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 3
  • 1
    Hale, Morag
    Individual (63 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Roberts, Andrew
    Born in April 1975
    Individual (60 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressParkway House, Unit 6 Parkway Industrial Estate, Wednesbury, West Midlands, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    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
Ceased 8
  • 1
    Beasley, Peter
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2004-04-16 ~ 2019-02-28
    OF - Director → CIF 0
    Mr Peter Beasley
    Born in May 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Murdoch, Neil
    Company Director born in June 1961
    Individual
    Officer
    icon of calendar 2019-02-28 ~ 2020-08-10
    OF - Director → CIF 0
  • 3
    Meredith, Christopher Roger
    Company Director born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2019-04-01
    OF - Director → CIF 0
  • 4
    Barbour, Jayne
    Accountant born in March 1961
    Individual
    Officer
    icon of calendar 2004-04-16 ~ 2019-02-28
    OF - Director → CIF 0
    Barbour, Jayne
    Individual
    Officer
    icon of calendar 2004-04-16 ~ 2019-02-28
    OF - Secretary → CIF 0
    Ms Jayne Barbour
    Born in March 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Smith, Kevin Barry
    Company Director born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-25 ~ 2024-09-01
    OF - Director → CIF 0
  • 6
    DUNERA LIMITED - 1986-06-26
    UK STEELSTOCK LIMITED - 2006-04-20
    icon of addressParkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    2019-02-28 ~ 2023-01-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2004-04-16 ~ 2004-04-16
    PE - Nominee Director → CIF 0
  • 8
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2004-04-16 ~ 2004-04-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CAPALEX HOLDINGS LIMITED

Previous name
STORMAY LIMITED - 2004-07-12
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
1,947,785 GBP2018-06-30
1,947,785 GBP2017-06-30
Equity
Called up share capital
200,000 GBP2018-06-30
200,000 GBP2017-06-30
Retained earnings (accumulated losses)
1,747,785 GBP2018-06-30
1,747,785 GBP2017-06-30
Equity
1,947,785 GBP2018-06-30
1,947,785 GBP2017-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200,000 shares2018-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2017-07-01 ~ 2018-06-30
Equity
Called up share capital
200,000 GBP2018-06-30
200,000 GBP2017-06-30

Related profiles found in government register
  • CAPALEX HOLDINGS LIMITED
    Info
    STORMAY LIMITED - 2004-07-12
    Registered number 05104027
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP
    PRIVATE LIMITED COMPANY incorporated on 2004-04-16 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • CAPALEX HOLDINGS LIMITED
    S
    Registered number 5104027
    icon of addressParkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom, WS10 7WP
    Limited Company in England And Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.