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 0
  • Not found in our database.
parent relation
Company in focus

STM CORPORATE SECRETARIES LTD


Related profiles found in government register
  • STM CORPORATE SECRETARIES LTD
    S
    Registered number 5917121
    icon of address152 - 160, Kemp House, City Road, London, United Kingdom, EC1V 2NX
    C CORP in UNITED STATES OF AMERICA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,354 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    CIF 28 - Secretary → ME
  • 2
    icon of addressInternational House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    CIF 8 - Secretary → ME
  • 3
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    CIF 13 - Secretary → ME
  • 4
    icon of addressInternational House, 36-38 Cornhill, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -34,620 GBP2024-12-31
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    CIF 5 - Secretary → ME
  • 5
    icon of address155-157a Clapham High Street, Flat 3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,601 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    CIF 1 - Secretary → ME
  • 6
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    CIF 9 - Secretary → ME
  • 7
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,666 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    CIF 29 - Secretary → ME
  • 8
    SWISS HYPO LTD. - 2022-07-26
    BPN BUSINESS PROMOTION CONCEPT LTD - 2022-07-27
    ORANGE BELL LTD - 2022-05-10
    icon of addressInternational House, 64 Nile Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,761 GBP2023-12-31
    Officer
    icon of calendar 2022-05-12 ~ now
    CIF 44 - Secretary → ME
  • 9
    icon of addressHolly Bank Grove Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,889 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    CIF 25 - Secretary → ME
  • 10
    CHAMBERS JOHNSON LTD - 2022-05-10
    THE OC-FACTORY LTD - 2021-08-05
    icon of address6 Hays Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-05-12 ~ now
    CIF 42 - Secretary → ME
  • 11
    icon of addressInternational House, 64 Nile Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    CIF 52 - Secretary → ME
  • 12
    icon of addressInternational House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 11 - Secretary → ME
  • 13
    KAUFMAN YOUNG LTD - 2022-05-09
    icon of addressInternational House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2022-05-12 ~ now
    CIF 41 - Secretary → ME
  • 14
    icon of addressInternational House, 64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,060 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    CIF 39 - Secretary → ME
  • 15
    L2T MOBILE LTD - 2022-05-09
    icon of address6 Hays Lane, Hays Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    CIF 43 - Secretary → ME
  • 16
    icon of address9/10 Western Harbour Midway, Edinburgh, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    CIF 46 - Secretary → ME
  • 17
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,184 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    CIF 7 - Secretary → ME
  • 18
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    CIF 18 - Secretary → ME
  • 19
    icon of addressInternational House, 36-38 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    CIF 19 - Secretary → ME
  • 20
    icon of address64 Nile Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    CIF 2 - Secretary → ME
  • 21
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    CIF 56 - Secretary → ME
  • 22
    icon of address5 Morrison Road, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,952 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    CIF 32 - Secretary → ME
  • 23
    THE OC-FACTORY LTD - 2022-05-03
    AVALON COMPANY SECRETARIES LTD - 2021-08-05
    icon of address9/10 Western Harbour Midway, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    CIF 45 - Secretary → ME
  • 24
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,676 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    CIF 30 - Secretary → ME
  • 25
    icon of addressInternational House, 36-38 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    CIF 16 - Secretary → ME
  • 26
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    CIF 55 - Secretary → ME
  • 27
    icon of address36-38 Cornhill, International House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    CIF 33 - Secretary → ME
  • 28
    icon of address483 Green Lanes, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    CIF 64 - Secretary → ME
  • 29
    icon of addressInternational House 64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,809 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    CIF 58 - Secretary → ME
  • 30
    WOLF TRADING & INVEST LTD. - 2022-09-28
    icon of address64 International House, 64 Nile Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,157 GBP2024-06-30
    Officer
    icon of calendar 2024-08-26 ~ now
    CIF 50 - Secretary → ME
  • 31
    icon of addressInternational House, 36-38 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    CIF 51 - Secretary → ME
  • 32
    icon of addressInternational House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    CIF 10 - Secretary → ME
Ceased 31
  • 1
    icon of address64 Nile Street, International House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-11-01 ~ 2023-01-26
    CIF 3 - Secretary → ME
  • 2
    icon of address64 Nile Street, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2022-02-28 ~ 2022-02-28
    CIF 49 - Director → ME
    Officer
    icon of calendar 2022-02-28 ~ 2024-02-27
    CIF 48 - Secretary → ME
  • 3
    icon of addressCarpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,311 GBP2024-12-24
    Officer
    icon of calendar 2021-10-29 ~ 2022-11-04
    CIF 63 - Secretary → ME
  • 4
    icon of addressLevel Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ 2023-07-01
    CIF 35 - Secretary → ME
  • 5
    icon of addressInternational House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ 2023-01-13
    CIF 57 - Secretary → ME
  • 6
    FIRSTREPUBLIC PLC - 2022-12-28
    icon of addressInternational House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,000 EUR2023-12-31
    Officer
    icon of calendar 2022-05-03 ~ 2024-05-01
    CIF 65 - Secretary → ME
  • 7
    icon of address6 Hays Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,000 GBP2023-12-31
    Officer
    icon of calendar 2022-05-03 ~ 2024-05-16
    CIF 66 - Secretary → ME
  • 8
    icon of addressProfile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,175 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2023-05-31
    CIF 40 - Secretary → ME
  • 9
    icon of address6 Hays Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ 2023-09-01
    CIF 38 - Secretary → ME
    icon of calendar 2023-10-13 ~ 2024-05-22
    CIF 22 - Secretary → ME
  • 10
    icon of address64 International House, Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-09 ~ 2025-10-01
    CIF 60 - Secretary → ME
  • 11
    icon of addressInternational House, 64 Nile Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ 2024-12-04
    CIF 53 - Secretary → ME
  • 12
    icon of addressInternational House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ 2024-11-13
    CIF 20 - Secretary → ME
  • 13
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -244,124 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ 2024-05-01
    CIF 26 - Secretary → ME
  • 14
    icon of addressInternational House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    186,523 GBP2023-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2025-09-15
    CIF 34 - Secretary → ME
  • 15
    icon of address36-38 Cornhill, International House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ 2024-09-13
    CIF 24 - Secretary → ME
  • 16
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ 2024-12-06
    CIF 17 - Secretary → ME
  • 17
    HILL ANDREWS LTD - 2022-05-09
    FORTIS EQUITY LTD. - 2023-10-31
    icon of addressInternational House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-05-12 ~ 2024-07-16
    CIF 47 - Secretary → ME
  • 18
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2024-12-03
    CIF 15 - Secretary → ME
  • 19
    icon of address6 Hays Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,130 GBP2022-05-31
    Officer
    icon of calendar 2021-07-09 ~ 2024-05-08
    CIF 62 - Secretary → ME
  • 20
    icon of address6 Hays Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2024-02-28
    CIF 31 - Secretary → ME
  • 21
    NEOIX PLC
    - now
    GREENART INVEST PLC - 2025-06-10
    AMRESCO PLC - 2024-06-28
    icon of address80 Cheapside, London
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,025,511 EUR2025-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2025-01-01
    CIF 67 - Secretary → ME
  • 22
    icon of addressInternational House 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ 2022-05-06
    CIF 59 - Secretary → ME
  • 23
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-20 ~ 2025-07-07
    CIF 12 - Secretary → ME
  • 24
    CHASE BROTHERS LTD. - 2023-07-28
    DONLEY KNOX LTD - 2022-05-09
    icon of address6 Hays Lane, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-05-12 ~ 2024-07-16
    CIF 6 - Secretary → ME
  • 25
    icon of address6 Hays Lane, 6 Hays Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ 2024-05-22
    CIF 23 - Secretary → ME
    icon of calendar 2022-07-26 ~ 2023-09-01
    CIF 36 - Secretary → ME
  • 26
    icon of address6 Hays Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ 2024-08-02
    CIF 27 - Secretary → ME
  • 27
    SQAN LTD
    - now
    CYRUS ADVANTAGE LTD - 2024-08-14
    icon of address27 Old Gloucester Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-08 ~ 2025-07-07
    CIF 54 - Secretary → ME
  • 28
    icon of address54-58 Tanner Street, Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,300,000 GBP2018-12-31
    Officer
    icon of calendar 2021-07-08 ~ 2021-12-22
    CIF 61 - Secretary → ME
  • 29
    icon of address4385, 14250212 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ 2023-09-01
    CIF 37 - Secretary → ME
    icon of calendar 2023-10-13 ~ 2024-05-22
    CIF 21 - Secretary → ME
  • 30
    icon of addressInternational House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2022-12-01
    CIF 4 - Secretary → ME
  • 31
    icon of addressInternational House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ 2024-12-03
    CIF 14 - Secretary → ME

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.