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
  • Rand, Andrew Stanes
    Born in November 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 1999-12-17 ~ now
    OF - Director → CIF 0
    Rand, Andrew Stanes
    Chartered Accountant
    Individual (28 offsprings)
    Officer
    icon of calendar 1999-12-17 ~ now
    OF - Secretary → CIF 0
    Mr Andrew Stanes Rand
    Born in November 1963
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 8
  • 1
    Kilshaw, Samuel James
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2009-08-24
    OF - Secretary → CIF 0
  • 2
    Hubbard, Stephen Andrew
    Accountant born in February 1962
    Individual
    Officer
    icon of calendar 1999-12-17 ~ 2008-05-01
    OF - Director → CIF 0
  • 3
    Tu, Simon
    Director born in December 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2020-10-20
    OF - Director → CIF 0
  • 4
    Taraz, Afshin
    Chartered Accountant born in December 1948
    Individual (79 offsprings)
    Officer
    icon of calendar 1999-12-17 ~ 2001-01-25
    OF - Director → CIF 0
  • 5
    Lockley, Craig
    Accountant born in September 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2008-01-01
    OF - Director → CIF 0
    icon of calendar 2008-01-01 ~ 2025-09-11
    OF - Director → CIF 0
  • 6
    Howe, Benjamin James
    Accountant born in June 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2025-09-11
    OF - Director → CIF 0
    Howe, Benjamin James
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-08-24 ~ 2025-09-11
    OF - Secretary → CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1999-12-17 ~ 1999-12-17
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    1999-12-17 ~ 1999-12-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STANES RAND BUSINESS SERVICES LIMITED

Previous name
THOMPSON TARAZ BUSINESS SERVICES LIMITED - 2001-01-26
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Class 4 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
511 GBP2024-12-31
511 GBP2023-12-31
Debtors
122,925 GBP2024-12-31
309,016 GBP2023-12-31
Net Current Assets/Liabilities
2,065 GBP2024-12-31
-28,013 GBP2023-12-31
Total Assets Less Current Liabilities
2,576 GBP2024-12-31
-27,502 GBP2023-12-31
Equity
Called up share capital
5 GBP2024-12-31
5 GBP2023-12-31
Retained earnings (accumulated losses)
2,571 GBP2024-12-31
-27,507 GBP2023-12-31
Equity
2,576 GBP2024-12-31
-27,502 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,829 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,318 GBP2023-12-31
Property, Plant & Equipment
Plant and equipment
511 GBP2024-12-31
511 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
122,131 GBP2024-12-31
308,915 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
794 GBP2024-12-31
101 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
122,925 GBP2024-12-31
309,016 GBP2023-12-31
Other Taxation & Social Security Payable
Current
64,315 GBP2024-12-31
75,715 GBP2023-12-31
Other Creditors
Current
56,545 GBP2024-12-31
261,314 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
Class 2 ordinary share
1 shares2024-12-31
Class 3 ordinary share
1 shares2024-12-31
Class 4 ordinary share
1 shares2024-12-31

Related profiles found in government register
  • STANES RAND BUSINESS SERVICES LIMITED
    Info
    THOMPSON TARAZ BUSINESS SERVICES LIMITED - 2001-01-26
    Registered number 03895949
    icon of address10 Jesus Lane, Cambridge, Cambridgeshire CB5 8BA
    PRIVATE LIMITED COMPANY incorporated on 1999-12-17 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-17
    CIF 0
  • STANES RAND BUSINESS SERVICES LIMITED
    S
    Registered number missing
    icon of address10 Jesus Lane, Cambridge, CB5 8BA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address10 Jesus Lane, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    391,131 GBP2024-08-31
    Officer
    icon of calendar 2006-09-09 ~ now
    CIF 3 - Secretary → ME
  • 2
    icon of address1st Floor 24 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    507,490 GBP2017-01-31
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    CIF 9 - Secretary → ME
  • 3
    icon of address32c Richmond Crescent, Islington, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,756 GBP2021-11-30
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    CIF 8 - Secretary → ME
  • 4
    icon of address10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    CIF 6 - Director → ME
  • 5
    icon of address32c Richmond Crescent, Islington, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,637 GBP2022-08-31
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    CIF 2 - Secretary → ME
Ceased 4
  • 1
    MULBERRY FIVE LTD - 2008-09-19
    icon of address10 Jesus Lane, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,097 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2008-09-20
    CIF 1 - Director → ME
  • 2
    icon of address10 Jesus Lane, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2005-11-01
    CIF 4 - Director → ME
  • 3
    icon of addressSecond Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2007-03-28
    CIF 5 - Director → ME
  • 4
    icon of address10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,594 GBP2018-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-10-22
    CIF 7 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.