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
    Ball, Jonathan Mark
    Director born in May 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Rigg, Christian Alexander
    Cfo born in June 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    OF - Director → CIF 0
  • 3
    Tagg, Michael James
    Company Director born in August 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    OF - Director → CIF 0
  • 4
    TIMEC 1736 LIMITED - 2021-02-19
    icon of address3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -6,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Razak, Anis
    Director born in November 1958
    Individual
    Officer
    icon of calendar 2005-03-04 ~ 2020-12-22
    OF - Director → CIF 0
  • 2
    Hall, Philip Alan
    Director born in April 1973
    Individual
    Officer
    icon of calendar 2005-03-04 ~ 2020-12-22
    OF - Director → CIF 0
  • 3
    Whitby, Andrew Stephen Edward
    General Manager born in January 1955
    Individual
    Officer
    icon of calendar 1998-11-17 ~ 2013-04-30
    OF - Director → CIF 0
    Whitby, Andrew Stephen Edward
    General Manager
    Individual
    Officer
    icon of calendar 1998-11-17 ~ 2013-04-30
    OF - Secretary → CIF 0
  • 4
    Ball, Victor Kevin
    Director born in February 1950
    Individual
    Officer
    icon of calendar 1998-11-17 ~ 2020-12-22
    OF - Director → CIF 0
    Mr Victor Kevin Ball
    Born in February 1950
    Individual
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-22
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    R & A NOMINEES LIMITED - now
    POG 78 LIMITED - 1993-09-24
    icon of address12-14 St Marys Street, Newport, Shropshire
    Active Corporate (4 parents)
    Officer
    1998-11-17 ~ 1998-11-17
    PE - Nominee Director → CIF 0
  • 6
    HARCOURT REGISTRARS LIMITED - now
    MELGRADES LIMITED - 1985-01-09
    icon of address12-14 St Marys Street, Newport, Shropshire
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    1998-11-17 ~ 1998-11-17
    PE - Nominee Secretary → CIF 0
  • 7
    TIMEC 1634 LIMITED - 2020-06-22
    icon of address3rd Floor, Q5 Quorum Business Park, Benton Lane, Long Benton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,000 GBP2024-02-29
    Person with significant control
    2020-12-22 ~ 2021-02-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STIRLING SOLUTIONS LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
132,694 GBP2019-12-31
174,516 GBP2018-12-31
Fixed Assets - Investments
22 GBP2019-12-31
22 GBP2018-12-31
Fixed Assets
132,716 GBP2019-12-31
174,538 GBP2018-12-31
Debtors
389,651 GBP2019-12-31
75,161 GBP2018-12-31
Cash at bank and in hand
376,285 GBP2019-12-31
522,316 GBP2018-12-31
Current Assets
765,936 GBP2019-12-31
597,477 GBP2018-12-31
Creditors
Current, Amounts falling due within one year
-11,685 GBP2018-12-31
Net Current Assets/Liabilities
701,976 GBP2019-12-31
585,792 GBP2018-12-31
Total Assets Less Current Liabilities
834,692 GBP2019-12-31
760,330 GBP2018-12-31
Net Assets/Liabilities
844,375 GBP2019-12-31
756,171 GBP2018-12-31
Equity
Called up share capital
98 GBP2019-12-31
98 GBP2018-12-31
Capital redemption reserve
24 GBP2019-12-31
24 GBP2018-12-31
Retained earnings (accumulated losses)
844,253 GBP2019-12-31
756,049 GBP2018-12-31
Equity
844,375 GBP2019-12-31
756,171 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
77,400 GBP2018-12-31
Motor vehicles
289,045 GBP2019-12-31
256,460 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
289,045 GBP2019-12-31
333,860 GBP2018-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-77,400 GBP2019-01-01 ~ 2019-12-31
Motor vehicles
-34,200 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Disposals
-111,600 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
6,837 GBP2018-12-31
Motor vehicles
156,351 GBP2019-12-31
152,507 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
156,351 GBP2019-12-31
159,344 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,419 GBP2019-01-01 ~ 2019-12-31
Motor vehicles
31,865 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
33,284 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-8,256 GBP2019-01-01 ~ 2019-12-31
Motor vehicles
-28,021 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-36,277 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Motor vehicles
132,694 GBP2019-12-31
103,953 GBP2018-12-31
Land and buildings
70,563 GBP2018-12-31
Investments in Subsidiaries
Cost valuation
22 GBP2018-12-31
Investments in Subsidiaries
22 GBP2019-12-31
22 GBP2018-12-31

Related profiles found in government register
  • STIRLING SOLUTIONS LIMITED
    Info
    Registered number 03668581
    icon of addressNorthpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne NE28 9NZ
    PRIVATE LIMITED COMPANY incorporated on 1998-11-17 and dissolved on 2023-11-30 (25 years). The company status is Dissolved.
    CIF 0
  • STIRLING SOLUTIONS LIMITED
    S
    Registered number 03668581
    icon of address8, Bakewell Street, Coalville, Leicestershire, England, LE67 3BA
    Private Limited Company in Companies House Register, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressNorthpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    227,027 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-23
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    icon of addressNorthpoint, Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    241,344 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-23
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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.