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 1
  • Dawson, Richard
    Born in February 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-10-03 ~ now
    OF - Director → CIF 0
    Mr Richard Dawson
    Born in February 1967
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Warrington, Christopher John
    Director born in April 1951
    Individual
    Officer
    icon of calendar 1999-12-06 ~ 2013-02-01
    OF - Director → CIF 0
  • 2
    Mair, Jennifer Anne
    Individual
    Officer
    icon of calendar 2016-05-04 ~ 2016-11-23
    OF - Secretary → CIF 0
  • 3
    Hancock, Mark James
    Director born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ 2024-01-31
    OF - Director → CIF 0
  • 4
    Gill, Sukhveer
    Client Services Director born in May 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2024-01-29
    OF - Director → CIF 0
  • 5
    Hannah, Ryan Matthew
    Business Development Associate born in February 1994
    Individual (69 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ 2024-01-31
    OF - Director → CIF 0
    Hannah, David Warren
    Director born in October 1960
    Individual (69 offsprings)
    Officer
    icon of calendar 1999-12-06 ~ 2025-03-26
    OF - Director → CIF 0
    Hannah, David Warren
    Director
    Individual (69 offsprings)
    Officer
    icon of calendar 1999-12-06 ~ 2016-05-04
    OF - Secretary → CIF 0
    Mr David Warren Hannah
    Born in October 1960
    Individual (69 offsprings)
    Person with significant control
    icon of calendar 2016-04-13 ~ 2025-03-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Ward, Christopher Charles
    Solicitor born in January 1952
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-08-22 ~ 2025-10-03
    OF - Director → CIF 0
    Christopher Ward
    Born in January 1952
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-10-03
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Morley, James Richard
    Tax Consultant born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ 2024-07-01
    OF - Director → CIF 0
  • 8
    OCS DIRECTORS LIMITED
    icon of addressSuite 116 Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1999-11-10 ~ 1999-12-06
    PE - Nominee Director → CIF 0
  • 9
    MIDLANDS SERVICES LTD - now
    MIDLANDS CAB LTD - 2018-09-17
    icon of addressSuite 116 Lonsdale House, 52 Blucher Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -4,573 GBP2024-09-30
    Officer
    1999-11-10 ~ 1999-12-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CORNERSTONE GROUP INTERNATIONAL LIMITED

Previous names
LUGGAGE EXPRESS GROUP LIMITED - 2016-04-14
MCS010 LIMITED - 2000-02-16
Standard Industrial Classification
79909 - Other Reservation Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
602 GBP2024-08-31
602 GBP2023-08-31
Debtors
2,212,801 GBP2024-08-31
1,849,691 GBP2023-08-31
Cash at bank and in hand
55,395 GBP2024-08-31
53,225 GBP2023-08-31
Current Assets
2,268,196 GBP2024-08-31
1,902,916 GBP2023-08-31
Net Current Assets/Liabilities
1,679,686 GBP2024-08-31
997,703 GBP2023-08-31
Net Assets/Liabilities
1,680,288 GBP2024-08-31
998,305 GBP2023-08-31
Equity
Called up share capital
50,000 GBP2024-08-31
50,000 GBP2023-08-31
Retained earnings (accumulated losses)
1,630,288 GBP2024-08-31
948,305 GBP2023-08-31
Equity
1,680,288 GBP2024-08-31
998,305 GBP2023-08-31
Average Number of Employees
12023-09-01 ~ 2024-08-31
62022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-6,000 GBP2023-09-01 ~ 2024-08-31
Investments in Group Undertakings
602 GBP2024-08-31
602 GBP2023-08-31
Trade Debtors/Trade Receivables
27,600 GBP2024-08-31
2,496 GBP2023-08-31
Amounts owed by group undertakings and participating interests
549,756 GBP2023-08-31
Other Debtors
2,185,201 GBP2024-08-31
1,297,439 GBP2023-08-31
Bank Overdrafts
Amounts falling due within one year
100,000 GBP2023-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
51,990 GBP2024-08-31
143,641 GBP2023-08-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
439,365 GBP2024-08-31
555,930 GBP2023-08-31
Taxation/Social Security Payable
Amounts falling due within one year
11,710 GBP2024-08-31
2,421 GBP2023-08-31
Other Creditors
Amounts falling due within one year
85,445 GBP2024-08-31
103,221 GBP2023-08-31

Related profiles found in government register
  • CORNERSTONE GROUP INTERNATIONAL LIMITED
    Info
    LUGGAGE EXPRESS GROUP LIMITED - 2016-04-14
    MCS010 LIMITED - 2016-04-14
    Registered number 03874730
    icon of address23 Berkeley Square, Mayfair, London W1J 6EJ
    PRIVATE LIMITED COMPANY incorporated on 1999-11-10 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-26
    CIF 0
  • CORNERSTONE GROUP INTERNATIONAL LIMITED
    S
    Registered number 3874730
    icon of addressMilestone House, 18 Nursery Court, Kibworth Business Park, Kibworth Harcourt, Leicester, England, LE8 0EX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressFa Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -57,018 GBP2019-08-31
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    CIF 8 - Has significant influence or controlOE
  • 2
    CORNERSTONE TAX 2020 LTD - 2024-07-15
    icon of addressC/o Kre Corporate Recovery Ltd, Unit 8 The Aquarium 1-7 King Street, Reading
    In Administration Corporate (1 parent)
    Equity (Company account)
    76,612 GBP2023-08-31
    Officer
    icon of calendar 2024-07-01 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    CORNERSTONE MONEY LIMITED - 2020-07-19
    icon of address8-10 Hill Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-07-01 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    STAMP COMPASS LTD - 2024-07-15
    icon of address23 Berkeley Square, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,882 GBP2024-08-31
    Officer
    icon of calendar 2024-07-01 ~ 2025-10-03
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2025-10-03
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressMilestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,968 GBP2024-08-31
    Officer
    icon of calendar 2024-07-01 ~ 2025-10-03
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2025-10-03
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    CORNERSTONE PRIVATE LIMITED - 2020-01-31
    LANGLEY BUSINESS SERVICES LIMITED - 2016-04-28
    icon of address23 Berkeley Square, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    213,354 GBP2024-08-31
    Officer
    icon of calendar 2024-07-01 ~ 2025-08-18
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2025-08-18
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    CORNERSTONE BESPOKE LIMITED - 2019-08-14
    icon of addressUnit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,169 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-03-17
    CIF 12 - 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.