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 1
  • Clements, Elliot
    Commercial Director born in June 1997
    Individual (3 offsprings)
    Officer
    2017-03-29 ~ now
    OF - director → CIF 0
    Mr Elliot Christopher Mcgregor Clements
    Born in June 1997
    Individual (3 offsprings)
    Person with significant control
    2019-12-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Clements, Fiona
    Consultant born in January 1976
    Individual (1 offspring)
    Officer
    2015-04-27 ~ 2016-04-11
    OF - director → CIF 0
  • 2
    Clements, Charles William
    Consultant born in February 1968
    Individual (87 offsprings)
    Officer
    2019-02-14 ~ 2020-05-19
    OF - director → CIF 0
    Mr Charles William Clements
    Born in February 1968
    Individual (87 offsprings)
    Person with significant control
    2019-09-06 ~ 2019-12-01
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mr William John Andrews
    Born in October 1975
    Individual (40 offsprings)
    Person with significant control
    2019-09-06 ~ 2019-12-01
    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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Hazara House, 502 - 504 Dudley Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-04-27 ~ 2019-09-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    BP EBPFT OLD UNLIMITED - now
    EBPFT UNLIMITED
    - 2017-08-03
    Hazara House, 502 - 504 Dudley Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-04-27 ~ 2019-09-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

STADIUM STREET PROPERTY LIMITED

Previous name
HAMILTON MARCH (UK) LTD - 2022-04-19
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Debtors
50,639 GBP2024-02-29
73,657 GBP2022-08-31
Cash at bank and in hand
44 GBP2024-02-29
468 GBP2022-08-31
Current Assets
50,683 GBP2024-02-29
74,125 GBP2022-08-31
Net Current Assets/Liabilities
50,143 GBP2024-02-29
69,562 GBP2022-08-31
Total Assets Less Current Liabilities
50,143 GBP2024-02-29
69,562 GBP2022-08-31
Creditors
Amounts falling due after one year
-26,510 GBP2024-02-29
-43,791 GBP2022-08-31
Net Assets/Liabilities
23,633 GBP2024-02-29
25,771 GBP2022-08-31
Equity
Called up share capital
2 GBP2024-02-29
2 GBP2022-08-31
Retained earnings (accumulated losses)
23,631 GBP2024-02-29
25,769 GBP2022-08-31
Equity
23,633 GBP2024-02-29
25,771 GBP2022-08-31
Average Number of Employees
12022-09-01 ~ 2024-02-29
12021-09-01 ~ 2022-08-31
Amounts owed by group undertakings and participating interests
4,232 GBP2024-02-29
4,232 GBP2022-08-31
Other Debtors
46,407 GBP2024-02-29
69,425 GBP2022-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
540 GBP2024-02-29
Other Creditors
Amounts falling due within one year
4,563 GBP2022-08-31
Bank Borrowings
Amounts falling due after one year
26,510 GBP2024-02-29
43,791 GBP2022-08-31

Related profiles found in government register
  • STADIUM STREET PROPERTY LIMITED
    Info
    HAMILTON MARCH (UK) LTD - 2022-04-19
    Registered number 09562425
    16 Kier Park, Ascot SL5 7DS
    Private Limited Company incorporated on 2015-04-27 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-11
    CIF 0
  • HAMILTON MARCH UK LTD
    S
    Registered number 09562425
    9, St. Thomas Street, London, England, SE1 9RY
    ENGLAND AND WALES
    CIF 1
  • HAMILTON MARCH (UK) LTD
    S
    Registered number 09562425
    49, Berkeley Square, London, England, W1J 5AZ
    Limited in Uk
    CIF 2
  • HAMILTON MARCH (UK) LTD
    S
    Registered number 09562425
    9, St. Thomas Street, London, England, SE1 9RY
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 6
  • 1
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Person with significant control
    2017-02-01 ~ 2019-02-12
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Person with significant control
    2018-03-01 ~ 2019-02-12
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Person with significant control
    2018-01-09 ~ 2019-02-12
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Person with significant control
    2017-05-15 ~ 2019-02-12
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Person with significant control
    2019-02-12 ~ 2019-02-12
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    9 St Thomas Street, London
    Corporate (2 parents)
    Equity (Company account)
    19,923 GBP2020-08-31
    Officer
    2015-11-20 ~ 2018-09-17
    CIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.