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 5
  • 1
    Yeandle, James
    Born in May 1983
    Individual (104 offsprings)
    Officer
    icon of calendar 2023-06-04 ~ now
    OF - Director → CIF 0
  • 2
    Tuplin, Richard
    Born in January 1976
    Individual (105 offsprings)
    Officer
    icon of calendar 2021-07-20 ~ now
    OF - Director → CIF 0
  • 3
    icon of address2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    ANDINSURE LIMITED - 2021-09-14
    SOLMAX TRADING LIMITED - 1999-03-26
    CATTERALL INSURANCE SERVICES LIMITED - 2006-09-29
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (7 parents, 296 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address36, Old Jewry, London, United Kingdom
    Active Corporate (5 parents, 153 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,337 GBP2022-12-31
    Officer
    icon of calendar 2017-08-08 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Beswick, David Charles
    Director born in March 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2019-07-01
    OF - Director → CIF 0
  • 2
    Clarke, Dean
    Individual (60 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ 2022-02-22
    OF - Secretary → CIF 0
  • 3
    Shortland, Christopher David
    Chartered Accountant born in March 1977
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-07-20 ~ 2023-06-04
    OF - Director → CIF 0
  • 4
    O'connor, Desmond Joseph
    Insurance Broker born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-08-08 ~ 2021-07-20
    OF - Director → CIF 0
  • 5
    Clark, Ian Edward
    Company Director born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2020-05-05
    OF - Director → CIF 0
  • 6
    Drew, Simon Richard
    Accountant born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-08-08 ~ 2021-03-01
    OF - Director → CIF 0
    Drew, Simon
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-08-08 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 7
    Fellows, Colin John
    Accountant born in August 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2021-07-20
    OF - Director → CIF 0
parent relation
Company in focus

STAMFORD INVESTMENT HOLDINGS LIMITED

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • STAMFORD INVESTMENT HOLDINGS LIMITED
    Info
    Registered number 10904595
    icon of address2nd Floor The Hamlet, Hornbeam Park, Harrogate HG2 8RE
    PRIVATE LIMITED COMPANY incorporated on 2017-08-08 (8 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • STAMFORD INVESTMENT HOLDINGS LIMITED
    S
    Registered number 10904595
    icon of addressHexagon House, Grimbald Crag Close, Knaresborough, England, England, HG5 8PJ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • STAMFORD INVESTMENT HOLDINGS LIMITED
    S
    Registered number 10904595
    icon of addressHexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
    Privat Company Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    A.I.S. (CONSULTANTS) LIMITED - 1986-09-24
    icon of address22 High Street, Saffron Walden, Essex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    72,265 GBP2016-08-31
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressHexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    SAFFRON BROKERS LIMITED - 2000-05-11
    icon of address2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of addressHexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    538,776 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    CLARK HAZELWOOD INSURANCE BROKERS LIMITED - 1998-08-21
    INCHDENE LIMITED - 1988-06-07
    CLARK HAZELWOOD LIMITED - 2003-08-18
    icon of address2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-01-16
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressHexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-01-16
    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
  • 4
    SAFFRON BROKERS LIMITED - 2000-05-11
    icon of address2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-01-16
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    SPOTLIGHT BROKERS LIMITED - 2014-04-08
    icon of addressHexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-01-16
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.