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 9
  • 1
    Macfadyen, Michael Robert
    Solicitor born in May 1943
    Individual (19 offsprings)
    Officer
    1999-07-28 ~ 2001-03-22
    OF - Director → CIF 0
    Macfadyen, Michael Robert
    Solicitor
    Individual (19 offsprings)
    Officer
    1999-07-28 ~ 2001-03-22
    OF - Secretary → CIF 0
  • 2
    Wood, Michael David
    Trust Assistant born in August 1954
    Individual (40 offsprings)
    Officer
    (before 1992-12-31) ~ 1999-07-27
    OF - Director → CIF 0
    Wood, Michael David
    Solicitor born in August 1954
    Individual (40 offsprings)
    2001-03-22 ~ 2005-12-07
    OF - Director → CIF 0
    Wood, Michael David
    Solicitor
    Individual (40 offsprings)
    Officer
    (before 1992-12-31) ~ 1999-07-27
    OF - Secretary → CIF 0
    2001-03-22 ~ 2005-12-07
    OF - Secretary → CIF 0
  • 3
    Graham, Andrew Barry
    Born in September 1950
    Individual (35 offsprings)
    Officer
    2005-03-03 ~ now
    OF - Director → CIF 0
    Graham, Andrew Barry
    Individual (35 offsprings)
    Officer
    2006-01-30 ~ now
    OF - Secretary → CIF 0
    Mr Andrew Barry Graham
    Born in September 1950
    Individual (35 offsprings)
    Person with significant control
    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
    Fidler, Laura Deborah
    Born in May 1986
    Individual (14 offsprings)
    Officer
    2011-07-29 ~ now
    OF - Director → CIF 0
    Miss Laura Deborah Graham
    Born in May 1986
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Graham, Sandra Giselle
    Born in July 1952
    Individual (20 offsprings)
    Officer
    2011-07-29 ~ now
    OF - Director → CIF 0
    Mrs Sandra Giselle Graham
    Born in July 1952
    Individual (20 offsprings)
    Person with significant control
    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
  • 6
    Boyd, Melanie Jane
    Company Director born in July 1955
    Individual (13 offsprings)
    Officer
    (before 1992-12-31) ~ 2011-07-29
    OF - Director → CIF 0
  • 7
    Graham, Reginald
    Company Director born in March 1917
    Individual (9 offsprings)
    Officer
    (before 1992-12-31) ~ 2005-01-01
    OF - Director → CIF 0
  • 8
    Boucai, Natasha Sarah
    Director born in January 1980
    Individual (10 offsprings)
    Officer
    2011-07-29 ~ 2012-05-01
    OF - Director → CIF 0
  • 9
    Haguenauer, Emma Judy
    Born in September 1982
    Individual (14 offsprings)
    Officer
    2011-07-29 ~ now
    OF - Director → CIF 0
    Mrs Emma Judy Haguenauer
    Born in September 1982
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

STANMORE INVESTMENTS LIMITED

Period: 1947-07-28 ~ now
Company number: 00439827
Registered name
STANMORE INVESTMENTS LIMITED - now
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Fixed Assets - Investments
76,959 GBP2025-03-30
98,696 GBP2024-03-30
Investment Property
7,616,765 GBP2025-03-30
7,616,765 GBP2024-03-30
Fixed Assets
7,693,724 GBP2025-03-30
7,715,461 GBP2024-03-30
Debtors
525,249 GBP2025-03-30
451,998 GBP2024-03-30
Cash at bank and in hand
48,129 GBP2025-03-30
18,160 GBP2024-03-30
Current Assets
573,378 GBP2025-03-30
470,158 GBP2024-03-30
Creditors
Current
573,335 GBP2025-03-30
627,118 GBP2024-03-30
Net Current Assets/Liabilities
43 GBP2025-03-30
-156,960 GBP2024-03-30
Total Assets Less Current Liabilities
7,693,767 GBP2025-03-30
7,558,501 GBP2024-03-30
Creditors
Non-current
-2,720,024 GBP2025-03-30
-2,663,729 GBP2024-03-30
Net Assets/Liabilities
3,987,071 GBP2025-03-30
3,908,100 GBP2024-03-30
Equity
Called up share capital
150 GBP2025-03-30
150 GBP2024-03-30
Retained earnings (accumulated losses)
-219,423 GBP2025-03-30
-298,394 GBP2024-03-30
Equity
3,987,071 GBP2025-03-30
3,908,100 GBP2024-03-30
Average Number of Employees
42024-03-31 ~ 2025-03-30
42023-03-31 ~ 2024-03-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
70,024 GBP2024-03-30
Computers
2,377 GBP2024-03-30
Property, Plant & Equipment - Gross Cost
72,401 GBP2024-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
70,024 GBP2024-03-30
Computers
2,377 GBP2024-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
72,401 GBP2024-03-30
Investment Property - Fair Value Model
7,616,765 GBP2024-03-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
141,274 GBP2025-03-30
Current, Amounts falling due within one year
188,004 GBP2024-03-30
Amounts Owed by Group Undertakings
Current
383,975 GBP2025-03-30
263,994 GBP2024-03-30
Debtors
Amounts falling due within one year, Current
525,249 GBP2025-03-30
Current, Amounts falling due within one year
451,998 GBP2024-03-30
Bank Borrowings/Overdrafts
Current
109,419 GBP2025-03-30
100,016 GBP2024-03-30
Trade Creditors/Trade Payables
Current
8,452 GBP2025-03-30
18,630 GBP2024-03-30
Amounts owed to group undertakings
Current
388,554 GBP2025-03-30
417,374 GBP2024-03-30
Other Creditors
Current
66,910 GBP2025-03-30
91,098 GBP2024-03-30
Bank Borrowings/Overdrafts
Non-current
2,720,024 GBP2025-03-30
2,663,729 GBP2024-03-30
Bank Borrowings
Secured
2,829,443 GBP2025-03-30
2,753,891 GBP2024-03-30

Related profiles found in government register
  • STANMORE INVESTMENTS LIMITED
    Info
    Registered number 00439827
    Sterling House, 27 Hatchlands Road, Redhill RH1 6RW
    PRIVATE LIMITED COMPANY incorporated on 1947-07-28 (78 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-31
    CIF 0
  • STANMORE INVESTMENTS LIMITED
    S
    Registered number 00439827
    Hurst 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
    Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW
    Company Limited in England And Wales
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    ARC DEVELOPMENTS (WIGAN) LIMITED
    00560711
    Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    PORTCULLIS INVESTMENTS LIMITED
    00536566
    Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    REGBAR (GROUND RENTS) LIMITED
    00514794
    Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    TORCH INVESTMENTS LIMITED
    00587413
    Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.