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
    Brown, Helen Louise
    Born in January 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-12 ~ now
    OF - Director → CIF 0
  • 2
    Pal, Debnath
    Born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Roberts, Alan Quine
    Born in January 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-01-14 ~ now
    OF - Director → CIF 0
  • 4
    Herbert, Ben Michael, Dr
    Born in October 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Rajendran, Prithviraj
    Born in November 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-02-10 ~ now
    OF - Director → CIF 0
    Rajendran, Prithviraj
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-08-31 ~ now
    OF - Secretary → CIF 0
    Mr Prithviraj Rajendran
    Born in November 1965
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Guanaria, Heather Elizabeth
    Born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Director → CIF 0
  • 7
    Harper, Shem Thomas
    Born in March 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-07 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Mccloskey, Emma
    Director born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-04 ~ 2001-05-31
    OF - Director → CIF 0
  • 2
    Finch, Bryan
    Director born in January 1952
    Individual
    Officer
    icon of calendar 2000-05-04 ~ 2002-01-11
    OF - Director → CIF 0
    Finch, Bryan
    Director
    Individual
    Officer
    icon of calendar 2000-05-04 ~ 2006-08-31
    OF - Secretary → CIF 0
  • 3
    Colls, Gavin Henry
    Director born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2015-09-11
    OF - Director → CIF 0
  • 4
    Northwood, Paul David
    Finance Director born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ 2018-11-15
    OF - Director → CIF 0
  • 5
    Ankers, Carl David
    Director born in June 1960
    Individual
    Officer
    icon of calendar 2002-03-22 ~ 2002-08-30
    OF - Director → CIF 0
  • 6
    Brown, Hugh
    Design Engineer born in August 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-02-10
    OF - Director → CIF 0
  • 7
    Rouse, John Michael
    Design Engineer born in March 1939
    Individual
    Officer
    icon of calendar ~ 2000-05-13
    OF - Director → CIF 0
    Rouse, John Michael
    Individual
    Officer
    icon of calendar ~ 2000-05-13
    OF - Secretary → CIF 0
  • 8
    Blain, Michael John Haygarth
    Individual
    Officer
    icon of calendar 1993-06-10 ~ 1993-06-25
    OF - Secretary → CIF 0
  • 9
    Brennan, Peter Joseph
    Engineer born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-01 ~ 2011-10-31
    OF - Director → CIF 0
  • 10
    Waller, Stephen John
    Director born in June 1953
    Individual
    Officer
    icon of calendar 2002-03-13 ~ 2015-06-05
    OF - Director → CIF 0
parent relation
Company in focus

STOPFORD LIMITED

Previous names
LETSASH LIMITED - 1982-11-09
STOPFORD LIMITED - 2020-02-06
STOPFORD PROJECTS LIMITED - 2021-06-09
STOPFORD PROJECTS LIMITED - 2020-02-05
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
4,543,754 GBP2025-03-31
3,293,934 GBP2024-03-31
Property, Plant & Equipment
77,349 GBP2025-03-31
104,137 GBP2024-03-31
Fixed Assets - Investments
270 GBP2025-03-31
370 GBP2024-03-31
Fixed Assets
4,621,373 GBP2025-03-31
3,398,441 GBP2024-03-31
Debtors
1,784,350 GBP2025-03-31
1,991,602 GBP2024-03-31
Cash at bank and in hand
48,121 GBP2025-03-31
68,480 GBP2024-03-31
Current Assets
1,832,471 GBP2025-03-31
2,060,082 GBP2024-03-31
Net Current Assets/Liabilities
56,514 GBP2025-03-31
380,583 GBP2024-03-31
Total Assets Less Current Liabilities
4,677,887 GBP2025-03-31
3,779,024 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-1,714,545 GBP2024-03-31
Net Assets/Liabilities
1,891,887 GBP2025-03-31
1,392,944 GBP2024-03-31
Equity
Called up share capital
142,647 GBP2025-03-31
142,647 GBP2024-03-31
Share premium
1,621,726 GBP2025-03-31
1,621,726 GBP2024-03-31
Retained earnings (accumulated losses)
127,514 GBP2025-03-31
-371,429 GBP2024-03-31
Equity
1,891,887 GBP2025-03-31
1,392,944 GBP2024-03-31
Average Number of Employees
442024-04-01 ~ 2025-03-31
412023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,500 GBP2025-03-31
0 GBP2024-03-31
Development expenditure
4,660,320 GBP2025-03-31
3,353,467 GBP2024-03-31
Intangible Assets - Gross Cost
4,662,820 GBP2025-03-31
3,353,467 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
0 GBP2025-03-31
0 GBP2024-03-31
Development expenditure
119,066 GBP2025-03-31
59,533 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
119,066 GBP2025-03-31
59,533 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
0 GBP2024-04-01 ~ 2025-03-31
Development expenditure
59,533 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
59,533 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
2,500 GBP2025-03-31
0 GBP2024-03-31
Development expenditure
4,541,254 GBP2025-03-31
3,293,934 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
86,638 GBP2025-03-31
86,638 GBP2024-03-31
Computers
206,735 GBP2025-03-31
199,624 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
293,373 GBP2025-03-31
286,262 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
83,953 GBP2025-03-31
79,357 GBP2024-03-31
Computers
132,071 GBP2025-03-31
102,768 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
216,024 GBP2025-03-31
182,125 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
4,596 GBP2024-04-01 ~ 2025-03-31
Computers
29,303 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
33,899 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
2,685 GBP2025-03-31
7,281 GBP2024-03-31
Computers
74,664 GBP2025-03-31
96,856 GBP2024-03-31
Investments in group undertakings and participating interests
270 GBP2025-03-31
370 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
526,732 GBP2025-03-31
205,068 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
242,538 GBP2025-03-31
198,511 GBP2024-03-31
Other Debtors
Amounts falling due within one year
416,402 GBP2025-03-31
916,488 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
1,185,672 GBP2025-03-31
1,320,067 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
475,660 GBP2025-03-31
532,403 GBP2024-03-31
Trade Creditors/Trade Payables
Current
363,715 GBP2025-03-31
375,310 GBP2024-03-31
Other Taxation & Social Security Payable
Current
425,275 GBP2025-03-31
520,183 GBP2024-03-31
Other Creditors
Current
511,307 GBP2025-03-31
251,603 GBP2024-03-31
Creditors
Current
1,775,957 GBP2025-03-31
1,679,499 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
5,432 GBP2025-03-31
86,533 GBP2024-03-31
Other Creditors
Non-current
2,112,481 GBP2025-03-31
1,628,012 GBP2024-03-31
Creditors
Non-current
2,117,913 GBP2025-03-31
1,714,545 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
356,299 GBP2024-03-31

Related profiles found in government register
  • STOPFORD LIMITED
    Info
    LETSASH LIMITED - 1982-11-09
    STOPFORD LIMITED - 1982-11-09
    STOPFORD PROJECTS LIMITED - 1982-11-09
    STOPFORD PROJECTS LIMITED - 1982-11-09
    Registered number 01630328
    icon of addressMere Hall Farm Business Centre Bucklow Hill Lane, Mere, Knutsford, Cheshire WA16 6LE
    PRIVATE LIMITED COMPANY incorporated on 1982-04-20 (43 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-12
    CIF 0
  • STOPFORD LIMITED
    S
    Registered number 01
    icon of addressUnit 2 Mere Hall Business Centre, Bucklow Hill Lane, Mere, Knutsford, Cheshire, United Kingdom, WA16 6LE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • STOPFORD LIMITED
    S
    Registered number 01630328
    icon of addressMere Hall Farm Business Centre, Bucklow Hill Lane, Mere, Knutsford, United Kingdom, WA16 6LE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • STOPFORD LIMITED
    S
    Registered number 01630328
    icon of addressUnit 2 Mere Hall Business Centre, Bucklow Hill Lane, Mere, Knutsford, Cheshire, United Kingdom, WA16 6LE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressCustom House, Merseyton Road, Ellesmere Port, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressUnit 2 Mere Hall Business Centre Bucklow Hill Lane, Mere, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressUnit 2 Mere Hall Business Centre Bucklow Hill Lane, Mere, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 2 Mere Hall Business Centre Bucklow Hill Lane, Mere, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    STOPFORD ENERGY & ENVIROMENT LIMITED - 2010-02-05
    icon of addressThe Gordon Manley Building Lancaster Enviroment Centre, Lancaster University, Lancaster, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -349 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressMere Hall Farm Business Centre Bucklow Hill Lane, Mere, Knutsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,176 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressMere Hall Farm Business Centre Bucklow Hill Lane, Mere, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressEnvironmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-27
    CIF 7 - Ownership of shares – More than 25% but not more than 50% 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.