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 6
  • 1
    Mcgowan, Paul Patrick
    Director born in January 1962
    Individual (316 offsprings)
    Officer
    2016-12-02 ~ now
    OF - Director → CIF 0
    Mr Paul Patrick Mcgowan
    Born in January 1962
    Individual (316 offsprings)
    Person with significant control
    2016-12-02 ~ 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
    Howard, Laurence Gerard
    Director born in February 1974
    Individual (14 offsprings)
    Officer
    2019-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Ainsworth, Keith
    Director born in October 1956
    Individual (96 offsprings)
    Officer
    2016-12-01 ~ 2016-12-02
    OF - Director → CIF 0
  • 4
    Lockhart-ross, Inca
    Individual (163 offsprings)
    Officer
    2018-06-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Lee, Robert James
    Solicitor born in September 1966
    Individual (208 offsprings)
    Officer
    2016-12-01 ~ 2016-12-02
    OF - Director → CIF 0
  • 6
    1846 NOMINEES LIMITED
    - now 05953366
    WH 329 LIMITED - 2007-02-08
    Wright Hassall Llp, Olympus Avenue, Leamington Spa, Leamington Spa, United Kingdom
    Active Corporate (8 parents, 30 offsprings)
    Person with significant control
    2016-12-01 ~ 2016-12-02
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

STONEMONT LIMITED

Period: 2018-11-22 ~ 2023-12-19
Company number: 10506999
Registered names
STONEMONT LIMITED - Dissolved
AMCOMRI GP LIMITED - 2018-11-22
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
74990 - Non-trading Company
Brief company account
Debtors
1 GBP2021-12-31
615,044 GBP2020-12-31
Cash at bank and in hand
63 GBP2021-12-31
19,363 GBP2020-12-31
Current Assets
64 GBP2021-12-31
634,407 GBP2020-12-31
Net Assets/Liabilities
64 GBP2021-12-31
628,213 GBP2020-12-31
Equity
Called up share capital
1 GBP2021-12-31
1 GBP2020-12-31
1 GBP2019-12-31
Retained earnings (accumulated losses)
63 GBP2021-12-31
628,212 GBP2020-12-31
-132,062 GBP2019-12-31
Equity
64 GBP2021-12-31
628,213 GBP2020-12-31
-132,061 GBP2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,094 GBP2021-01-01 ~ 2021-12-31
1,672,764 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
4,094 GBP2021-01-01 ~ 2021-12-31
1,672,764 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
4,094 GBP2021-01-01 ~ 2021-12-31
1,672,764 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
4,094 GBP2021-01-01 ~ 2021-12-31
1,672,764 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
Retained earnings (accumulated losses)
-632,243 GBP2021-01-01 ~ 2021-12-31
-912,490 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
-632,243 GBP2021-01-01 ~ 2021-12-31
-912,490 GBP2020-01-01 ~ 2020-12-31
Average Number of Employees
22021-01-01 ~ 2021-12-31
22020-01-01 ~ 2020-12-31
Other Debtors
615,043 GBP2020-12-31
Debtors
Current
1 GBP2021-12-31
615,044 GBP2020-12-31
Trade Creditors/Trade Payables
298 GBP2020-12-31
Taxation/Social Security Payable
1,896 GBP2020-12-31
Accrued Liabilities
4,000 GBP2020-12-31
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2021-12-31
1 shares2020-12-31

Related profiles found in government register
  • STONEMONT LIMITED
    Info
    AMCOMRI GP LIMITED - 2018-11-22
    Registered number 10506999
    46/48 Beak Street, London W1F 9RJ
    PRIVATE LIMITED COMPANY incorporated on 2016-12-01 and dissolved on 2023-12-19 (7 years). The status of the company number is Dissolved.
    CIF 0
  • STONEMONT LIMITED
    S
    Registered number 10506999
    80, New Bond Street, London, England, W1S 1SB
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
  • AMCOMRI GP LIMITED
    S
    Registered number 10506999
    80, New Bond Street, London, England, W1S 1SB
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    ALDERCREST CAPITAL NOMINEES LTD
    08159357
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-02-03 ~ 2021-04-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    AMCOMRI DISTRIBUTION LIMITED
    10573856
    80 New Bond Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-01-19 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    BIRCHGATE CAPITAL NOMINEES LTD
    08159342
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-02-03 ~ 2021-04-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    BLACK THORN CAPITAL LIMITED
    07874274
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-02-03 ~ 2021-04-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    FIENNES RESTORATION HOLDINGS LIMITED
    - now 10685999
    HUK 81 LIMITED
    - 2017-09-25 10685999 11893135... (more)
    16/18 Beak Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2017-09-05 ~ 2018-05-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    HOLM OAK CAPITAL LIMITED
    07790030
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-02-03 ~ 2021-04-01
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    IVS SWANSEA LIMITED
    - now 10439075
    HUK 73 LIMITED
    - 2017-02-14 10439075 08384689... (more)
    16/18 Beak Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2017-02-14 ~ 2018-08-21
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    LEAMINGTON MEDIA NOMINEES LIMITED
    - now 07561271
    LEAMINGTON MEDIA LIMITED - 2011-09-29
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-02-03 ~ 2021-04-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    TRINITY LEISURE BELFAST LIMITED
    - now 09926976
    WH 456 LIMITED
    - 2017-02-22 09926976 09133090... (more)
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-10 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    WH 424 LIMITED
    07534056 07514409... (more)
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-03 ~ 2019-03-06
    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
  • 11
    WH 453 LIMITED
    09712936 08574849... (more)
    46/48 Beak Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2017-02-03 ~ 2019-03-06
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.