIMITED - 2009-06-11
    Heston Business Court, 19 Camp Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,500 GBP2016-12-31
    Officer
    2014-01-01 ~ 2015-12-15
    IIF 39 - Director → ME
  • 8
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2010-07-15 ~ 2011-06-21
    IIF 47 - LLP Member → ME
  • 9
    Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-03-02 ~ 2016-12-19
    IIF 26 - Director → ME
  • 10
    Jones Lang Lasalle At City Point, 29 King Street, Leeds, Yorkshire
    Dissolved Corporate
    Officer
    2011-02-25 ~ 2011-12-14
    IIF 19 - Director → ME
  • 11
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2011-10-17 ~ 2015-01-14
    IIF 24 - Director → ME
  • 12
    191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-07-08 ~ 2015-09-15
    IIF 32 - Director → ME
  • 13
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-01-07 ~ 2021-02-26
    IIF 17 - Director → ME
    Person with significant control
    2019-01-07 ~ 2023-04-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    1 Colton Square, Leicester
    Dissolved Corporate (2 parents)
    Officer
    1996-06-17 ~ 2001-08-07
    IIF 50 - Secretary → ME
  • 15
    Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-01 ~ 2025-07-31
    IIF 14 - Director → ME
    Person with significant control
    2019-10-01 ~ 2025-07-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Woodfalls, Oakshade Road, Oxshott
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2007-06-18 ~ 2008-04-24
    IIF 22 - Director → ME
  • 17
    2b Meyertech, Zebra Court White Moss View, Greenside Way, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2010-08-02 ~ 2011-12-14
    IIF 18 - Director → ME
  • 18
    Company number 07541847
    Non-active corporate
    Officer
    2011-02-24 ~ 2011-02-24
    IIF 20 - Director → ME
  • 19
    Company number 07812696
    Non-active corporate
    Officer
    2011-10-17 ~ 2011-10-17
    IIF 25 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.