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
    Thornton, Paul
    Manager Uk Office born in October 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    OF - Director → CIF 0
  • 2
    Kaberle, Amanda
    Assistant Controller born in June 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    OF - Director → CIF 0
    Kaberle, Amanda
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Usher, Simon Mark
    It Director born in August 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    OF - Director → CIF 0
  • 4
    ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD. - now
    CHALLENGEBRIDGE LIMITED - 2018-11-14
    icon of addressBuilding A, Riverside Way, Camberley, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    493,099,877 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Costa Garcia, Jose Maria
    Executive born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-09 ~ 2012-10-25
    OF - Director → CIF 0
  • 2
    Hosier, Carol May
    Accountant born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-22 ~ 2009-11-30
    OF - Director → CIF 0
    Hosier, Carol May
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-24 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 3
    Rangarajan, Krishnamoorthy
    Company Director born in September 1942
    Individual
    Officer
    icon of calendar ~ 2005-11-02
    OF - Director → CIF 0
  • 4
    Fernandez-salguero, Jesus
    Financial Controller born in September 1963
    Individual
    Officer
    icon of calendar 2000-06-27 ~ 2005-08-22
    OF - Director → CIF 0
  • 5
    Goulden, Joan Teresa
    Born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-30 ~ 2023-09-30
    OF - Director → CIF 0
  • 6
    Azua Brea, Luis Jose
    Financial Director born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-19 ~ 2016-02-05
    OF - Director → CIF 0
  • 7
    Starr, Jacqueline Ann
    Accountant born in October 1942
    Individual
    Officer
    icon of calendar ~ 2007-11-23
    OF - Director → CIF 0
  • 8
    Urios Rodriguez, Francisco Javier
    Executive born in May 1963
    Individual
    Officer
    icon of calendar 2005-11-09 ~ 2008-09-19
    OF - Director → CIF 0
  • 9
    Perry, Norman William
    Personnel Director born in October 1933
    Individual
    Officer
    icon of calendar ~ 1998-10-29
    OF - Director → CIF 0
  • 10
    Spong, Derek Harold
    Accountant born in March 1974
    Individual
    Officer
    icon of calendar 2007-11-23 ~ 2010-07-29
    OF - Director → CIF 0
  • 11
    Poole, Hampton Rochelle
    Accountant born in December 1951
    Individual
    Officer
    icon of calendar 1998-09-09 ~ 2000-06-27
    OF - Director → CIF 0
  • 12
    Green, Simon Jessop Peter
    Executive born in August 1955
    Individual
    Officer
    icon of calendar 2005-11-09 ~ 2008-09-19
    OF - Director → CIF 0
  • 13
    Bushell, Terence John
    Hr Manager born in August 1945
    Individual
    Officer
    icon of calendar 1998-09-09 ~ 2005-11-09
    OF - Director → CIF 0
    icon of calendar 2006-01-17 ~ 2006-03-31
    OF - Director → CIF 0
  • 14
    Cypher Iii, Christian Lee
    Regional Director Europe born in January 1974
    Individual
    Officer
    icon of calendar 2012-10-25 ~ 2015-08-28
    OF - Director → CIF 0
  • 15
    Marlborough, Neil Scott
    Individual
    Officer
    icon of calendar ~ 1993-08-24
    OF - Secretary → CIF 0
  • 16
    icon of address53, Hauptstrasse 53, Post Box 230, 4127 Birsfelden/basel, Switzerland
    Corporate
    Person with significant control
    2016-07-10 ~ 2018-09-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    icon of address8001 Aerial Center, Aerial Center Pkwy, Morrisville Nc 27560, North Carolina, United States
    Corporate
    Person with significant control
    2018-09-12 ~ 2021-02-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

STANDARD COMMERCIAL TOBACCO SERVICES (U.K.) LIMITED

Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Administrative Expenses
-46 GBP2021-04-01 ~ 2022-03-31
Profit/Loss on Ordinary Activities Before Tax
3,446 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
3,446 GBP2021-04-01 ~ 2022-03-31
Equity
Called up share capital
100 GBP2023-03-31
100 GBP2022-03-31
Retained earnings (accumulated losses)
-100 GBP2023-03-31
-100 GBP2022-03-31
Tax Expense/Credit at Applicable Tax Rate
655 GBP2021-04-01 ~ 2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1.002022-04-01 ~ 2023-03-31
Nominal value of allotted share capital
Class 1 ordinary share
100 GBP2022-04-01 ~ 2023-03-31
100 GBP2021-04-01 ~ 2022-03-31

  • STANDARD COMMERCIAL TOBACCO SERVICES (U.K.) LIMITED
    Info
    Registered number 01068944
    icon of addressBuilding A, Riverside Way, Camberley, Surrey GU15 3YL
    Private Limited Company incorporated on 1972-08-31 and dissolved on 2024-12-03 (52 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-10-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.