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 19
  • 1
    Robertson, Ian Donald Winton
    Born in June 1946
    Individual (46 offsprings)
    Officer
    1993-10-04 ~ 1996-06-21
    OF - Director → CIF 0
  • 2
    Dane, Laura May
    Individual (62 offsprings)
    Officer
    1994-04-29 ~ 1996-08-09
    OF - Secretary → CIF 0
  • 3
    Wood, Malcolm Victor
    Born in May 1945
    Individual (9 offsprings)
    Officer
    ~ 1993-06-01
    OF - Director → CIF 0
  • 4
    Tregidgo, Timothy John
    Born in July 1943
    Individual (1 offspring)
    Officer
    1993-07-29 ~ 1993-08-02
    OF - Director → CIF 0
  • 5
    Lloyd, James William
    Born in July 1938
    Individual (1 offspring)
    Officer
    ~ 1993-05-10
    OF - Director → CIF 0
  • 6
    Dawson, Rodney
    Individual (30 offsprings)
    Officer
    1993-06-25 ~ 1994-04-29
    OF - Secretary → CIF 0
  • 7
    Coutts, Johanne
    Individual (30 offsprings)
    Officer
    2013-04-22 ~ now
    OF - Secretary → CIF 0
  • 8
    Foster, Adam Lincoln
    Born in October 1963
    Individual (23 offsprings)
    Officer
    2006-08-18 ~ now
    OF - Director → CIF 0
  • 9
    Griffiths, Paul
    Born in July 1952
    Individual (98 offsprings)
    Officer
    ~ 2006-08-18
    OF - Director → CIF 0
  • 10
    Foote, Graham Bremner
    Born in June 1938
    Individual (9 offsprings)
    Officer
    1996-06-14 ~ 1998-06-01
    OF - Director → CIF 0
  • 11
    Payne, Roger Christopher
    Born in July 1948
    Individual (27 offsprings)
    Officer
    2000-09-22 ~ 2005-09-09
    OF - Director → CIF 0
  • 12
    Hannington, Sandra Beryl
    Born in May 1950
    Individual (4 offsprings)
    Officer
    1996-06-21 ~ 2006-08-10
    OF - Director → CIF 0
  • 13
    Cripps, Andrew Ronald
    Born in November 1949
    Individual (3 offsprings)
    Officer
    ~ 1996-06-19
    OF - Director → CIF 0
  • 14
    Colhoun, Francis
    Born in April 1973
    Individual (38 offsprings)
    Officer
    2006-08-18 ~ now
    OF - Director → CIF 0
    Colhoun, Francis
    Individual (38 offsprings)
    Officer
    2006-08-18 ~ 2013-04-22
    OF - Secretary → CIF 0
  • 15
    Young, John Malcolm
    Born in July 1935
    Individual (6 offsprings)
    Officer
    ~ 1993-06-01
    OF - Director → CIF 0
  • 16
    Carr, Antony Rae Lambton
    Born in August 1934
    Individual (13 offsprings)
    Officer
    ~ 1992-06-12
    OF - Director → CIF 0
  • 17
    GRAYSTON CENTRAL SERVICES LIMITED
    00906194
    Legal Dept, Rentokil Initial Uk Ltd, Garland Road East Grindstead, West Sussex
    Active Corporate (37 parents, 123 offsprings)
    Officer
    1996-08-29 ~ 2006-08-18
    OF - Director → CIF 0
  • 18
    PLANT NOMINEES LIMITED
    PLANT NOMINEES LTD - now 01045604
    SCAFFOLDING SUPPLIES LIMITED - 1986-12-24 01045604
    Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, West Sussex
    Active Corporate (35 parents, 122 offsprings)
    Officer
    1996-08-09 ~ 2006-08-18
    OF - Director → CIF 0
    ~ 1993-06-01
    OF - Secretary → CIF 0
    1996-08-09 ~ 2006-08-18
    OF - Secretary → CIF 0
  • 19
    SURPLUS PROPERTY SOLUTIONS HOLDINGS LTD
    SURPLUS PROPERTY SOLUTIONS HOLDINGS LIMITED SC519999
    1/1, 15 North Claremont Street, North Claremont Street, Glasgow, Scotland
    Active Corporate (6 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STEELSTONE PROPERTIES LIMITED

Period: 2006-08-23 ~ now
Company number: 00970370
Registered names
STEELSTONE PROPERTIES LIMITED - now
PSP LIMITED - 1993-06-14
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
22022-01-01 ~ 2022-12-31
22021-01-01 ~ 2021-12-31
Administrative Expenses
-9,434 GBP2022-01-01 ~ 2022-12-31
-3,141 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
-9,434 GBP2022-01-01 ~ 2022-12-31
-3,141 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
-9,434 GBP2022-01-01 ~ 2022-12-31
-3,141 GBP2021-01-01 ~ 2021-12-31
Debtors
Current
56 GBP2021-12-31
Cash at bank and in hand
6,858 GBP2022-12-31
7,501 GBP2021-12-31
Current Assets
6,858 GBP2022-12-31
7,557 GBP2021-12-31
Net Current Assets/Liabilities
-5,474 GBP2022-12-31
3,960 GBP2021-12-31
Net Assets/Liabilities
-5,474 GBP2022-12-31
3,960 GBP2021-12-31
Equity
Called up share capital
1 GBP2022-12-31
1 GBP2021-12-31
1 GBP2021-01-01
Retained earnings (accumulated losses)
-5,475 GBP2022-12-31
3,959 GBP2021-12-31
7,100 GBP2021-01-01
Equity
-5,474 GBP2022-12-31
3,960 GBP2021-12-31
7,101 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
-9,434 GBP2022-01-01 ~ 2022-12-31
-3,141 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-9,434 GBP2022-01-01 ~ 2022-12-31
-3,141 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
-9,434 GBP2022-01-01 ~ 2022-12-31
-3,141 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
-9,434 GBP2022-01-01 ~ 2022-12-31
-3,141 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
-1,792 GBP2022-01-01 ~ 2022-12-31
-597 GBP2021-01-01 ~ 2021-12-31
Other Debtors
Current
56 GBP2021-12-31
Trade Creditors/Trade Payables
Current
301 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
12,332 GBP2022-12-31
3,296 GBP2021-12-31
Creditors
Current
12,332 GBP2022-12-31
3,597 GBP2021-12-31

Related profiles found in government register
  • STEELSTONE PROPERTIES LIMITED
    Info
    RENTOKIL INITIAL PROPERTIES LIMITED - 2006-08-23
    BET PROPERTIES LIMITED - 2006-08-23
    PSP LIMITED - 2006-08-23
    HAT PROPERTY LIMITED - 2006-08-23
    H.A.T. PROPERTY CO. LIMITED (THE) - 2006-08-23
    Registered number 00970370
    C/o Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
    PRIVATE LIMITED COMPANY incorporated on 1970-01-19 (56 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • STEELSTONE PROPERTIES LIMITED
    S
    Registered number 00970370
    1/1, 15, North Claremont Street, Glasgow, Scotland, G3 7NR
    ENGLAND
    CIF 1
  • STEELSTONE PROPERTIES LIMITED
    S
    Registered number 00970370
    53, Welbeck Street, London, England, W1G 9XR
    UNITED KINGDOM
    CIF 2
  • STEELSTONE PROPERTIES LTD
    S
    Registered number 00970370
    53, Welbeck Street, London, England, W1G 9XR
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    ESKDALE PROPERTIES LLP
    SO304401 SC445128
    1/1, 15 North Claremont Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2013-04-24 ~ 2015-11-13
    CIF 2 - LLP Designated Member → ME
  • 2
    NOTRE DAME DEVELOPMENTS LLP
    OC397225
    69 Derwent Drive, Maidenhead, England
    Dissolved Corporate (6 parents)
    Officer
    2014-12-19 ~ 2015-11-13
    CIF 1 - LLP Designated Member → ME
  • 3
    SOUTERHEAD LLP
    SO303160
    1/1, 15 North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2011-01-11 ~ 2015-11-13
    CIF 3 - LLP Designated Member → 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 22 March 2026 and licensed under the Open Government Licence v3.0.