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 6
  • 1
    Perry, Michael David James
    Born in April 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ now
    OF - Director → CIF 0
    Mr Michael David James Perry
    Born in April 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Shore, Alexandra
    Born in October 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ now
    OF - Director → CIF 0
    Mrs Alexandra Louise Shore
    Born in October 1979
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Selley, Robert James
    Born in July 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-26 ~ now
    OF - Director → CIF 0
  • 4
    Oatley, Rebecca Marie
    Born in December 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Gunter, Amanda Jane
    Born in April 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-03-16 ~ now
    OF - Director → CIF 0
  • 6
    Cook, Michael Ian
    Born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-26 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Zelazik, Robert Henryk George
    Accountant born in June 1961
    Individual
    Officer
    icon of calendar 2007-11-21 ~ 2022-01-31
    OF - Director → CIF 0
    Zelazik, Robert Henryk George
    Individual
    Officer
    icon of calendar 2013-12-05 ~ 2022-01-31
    OF - Secretary → CIF 0
    Mr Robert Henryk George Zelazik
    Born in June 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Glover, Christine Patricia
    Chartered Accountant born in October 1956
    Individual
    Officer
    icon of calendar 2011-03-16 ~ 2019-01-31
    OF - Director → CIF 0
  • 3
    Loveluck, Christopher Paul
    Chartered Accountant born in February 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-11-14 ~ 2018-04-26
    OF - Director → CIF 0
  • 4
    Pinder, Ian
    Chartered Accountant born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-12 ~ 2014-12-19
    OF - Director → CIF 0
    Pinder, Ian
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-12 ~ 2013-12-05
    OF - Secretary → CIF 0
  • 5
    Aplin, Paul Stephen
    Chartered Accountant born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-11-23 ~ 2020-01-31
    OF - Director → CIF 0
  • 6
    Kingdom, Paul Anthony
    Chartered Accountant born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2014-12-19
    OF - Director → CIF 0
  • 7
    Banks, Nigel Neal
    Chartered Accountant born in June 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2011-03-16
    OF - Director → CIF 0
  • 8
    Golby, Stephen
    Chartered Accountant born in September 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-08 ~ 2017-02-01
    OF - Director → CIF 0
parent relation
Company in focus

STAFFORD HOUSE SECRETARIAL SERVICES LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
74990 - Non-trading Company
Brief company account
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-10-31
2 GBP2023-10-31
Total Assets Less Current Liabilities
2 GBP2024-10-31
2 GBP2023-10-31
Equity
2 GBP2024-10-31
2 GBP2023-10-31

Related profiles found in government register
  • STAFFORD HOUSE SECRETARIAL SERVICES LIMITED
    Info
    Registered number 05590425
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
    PRIVATE LIMITED COMPANY incorporated on 2005-10-12 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-12
    CIF 0
  • STAFFORD HOUSE SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
    CIF 1 CIF 2
  • STAFFORD HOUSE SECRETARIAL SERVICES LIMITED
    S
    Registered number 5590425
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset, England, TA1 2PX
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    CIF 23 - Secretary → ME
  • 2
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    495,197 GBP2024-03-31
    Officer
    icon of calendar 2006-11-07 ~ now
    CIF 8 - Secretary → ME
  • 3
    icon of addressWinchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    748,971 GBP2019-05-31
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    CIF 29 - Secretary → ME
  • 4
    ELEPHANT LIMITED - 2008-11-13
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    CIF 22 - Secretary → ME
  • 5
    icon of address1 Vicarage Close, Creech St Michael, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    282,223 GBP2025-01-31
    Officer
    icon of calendar 2007-01-18 ~ now
    CIF 26 - Secretary → ME
  • 6
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-12-31
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    CIF 15 - Secretary → ME
  • 7
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    2,641 GBP2024-04-30
    Officer
    icon of calendar 2006-10-25 ~ now
    CIF 9 - Secretary → ME
  • 8
    HIGHLEASE LIMITED - 2005-12-20
    icon of address44 Marville Road, Fulham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,833 GBP2024-12-31
    Officer
    icon of calendar 2005-10-31 ~ now
    CIF 19 - Secretary → ME
  • 9
    icon of addressA.c. Mole & Sons, Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    CIF 24 - Secretary → ME
  • 10
    icon of addressStafford House Secretarial Services Ltd, Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,949 GBP2019-06-30
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    CIF 4 - Secretary → ME
  • 11
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    CIF 12 - Secretary → ME
  • 12
    SANDHILL PARK MANAGEMENT COMPANY LIMITED - 2021-11-26
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (5 parents)
    Current Assets (Company account)
    969 GBP2025-01-31
    Officer
    icon of calendar 2006-09-05 ~ now
    CIF 18 - Secretary → ME
  • 13
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    CIF 25 - Secretary → ME
  • 14
    CROPGEN LIMITED - 2005-12-06
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    CIF 13 - Secretary → ME
  • 15
    VITAL BUILDERS LIMITED - 2002-03-30
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    259,121 GBP2025-03-31
    Officer
    icon of calendar 2006-10-20 ~ now
    CIF 17 - Secretary → ME
  • 16
    icon of addressWinchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-16 ~ dissolved
    CIF 10 - Secretary → ME
  • 17
    icon of addressThe Annex Pole House, Ide, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300,936 GBP2024-08-31
    Officer
    icon of calendar 2007-08-16 ~ now
    CIF 5 - Secretary → ME
  • 18
    FROG MANUFACTURING COMPANY LIMITED - 2001-05-11
    icon of addressGoodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    CIF 16 - Secretary → ME
  • 19
    SOFT FROG CAFE LIMITED - 2009-07-14
    icon of addressGoodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    CIF 14 - Secretary → ME
  • 20
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    CIF 3 - Secretary → ME
  • 21
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-20 ~ dissolved
    CIF 7 - Secretary → ME
  • 22
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    CIF 27 - Secretary → ME
Ceased 7
  • 1
    icon of addressOnyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    321,035 GBP2016-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2016-06-15
    CIF 21 - Secretary → ME
  • 2
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,235,959 GBP2024-09-30
    Officer
    icon of calendar 2010-05-07 ~ 2011-02-09
    CIF 11 - Secretary → ME
  • 3
    icon of address25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2007-10-09
    CIF 1 - Secretary → ME
  • 4
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    281,147 GBP2019-03-31
    Officer
    icon of calendar 2007-07-19 ~ 2008-09-10
    CIF 2 - Secretary → ME
  • 5
    icon of address2 Stafford Place, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,687 GBP2024-04-30
    Officer
    icon of calendar 2006-04-12 ~ 2012-12-19
    CIF 20 - Secretary → ME
  • 6
    icon of addressStafford House, Blackbrook Park Avenue, Taunton
    Active Corporate (3 parents)
    Equity (Company account)
    378,396 GBP2024-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2024-05-30
    CIF 6 - Secretary → ME
  • 7
    icon of address5 Church Lane, Carhampton, Minehead, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,083 GBP2024-03-31
    Officer
    icon of calendar 2006-06-12 ~ 2020-05-08
    CIF 28 - Secretary → 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.