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 9
  • 1
    Pattni, Krishan Kiritkant
    Architect born in March 1982
    Individual (24 offsprings)
    Officer
    2012-05-18 ~ 2021-06-22
    OF - Director → CIF 0
  • 2
    O'connor, Barry Michael
    Ceo born in December 1980
    Individual (21 offsprings)
    Officer
    2021-06-25 ~ 2024-03-14
    OF - Director → CIF 0
  • 3
    Whitmore, James Nicholas
    Born in December 1961
    Individual (33 offsprings)
    Officer
    2021-06-25 ~ now
    OF - Director → CIF 0
    Mr James Nicholas Whitmore
    Born in December 1961
    Individual (33 offsprings)
    Person with significant control
    2025-07-21 ~ 2025-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Edwards, Robin Warwick
    Born in November 1946
    Individual (51 offsprings)
    Officer
    2019-07-31 ~ 2021-06-25
    OF - Director → CIF 0
    Mr Robin Warwick Edwards
    Born in November 1946
    Individual (51 offsprings)
    Person with significant control
    2019-09-18 ~ 2021-06-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Luck, Robert James
    Director born in August 1981
    Individual (48 offsprings)
    Officer
    2012-05-18 ~ 2023-07-07
    OF - Director → CIF 0
    Luck, Robert James
    Individual (48 offsprings)
    Officer
    2012-05-18 ~ 2021-06-25
    OF - Secretary → CIF 0
    Mr Robert James Luck
    Born in August 1981
    Individual (48 offsprings)
    Person with significant control
    2019-10-24 ~ 2021-06-25
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    2021-07-09 ~ 2021-07-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    SEAWAY HOLDINGS LIMITED
    09856324
    1st Floor 45/45a, Union Street, Devon, Torquay, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -62,579 GBP2024-11-30
    Person with significant control
    2019-10-24 ~ 2020-12-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    TRUSKO DEVELOPMENTS LTD
    - now
    TRUVEX CONSULTANTS LTD - 2025-11-04
    TRUSKO DEVELOPMENTS LTD
    - 2025-09-19 13049345
    1-3, High Street, Dunmow, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -34,364 GBP2024-03-31
    Person with significant control
    2021-06-25 ~ 2021-07-09
    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
  • 8
    JAS.TRUSCOTT & SON LIMITED
    00323303
    3, Boyne Park, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,338,801 GBP2024-07-31
    Person with significant control
    2021-06-25 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    LATIS HOMES LIMITED
    - now 07620321
    EBOR PROPERTIES LIMITED - 2011-10-11
    14, Great James Street, Bloomsbury, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -10,104,218 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2019-09-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

STANBOROUGH COURT DEVELOPMENTS LIMITED

Company number: 08075368
Registered name
STANBOROUGH COURT DEVELOPMENTS LIMITED - now
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31
Fixed Assets - Investments
7 GBP2024-10-31
7 GBP2023-10-31
Investment Property
1,810,000 GBP2024-10-31
1,810,000 GBP2023-10-31
Fixed Assets
1,810,007 GBP2024-10-31
1,810,007 GBP2023-10-31
Total Inventories
11,294,701 GBP2024-10-31
9,091,673 GBP2023-10-31
Debtors
28,346 GBP2024-10-31
30,652 GBP2023-10-31
Cash at bank and in hand
22,747 GBP2024-10-31
845 GBP2023-10-31
Current Assets
11,345,794 GBP2024-10-31
9,123,170 GBP2023-10-31
Creditors
Current
79,754 GBP2024-10-31
499,572 GBP2023-10-31
Net Current Assets/Liabilities
11,266,040 GBP2024-10-31
8,623,598 GBP2023-10-31
Total Assets Less Current Liabilities
13,076,047 GBP2024-10-31
10,433,605 GBP2023-10-31
Creditors
Non-current
11,417,899 GBP2024-10-31
8,853,649 GBP2023-10-31
Net Assets/Liabilities
1,658,148 GBP2024-10-31
1,579,956 GBP2023-10-31
Equity
Called up share capital
6 GBP2024-10-31
6 GBP2023-10-31
Retained earnings (accumulated losses)
1,658,142 GBP2024-10-31
1,579,950 GBP2023-10-31
Equity
1,658,148 GBP2024-10-31
1,579,956 GBP2023-10-31
Investment Property - Fair Value Model
1,810,000 GBP2023-10-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
13,027 GBP2024-10-31
10,881 GBP2023-10-31
Amounts Owed by Group Undertakings
Current
11,847 GBP2024-10-31
19,771 GBP2023-10-31
Other Debtors
Current, Amounts falling due within one year
3,472 GBP2024-10-31
Debtors
Current, Amounts falling due within one year
28,346 GBP2024-10-31
30,652 GBP2023-10-31
Trade Creditors/Trade Payables
Current
24,754 GBP2024-10-31
495,659 GBP2023-10-31
Other Taxation & Social Security Payable
Current
768 GBP2023-10-31
Other Creditors
Current
55,000 GBP2024-10-31
3,145 GBP2023-10-31
Non-current
11,417,899 GBP2024-10-31
8,853,649 GBP2023-10-31

Related profiles found in government register
  • STANBOROUGH COURT DEVELOPMENTS LIMITED
    Info
    Registered number 08075368
    73 Eaton Place, London SW1X 8DR
    PRIVATE LIMITED COMPANY incorporated on 2012-05-18 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-07
    CIF 0
  • STANBOROUGH COURT DEVELOPMENTS LIMITED
    S
    Registered number 08075368
    14 Great James Street, Bloomsbury, London, United Kingdom, WC1N 3DP
    Private Company Limited By Shares in England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    CONSOLIDATED PROPERTIES LIMITED
    12142508
    73 Eaton Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,538 GBP2023-10-31
    Person with significant control
    2019-10-16 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    STANBOROUGH COURT RETAIL LIMITED
    08735230
    73 Eaton Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    507,447 GBP2024-10-31
    Person with significant control
    2019-10-16 ~ now
    CIF 1 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.