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
    Salmon, Laurent Thierry
    Born in July 1963
    Individual (65 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ now
    OF - Director → CIF 0
  • 2
    Crean, Patrick James
    Born in March 1963
    Individual (73 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ now
    OF - Director → CIF 0
  • 3
    Durkan, Sarah
    Individual (71 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    OF - Secretary → CIF 0
  • 4
    PCC GLOBAL PLC - now
    SHOWERCHARGE LIMITED - 1998-12-09
    PCC GLOBAL LIMITED - 2021-07-14
    GRENADIER (UK) LIMITED - 2019-04-30
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (9 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Mobbs, Andrew Graham
    Finance Director born in April 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ 2020-01-17
    OF - Director → CIF 0
  • 2
    Mr Jonathan Paul Moulton
    Born in October 1950
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2018-04-12 ~ 2019-06-05
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Oates, Richard John
    Commercial Director born in August 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ 2021-02-24
    OF - Director → CIF 0
  • 4
    Whiteway, Jeffrey Michael
    Director born in September 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ 2019-01-18
    OF - Director → CIF 0
  • 5
    Hitchman, Stephanie Parker
    Director born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2010-06-18
    OF - Director → CIF 0
    Hitchman, Stephanie Parker
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2014-11-25
    OF - Secretary → CIF 0
  • 6
    Maynard, Philippa
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-11 ~ 2021-02-24
    OF - Secretary → CIF 0
  • 7
    Cahill, Richard Joseph
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ 2024-06-28
    OF - Secretary → CIF 0
  • 8
    Shine, Sean Aongus
    Chief Operating Officer born in December 1963
    Individual
    Officer
    icon of calendar 2021-02-24 ~ 2024-07-04
    OF - Director → CIF 0
  • 9
    Horne, Stephen James
    Ceo born in September 1963
    Individual (49 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ 2021-02-24
    OF - Director → CIF 0
  • 10
    Scholes, Monique Jane
    Individual
    Officer
    icon of calendar 2014-11-25 ~ 2018-04-11
    OF - Secretary → CIF 0
  • 11
    Kerr, Leslie John
    Stationary Supplies born in July 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-11-02 ~ 2001-11-01
    OF - Director → CIF 0
    Kerr, Leslie John
    Ceo born in July 1967
    Individual (8 offsprings)
    icon of calendar 2002-01-01 ~ 2019-06-05
    OF - Director → CIF 0
    Mr Leslie John Kerr
    Born in July 1967
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Morley, Octavia Kate
    Chairman born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ 2020-06-17
    OF - Director → CIF 0
  • 13
    Waterhouse, Martyn Shaun
    Finance Director born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2018-04-11
    OF - Director → CIF 0
    Waterhouse, Martyn Shaun
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-02 ~ 2002-01-20
    OF - Secretary → CIF 0
  • 14
    Davie, George Bruce
    Commercial Director born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ 2022-08-31
    OF - Director → CIF 0
  • 15
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1999-11-02 ~ 1999-11-02
    PE - Nominee Director → CIF 0
  • 16
    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
    1999-11-02 ~ 1999-11-02
    PE - Nominee Secretary → CIF 0
  • 17
    PARAGON DATA ANALYTICS LIMITED - 2020-05-15
    CASTLEGATE 397 LIMITED - 2006-02-14
    DATA LATERAL LIMITED - 2014-02-12
    DST GLOBAL INSIGHT GROUP LIMITED - 2015-02-23
    DST APPLIED ANALYTICS LIMITED - 2017-05-05
    icon of addressUnit 1 Alexandria Court, Alexandria Drive, Ashton-under-lyne, England
    Voluntary Arrangement Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-02-23 ~ 2024-02-21
    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
  • 18
    DE FACTO 1115 LIMITED - 2004-06-11
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    icon of addressOfficeteam Limited, Unit 4, Purley Way, Croydon, England
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-23
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STAT COMPANY LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • STAT COMPANY LIMITED
    Info
    Registered number 03869784
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EB
    PRIVATE LIMITED COMPANY incorporated on 1999-11-02 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
  • STAT COMPANY LIMITED
    S
    Registered number 03869784
    icon of addressC/o Officeteam Limited Unit 4, Purley Way, Croydon, England, CR0 4NZ
    Limited Company in Companies House Uk, England And Wales
    CIF 1
  • STAT COMPANY LIMITED
    S
    Registered number 03869784
    icon of addressZenoffice House, 13b Gateway Crescent, Broadway Business Park, Oldham, Greater Manchester, England, OL9 9XB
    Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • PLATEN PRINTING COMPANY LIMITED - 1979-12-31
    PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressBennett Brooks & Co Ltd, St Georges Court, Winnington Avenue Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressZenoffice House 13b Gateway Crescent, Broadway Business Park, Chadderton, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    PLATEN PRINTING COMPANY LIMITED - 1979-12-31
    PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-11
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 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.