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 2
  • 1
    Stone, Melanie Yvette
    Born in February 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-12-12 ~ now
    OF - Director → CIF 0
  • 2
    Stone, Martin Howard
    Born in May 1949
    Individual (19 offsprings)
    Officer
    icon of calendar 2008-08-31 ~ now
    OF - Director → CIF 0
    Mr Martin Howard Stone
    Born in May 1949
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Tan, Yit Mooi
    Director born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2005-12-01
    OF - Director → CIF 0
    Tan, Yit Mooi
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2005-12-01
    OF - Secretary → CIF 0
  • 2
    Kouyoumjian, Vicken Alain
    Chartered Accountant born in December 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2008-08-31
    OF - Director → CIF 0
    Kouyoumjian, Vicken Alain
    Chartered Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2008-08-31
    OF - Secretary → CIF 0
  • 3
    Ellis, Sara
    Secretary born in August 1964
    Individual
    Officer
    icon of calendar 1997-12-12 ~ 2008-08-31
    OF - Director → CIF 0
    Ellis, Sara
    Individual
    Officer
    icon of calendar 1997-12-12 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 4
    Tan, Keng Nam
    Chartered Accountant born in September 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2005-12-01
    OF - Director → CIF 0
  • 5
    Stone, Emily Rebecca
    Economist born in October 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-08-31 ~ 2024-07-14
    OF - Director → CIF 0
    Stone, Emily Rebecca
    Economist
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-08-31 ~ 2024-07-14
    OF - Secretary → CIF 0
  • 6
    Stone, Michael Julian
    Sports Scientist born in November 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-08-31 ~ 2009-12-31
    OF - Director → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1997-12-12 ~ 1997-12-12
    PE - Nominee Director → CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1997-12-12 ~ 1997-12-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JEMSTONE FINANCIAL LIMITED

Previous name
S E REGISTRARS LIMITED - 2009-06-09
Standard Industrial Classification
66210 - Risk And Damage Evaluation
Brief company account
Property, Plant & Equipment
12,546 GBP2024-08-31
6,760 GBP2023-08-31
Fixed Assets
12,546 GBP2024-08-31
6,760 GBP2023-08-31
Trade Debtors/Trade Receivables
77,146 GBP2024-08-31
134,749 GBP2023-08-31
Cash at bank and in hand
199,373 GBP2024-08-31
24,946 GBP2023-08-31
Current Assets
276,519 GBP2024-08-31
159,695 GBP2023-08-31
Net Current Assets/Liabilities
123,657 GBP2024-08-31
Total Assets Less Current Liabilities
136,203 GBP2024-08-31
33,922 GBP2023-08-31
Net Assets/Liabilities
136,203 GBP2024-08-31
33,922 GBP2023-08-31
Equity
Called up share capital
102 GBP2024-08-31
102 GBP2023-08-31
Retained earnings (accumulated losses)
136,101 GBP2024-08-31
33,820 GBP2023-08-31
Equity
136,203 GBP2024-08-31
33,922 GBP2023-08-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
1,980 GBP2024-08-31
126,500 GBP2023-08-31
Other Debtors
Amounts falling due within one year
75,166 GBP2024-08-31
8,249 GBP2023-08-31
Debtors
Amounts falling due within one year
77,146 GBP2024-08-31
134,749 GBP2023-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
26,984 GBP2024-08-31
1,985 GBP2023-08-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
43,294 GBP2024-08-31
63,094 GBP2023-08-31
Taxation/Social Security Payable
Amounts falling due within one year
36,821 GBP2024-08-31
8,815 GBP2023-08-31
Other Creditors
Amounts falling due within one year
15,180 GBP2024-08-31
23,593 GBP2023-08-31
Average Number of Employees
02023-09-01 ~ 2024-08-31

Related profiles found in government register
  • JEMSTONE FINANCIAL LIMITED
    Info
    S E REGISTRARS LIMITED - 2009-06-09
    Registered number 03479849
    icon of addressUnit 12 Hillside House, 1 The Drive, Radlett WD7 7FG
    PRIVATE LIMITED COMPANY incorporated on 1997-12-12 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • JEMSTONE FINANCIAL LIMITED
    S
    Registered number 3479849
    icon of address135, - 137, The Broadway Mill Hill, London, United Kingdom, NW7 4TD
    ENGLAND AND WALES
    CIF 1
  • S E REGISTRARS LIMITED
    S
    Registered number missing
    icon of address22a Theobalds Road, London, WC1X 8PF
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • SUGARLESS LIMITED - 2008-02-12
    SWEET LUXURIES LIMITED - 2009-12-21
    DISCOUNT FACILITIES MANAGEMENT LIMITED - 2002-03-15
    FMCB SERVICES LIMITED - 2002-12-09
    icon of addressOlympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ dissolved
    CIF 9 - Secretary → ME
Ceased 12
  • 1
    icon of address84 Messina Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2003-09-03 ~ 2009-05-18
    CIF 6 - Secretary → ME
  • 2
    BUTTERFLY GROUP LIMITED - 2005-06-14
    icon of address8 High Street Mews, High Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2006-02-17
    CIF 4 - Secretary → ME
  • 3
    DSPS LIMITED - 2014-03-07
    icon of address54 Weald Lane, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    790 GBP2024-03-31
    Officer
    icon of calendar 2005-02-02 ~ 2009-10-01
    CIF 5 - Secretary → ME
  • 4
    icon of address4 Dartmouth Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,107 GBP2024-04-30
    Officer
    icon of calendar 2001-04-19 ~ 2007-12-31
    CIF 10 - Secretary → ME
  • 5
    IFINGER GROUP LIMITED - 2003-11-06
    IFINGER LIMITED - 2001-03-07
    SHEEPWELL LTD - 2000-01-26
    icon of address54 Weald Lane, Harrow Weald, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    564,848 GBP2023-12-31
    Officer
    icon of calendar 2002-04-01 ~ 2007-01-02
    CIF 8 - Secretary → ME
  • 6
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2002-01-11
    CIF 12 - Secretary → ME
  • 7
    icon of address11 Poland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,089,663 GBP2024-12-31
    Officer
    icon of calendar 2005-06-17 ~ 2007-04-24
    CIF 3 - Secretary → ME
  • 8
    HEALTH-SMART LIMITED - 2012-10-25
    TO HEALTH LIMITED - 2024-04-19
    icon of address9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,769,482 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-24
    CIF 2 - Secretary → ME
  • 9
    SUPPORTA SERVICES LIMITED - 2004-11-30
    SUPPORTA LIMITED - 2004-01-14
    STAFFING VENTURES MANAGEMENT SERVICES LIMITED - 2003-09-11
    icon of address1390 Montpellier Court Gloucester Business, Park Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2003-07-11
    CIF 11 - Secretary → ME
  • 10
    icon of address54 Weald Lane, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2003-12-15
    CIF 7 - Secretary → ME
  • 11
    SEAHORSE INTERNATIONAL LIMITED - 2006-06-28
    icon of addressUnit 12 Hillside House, 1 The Drive, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2004-05-19 ~ 2018-12-19
    CIF 1 - Secretary → ME
  • 12
    icon of address1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-09 ~ 2024-12-09
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE

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.