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
    Parker, Margaret
    Manager born in February 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-05 ~ now
    OF - Director → CIF 0
    Mrs Margaret Parker
    Born in February 1940
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    PE - Right to appoint or remove directorsCIF 0
    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
    Parker, John
    Director born in January 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-21 ~ now
    OF - Director → CIF 0
  • 3
    BRANCHWAVE LIMITED - 2002-12-13
    JVR JERROM SECRETARY LIMITED - 2004-11-12
    icon of addressUnits Scf 1 & 2, Western International Market, Hayes Road, Southall, Middlesex
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2004-11-05 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Parker, Margaret
    Teacher
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2000-10-05
    OF - Secretary → CIF 0
  • 2
    Hodson, Brian Frederick
    Individual
    Officer
    icon of calendar 1995-08-18 ~ 2000-08-23
    OF - Secretary → CIF 0
  • 3
    Parker, James Malcolm
    Director born in January 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-16 ~ 2000-10-05
    OF - Director → CIF 0
    icon of calendar 2005-01-01 ~ 2022-01-16
    OF - Director → CIF 0
    Mr James Malcolm Parker
    Born in January 1938
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-16
    PE - Right to appoint or remove directorsCIF 0
    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
  • 4
    Parker, Timothy Brian Lees
    Director born in November 1933
    Individual
    Officer
    icon of calendar 1995-08-16 ~ 2000-08-23
    OF - Director → CIF 0
  • 5
    Lake, David William
    Born in January 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-16 ~ 1995-08-16
    OF - Nominee Director → CIF 0
  • 6
    NELSON IP LIMITED - now
    BISHOP IP INVESTIGATIONS LIMITED - 2021-11-03
    FARNCOMBE SERVICES LIMITED - 1992-11-20
    icon of address1-2 Cricketers Parade, Broadwater Street West, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    510,513 GBP2020-09-30
    Officer
    1995-08-16 ~ 1995-08-16
    PE - Nominee Secretary → CIF 0
  • 7
    CDJ SECRETARY LTD - now
    BRANCHWAVE LIMITED - 2002-12-13
    icon of addressEffra House, 34 High Street, Ewell, Surrey
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2004-05-06 ~ 2004-11-04
    PE - Secretary → CIF 0
  • 8
    icon of addressEffra House, 34 High Street, Ewell, Surrey
    Corporate
    Officer
    2000-10-06 ~ 2004-05-06
    PE - Secretary → CIF 0
parent relation
Company in focus

STAIN-SHIELD LIMITED

Standard Industrial Classification
20412 - Manufacture Of Cleaning And Polishing Preparations
Brief company account
Property, Plant & Equipment
99 GBP2024-12-31
136 GBP2023-12-31
Total Inventories
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Debtors
20,893 GBP2024-12-31
37,793 GBP2023-12-31
Cash at bank and in hand
27,871 GBP2024-12-31
8,879 GBP2023-12-31
Current Assets
49,764 GBP2024-12-31
47,672 GBP2023-12-31
Creditors
Current
41,366 GBP2024-12-31
36,414 GBP2023-12-31
Net Current Assets/Liabilities
8,398 GBP2024-12-31
11,258 GBP2023-12-31
Total Assets Less Current Liabilities
8,497 GBP2024-12-31
11,394 GBP2023-12-31
Creditors
Non-current
1,209 GBP2023-12-31
Net Assets/Liabilities
8,497 GBP2024-12-31
10,185 GBP2023-12-31
Equity
Called up share capital
10,101 GBP2024-12-31
10,101 GBP2023-12-31
Retained earnings (accumulated losses)
-1,604 GBP2024-12-31
84 GBP2023-12-31
Equity
8,497 GBP2024-12-31
10,185 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,083 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,984 GBP2024-12-31
4,947 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
37 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
99 GBP2024-12-31
136 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
19,250 GBP2024-12-31
Current, Amounts falling due within one year
16,702 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
1,643 GBP2024-12-31
Current, Amounts falling due within one year
21,091 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
20,893 GBP2024-12-31
Current, Amounts falling due within one year
37,793 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
1,209 GBP2024-12-31
900 GBP2023-12-31
Trade Creditors/Trade Payables
Current
22,355 GBP2024-12-31
21,809 GBP2023-12-31
Other Taxation & Social Security Payable
Current
13,769 GBP2024-12-31
8,166 GBP2023-12-31
Other Creditors
Current
4,033 GBP2024-12-31
5,539 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
1,209 GBP2023-12-31

  • STAIN-SHIELD LIMITED
    Info
    Registered number 03091995
    icon of addressNicholson House, 41 Thames Street, Weybridge KT13 8JG
    Private Limited Company incorporated on 1995-08-16 (30 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    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 26 August 2025 and licensed under the Open Government Licence v3.0.