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 7
  • 1
    Morton, Charles Nicholas
    Born in September 1984
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Merritt, Timothy James
    Born in March 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ now
    OF - Director → CIF 0
  • 3
    Morton, Arthur Leonard Robert
    Born in February 1942
    Individual (4 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Mr Anthony David Holt
    Born in June 1976
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Hitchcock, Christina Jayne
    Born in May 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-11-25 ~ now
    OF - Director → CIF 0
  • 6
    Norman, David Maurice
    Born in February 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Flynn, Sandra Ann
    Born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ now
    OF - Director → CIF 0
    Flynn, Sandra
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-25 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Morton, Charles Nicholas
    Individual (30 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2023-01-25
    OF - Secretary → CIF 0
    Mr Charles Nicholas Morton
    Born in September 1984
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2017-06-28 ~ 2018-10-04
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Timothy James Merritt
    Born in March 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-20
    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
  • 3
    Lockyer, Raymond David
    Individual
    Officer
    icon of calendar ~ 2008-08-01
    OF - Secretary → CIF 0
  • 4
    Mcgrath, Sandra
    Individual
    Officer
    icon of calendar 2008-08-01 ~ 2011-05-04
    OF - Secretary → CIF 0
  • 5
    Mrs Christina Jayne Hitchcock
    Born in May 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-06-28 ~ 2023-02-20
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 6
    Merritt, James Alexander
    Director born in December 1928
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2014-11-25
    OF - Director → CIF 0
    Mr James Alexander Merritt
    Born in December 1928
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 7
    HAWK INVESTMENT HOLDINGS LTD
    icon of address15, Po Box 232, 15 The Grange, Newport House, Guernsey, St Peter Port, Guernsey
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2018-04-24
    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
parent relation
Company in focus

STACKBOURNE LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
3,195 GBP2022-01-31
5,910 GBP2021-01-31
Total Inventories
4,013,957 GBP2022-01-31
3,602,667 GBP2021-01-31
Debtors
2,316,133 GBP2022-01-31
2,196,865 GBP2021-01-31
Cash at bank and in hand
1,020,845 GBP2022-01-31
1,451,190 GBP2021-01-31
Current Assets
7,350,935 GBP2022-01-31
7,250,722 GBP2021-01-31
Creditors
Current, Amounts falling due within one year
-311,719 GBP2021-01-31
Net Current Assets/Liabilities
7,094,085 GBP2022-01-31
6,939,003 GBP2021-01-31
Total Assets Less Current Liabilities
7,097,280 GBP2022-01-31
6,944,913 GBP2021-01-31
Net Assets/Liabilities
6,925,780 GBP2022-01-31
6,773,413 GBP2021-01-31
Equity
Called up share capital
222 GBP2022-01-31
222 GBP2021-01-31
Share premium
329,978 GBP2022-01-31
329,978 GBP2021-01-31
Retained earnings (accumulated losses)
6,595,580 GBP2022-01-31
6,443,213 GBP2021-01-31
Equity
6,925,780 GBP2022-01-31
6,773,413 GBP2021-01-31
Average Number of Employees
62021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Gross Cost
Other
126,753 GBP2021-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
123,558 GBP2022-01-31
120,843 GBP2021-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,715 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment
Other
3,195 GBP2022-01-31
5,910 GBP2021-01-31
Trade Debtors/Trade Receivables
Current
32,897 GBP2022-01-31
51,318 GBP2021-01-31
Amounts Owed By Related Parties
1,899,153 GBP2022-01-31
1,766,351 GBP2021-01-31
Other Debtors
Current
341,208 GBP2022-01-31
350,041 GBP2021-01-31
Debtors - Deferred Tax Asset
Current
42,875 GBP2022-01-31
29,155 GBP2021-01-31
Debtors
Amounts falling due within one year, Current
2,316,133 GBP2022-01-31
Current, Amounts falling due within one year
2,196,865 GBP2021-01-31
Trade Creditors/Trade Payables
Current
26,441 GBP2022-01-31
0 GBP2021-01-31
Corporation Tax Payable
Current
64,591 GBP2022-01-31
117,308 GBP2021-01-31
Other Taxation & Social Security Payable
Current
38,125 GBP2022-01-31
46,291 GBP2021-01-31
Other Creditors
Current
127,693 GBP2022-01-31
148,120 GBP2021-01-31
Creditors
Current
256,850 GBP2022-01-31
311,719 GBP2021-01-31
Other Creditors
Non-current
171,500 GBP2022-01-31
171,500 GBP2021-01-31

Related profiles found in government register
  • STACKBOURNE LIMITED
    Info
    Registered number 01414065
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD
    PRIVATE LIMITED COMPANY incorporated on 1979-02-09 (46 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-02-21
    CIF 0
  • STACKBOURNE LIMITED
    S
    Registered number 01414065
    icon of addressMerritt House, Hill Avenue, Amersham, Buckinghamshire, England, HP6 5BQ
    Private Limited Company in Companies House, England
    CIF 1
  • STACKBOURNE LIMITED
    S
    Registered number 01414065
    icon of addressMerritt House, Hill Avenue, Amersham, Bucks, England, HP6 5BQ
    Limited Company in Companies House, United Kingdom
    CIF 2
  • STACKBOURNE LIMITED
    S
    Registered number 01414065
    icon of addressMerritt House, Hill Avenue, Amersham, England, HP6 5BQ
    Limited By Shares in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressMerritt House, Hill Avenue, Amersham, Buckinghamshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address1st Floor, 126 High Street, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-06 ~ 2023-02-28
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressWalmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-12-17
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.