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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Sidney Stanley Stimler

    Related profiles found in government register
  • Mr Sidney Stanley Stimler
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169-171 Golders Green Rd, London, NW11 9BY

      IIF 1
    • icon of address 56a, Crewys Road, London, NW2 2AD, United Kingdom

      IIF 2 IIF 3
    • icon of address 97 The Ridgeway, London, NW11 9RX

      IIF 4
    • icon of address Honeypot, House, 56a Crewys Road, London, NW2 2AD

      IIF 5
    • icon of address Honeypot House, 56a Crewys Road, London, NW2 2AD, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Sidney Stanley Stimler
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, Crewys Road, London, NW2 2AD

      IIF 9
  • Stimler, Sidney Stanley
    British co director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeypot House, 56a Crewys Road, London, NW2 2AD

      IIF 10
  • Stimler, Sidney Stanley
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Stimler, Sidney Stanley
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Stimler, Sydney Stanley
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monkville House, Monkville Avenue, London, NW11 0AH, United Kingdom

      IIF 42
  • Stimler, Stanley
    British co director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeypot House, 56a Crewys Road, London, NW2 2AD, England

      IIF 43
    • icon of address Honeypot House, 56a Crewys Road, London, NW2 2AD, United Kingdom

      IIF 44
  • Stimler, Stanley
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56a, Crewys Road, London, NW2 2AD, United Kingdom

      IIF 45
    • icon of address 97, The Ridgeway, London, NW11 9RX, England

      IIF 46
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Monkville House, Monkville Avenue, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 56a Crewys Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,867,228 GBP2023-12-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Honeypot House, 56a Crewys Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    467,847 GBP2021-01-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Honeypot House, 56a Crewys Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -18,167 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 39 - Director → ME
  • 6
    LOUDWATER MANAGEMENT LIMITED - 2023-01-20
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,878,372 GBP2024-09-30
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 43 - Director → ME
  • 7
    icon of address 56a Crewys Road, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,571,252 GBP2024-09-30
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address 56a Crewys Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 6 Argyle Way, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    768 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 16 - Director → ME
  • 10
    KATFORT LIMITED - 2020-02-10
    icon of address Honeypot House, 56a Crewys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,420 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address Honeypot House 56a Crewys Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,265,381 GBP2024-09-30
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address 6 Argyle Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,117,074 GBP2024-12-31
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 56a Crewys Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address 56a Crewys Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2024-09-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Honeypot House, 56a Crewys Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,385,655 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address Honeypot House, 56a Crewys Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 20
    TREATSERVE LIMITED - 1992-04-09
    icon of address Honeypot House, 56a Crewys Road, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    42,934,435 GBP2024-09-30
    Officer
    icon of calendar 1992-11-02 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address 56a Crewys Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-30 ~ dissolved
    IIF 31 - Director → ME
  • 22
    icon of address Honeypot House, 56a Crewys Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 23
    icon of address 56a Crewys Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 56a Crewys Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    184,379 GBP2020-03-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address 56a Crewys Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    174,467 GBP2020-02-29
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address 56a Crewys Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,721 GBP2024-06-30
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 15 - Director → ME
  • 27
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    286,322 GBP2023-12-31
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 56a Crewys Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 45 - Director → ME
  • 29
    icon of address Honeypot House, 56a Crewys Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-10 ~ dissolved
    IIF 38 - Director → ME
  • 30
    CREWYS ESTATES BEAUMONT LEYS HOLDINGS LIMITED - 2021-03-21
    icon of address 56a Crewys Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 32 - Director → ME
  • 31
    icon of address 56a Crewys Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 19 - Director → ME
  • 32
    icon of address 56a Crewys Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address 56a Crewys Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    icon of address 169-171 Golders Green Rd, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2024-04-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ 2024-04-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -95,138 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-12-14
    IIF 30 - Director → ME
  • 3
    icon of address Honeypot House, 56a Crewys Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    47,815 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2025-03-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -28,909 GBP2024-09-30
    Officer
    icon of calendar 1997-04-10 ~ 2007-04-12
    IIF 33 - Director → ME
  • 5
    icon of address 56a Crewys Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    184,379 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 56a Crewys Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    174,467 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-02-17 ~ 2019-02-26
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 Exeter Road, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-21 ~ 2018-03-29
    IIF 29 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.