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
    Gary Fitzgerald
    Born in March 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Lewis, Neil Dewar
    Born in January 1962
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Goring-thomas, David
    Born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-27 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Mrs Allison Jayne Cleghorn
    Born in February 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-01-13 ~ 2021-01-19
    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
  • 2
    Vardigans, Peter John
    Corporate Finance Consultant & Non-Exec Director born in August 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-17 ~ 2023-06-30
    OF - Director → CIF 0
    Mr Peter John Vardigans
    Born in August 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-01-13 ~ 2023-03-27
    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
  • 3
    Cleghorn, Sean Francis
    Financier born in January 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-06 ~ 2023-03-27
    OF - Director → CIF 0
    Mr Sean Francis Cleghorn
    Born in January 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-01-13 ~ 2023-03-27
    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
  • 4
    Lola Ann Vardigans
    Born in September 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-01-13 ~ 2023-03-27
    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
    Sharman, John Nicholas
    Banker born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-06 ~ 2019-03-31
    OF - Director → CIF 0
parent relation
Company in focus

STRATOS AVIATION LIMITED

Previous names
MAGI AVIATION CAPITAL LIMITED - 2023-06-14
MAGI PARTNERS LIMITED - 2017-09-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
4,403 GBP2023-12-31
7,703 GBP2023-03-31
Fixed Assets - Investments
351,876 GBP2023-12-31
516,205 GBP2023-03-31
Fixed Assets
356,279 GBP2023-12-31
523,908 GBP2023-03-31
Debtors
1,906,792 GBP2023-12-31
2,359,308 GBP2023-03-31
Cash at bank and in hand
594,405 GBP2023-12-31
206,438 GBP2023-03-31
Current Assets
2,501,197 GBP2023-12-31
2,565,746 GBP2023-03-31
Net Assets/Liabilities
2,488,364 GBP2023-12-31
2,480,317 GBP2023-03-31
Equity
Called up share capital
75,035 GBP2023-12-31
75,035 GBP2023-03-31
75,035 GBP2022-03-31
Retained earnings (accumulated losses)
2,413,329 GBP2023-12-31
2,405,282 GBP2023-03-31
373,936 GBP2022-03-31
Profit/Loss
8,047 GBP2023-04-01 ~ 2023-12-31
2,494,066 GBP2022-04-01 ~ 2023-03-31
Equity
2,488,364 GBP2023-12-31
Cash and Cash Equivalents
644,607 GBP2022-03-31
Average Number of Employees
52023-04-01 ~ 2023-12-31
72022-04-01 ~ 2023-03-31
Wages/Salaries
542,953 GBP2023-04-01 ~ 2023-12-31
675,820 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
13,563 GBP2023-04-01 ~ 2023-12-31
12,565 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
621,413 GBP2023-04-01 ~ 2023-12-31
773,045 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
355 GBP2023-12-31
355 GBP2023-03-31
Computers
28,544 GBP2023-12-31
30,709 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
28,899 GBP2023-12-31
31,064 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2023-04-01 ~ 2023-12-31
Computers
-4,256 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-4,256 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
321 GBP2023-12-31
275 GBP2023-03-31
Computers
24,175 GBP2023-12-31
23,086 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
24,496 GBP2023-12-31
23,361 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
46 GBP2023-04-01 ~ 2023-12-31
Computers
3,007 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,053 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2023-04-01 ~ 2023-12-31
Computers
-1,918 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,918 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
34 GBP2023-12-31
80 GBP2023-03-31
Computers
4,369 GBP2023-12-31
7,623 GBP2023-03-31
Investments in Subsidiaries
992 GBP2023-12-31
165,321 GBP2023-03-31
Amounts invested in assets
351,876 GBP2023-12-31
516,205 GBP2023-03-31
Trade Debtors/Trade Receivables
45,000 GBP2023-12-31
68,622 GBP2023-03-31
Called-up share capital (not paid)
Current
25 GBP2023-12-31
25 GBP2023-03-31
Other Debtors
Current
1,847,816 GBP2023-12-31
2,247,773 GBP2023-03-31
Prepayments/Accrued Income
Current
13,951 GBP2023-12-31
10,257 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2023-03-31
Other Creditors
Current
244,439 GBP2023-12-31
0 GBP2023-03-31
Creditors
Current
369,112 GBP2023-12-31
561,084 GBP2023-03-31

Related profiles found in government register
  • STRATOS AVIATION LIMITED
    Info
    MAGI AVIATION CAPITAL LIMITED - 2023-06-14
    MAGI PARTNERS LIMITED - 2023-06-14
    Registered number 08850269
    icon of address73 Cornhill, London EC3V 3QQ
    PRIVATE LIMITED COMPANY incorporated on 2014-01-17 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-17
    CIF 0
  • STRATOS AVIATION LIMITED
    S
    Registered number 08850269
    icon of address73, Cornhill, London, England, EC3V 3QQ
    Limited By Shares in Companies House Uk, United Kingdom
    CIF 1
  • STRATOS AVIATION LIMITED
    S
    Registered number 08850269
    icon of address73, Cornhill, London, United Kingdom, EC3V 3QQ
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MAGI PARTNERS AVIATION HOLDINGS LIMITED - 2015-11-23
    MAGI PARTNERS AIRCRAFT LEASING LIMITED - 2018-03-13
    icon of addressC/o Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, Devon, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address73 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -34,672 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.