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
    Corbin, Andrew John
    Born in November 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Harris, David Alan
    Born in March 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ now
    OF - Director → CIF 0
    Mr David Alan Harris
    Born in March 1957
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Harris, David
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Corbin, Lisa
    Born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-16 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Lelliott, John Henry
    Company Director born in April 1935
    Individual
    Officer
    icon of calendar ~ 1992-11-06
    OF - Director → CIF 0
  • 2
    Marshall, Robert Archibald William
    Company Director born in June 1932
    Individual
    Officer
    icon of calendar ~ 1992-11-06
    OF - Director → CIF 0
  • 3
    Groves, Ian Arthur
    Chartered Quantity Surveyor born in June 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ 2014-03-31
    OF - Director → CIF 0
  • 4
    Munns, Michael Roy Charles
    Quantity Surveyor born in June 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ 2014-03-31
    OF - Director → CIF 0
    Munns, Michael Roy Charles
    Quantity Surveyor
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-11-06 ~ 2012-06-27
    OF - Secretary → CIF 0
  • 5
    Easton, Roger George
    Company Director born in May 1942
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1992-11-06
    OF - Director → CIF 0
  • 6
    Ball, Robert James
    Company Director born in April 1951
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 1993-10-29
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 7
    Greening, Lisa
    Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-09 ~ 2013-12-20
    OF - Director → CIF 0
  • 8
    Ball, Norman Leonard
    Company Director born in April 1920
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 9
    Browne, Robert Ernest Patrick
    Individual
    Officer
    icon of calendar ~ 1992-11-06
    OF - Secretary → CIF 0
  • 10
    Loaring, Alan Wesley
    Contracts Manager born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-10-29 ~ 1993-08-07
    OF - Director → CIF 0
    Loaring, Alan Wesley
    Director born in January 1955
    Individual (2 offsprings)
    icon of calendar 1993-10-29 ~ 2010-06-01
    OF - Director → CIF 0
  • 11
    Ball, Norman William
    Company Director born in October 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-10-23
    OF - Director → CIF 0
    icon of calendar ~ 1993-10-29
    OF - Director → CIF 0
  • 12
    Harris, Angela Rosalind
    Born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-16 ~ 2021-02-26
    OF - Director → CIF 0
  • 13
    Munns, Marcia Elizabeth
    Director born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-09 ~ 2013-12-20
    OF - Director → CIF 0
parent relation
Company in focus

STONEHAM CONSTRUCTION LIMITED

Previous names
FRESHNAME NO. 126 LIMITED - 1990-10-05
JOHN LELLIOTT SOUTHERN LIMITED - 1992-12-08
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
41202 - Construction Of Domestic Buildings
Brief company account
Property, Plant & Equipment
129,956 GBP2024-09-30
149,960 GBP2023-09-30
Total Inventories
0 GBP2024-09-30
1,435 GBP2023-09-30
Debtors
1,380,309 GBP2024-09-30
1,767,092 GBP2023-09-30
Cash at bank and in hand
52,222 GBP2024-09-30
279,510 GBP2023-09-30
Current Assets
1,432,531 GBP2024-09-30
2,048,037 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-1,317,656 GBP2024-09-30
Net Current Assets/Liabilities
114,875 GBP2024-09-30
399,071 GBP2023-09-30
Total Assets Less Current Liabilities
244,831 GBP2024-09-30
549,031 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-36,473 GBP2024-09-30
-30,438 GBP2023-09-30
Net Assets/Liabilities
203,069 GBP2024-09-30
513,304 GBP2023-09-30
Equity
Called up share capital
250,000 GBP2024-09-30
250,000 GBP2023-09-30
Retained earnings (accumulated losses)
-46,931 GBP2024-09-30
263,304 GBP2023-09-30
Equity
203,069 GBP2024-09-30
513,304 GBP2023-09-30
Average Number of Employees
252023-10-01 ~ 2024-09-30
252022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Other
494,567 GBP2024-09-30
731,873 GBP2023-09-30
Property, Plant & Equipment - Other Disposals
Other
-286,487 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
364,611 GBP2024-09-30
581,913 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
48,617 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-265,919 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Other
129,956 GBP2024-09-30
149,960 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
675,987 GBP2024-09-30
932,861 GBP2023-09-30
Other Debtors
Amounts falling due within one year
518,370 GBP2024-09-30
543,628 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
1,297,847 GBP2024-09-30
Amounts falling due within one year, Current
1,566,736 GBP2023-09-30
Trade Creditors/Trade Payables
Current
1,095,387 GBP2024-09-30
978,019 GBP2023-09-30
Other Taxation & Social Security Payable
Current
89,061 GBP2024-09-30
186,419 GBP2023-09-30
Other Creditors
Current
133,208 GBP2024-09-30
484,528 GBP2023-09-30
Creditors
Current
1,317,656 GBP2024-09-30
1,648,966 GBP2023-09-30
Other Creditors
Non-current
36,473 GBP2024-09-30
30,438 GBP2023-09-30

  • STONEHAM CONSTRUCTION LIMITED
    Info
    FRESHNAME NO. 126 LIMITED - 1990-10-05
    JOHN LELLIOTT SOUTHERN LIMITED - 1990-10-05
    Registered number 02528618
    icon of address9 St Johns Place, Newport, Isle Of Wight PO30 1LH
    PRIVATE LIMITED COMPANY incorporated on 1990-08-07 (35 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    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 12 November 2025 and licensed under the Open Government Licence v3.0.