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 4
  • 1
    Mccurdy, Linda
    Born in July 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Michael William
    Born in August 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 3
    Hills, Matthew
    Born in October 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressConnect House, 133-137 Alexandra Road, Wimbledon, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Langhorn, Michael John
    Manager born in April 1958
    Individual
    Officer
    icon of calendar 2016-07-25 ~ 2025-06-11
    OF - Director → CIF 0
    Mr Michael John Langhorn
    Born in April 1958
    Individual
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    PE - Has significant influence or controlCIF 0
  • 2
    Purewall, Pritpal Singh
    Chief Executive born in April 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2025-06-11
    OF - Director → CIF 0
  • 3
    Williams, Michael John
    Director born in February 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-06-11 ~ 2016-08-15
    OF - Director → CIF 0
  • 4
    Gough, Paul
    Director born in January 1972
    Individual (31 offsprings)
    Officer
    icon of calendar 2016-06-11 ~ 2025-06-11
    OF - Director → CIF 0
    Mr Paul Gough
    Born in January 1972
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-06-11 ~ 2016-07-01
    PE - Has significant influence or controlCIF 0
  • 5
    Johnston, Peter
    Finance Director born in November 1963
    Individual
    Officer
    icon of calendar 2021-12-21 ~ 2025-06-11
    OF - Director → CIF 0
  • 6
    Fletcher, Sam Austin Benjamin
    Private Equity/Investment Professional born in November 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-24 ~ 2025-06-11
    OF - Director → CIF 0
  • 7
    Sedgwick, Howard John
    Engineer born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-05 ~ 2020-03-24
    OF - Director → CIF 0
  • 8
    Shepherd, James William
    Chief Financial Officer born in October 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ 2025-06-11
    OF - Director → CIF 0
  • 9
    Mcnuff, Ian Theodore
    Director born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2025-06-11
    OF - Director → CIF 0
    Mr Ian Theodore Mcnuff
    Born in March 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    PE - Has significant influence or controlCIF 0
  • 10
    Carballo Beautell, Laura
    Manager born in November 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-11-22 ~ 2020-10-02
    OF - Director → CIF 0
    Laura Carballo Beautell
    Born in November 1976
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-11-22 ~ 2020-10-02
    PE - Has significant influence or controlCIF 0
  • 11
    Holdcroft, Andrew Darren
    Finance Director born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2022-02-04
    OF - Director → CIF 0
  • 12
    icon of address15th Floor, 33, Cavendish Square, London, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    2016-06-11 ~ 2016-06-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of address15th Floor, 33, Cavendish Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-06-11 ~ 2025-06-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of address15th Floor, 33, Cavendish Square, London, England
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    2016-06-11 ~ 2025-06-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STELLAR MAYAN LIMITED

Previous name
STAR MAYAN LIMITED - 2025-06-11
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
0 GBP2023-03-31
Fixed Assets - Investments
88,000 GBP2023-03-31
88,000 GBP2022-03-31
Fixed Assets
88,000 GBP2023-03-31
88,000 GBP2022-03-31
Debtors
Current
6,000 GBP2023-03-31
6,000 GBP2022-03-31
Cash at bank and in hand
0 GBP2023-03-31
0 GBP2022-03-31
Current Assets
6,000 GBP2023-03-31
6,000 GBP2022-03-31
Net Current Assets/Liabilities
5,000 GBP2023-03-31
5,000 GBP2022-03-31
Total Assets Less Current Liabilities
93,000 GBP2023-03-31
92,000 GBP2022-03-31
Net Assets/Liabilities
-28,000 GBP2023-03-31
-16,000 GBP2022-03-31
Equity
Called up share capital
16,000 GBP2023-03-31
16,000 GBP2022-03-31
16,000 GBP2021-03-31
Retained earnings (accumulated losses)
-44,000 GBP2023-03-31
-32,000 GBP2022-03-31
-23,000 GBP2021-03-31
Profit/Loss
-11,000 GBP2022-04-01 ~ 2023-03-31
-9,000 GBP2021-03-31 ~ 2022-03-31
Equity
-28,000 GBP2023-03-31
-16,000 GBP2022-03-31
-7,000 GBP2021-03-31
Profit/Loss
Retained earnings (accumulated losses)
-11,000 GBP2022-04-01 ~ 2023-03-31
-9,000 GBP2021-03-31 ~ 2022-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-11,000 GBP2022-04-01 ~ 2023-03-31
-9,000 GBP2021-03-31 ~ 2022-03-31
Comprehensive Income/Expense
-11,000 GBP2022-04-01 ~ 2023-03-31
-9,000 GBP2021-03-31 ~ 2022-03-31
Average Number of Employees
10002022-04-01 ~ 2023-03-31
10002021-03-31 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2023-03-31
Furniture and fittings
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
0 GBP2023-03-31
Property, Plant & Equipment
Plant and equipment
0 GBP2023-03-31
Furniture and fittings
0 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
6,000 GBP2023-03-31
6,000 GBP2022-03-31
Prepayments/Accrued Income
Current
0 GBP2023-03-31
0 GBP2022-03-31
Bank Borrowings
Current
1,000 GBP2023-03-31
0 GBP2022-03-31
Trade Creditors/Trade Payables
Current
0 GBP2023-03-31
0 GBP2022-03-31
Amounts owed to group undertakings
Current
0 GBP2023-03-31
0 GBP2022-03-31
Taxation/Social Security Payable
Current
0 GBP2023-03-31
0 GBP2022-03-31
Other Creditors
Current
0 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2023-03-31
0 GBP2022-03-31
Creditors
Current
2,000 GBP2023-03-31
1,000 GBP2022-03-31
Bank Borrowings
Non-current
31,000 GBP2023-03-31
31,000 GBP2022-03-31
Other Remaining Borrowings
Non-current
89,000 GBP2023-03-31
77,000 GBP2022-03-31
Other Creditors
Non-current
1,000 GBP2023-03-31
0 GBP2022-03-31
Creditors
Non-current
120,000 GBP2023-03-31
109,000 GBP2022-03-31
Bank Borrowings
Non-current, Between one and two years
1,000 GBP2022-03-31
Non-current, Between two and five year
30,000 GBP2022-03-31
Total Borrowings
121,000 GBP2023-03-31
109,000 GBP2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
14,060,000 shares2023-03-31
14,060,000 shares2022-03-31
Par Value of Share
Class 1 ordinary share
02022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,893,000 shares2023-03-31
1,893,000 shares2022-03-31
Par Value of Share
Class 2 ordinary share
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • STELLAR MAYAN LIMITED
    Info
    STAR MAYAN LIMITED - 2025-06-11
    Registered number 10227241
    icon of addressSynergy Lms, Ascot Drive, Derby DE24 8HE
    PRIVATE LIMITED COMPANY incorporated on 2016-06-11 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-17
    CIF 0
  • STELLAR MAYAN LIMITED
    S
    Registered number 10227241
    icon of addressConnect House, 133-137 Alexandra Road, London, England, SW19 7JY
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressSynergy Lms, Ascot Drive, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressSynergy Lms, Ascot Drive, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of addressSynergy Lms, Ascot Drive, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    SYNERGY HEALTH LINEN MANAGEMENT SERVICES LIMITED - 2014-07-15
    icon of addressSynergy Lms, Ascot Drive, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.