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
    Walsh, Susanne Margaret
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Athawes, Auden Kenway
    Chartered Accountant born in December 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-09-14 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Waterman, Jennifer Anne
    Company Secretary born in November 1945
    Individual
    Officer
    icon of calendar 2000-02-07 ~ 2001-11-19
    OF - Director → CIF 0
    Waterman, Jennifer Anne
    Secretary
    Individual
    Officer
    icon of calendar 2002-06-14 ~ 2014-02-01
    OF - Secretary → CIF 0
    Waterman, Jennifer Anne
    Individual
    icon of calendar 2014-02-23 ~ 2015-09-12
    OF - Secretary → CIF 0
  • 2
    Haselden, Mary Elizabeth
    Born in November 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-02-07 ~ 2000-02-07
    OF - Nominee Director → CIF 0
  • 3
    Hensel, Ralph Alexander
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-02-07 ~ 2002-06-14
    OF - Secretary → CIF 0
  • 4
    Walsh, Susanne Margaret
    Secretary born in March 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-19 ~ 2011-12-19
    OF - Director → CIF 0
    Walsh, Susanne Margaret
    Administrator born in March 1946
    Individual (2 offsprings)
    icon of calendar 2012-09-08 ~ 2014-09-14
    OF - Director → CIF 0
  • 5
    Athawes, Auden Kenway
    Chartered Accountant born in December 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-12-19 ~ 2012-09-08
    OF - Director → CIF 0
  • 6
    icon of addressStirling House, Sunderland Quay, Culpeper Close, Rochester, Kent
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    104,162 GBP2024-02-29
    Officer
    2014-02-01 ~ 2014-02-23
    PE - Secretary → CIF 0
  • 7
    JACOBY CHEMICALS LIMITED - 1996-06-10
    icon of addressHazeldene, Leith Park Road, Gravesend, Kent
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2000-02-07 ~ 2000-02-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

STIRLING SECRETARIAL SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
106,798 GBP2024-02-29
96,683 GBP2023-02-28
Cash at bank and in hand
5,098 GBP2024-02-29
6,897 GBP2023-02-28
Current Assets
111,896 GBP2024-02-29
103,580 GBP2023-02-28
Net Current Assets/Liabilities
104,162 GBP2024-02-29
95,891 GBP2023-02-28
Net Assets/Liabilities
104,162 GBP2024-02-29
95,891 GBP2023-02-28
Equity
Called up share capital
1 GBP2024-02-29
1 GBP2023-02-28
Retained earnings (accumulated losses)
104,161 GBP2024-02-29
95,890 GBP2023-02-28
Equity
104,162 GBP2024-02-29
95,891 GBP2023-02-28
Average Number of Employees
12023-03-01 ~ 2024-02-29
12022-03-01 ~ 2023-02-28
Trade Debtors/Trade Receivables
84,798 GBP2024-02-29
74,683 GBP2023-02-28
Other Debtors
22,000 GBP2024-02-29
22,000 GBP2023-02-28
Taxation/Social Security Payable
Amounts falling due within one year
3,841 GBP2024-02-29
3,913 GBP2023-02-28
Other Creditors
Amounts falling due within one year
3,893 GBP2024-02-29
3,776 GBP2023-02-28

Related profiles found in government register
  • STIRLING SECRETARIAL SERVICES LIMITED
    Info
    Registered number 03920261
    icon of addressStirling House, Sunderland Quay, Culpeper Close, Rochester, Kent ME2 4HN
    Private Limited Company incorporated on 2000-02-07 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-07
    CIF 0
  • STIRLING SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of addressStirling House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN
    CIF 1
  • STIRLING SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of addressStirling House, Sunderland Quay, Culpeper Close, Rochester, Kent, ME2 4HN
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of addressSuite 131 80 Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,427 GBP2024-03-31
    Officer
    icon of calendar 2000-03-02 ~ now
    CIF 49 - Secretary → ME
  • 2
    icon of addressOffice 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,345 GBP2019-01-31
    Officer
    icon of calendar 2004-01-19 ~ dissolved
    CIF 45 - Secretary → ME
  • 3
    icon of addressStirling House, Sunderland Quay Culpeper Close, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    110,132 GBP2024-07-31
    Officer
    icon of calendar 2005-03-23 ~ now
    CIF 44 - Secretary → ME
  • 4
    icon of addressSuite 131 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2007-01-16 ~ now
    CIF 39 - Secretary → ME
  • 5
    icon of addressSuite 131 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    303,613 GBP2023-12-31
    Officer
    icon of calendar 2000-01-18 ~ now
    CIF 36 - Secretary → ME
  • 6
    CLARK ELECTRIC CLUTCH & CONTROLS LIMITED - 1986-04-23
    CLARK CLUTCH CO.LIMITED - 1986-04-23
    icon of addressSuite 131 80 Churchill Square, West Malling, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    104,715 GBP2023-12-31
    Officer
    icon of calendar 2003-12-23 ~ now
    CIF 46 - Secretary → ME
  • 7
    icon of addressStirling House, Sunderland Quay Culpeper Close, Medway City Estate Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    CIF 28 - Secretary → ME
  • 8
    CONVAR SYSTEME EUROPE LIMITED - 2000-05-18
    OCRAN LIMITED - 1994-06-27
    icon of addressSuite 131, 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    990,477 GBP2024-03-31
    Officer
    icon of calendar 2000-02-18 ~ now
    CIF 50 - Secretary → ME
  • 9
    CONVAR SYSTEME HOLDINGS (UK) LIMITED - 2000-05-18
    OCRAN HOLDINGS LIMITED - 1997-08-19
    icon of addressSuite 131 80 Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,635,222 GBP2024-03-31
    Officer
    icon of calendar 2000-02-18 ~ now
    CIF 51 - Secretary → ME
  • 10
    icon of address48 Perry Street, Northfleet, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    880,224 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ now
    CIF 9 - Secretary → ME
  • 11
    icon of address48 Perry Street, Northfleet, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,516,430 GBP2024-10-31
    Officer
    icon of calendar 2002-12-03 ~ now
    CIF 13 - Secretary → ME
  • 12
    icon of address3 Frant Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    CIF 14 - Secretary → ME
  • 13
    icon of addressStirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochesterkent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ dissolved
    CIF 37 - Secretary → ME
  • 14
    icon of addressStirling House, Sunderland Quay, Culpeper Close, Rochester, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    240,456 GBP2024-01-31
    Officer
    icon of calendar 2008-01-08 ~ now
    CIF 40 - Secretary → ME
  • 15
    icon of addressC/o Joint Liquidators T A Clunie & D M Patel, 4 & 5 Baltic Street East, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    179,533 GBP2020-04-30
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    CIF 33 - Secretary → ME
  • 16
    icon of addressSuite 131 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,600 GBP2024-06-30
    Officer
    icon of calendar 2000-06-21 ~ now
    CIF 48 - Secretary → ME
  • 17
    icon of addressStirling House, Sunderland Quay, Culpeper Close, Medway City, Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ dissolved
    CIF 52 - Secretary → ME
  • 18
    icon of addressSuite 131 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2007-07-25 ~ now
    CIF 41 - Secretary → ME
  • 19
    icon of addressStirling House Sunderland Quay Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    13,956 GBP2024-12-31
    Officer
    icon of calendar 2013-02-25 ~ now
    CIF 15 - Secretary → ME
  • 20
    icon of addressStirling House Sunderland Quay, Culpeper Close Medway City, Estate Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    84,294 GBP2023-11-30
    Officer
    icon of calendar 2001-11-21 ~ now
    CIF 31 - Secretary → ME
  • 21
    icon of addressSuite 131 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2023-10-31
    Officer
    icon of calendar 2004-10-26 ~ now
    CIF 30 - Secretary → ME
  • 22
    icon of addressSuite 131 80 Churchill Square, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,127 GBP2024-02-29
    Officer
    icon of calendar 2002-03-12 ~ now
    CIF 32 - Secretary → ME
  • 23
    PETRA SHIPPING LINE LIMITED - 2000-02-04
    ALBATROSS SHIPPING LINE LIMITED - 1999-05-28
    RAPID 6060 LIMITED - 1988-06-09
    icon of addressSuite 131 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    763,821 GBP2023-12-31
    Officer
    icon of calendar 2000-02-18 ~ now
    CIF 38 - Secretary → ME
  • 24
    icon of addressStirling House, Sunderland Quay, Culpeper Close, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,212 GBP2018-04-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    CIF 10 - Secretary → ME
  • 25
    icon of addressSuite 131 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,296 GBP2024-07-31
    Officer
    icon of calendar 2005-07-18 ~ now
    CIF 43 - Secretary → ME
  • 26
    icon of address3 Frant Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    CIF 12 - Secretary → ME
  • 27
    icon of addressStirling House Sunderland Quay, Culpeper Close, Medway City Estate Rochester, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -337,906 GBP2021-10-31
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    CIF 11 - Secretary → ME
  • 28
    I.T.T.A. PROPERTY LIMITED - 2007-08-20
    icon of addressSuite 131 80 Churchill Square, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    753,091 GBP2024-03-31
    Officer
    icon of calendar 2000-02-18 ~ now
    CIF 35 - Secretary → ME
  • 29
    icon of addressSuite 131 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,549 GBP2023-10-31
    Officer
    icon of calendar 2007-10-30 ~ now
    CIF 29 - Secretary → ME
  • 30
    icon of addressSuite 131 80 Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,271 GBP2024-08-31
    Officer
    icon of calendar 2006-08-04 ~ now
    CIF 54 - Secretary → ME
  • 31
    icon of addressStirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ now
    CIF 47 - Secretary → ME
  • 32
    BEECH TREE CARE HOME LIMITED - 2025-02-12
    icon of addressSuite 131 80 Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    141,459 GBP2024-01-31
    Officer
    icon of calendar 2006-01-12 ~ now
    CIF 42 - Secretary → ME
  • 33
    WAYSTAR LIMITED - 2000-01-18
    icon of addressSuite 131 80 Churchill Square Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    184,013 GBP2024-10-31
    Officer
    icon of calendar 2000-02-18 ~ now
    CIF 34 - Secretary → ME
Ceased 21
  • 1
    icon of address40 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2005-11-23
    CIF 19 - Secretary → ME
  • 2
    icon of address3a May Close, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -739 GBP2017-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-31
    CIF 4 - Secretary → ME
  • 3
    icon of addressStirling House, Sunderland Quay Culperer Close, Medway City Estate Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2009-10-23
    CIF 6 - Secretary → ME
  • 4
    icon of addressStirling House Culpeper Close, Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,411 GBP2022-08-31
    Officer
    icon of calendar 2008-08-12 ~ 2008-09-06
    CIF 7 - Secretary → ME
  • 5
    icon of addressC/o S G Banister & Co Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,333 GBP2018-03-31
    Officer
    icon of calendar 2002-05-06 ~ 2003-04-14
    CIF 22 - Secretary → ME
  • 6
    LAND TECNICS AGRICULTURAL MACHINERY LIMITED - 2003-01-06
    icon of addressKent House, Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2006-12-31
    CIF 8 - Secretary → ME
  • 7
    LINDSAY MCWILLIAM SERVICES LIMITED - 2010-11-30
    icon of address4 Manston Green Industries Preston Road, Manston, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2009-02-19
    CIF 1 - Secretary → ME
  • 8
    icon of addressMarruck Court, R/o 220-224 Chatham Hill, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,300 GBP2024-05-31
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-13
    CIF 20 - Secretary → ME
  • 9
    icon of addressStirling House, Sunderland Quay Medway City, Estate Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2005-07-14
    CIF 24 - Secretary → ME
  • 10
    icon of addressProspect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2006-09-11
    CIF 16 - Secretary → ME
  • 11
    icon of addressSuite 131 80 Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,305 GBP2024-03-31
    Officer
    icon of calendar 2009-03-16 ~ 2009-03-17
    CIF 5 - Secretary → ME
  • 12
    icon of addressStirling House Sunderland Quay, Culpeper Close, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2007-09-25
    CIF 18 - Secretary → ME
  • 13
    icon of address4-5 Baltic Street East, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-29 ~ 2009-11-03
    CIF 3 - Secretary → ME
  • 14
    icon of addressStirling House Sunderland Quay, Culpeper Close, Medway City Estate Rochester, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -337,906 GBP2021-10-31
    Officer
    icon of calendar 2005-10-19 ~ 2005-10-24
    CIF 17 - Secretary → ME
  • 15
    icon of addressStirling House, Sunderland Quay Medway City, Estate Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-21
    CIF 26 - Secretary → ME
  • 16
    icon of address4 Lower Rochester Road, Rochester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2001-07-31 ~ 2001-07-31
    CIF 23 - Secretary → ME
  • 17
    icon of addressModa Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-21
    CIF 25 - Secretary → ME
  • 18
    SHEARWATER SHIPPING & CHARTERING LIMITED - 2024-12-10
    RANCHU GOLD LIMITED - 1993-12-08
    icon of addressSuite 101 Brewery House, High Street, Westerham, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    71,652 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2020-04-01
    CIF 27 - Secretary → ME
  • 19
    icon of addressStirling House, Sunderland Quay, Culpeper Close, Rochester, Kent
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    104,162 GBP2024-02-29
    Officer
    icon of calendar 2014-02-01 ~ 2014-02-23
    CIF 2 - Secretary → ME
  • 20
    icon of address50-54 Oswald Road, Scunthorpe, North Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,617,620 GBP2024-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2015-01-15
    CIF 53 - Secretary → ME
  • 21
    icon of addressStirling House Sunderland Quay, Culpeper Close, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,050 GBP2018-05-31
    Officer
    icon of calendar 2003-05-16 ~ 2003-05-28
    CIF 21 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.