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

Stamato, Carmelo

    Related profiles found in government register
  • Stamato, Carmelo

    Registered addresses and corresponding companies
    • icon of address 22b, 77b, Dubai, Uae, 54317, United Arab Emirates

      IIF 1
    • icon of address Unit 2, A, Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP, United Kingdom

      IIF 2
  • Stamato, Carmelo
    Dubai director born in September 1971

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Courtyard, Staines, TW18 4DR

      IIF 3
  • Stamato, Carmelo, Mr.
    Uae director born in September 1971

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 15, Suite 318 Wey House, Church Street, Weybridge, Surrey, KT13 8NA, England

      IIF 4
  • Stamato, Carmelo
    British company director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 16, 11 Western Harbour Breakwater, Edinburgh, EH6 6PZ, Scotland

      IIF 5
    • icon of address Unit 2a, Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP, Scotland

      IIF 6
  • Stamato, Carmelo
    British company director born in September 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 28 Down Road, Teddington, London, TW11 9HA

      IIF 7
  • Stamato, Carmelo
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 8
    • icon of address 261 Main Road, Sidcup, Kent, DA14 6QS

      IIF 9 IIF 10
  • Stamato, Carmelo
    British company director born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP, Scotland

      IIF 11
    • icon of address Unit 2a, Bandeath Industrial Estate, Throsk, Stirling, Stirlingshire, FK7 7NP

      IIF 12
  • Stamato, Carmelo
    British director born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 22b, 77b, Dubai, Uae, 54317, United Arab Emirates

      IIF 13
    • icon of address Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 14
    • icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW

      IIF 15 IIF 16
    • icon of address Unit 2, A, Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP, United Kingdom

      IIF 17
    • icon of address Unit 2a, Bandeath Industrial Estate, Throsk, Stirlingshire, FK7 7NP

      IIF 18
    • icon of address Suite 318, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, England

      IIF 19
  • Stamato, Carmelo
    British none born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2a, Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP, Scotland

      IIF 20
  • Mr Carmelo Stamato
    British born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 16, 11 Western Harbour Breakwater, Edinburgh, EH6 6PZ, Scotland

      IIF 21
    • icon of address Unit 2a, Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP, Scotland

      IIF 22
  • Mr Carmelo Stamato
    British born in September 1971

    Resident in Dubai, Uae

    Registered addresses and corresponding companies
    • icon of address Mazars, 30 Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 23
    • icon of address Unit 2a, Bandeath Industrial Estate, Throsk, Stirling, Stirlingshire, FK7 7NP

      IIF 24
  • Mr Carmelo Stamato
    British born in September 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 22b, 77b, Dubai, Uae, 54317, United Arab Emirates

      IIF 25
    • icon of address 2a, Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP, Scotland

      IIF 26
    • icon of address Unit 2a, Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP, Scotland

      IIF 27
    • icon of address Unit 2a, Bandeath Industrial Estate, Throsk, Stirling, Stirlingshire, FK7 7NP

      IIF 28
    • icon of address Unit 2a, Bandeath Industrial Estate, Throsk, Stirlingshire, FK7 7NP

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 9 - Director → ME
  • 2
    JEMM AUDIO LIMITED - 2014-04-15
    icon of address 15 Suite 318 Wey House, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 4 - Director → ME
  • 3
    INTERSKIN LIMITED - 2023-05-23
    icon of address Unit 2a Bandeath Industrial Estate, Throsk, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    -116,357 GBP2024-02-28
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Unit 2a Bandeath Industrial Estate, Throsk, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address Mazars, 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 14 - Director → ME
  • 6
    WAYFORE COMMUNICATIONS LIMITED - 2011-12-05
    icon of address Unit 4 The Courtyard, Staines
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 10
    BKF CROSS LIMITED - 2023-05-17
    icon of address Unit 2a Bandeath Industrial Estate, Throsk, Stirling, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,010 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite 318 Wey House, 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 35 Bouverie Square, Folkestone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-02-19 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address 2a Bandeath Industrial Estate, Throsk, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -31,526 GBP2024-01-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 2a Bandeath Industrial Estate, Throsk, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 35 Bouverie Square, Folkestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 2 A, Bandeath Industrial Estate, Throsk, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-06-06 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 2
  • 1
    icon of address Mazars, 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-11 ~ 2005-04-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ 2023-10-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CROSS DEVELOPMENTS (UK) LIMITED - 2023-06-07
    icon of address Unit 2a Bandeath Industrial Estate, Throsk, Stirling, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    300,090 GBP2024-06-30
    Officer
    icon of calendar 2005-06-29 ~ 2006-04-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-07-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.