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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Haguenauer, Emma Judy
    Born in September 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Fidler, Laura Deborah
    Born in May 1986
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Graham, Andrew Barry
    Born in September 1950
    Individual (20 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ now
    OF - Director → CIF 0
    Graham, Andrew Barry
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ now
    OF - Secretary → CIF 0
    Mr Andrew Barry Graham
    Born in September 1950
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Graham, Sandra Giselle
    Born in July 1952
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ now
    OF - Director → CIF 0
    Mrs Sandra Giselle Graham
    Born in July 1952
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Graham, Reginald
    Company Director born in March 1917
    Individual
    Officer
    icon of calendar ~ 2005-01-01
    OF - Director → CIF 0
  • 2
    Mrs Emma Judy Haguenauer
    Born in September 1982
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Wood, Michael David
    Trust Assistant born in August 1954
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 1999-07-27
    OF - Director → CIF 0
    Wood, Michael David
    Solicitor born in August 1954
    Individual (20 offsprings)
    icon of calendar 2001-03-22 ~ 2005-12-07
    OF - Director → CIF 0
    Wood, Michael David
    Solicitor
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 1999-07-27
    OF - Secretary → CIF 0
    icon of calendar 2001-03-22 ~ 2005-12-07
    OF - Secretary → CIF 0
  • 4
    Boucai, Natasha Sarah
    Director born in January 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2012-05-01
    OF - Director → CIF 0
  • 5
    Miss Laura Deborah Graham
    Born in May 1986
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Boyd, Melanie Jane
    Company Director born in July 1955
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2011-07-29
    OF - Director → CIF 0
  • 7
    Macfadyen, Michael Robert
    Solicitor born in May 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-07-28 ~ 2001-03-22
    OF - Director → CIF 0
    Macfadyen, Michael Robert
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-07-28 ~ 2001-03-22
    OF - Secretary → CIF 0
parent relation
Company in focus

STANMORE INVESTMENTS LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Fixed Assets - Investments
98,696 GBP2024-03-30
95,655 GBP2023-03-30
Investment Property
7,616,765 GBP2024-03-30
7,616,765 GBP2023-03-30
Fixed Assets
7,715,461 GBP2024-03-30
7,712,420 GBP2023-03-30
Debtors
451,998 GBP2024-03-30
467,880 GBP2023-03-30
Cash at bank and in hand
18,160 GBP2024-03-30
72,645 GBP2023-03-30
Current Assets
470,158 GBP2024-03-30
540,525 GBP2023-03-30
Creditors
Current
627,118 GBP2024-03-30
526,482 GBP2023-03-30
Net Current Assets/Liabilities
-156,960 GBP2024-03-30
14,043 GBP2023-03-30
Total Assets Less Current Liabilities
7,558,501 GBP2024-03-30
7,726,463 GBP2023-03-30
Creditors
Non-current
-2,663,729 GBP2024-03-30
-2,921,464 GBP2023-03-30
Net Assets/Liabilities
3,908,100 GBP2024-03-30
4,262,629 GBP2023-03-30
Equity
Called up share capital
150 GBP2024-03-30
150 GBP2023-03-30
Retained earnings (accumulated losses)
-298,394 GBP2024-03-30
4,262,479 GBP2023-03-30
Equity
3,908,100 GBP2024-03-30
4,262,629 GBP2023-03-30
Average Number of Employees
42023-03-31 ~ 2024-03-30
42022-03-31 ~ 2023-03-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
70,024 GBP2023-03-30
Computers
2,377 GBP2023-03-30
Property, Plant & Equipment - Gross Cost
72,401 GBP2023-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
70,024 GBP2023-03-30
Computers
2,377 GBP2023-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
72,401 GBP2023-03-30
Investment Property - Fair Value Model
7,616,765 GBP2023-03-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
188,004 GBP2024-03-30
223,001 GBP2023-03-30
Amounts Owed by Group Undertakings
Current
263,994 GBP2024-03-30
240,994 GBP2023-03-30
Other Debtors
Amounts falling due within one year, Current
3,885 GBP2023-03-30
Debtors
Amounts falling due within one year, Current
451,998 GBP2024-03-30
467,880 GBP2023-03-30
Bank Borrowings/Overdrafts
Current
100,016 GBP2024-03-30
92,067 GBP2023-03-30
Trade Creditors/Trade Payables
Current
18,630 GBP2024-03-30
1,619 GBP2023-03-30
Amounts owed to group undertakings
Current
417,374 GBP2024-03-30
377,954 GBP2023-03-30
Other Creditors
Current
91,098 GBP2024-03-30
54,842 GBP2023-03-30
Bank Borrowings/Overdrafts
Non-current
2,663,729 GBP2024-03-30
2,921,464 GBP2023-03-30
Bank Borrowings
Secured
2,753,891 GBP2024-03-30
3,013,531 GBP2023-03-30

Related profiles found in government register
  • STANMORE INVESTMENTS LIMITED
    Info
    Registered number 00439827
    icon of addressSterling House, 27 Hatchlands Road, Redhill RH1 6RW
    PRIVATE LIMITED COMPANY incorporated on 1947-07-28 (78 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • STANMORE INVESTMENTS LIMITED
    S
    Registered number 00439827
    icon of addressHurst House, High Street, Ripley, Surrey, England, GU23 6AY
    Company Limited in England And Wales
    CIF 1 CIF 2
  • STANMORE INVESTMENTS LIMITED
    S
    Registered number 00439827
    icon of addressSterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW
    Company Limited in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressSterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -548 GBP2021-03-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressHurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressHurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    15 GBP2020-03-25
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.