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 3
  • 1
    Hughes, Kieran John
    Born in August 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Pearce, Damian
    Born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1, Finsbury Circus, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,279,089 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Gamston, Peter Roy
    Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 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
    icon of calendar 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
  • 2
    Gladstone, John
    Manager born in August 1951
    Individual
    Officer
    icon of calendar 2002-09-02 ~ 2004-01-31
    OF - Director → CIF 0
  • 3
    Evans, John Henry
    Consultant born in October 1940
    Individual
    Officer
    icon of calendar 1996-02-27 ~ 2003-03-31
    OF - Director → CIF 0
  • 4
    White, Pauline Maria
    Director born in May 1969
    Individual
    Officer
    icon of calendar 2021-04-06 ~ 2025-05-01
    OF - Director → CIF 0
    White, Pauline Maria
    Office Manager
    Individual
    Officer
    icon of calendar 2007-04-25 ~ 2025-07-31
    OF - Secretary → CIF 0
  • 5
    Wiltshire, John
    Director born in June 1947
    Individual
    Officer
    icon of calendar 2005-06-10 ~ 2010-03-01
    OF - Director → CIF 0
  • 6
    Wallhouse, Brian Roger Phillip, Mr.
    Chairman And Director born in July 1942
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ 2024-01-26
    OF - Director → CIF 0
  • 7
    Marshall, James
    Chief Financial Officer born in October 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-26 ~ 2025-09-08
    OF - Director → CIF 0
  • 8
    Stevens, Neil Matthew
    Company Director born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-06 ~ 2024-01-26
    OF - Director → CIF 0
  • 9
    Hill, Patricia
    Individual
    Officer
    icon of calendar 1999-12-01 ~ 2007-04-25
    OF - Secretary → CIF 0
  • 10
    Mr John Connelly
    Born in January 1948
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 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
  • 11
    Mcguckin, Alison Louise
    Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-09 ~ 2024-01-26
    OF - Director → CIF 0
  • 12
    Scott, Colin
    Computer Sales born in March 1939
    Individual
    Officer
    icon of calendar 1991-02-25 ~ 1998-10-23
    OF - Director → CIF 0
    Scott, Colin
    Individual
    Officer
    icon of calendar 1991-02-25 ~ 1998-10-23
    OF - Secretary → CIF 0
  • 13
    Rodwell, Christopher George
    Manager born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-09 ~ 2002-12-09
    OF - Director → CIF 0
  • 14
    Rooke, Joseph Charles
    Managing Director born in July 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ 2024-10-28
    OF - Director → CIF 0
  • 15
    Whitehouse, Christine Vivien
    Director born in October 1951
    Individual
    Officer
    icon of calendar 1996-02-27 ~ 2024-01-26
    OF - Director → CIF 0
    Mrs Christine Vivien Whitehouse
    Born in October 1951
    Individual
    Person with significant control
    icon of calendar 2018-04-23 ~ 2024-01-26
    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
  • 16
    Bryan, Kate Louise
    Managing Director born in October 1979
    Individual
    Officer
    icon of calendar 2021-04-06 ~ 2025-05-21
    OF - Director → CIF 0
  • 17
    Dainty, Roy Alan
    Business Consultant born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-27 ~ 1999-11-24
    OF - Director → CIF 0
    Dainty, Roy Alan
    Consultant
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-01 ~ 1999-11-24
    OF - Secretary → CIF 0
  • 18
    Jackson, Emma Teresa
    Director born in October 1977
    Individual
    Officer
    icon of calendar 2021-04-06 ~ 2025-05-01
    OF - Director → CIF 0
  • 19
    Scott, Simon Nicholas
    Sales born in March 1971
    Individual
    Officer
    icon of calendar 1991-02-25 ~ 1996-02-27
    OF - Director → CIF 0
  • 20
    Meiner, Andrew Richard
    Managing Director born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2020-03-27
    OF - Director → CIF 0
  • 21
    icon of address7 New Road, Po Box 2130, Belize City, Belize
    Corporate
    Officer
    2006-02-17 ~ 2009-01-21
    PE - Director → CIF 0
  • 22
    icon of address7, New Road, Po Box 2130, Belize City, Belize
    Corporate
    Officer
    2009-01-21 ~ 2013-12-19
    PE - Director → CIF 0
  • 23
    icon of address72 New Bond Street, London
    Dissolved Corporate (1 parent, 225 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-02-25 ~ 1991-02-25
    PE - Nominee Secretary → CIF 0
  • 24
    icon of address7, New Road, Po Box 2130, Belize City, Belize
    Corporate
    Officer
    2009-01-21 ~ 2013-12-19
    PE - Director → CIF 0
  • 25
    icon of addressMatalon Center, Coney Drive, Belize, Belize
    Corporate
    Officer
    2014-10-20 ~ 2018-04-23
    PE - Director → CIF 0
  • 26
    icon of addressMatalon Center, Coney Drive, Belize, Belize
    Corporate
    Officer
    2014-10-20 ~ 2018-04-23
    PE - Director → CIF 0
parent relation
Company in focus

STALIS LIMITED

Previous names
COMFORT ZONES LIMITED - 1995-08-30
HEALTHCARE MANAGEMENT SOLUTIONS LTD - 1999-12-29
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
1,558,637 GBP2025-03-31
1,234,898 GBP2024-03-31
Property, Plant & Equipment
20,085 GBP2025-03-31
38,431 GBP2024-03-31
Fixed Assets
1,578,722 GBP2025-03-31
1,273,329 GBP2024-03-31
Debtors
3,232,662 GBP2025-03-31
2,791,259 GBP2024-03-31
Cash at bank and in hand
591,987 GBP2025-03-31
757,836 GBP2024-03-31
Current Assets
3,824,649 GBP2025-03-31
3,549,095 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-2,423,141 GBP2025-03-31
-2,656,873 GBP2024-03-31
Net Current Assets/Liabilities
1,401,508 GBP2025-03-31
892,222 GBP2024-03-31
Total Assets Less Current Liabilities
2,980,230 GBP2025-03-31
2,165,551 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-650,544 GBP2025-03-31
-1,164,895 GBP2024-03-31
Net Assets/Liabilities
1,983,266 GBP2025-03-31
938,914 GBP2024-03-31
Equity
Called up share capital
168,911 GBP2025-03-31
168,911 GBP2024-03-31
146,938 GBP2023-03-31
Share premium
22,542 GBP2025-03-31
22,542 GBP2024-03-31
5,202 GBP2023-03-31
Capital redemption reserve
106,469 GBP2025-03-31
106,469 GBP2024-03-31
106,469 GBP2023-03-31
Retained earnings (accumulated losses)
1,685,344 GBP2025-03-31
640,992 GBP2024-03-31
209,929 GBP2023-03-31
Equity
1,983,266 GBP2025-03-31
938,914 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
1,044,352 GBP2024-04-01 ~ 2025-03-31
431,063 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
1,044,352 GBP2024-04-01 ~ 2025-03-31
431,063 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
Called up share capital
21,973 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
39,313 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
342024-04-01 ~ 2025-03-31
302023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
213,767 GBP2025-03-31
213,767 GBP2024-03-31
Other than goodwill
3,503,951 GBP2025-03-31
2,583,551 GBP2024-03-31
Intangible Assets - Gross Cost
3,717,718 GBP2025-03-31
2,797,318 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
213,767 GBP2025-03-31
213,767 GBP2024-03-31
Other than goodwill
1,945,314 GBP2025-03-31
1,348,653 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,159,081 GBP2025-03-31
1,562,420 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
0 GBP2024-04-01 ~ 2025-03-31
Other than goodwill
603,604 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
603,604 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Net goodwill
0 GBP2025-03-31
0 GBP2024-03-31
Other than goodwill
1,558,637 GBP2025-03-31
1,234,898 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Other
106,841 GBP2025-03-31
103,823 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Other
-5,304 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
86,756 GBP2025-03-31
65,392 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
21,379 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-15 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Other
20,085 GBP2025-03-31
38,431 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
687,202 GBP2025-03-31
672,652 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
48,954 GBP2025-03-31
155,276 GBP2024-03-31
Amounts Owed By Related Parties
2,231,303 GBP2025-03-31
Current
1,715,686 GBP2024-03-31
Other Debtors
Amounts falling due within one year
265,203 GBP2025-03-31
247,645 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
3,232,662 GBP2025-03-31
2,791,259 GBP2024-03-31
Trade Creditors/Trade Payables
Current
164,895 GBP2025-03-31
37,357 GBP2024-03-31
Amounts owed to group undertakings
Current
0 GBP2025-03-31
111,204 GBP2024-03-31
Other Taxation & Social Security Payable
Current
456,484 GBP2025-03-31
202,831 GBP2024-03-31
Other Creditors
Current
1,801,762 GBP2025-03-31
2,305,481 GBP2024-03-31
Creditors
Current
2,423,141 GBP2025-03-31
2,656,873 GBP2024-03-31
Other Creditors
Non-current
650,544 GBP2025-03-31
1,164,895 GBP2024-03-31

  • STALIS LIMITED
    Info
    COMFORT ZONES LIMITED - 1995-08-30
    HEALTHCARE MANAGEMENT SOLUTIONS LTD - 1995-08-30
    Registered number 02585206
    icon of addressBloxham Mill Business Centre Barford Road, Bloxham, Banbury OX15 4FF
    PRIVATE LIMITED COMPANY incorporated on 1991-02-25 (34 years 10 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.

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.