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 8
  • 1
    Dubyl, Stephen
    Born in May 1959
    Individual (18 offsprings)
    Officer
    2012-05-17 ~ now
    OF - Director → CIF 0
  • 2
    Stafford, Frank
    Company Director born in July 1933
    Individual (17 offsprings)
    Officer
    2005-01-01 ~ 2012-05-17
    OF - Director → CIF 0
    Stafford, Frank
    Individual (17 offsprings)
    Officer
    1997-09-26 ~ 2005-01-01
    OF - Secretary → CIF 0
  • 3
    Picot, Stephen Keith
    Born in January 1950
    Individual (27 offsprings)
    Officer
    2011-03-31 ~ now
    OF - Director → CIF 0
    Picot, Stephen Keith
    Individual (27 offsprings)
    Officer
    2005-01-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Orrell, Jeremy Peter
    Born in July 1957
    Individual (78 offsprings)
    Officer
    1997-07-14 ~ 1997-09-26
    OF - Nominee Director → CIF 0
    Orrell, Jeremy Peter
    Individual (78 offsprings)
    Officer
    1997-07-14 ~ 1997-09-26
    OF - Nominee Secretary → CIF 0
  • 5
    Dunn, Christopher Frank
    Born in March 1957
    Individual (83 offsprings)
    Officer
    1997-07-14 ~ 1997-09-26
    OF - Nominee Director → CIF 0
  • 6
    Nugent, John Michael
    Company Director born in January 1942
    Individual (14 offsprings)
    Officer
    1997-09-26 ~ 2010-12-10
    OF - Director → CIF 0
  • 7
    Simpson, Ian David
    Company Director born in March 1940
    Individual (15 offsprings)
    Officer
    1997-09-26 ~ 2004-04-01
    OF - Director → CIF 0
  • 8
    THE STAMFORD GROUP LTD
    STAMFORD GROUP LIMITED(THE) - now 01647353
    INTERCEDE NINETY LIMITED - 1982-07-16
    Stamford Works, The Stamford Group, Bayley Street, Stalybridge, United Kingdom, United Kingdom
    Active Corporate (20 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

THE STAMFORD GROUP (HOLDINGS) LIMITED

Period: 1997-09-29 ~ now
Company number: 03403029
Registered names
THE STAMFORD GROUP (HOLDINGS) LIMITED - now
SLATERSHELFCO 344 LIMITED - 1997-09-29 03516255... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • THE STAMFORD GROUP (HOLDINGS) LIMITED
    Info
    SLATERSHELFCO 344 LIMITED - 1997-09-29
    Registered number 03403029
    Bayley Street, Stalybridge, Cheshire SK15 1QQ
    PRIVATE LIMITED COMPANY incorporated on 1997-07-14 (28 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • THE STAMFORD GROUP (HOLDINGS) LIMITED
    S
    Registered number 3
    Bayley Street, Bayley Street, Stalybridge, United Kingdom, SK15 1QQ
    Limited Liability Company in Cardiff, England
    CIF 1
  • THE STAMFORD GROUP (HOLDINGS) LIMITED
    S
    Registered number 3403029
    Bayley Street, Bayley Street, Stalybridge, United Kingdom, SK15 1QQ
    Limited Liability Company in Cardiff, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    MAILBOX INTERNATIONAL LIMITED
    - now 01647357
    WCB MAILBOX LIMITED - 1987-05-19
    INTERCEDE NINETY-FOUR LIMITED - 1982-11-24
    Stamford Works, Bayley St, Stalybridge, Cheshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    MAILBOX LIMITED
    - now 02032323
    OUTERGRADE LIMITED - 1987-02-20
    Stamford Works, Bayley Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    MAILBOX MOULDINGS INTERNATIONAL LIMITED
    - now 06800625 01652293
    STAMFORD PRODUCTS LIMITED - 2009-09-27
    Stamford Works, Bayley Street, Stalybridge, Cheshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    MAILBOX MOULDINGS LIMITED
    - now 03403283 01652293
    SLATERSHELFCO 343 LIMITED - 1997-10-28
    Bayley Street, Stalybridge, Cheshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    MAILBOX PRODUCTS LIMITED
    - now 01750989
    STAMFORD MANAGEMENT SERVICES LIMITED
    - 2019-07-19 01750989
    INTERCEDE 152 LIMITED - 1983-12-14
    Stamford Works, Bayley Street, Stalybridge, Cheshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    MEDSTOR LIMITED
    - now 01750992
    STAMFORD LEASING LIMITED
    - 2019-07-19 01750992
    INTERCEDE 160 LIMITED - 1983-12-14
    Stamford Works, Bayley Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    MICREX PROFILES LIMITED
    - now 01652490
    MICREX LIMITED - 1995-05-15
    MICROPOL LIMITED - 1991-07-19
    POCKETWARD LIMITED - 1982-12-20
    Stamford Works, Bayley Street, Stalybridge, Cheshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    MICROPOL LIMITED
    - now 02660478 01652490
    SLATERSHELFCO 231 LIMITED - 1992-01-10
    Bayley Street, Stalybridge, Cheshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    MOULDINGS INTERNATIONAL LIMITED
    - now 01828192
    INTERCEDE 205 LIMITED - 1984-07-30
    Stamford Works, Bayley Street Stalybridge, Cheshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    STAMFORD DISPLAY LIMITED
    - now 01652684
    OPTO INTERNATIONAL LIMITED - 2011-10-06
    OPTO SYSTEMS LIMITED - 1985-02-15
    FLAKEVIEW LIMITED - 1982-12-20
    Stamford Works, Bayley Street, Stalybridge, Cheshire
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    STAMFORD PROFILES LIMITED
    - now 01785676
    WCB ROTO MOULDING LIMITED - 1985-12-17
    INTERCEDE 182 LIMITED - 1984-04-13
    Stamford Works, Bayley Street, Stalybridge, Cheshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    SUDLOWS CARRIERS LIMITED
    - now 01652403
    VALUESOUND LIMITED - 1982-12-20
    Stamford Works, Bayley Street, Stalybridge, Cheshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.