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 6
  • 1
    Bryan, Kate Louise
    Managing Director born in October 1979
    Individual (2 offsprings)
    Officer
    2021-04-06 ~ now
    OF - Director → CIF 0
  • 2
    Hughes, Kieran John
    Ceo born in August 1986
    Individual (7 offsprings)
    Officer
    2024-11-01 ~ now
    OF - Director → CIF 0
  • 3
    White, Pauline Maria
    Director born in May 1969
    Individual (1 offspring)
    Officer
    2021-04-06 ~ now
    OF - Director → CIF 0
    White, Pauline Maria
    Office Manager
    Individual (1 offspring)
    Officer
    2007-04-25 ~ now
    OF - Secretary → CIF 0
  • 4
    Marshall, James
    Chief Financial Officer born in October 1978
    Individual (6 offsprings)
    Officer
    2024-01-26 ~ now
    OF - Director → CIF 0
  • 5
    Jackson, Emma Teresa
    Director born in October 1977
    Individual (1 offspring)
    Officer
    2021-04-06 ~ now
    OF - Director → CIF 0
  • 6
    1, Finsbury Circus, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,454,395 GBP2024-03-31
    Person with significant control
    2024-01-26 ~ now
    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 20
  • 1
    Dainty, Roy Alan
    Business Consultant born in April 1951
    Individual (1 offspring)
    Officer
    1996-02-27 ~ 1999-11-24
    OF - Director → CIF 0
    Dainty, Roy Alan
    Consultant
    Individual (1 offspring)
    Officer
    1998-12-01 ~ 1999-11-24
    OF - Secretary → CIF 0
  • 2
    Mcguckin, Alison Louise
    Director born in April 1958
    Individual (1 offspring)
    Officer
    2002-08-09 ~ 2024-01-26
    OF - Director → CIF 0
  • 3
    Rooke, Joseph Charles
    Managing Director born in July 1987
    Individual
    Officer
    2024-01-26 ~ 2024-10-28
    OF - Director → CIF 0
  • 4
    Scott, Colin
    Computer Sales born in February 1939
    Individual
    Officer
    1991-02-25 ~ 1998-10-23
    OF - Director → CIF 0
    Scott, Colin
    Individual
    Officer
    1991-02-25 ~ 1998-10-23
    OF - Secretary → CIF 0
  • 5
    Hill, Patricia
    Individual
    Officer
    1999-12-01 ~ 2007-04-25
    OF - Secretary → CIF 0
  • 6
    Stevens, Neil Matthew
    Company Director born in October 1964
    Individual (3 offsprings)
    Officer
    2018-11-06 ~ 2024-01-26
    OF - Director → CIF 0
  • 7
    Gladstone, John
    Manager born in August 1951
    Individual
    Officer
    2002-09-02 ~ 2004-01-31
    OF - Director → CIF 0
  • 8
    Whitehouse, Christine Vivien
    Director born in October 1951
    Individual
    Officer
    1996-02-27 ~ 2024-01-26
    OF - Director → CIF 0
    Mrs Christine Vivien Whitehouse
    Born in October 1951
    Individual
    Person with significant control
    2018-04-23 ~ 2024-01-26
    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
  • 9
    Mr John Connelly
    Born in January 1948
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 10
    Rodwell, Christopher George
    Manager born in August 1954
    Individual (1 offspring)
    Officer
    2002-08-09 ~ 2002-12-09
    OF - Director → CIF 0
  • 11
    Meiner, Andrew Richard
    Managing Director born in June 1969
    Individual (3 offsprings)
    Officer
    2014-06-23 ~ 2020-03-27
    OF - Director → CIF 0
  • 12
    Evans, John Henry
    Consultant born in October 1940
    Individual
    Officer
    1996-02-27 ~ 2003-03-31
    OF - Director → CIF 0
  • 13
    Wiltshire, John
    Director born in June 1947
    Individual
    Officer
    2005-06-10 ~ 2010-03-01
    OF - Director → CIF 0
  • 14
    Gamston, Peter Roy
    Director born in June 1950
    Individual (1 offspring)
    Officer
    1999-12-01 ~ 2024-01-26
    OF - Director → CIF 0
    Mr Peter Roy Gamston
    Born in June 1950
    Individual (1 offspring)
    Person with significant control
    2018-04-23 ~ 2024-01-26
    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
  • 15
    Scott, Simon Nicholas
    Sales born in March 1971
    Individual
    Officer
    1991-02-25 ~ 1996-02-27
    OF - Director → CIF 0
  • 16
    Wallhouse, Brian Roger Phillip, Mr.
    Chairman And Director born in July 1942
    Individual (6 offsprings)
    Officer
    2003-07-29 ~ 2024-01-26
    OF - Director → CIF 0
  • 17
    7, New Road, Po Box 2130, Belize City, Belize
    Corporate
    Officer
    2009-01-21 ~ 2013-12-19
    PE - Director → CIF 0
    2014-10-20 ~ 2018-04-23
    PE - Director → CIF 0
  • 18
    7 New Road, Po Box 2130, Belize City, Belize
    Corporate
    Officer
    2006-02-17 ~ 2009-01-21
    PE - Director → CIF 0
  • 19
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 211 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-02-25 ~ 1991-02-25
    PE - Nominee Secretary → CIF 0
  • 20
    7, New Road, Po Box 2130, Belize City, Belize
    Corporate
    Officer
    2009-01-21 ~ 2013-12-19
    PE - Director → CIF 0
    2014-10-20 ~ 2018-04-23
    PE - Director → CIF 0
parent relation
Company in focus

STALIS LIMITED

Previous names
HEALTHCARE MANAGEMENT SOLUTIONS LTD - 1999-12-29
COMFORT ZONES LIMITED - 1995-08-30
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
1,234,898 GBP2024-03-31
885,093 GBP2023-03-31
Property, Plant & Equipment
38,431 GBP2024-03-31
42,916 GBP2023-03-31
Fixed Assets
1,273,329 GBP2024-03-31
928,009 GBP2023-03-31
Debtors
2,791,259 GBP2024-03-31
1,011,936 GBP2023-03-31
Cash at bank and in hand
757,836 GBP2024-03-31
2,429,759 GBP2023-03-31
Current Assets
3,549,095 GBP2024-03-31
3,441,695 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,656,873 GBP2024-03-31
-2,745,430 GBP2023-03-31
Net Current Assets/Liabilities
892,222 GBP2024-03-31
696,265 GBP2023-03-31
Total Assets Less Current Liabilities
2,165,551 GBP2024-03-31
1,624,274 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-1,164,895 GBP2024-03-31
-1,021,401 GBP2023-03-31
Net Assets/Liabilities
938,914 GBP2024-03-31
468,538 GBP2023-03-31
Equity
Called up share capital
168,911 GBP2024-03-31
146,938 GBP2023-03-31
146,106 GBP2022-03-31
Share premium
22,542 GBP2024-03-31
5,202 GBP2023-03-31
5,202 GBP2022-03-31
Capital redemption reserve
106,469 GBP2024-03-31
106,469 GBP2023-03-31
106,469 GBP2022-03-31
Retained earnings (accumulated losses)
640,992 GBP2024-03-31
209,929 GBP2023-03-31
180,694 GBP2022-03-31
Equity
938,914 GBP2024-03-31
468,538 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
431,063 GBP2023-04-01 ~ 2024-03-31
29,235 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
431,063 GBP2023-04-01 ~ 2024-03-31
29,235 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
21,973 GBP2023-04-01 ~ 2024-03-31
832 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
39,313 GBP2023-04-01 ~ 2024-03-31
832 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
302023-04-01 ~ 2024-03-31
242022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
213,767 GBP2024-03-31
213,767 GBP2023-03-31
Other than goodwill
2,583,551 GBP2024-03-31
2,043,048 GBP2023-03-31
Intangible Assets - Gross Cost
2,797,318 GBP2024-03-31
2,256,815 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
213,767 GBP2024-03-31
213,767 GBP2023-03-31
Other than goodwill
1,348,653 GBP2024-03-31
1,157,955 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
1,562,420 GBP2024-03-31
1,371,722 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
0 GBP2023-04-01 ~ 2024-03-31
Other than goodwill
365,928 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
365,928 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
0 GBP2024-03-31
0 GBP2023-03-31
Other than goodwill
1,234,898 GBP2024-03-31
885,093 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Other
103,823 GBP2024-03-31
122,069 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Other
-38,173 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
65,392 GBP2024-03-31
79,153 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
20,604 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-34,365 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
38,431 GBP2024-03-31
42,916 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
672,652 GBP2024-03-31
831,902 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
155,276 GBP2024-03-31
0 GBP2023-03-31
Amounts Owed By Related Parties
1,715,686 GBP2024-03-31
Current
0 GBP2023-03-31
Other Debtors
Amounts falling due within one year
247,645 GBP2024-03-31
180,034 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
2,791,259 GBP2024-03-31
1,011,936 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-03-31
50,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
37,357 GBP2024-03-31
40,232 GBP2023-03-31
Amounts owed to group undertakings
Current
111,204 GBP2024-03-31
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
202,831 GBP2024-03-31
302,449 GBP2023-03-31
Other Creditors
Current
2,305,481 GBP2024-03-31
2,352,749 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-03-31
108,333 GBP2023-03-31
Other Creditors
Non-current
1,164,895 GBP2024-03-31
913,068 GBP2023-03-31
Bank Borrowings
0 GBP2024-03-31
158,333 GBP2023-03-31
Total Borrowings
Current
0 GBP2024-03-31
50,000 GBP2023-03-31
Non-current
0 GBP2024-03-31
108,333 GBP2023-03-31

  • STALIS LIMITED
    Info
    HEALTHCARE MANAGEMENT SOLUTIONS LTD - 1999-12-29
    COMFORT ZONES LIMITED - 1995-08-30
    Registered number 02585206
    Bloxham Mill Business Centre Barford Road, Bloxham, Banbury OX15 4FF
    Private Limited Company incorporated on 1991-02-25 (34 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.