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

Stanley, Neil Jonathan

    Related profiles found in government register
  • Stanley, Neil Jonathan
    British

    Registered addresses and corresponding companies
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 1 IIF 2
  • Stanley, Neil Jonathan
    British co director born in March 1964

    Registered addresses and corresponding companies
    • Radford Villa, Radford Timsbury, Bath, BA2 0QF

      IIF 3
  • Stanley, Neil Jonathan
    British company director born in March 1964

    Registered addresses and corresponding companies
    • First Floor Flat, 14 Lansdown Crescent, Bath, Avon, BA1 5EX

      IIF 4
  • Stanley, Neil Jonathan
    British consultant born in March 1964

    Registered addresses and corresponding companies
    • Radford Villa, Radford Timsbury, Bath, BA2 0QF

      IIF 5
  • Stanley, Neil Jonathan
    British director born in March 1964

    Registered addresses and corresponding companies
    • First Floor Flat, 14 Lansdown Crescent, Bath, Avon, BA1 5EX

      IIF 6
  • Stanley, Neil

    Registered addresses and corresponding companies
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 7 IIF 8
    • Ashdell, Sham Castle Lane, Bath, Avon, BA2 6JN, United Kingdom

      IIF 9
  • Stanley, Neil Jonathan
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Richardson Swift, 11 Laura Place, Bath, BA2 4BL, England

      IIF 10
  • Catlow, Andrew James
    British director

    Registered addresses and corresponding companies
    • 8 South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 11
    • West Street, West Barn, Marlow, SL7 2LS

      IIF 12
  • Stanley, Neil Jonathan
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, England

      IIF 13
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 14
  • Stanley, Neil Jonathan
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL

      IIF 15
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 16 IIF 17
  • Stanley, Neil Jonathan
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Forester Road, Bath, BA2 6QF, United Kingdom

      IIF 18
    • 16, Forrester Road, Bath, BA2 6QF, United Kingdom

      IIF 19
  • Catlow, Andrew James
    British director born in January 1971

    Registered addresses and corresponding companies
    • 111 Darwin Road, London, W5 4BB

      IIF 20
  • Catlow, Ane
    South African consultant

    Registered addresses and corresponding companies
    • 8 South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 21
  • Stanley, Ane
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashdell, Sham Castle Lane, Bathwick, Bath, BA2 6JN, United Kingdom

      IIF 22
  • Catlow, Andrew James
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 23
    • The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT, England

      IIF 24
  • Catlow, Andrew James
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Church Road, Northenden, Manchester, M22 4NN, England

      IIF 25
    • West Barn, West Street, Marlow, SL7 2LS, United Kingdom

      IIF 26
  • Auret, Ane
    British learning and development consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 27
  • Andrew James Catlow
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 28 IIF 29 IIF 30
  • Mr Andrew James Catlow
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 31
    • 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 32
    • C/o Williams & Co, New Maxdov House, 130 Bury New Road, Prestwich, Manchester, M25 0AA

      IIF 33
    • Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 34
  • Catlow, Andrew James
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 35
    • Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 36 IIF 37 IIF 38
  • Catlow, Andrew James
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 40
  • Auret, Ane
    South African consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Charlotte Way, Marlow, Buckinghamshire, SL7 1PJ, United Kingdom

      IIF 41
  • Catlow, Andrew James
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 42
  • Catlow, Andrew James
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 South Grove, Alderley Edge, Cheshire, SK9 7EX

      IIF 43 IIF 44
  • Mr Neil Jonathan Stanley
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew James Catlow
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 49
child relation
Offspring entities and appointments 26
  • 1
    ADEX LIMITED
    05302376
    85 Great Portland Street, First Floor, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -33,235 GBP2024-12-31
    Officer
    2004-12-02 ~ 2015-06-05
    IIF 19 - Director → ME
  • 2
    ALAMEX LIMITED
    06332689
    11 Laura Place, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    638,264 GBP2024-03-31
    Officer
    2007-08-03 ~ 2008-11-04
    IIF 4 - Director → ME
    2017-03-20 ~ 2021-12-02
    IIF 22 - Director → ME
    2009-11-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    ASPIRO LTD
    - now 04709061
    CANLYNX LTD
    - 2004-04-13 04709061
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2003-04-14 ~ 2005-08-10
    IIF 20 - Director → ME
    2003-12-24 ~ 2007-07-30
    IIF 12 - Secretary → ME
  • 4
    AV I CC I LLP
    OC438778
    Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-18 ~ now
    IIF 10 - LLP Designated Member → ME
  • 5
    BROOKLAND SPEED INTERNATIONAL LIMITED
    06243114
    One, Redcliff Street, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2007-06-29 ~ 2008-08-28
    IIF 6 - Director → ME
  • 6
    BUILDING BESPOKE CONSTRUCTION LTD
    15361218
    Unit 16 Sheeplands Farm Twyford Road, Wargrave, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,456 GBP2024-10-20
    Officer
    2023-12-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CAPITAL HOUSE 2 LIMITED
    - now 05036893
    SECKLOE 197 LIMITED - 2004-03-09
    C/o Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (10 parents)
    Officer
    2004-04-02 ~ 2013-11-22
    IIF 18 - Director → ME
  • 8
    CEMENTAFUTURE LIMITED
    - now 07098656
    CEMENTAPRISE TRAINING LIMITED
    - 2010-07-21 07098656
    C/o Williams & Co New Maxdov House, 130 Bury New Road, Prestwich, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2009-12-08 ~ 2019-12-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DOMAIN BANK LIMITED
    05986712
    Waugh & Co, 1 High Street, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-11-02 ~ 2008-11-15
    IIF 5 - Director → ME
    2006-11-02 ~ 2009-09-29
    IIF 1 - Secretary → ME
  • 10
    EVOLVERE HOLDINGS LTD
    13159441
    Unit 16 Sheeplands Farm Twyford Road, Wargrave, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,232 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    EVOLVERE LIVING LIMITED
    11693840
    22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EVOLVERE PROJECTS LTD
    13041093
    Unit 16 Sheeplands Farm Twyford Road, Wargrave, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,110 GBP2023-11-30
    Officer
    2020-11-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    INDEPTH TRAINING LIMITED
    06906800
    C/o Nabarro Poole Limited, 31 Church Road, Northenden, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,379 GBP2016-09-30
    Officer
    2010-02-09 ~ 2010-07-28
    IIF 27 - Director → ME
    2010-07-28 ~ dissolved
    IIF 25 - Director → ME
  • 14
    MYSLAMB LIMITED
    07258528
    11 Laura Place, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2010-05-19 ~ now
    IIF 14 - Director → ME
    2010-05-19 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or control OE
  • 15
    NATTER LIMITED
    07420667
    16 Forrester Road, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 16 - Director → ME
    2010-10-27 ~ dissolved
    IIF 7 - Secretary → ME
  • 16
    NATTER NETWORK LTD
    - now 09319618
    NATTER THREE WORDS LIMITED
    - 2015-11-20 09319618
    11 Laura Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 15 - Director → ME
    2014-11-19 ~ 2015-02-24
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    ORIGIN FACILITIES LIMITED
    09093702
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    2015-01-14 ~ 2016-02-29
    IIF 24 - Director → ME
    2015-01-13 ~ 2015-01-14
    IIF 23 - Director → ME
  • 18
    ORTHOS LIMITED
    - now 03708546
    ORTHOS (UK) LIMITED
    - 2006-01-25 03708546
    BYRONCOURT LIMITED - 1999-02-22
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2005-01-07 ~ 2007-03-22
    IIF 3 - Director → ME
  • 19
    PLAIN SAILING LTD
    13236726
    Unit 16 Sheeplands Farm Twyford Road, Wargrave, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    QBE DEVELOPMENTS LTD
    - now 06309326
    JEDDINGTON LTD
    - 2008-02-12 06309326
    31 Church Road, Northenden, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-12-14 ~ 2010-02-01
    IIF 43 - Director → ME
  • 21
    SCHOOL GUIDE UK LIMITED
    08938644
    11 Laura Place, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    41,776 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    SCM CONTRACTORS (SOUTHERN) LIMITED
    - now 07354271
    SCM (WALLINGFORD) LTD - 2020-07-19
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    15,486 GBP2021-09-01 ~ 2023-02-28
    Officer
    2023-01-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SFN LIMITED
    06941808
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 17 - Director → ME
    2009-06-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 24
    SOLIDUM HOLDINGS LIMITED
    11163802
    Unit 16 Sheeplands Farm Twyford Road, Wargrave, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,865 GBP2024-01-31
    Officer
    2018-01-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 25
    TOUCHPOINT (UK) LIMITED
    07250789
    The Tramshed Beehive Yard, Walcot Street, Bath, Ba1 5bb
    Dissolved Corporate (1 parent)
    Officer
    2010-05-12 ~ dissolved
    IIF 41 - Director → ME
  • 26
    WOODBROKE LTD
    05162734
    31 Church Road, Northenden, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2004-07-06 ~ dissolved
    IIF 44 - Director → ME
    2007-07-30 ~ 2008-01-01
    IIF 21 - Secretary → ME
    2004-07-06 ~ 2007-07-30
    IIF 11 - 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.