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
    Pearce, Lucy Jane
    Born in July 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressVestry House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    De Boucaud, Cedriane Marie
    Investment Executive born in October 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-01-15 ~ 2017-04-05
    OF - Director → CIF 0
    Ms Cedriane De Boucaud
    Born in October 1969
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-06-15 ~ 2016-06-15
    PE - Has significant influence or controlCIF 0
  • 2
    Wolley, Hugh
    Chartered Accountant born in May 1957
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-04-05 ~ 2019-02-12
    OF - Director → CIF 0
    Wolley, Hugh Seymour
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-04-05 ~ 2019-02-12
    OF - Secretary → CIF 0
  • 3
    Hatchard, John Rayner
    Director born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2025-01-17
    OF - Director → CIF 0
  • 4
    Jopp, Lincoln Peter Munro
    Company Director born in March 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-04-05 ~ 2022-02-25
    OF - Director → CIF 0
  • 5
    Richardson, Samuel James Ivo
    Company Director born in March 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-15 ~ 2010-10-11
    OF - Director → CIF 0
  • 6
    Poole, Faye
    Financial Controller born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-19 ~ 2015-12-18
    OF - Director → CIF 0
  • 7
    De Boucaud, Cadriane
    Investment Executive
    Individual
    Officer
    icon of calendar 2009-01-15 ~ 2017-04-05
    OF - Secretary → CIF 0
  • 8
    Cave-bigley, Richard
    Director born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-20 ~ 2011-05-16
    OF - Director → CIF 0
  • 9
    Belkin, Jeffrey Philip
    Accountant born in March 1961
    Individual
    Officer
    icon of calendar 2011-05-16 ~ 2015-04-02
    OF - Director → CIF 0
  • 10
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2, Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2009-01-15 ~ 2009-01-15
    PE - Nominee Secretary → CIF 0
  • 11
    SUSTAINABLE TECHNOLOGY VENTURES LIMITED - 2009-02-23
    icon of addressVestry House Laurence Pountney Hill, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-04-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    OVAL (179) LIMITED - 1984-12-10
    icon of address2, Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2009-01-15 ~ 2009-01-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STV NOMINEE LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Debtors
1 GBP2024-03-31
1 GBP2023-03-31
Total Assets Less Current Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
1 GBP2024-03-31
1 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-03-31

Related profiles found in government register
  • STV NOMINEE LIMITED
    Info
    Registered number 06792529
    icon of addressVestry House, Laurence Pountney Hill, London EC4R 0EH
    PRIVATE LIMITED COMPANY incorporated on 2009-01-15 (16 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-14
    CIF 0
  • STV NOMINEE LIMITED
    S
    Registered number 06792529
    icon of address14, Cornhill, London, England, EC3V 3ND
    ENGLAND AND WALES
    CIF 1
  • STV NOMINEE LIMITED
    S
    Registered number 06792529
    icon of addressVestry House, Laurence Pounteny Hill, London, London, United Kingdom, EC4R 0EH
    CIF 2
    LIMITED COMPANY in ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address2fa 2 Finsbury Avenue, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    CIF 6 - Director → ME
  • 2
    OVAL (2232) LLP - 2010-11-10
    icon of addressVestry House, Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    CIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TANTALUM MANAGEMENT SERVICES LTD - 2016-09-26
    icon of address2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    CIF 5 - Director → ME
  • 4
    PSF BENEFITS LIMITED - 2021-03-25
    PENSION SECURITY LIMITED - 2017-12-22
    icon of addressVestry House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    460,886 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ now
    CIF 9 - Director → ME
  • 5
    PURIFY SOLUTIONS LIMITED - 2009-09-02
    icon of addressVestry House, Laurence Pountney Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -73,581 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ now
    CIF 7 - Director → ME
  • 6
    icon of address2fa 2 Finsbury Avenue, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,100 GBP2018-12-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    CIF 4 - Director → ME
  • 7
    LYSANDA LIMITED - 2015-09-11
    TECHNICAL CONCEPT SOLUTIONS LIMITED - 2005-09-01
    icon of address2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ now
    CIF 3 - Director → ME
Ceased 4
  • 1
    Q CHIP LIMITED - 2015-01-23
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    icon of address1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2014-12-08
    CIF 11 - Director → ME
  • 2
    icon of address6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2010-11-29
    CIF 12 - Director → ME
  • 3
    ALTERNATIVE WASTE SOLUTIONS LIMITED - 2008-07-16
    AWS ECOPLASTICS LIMITED - 2008-10-03
    AWS ECO PLASTICS LIMITED - 2010-12-13
    icon of addressC/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2014-06-05
    CIF 8 - Director → ME
    icon of calendar 2011-10-03 ~ 2012-11-20
    CIF 1 - Director → ME
  • 4
    LYSANDA LIMITED - 2015-09-11
    TECHNICAL CONCEPT SOLUTIONS LIMITED - 2005-09-01
    icon of address2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2016-09-30
    CIF 10 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.