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
    Susan Cashmore
    Born in May 1956
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Parczuk, Michael Edward
    Born in May 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-06-24 ~ now
    OF - Director → CIF 0
  • 3
    Parczuk, Simon Jon
    Born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ now
    OF - Director → CIF 0
    Parczuk, Simon Jon
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ now
    OF - Secretary → CIF 0
  • 4
    Cashmore, Malcolm John, Mr.
    Born in August 1951
    Individual (34 offsprings)
    Officer
    icon of calendar 1999-06-24 ~ now
    OF - Director → CIF 0
    Malcolm John Cashmore
    Born in August 1951
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    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
Ceased 8
  • 1
    Parczuk, Edward Anthony
    Director born in September 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-11 ~ 2006-03-19
    OF - Director → CIF 0
    Edward Anthony Parczuk
    Born in September 1944
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-03-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Parczuk, Barbara Patricia
    Director born in December 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-01-11 ~ 2025-04-29
    OF - Director → CIF 0
    Parczuk, Barbara Patricia
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-01-11 ~ 2019-03-29
    OF - Secretary → CIF 0
  • 3
    Eastwood, Brian
    Accountant born in October 1947
    Individual
    Officer
    icon of calendar 1999-06-24 ~ 2002-05-11
    OF - Director → CIF 0
  • 4
    Mr. Malcolm John Cashmore
    Born in August 1951
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    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
  • 5
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-12-17 ~ 1993-01-11
    PE - Nominee Secretary → CIF 0
  • 6
    icon of addressBallasherlogue, Ballakilpheric Road, Colby, Isle Of Man, Isle Of Man
    Corporate
    Person with significant control
    2020-03-31 ~ 2020-03-31
    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
    PE - Right to appoint or remove directorsCIF 0
  • 7
    icon of addressMill Mall, Suite 6, Wickham Cay 1, Po Box 3085, Road Town, Tortola, Virgin Islands, British
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-01-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-12-17 ~ 1993-01-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STARGLAZE WINDOWS AND CONSERVATORIES LIMITED

Previous names
PRAISETYPE LIMITED - 1993-01-29
STARGLAZE CENTRAL SERVICES LIMITED - 1996-03-05
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products

Related profiles found in government register
  • STARGLAZE WINDOWS AND CONSERVATORIES LIMITED
    Info
    PRAISETYPE LIMITED - 1993-01-29
    STARGLAZE CENTRAL SERVICES LIMITED - 1993-01-29
    Registered number 02774368
    icon of addressNo. 5 Works Waterside South, Stamp End, Lincoln LN5 7JD
    PRIVATE LIMITED COMPANY incorporated on 1992-12-17 (33 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-17
    CIF 0
  • STARGLAZE WINDOWS AND CONSERVATORIES LIMITED
    S
    Registered number 2774368
    icon of addressNo. 5 Works, Waterside South, Stamp End, Lincoln, Lincolnshire, United Kingdom, LN5 7JD
    CIF 1
  • STARGLAZE WINDOWS AND CONSERVATORIES LIMITED
    S
    Registered number 02774368
    icon of addressNo. 5, Works, Waterside South Stamp End, Lincoln, United Kingdom, LN2 7DJ
    CIF 2
  • STARGLAZE WINDOWS AND CONSERVATORIES LIMITED
    S
    Registered number 2774368
    icon of addressThe Robbins Building, Albert Street, Rugby, Warwickshire, England, CV21 2SD
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressThe Robbins Building, Albert Street, Rugby, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove membersOE
    CIF 6 - Right to surplus assets - 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2009-02-16 ~ now
    CIF 2 - LLP Designated Member → ME
  • 2
    DEMPSEY DYER COMMERCIAL LLP - 2024-11-29
    icon of addressThe Robbins Building, Albert Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    CIF 8 - Right to surplus assets - 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2024-09-25 ~ now
    CIF 4 - LLP Designated Member → ME
  • 3
    DEMPSEY DYER TIMBER LLP - 2024-11-29
    icon of addressThe Robbins Building, Albert Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2024-09-26 ~ now
    CIF 3 - LLP Designated Member → ME
  • 4
    icon of addressThe Robbins Building, Albert Street, Rugby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    CIF 5 - Right to appoint or remove membersOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2019-11-26 ~ now
    CIF 1 - LLP Designated Member → 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.