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 1
  • Beth, Deirdre Michelle
    Born in May 1952
    Individual (10 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mrs Deirdre Michelle Beth
    Born in May 1952
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    White, Corinne Toohba
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-03-17
    OF - Secretary → CIF 0
  • 2
    Dinneen, Alexandra
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 1998-12-01
    OF - Secretary → CIF 0
  • 3
    Beth, Mervyn Richard Nigel
    Accountant born in September 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-23 ~ 2013-03-01
    OF - Director → CIF 0
  • 4
    Beth, Allan Laurence
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-10-23 ~ 2011-03-16
    OF - Secretary → CIF 0
  • 5
    Joseph, Sandra Renee
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-03-17 ~ 1998-04-01
    OF - Secretary → CIF 0
    icon of calendar 1998-12-01 ~ 2001-10-23
    OF - Secretary → CIF 0
parent relation
Company in focus

STALIA SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
11,640 GBP2024-12-31
14,601 GBP2023-12-31
Debtors
31,184 GBP2024-12-31
38,726 GBP2023-12-31
Cash at bank and in hand
33,367 GBP2024-12-31
24,624 GBP2023-12-31
Current Assets
64,551 GBP2024-12-31
63,350 GBP2023-12-31
Net Current Assets/Liabilities
40,917 GBP2024-12-31
40,759 GBP2023-12-31
Total Assets Less Current Liabilities
52,557 GBP2024-12-31
55,360 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
52,457 GBP2024-12-31
55,260 GBP2023-12-31
Equity
52,557 GBP2024-12-31
55,360 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
87,461 GBP2024-12-31
86,542 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
75,821 GBP2024-12-31
71,941 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,880 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
11,640 GBP2024-12-31
14,601 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
23,059 GBP2024-12-31
28,648 GBP2023-12-31
Other Debtors
Current
8,125 GBP2024-12-31
10,078 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
31,184 GBP2024-12-31
38,726 GBP2023-12-31
Corporation Tax Payable
Current
4,494 GBP2024-12-31
2,059 GBP2023-12-31
Other Creditors
Current
7,532 GBP2024-12-31
11,582 GBP2023-12-31

Related profiles found in government register
  • STALIA SERVICES LIMITED
    Info
    Registered number 02078165
    icon of address21 Towers Road, Pinner, Middlesex HA5 4SQ
    PRIVATE LIMITED COMPANY incorporated on 1986-11-27 (39 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • STALIA SERVICES LIMITED
    S
    Registered number 02078165
    icon of address21, Towers Road, Pinner, Middlesex, United Kingdom, HA5 4SQ
    21 TOWERS ROAD, PINNER, MIDDX HA5 4SQ
    CIF 1
  • STALIA SERVICES LTD
    S
    Registered number missing
    icon of address21 Towers Road, Pinner, Middlesex, HA5 4SQ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    134,235 GBP2024-09-30
    Officer
    icon of calendar 2005-08-01 ~ now
    CIF 6 - Secretary → ME
  • 2
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,150 GBP2024-06-30
    Officer
    icon of calendar 2003-06-12 ~ now
    CIF 7 - Secretary → ME
  • 3
    icon of address28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    CIF 11 - Secretary → ME
  • 4
    icon of addressC/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-28 ~ dissolved
    CIF 13 - Secretary → ME
  • 5
    HENRY BOX LIMITED - 2004-03-02
    icon of address28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,340 GBP2022-05-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    CIF 5 - Secretary → ME
  • 6
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    829,480 EUR2023-12-31
    Officer
    icon of calendar 2002-11-20 ~ now
    CIF 8 - Secretary → ME
  • 7
    icon of address28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    CIF 14 - Secretary → ME
  • 8
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2000-07-13 ~ now
    CIF 10 - Secretary → ME
  • 9
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    246,854 GBP2024-12-31
    Officer
    icon of calendar 2001-04-11 ~ now
    CIF 9 - Secretary → ME
  • 10
    icon of address28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    CIF 15 - Secretary → ME
  • 11
    WEMBLEY EXHAUSTS LIMITED - 2018-03-26
    MBI LIMITED - 1997-02-12
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -357,415 GBP2024-04-30
    Officer
    icon of calendar 1997-01-10 ~ now
    CIF 19 - Secretary → ME
  • 12
    PERGA LIMITED - 1997-02-12
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,412,922 GBP2024-04-30
    Officer
    icon of calendar 1997-01-10 ~ now
    CIF 18 - Secretary → ME
Ceased 7
  • 1
    E.C. BAKER LIMITED - 2012-05-14
    icon of address47 Macdonald Avennue, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-25 ~ 2010-02-03
    CIF 16 - Secretary → ME
  • 2
    SERVACOR LIMITED - 2001-01-04
    LAN EXPRESS LIMITED - 2002-07-18
    SERVACO LIMITED - 2000-06-14
    icon of addressC/o Cjm Consultants, 137 Cassiobury Drive, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2004-05-31
    CIF 2 - Secretary → ME
  • 3
    icon of addressC/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    446,087 GBP2024-09-30
    Officer
    icon of calendar 2008-12-30 ~ 2012-05-01
    CIF 1 - Secretary → ME
  • 4
    HENRY BOX LIMITED - 2004-03-02
    icon of address28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,340 GBP2022-05-31
    Officer
    icon of calendar 2003-05-30 ~ 2014-05-20
    CIF 12 - Secretary → ME
  • 5
    ROGER KNEUSS LIMITED - 2008-12-09
    icon of address28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2019-04-30
    Officer
    icon of calendar 2007-02-19 ~ 2021-03-03
    CIF 17 - Secretary → ME
  • 6
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,760 GBP2024-03-31
    Officer
    icon of calendar 2000-03-16 ~ 2001-12-31
    CIF 3 - Secretary → ME
  • 7
    icon of addressC/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-07 ~ 2002-06-21
    CIF 4 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.