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

Stark, George

    Related profiles found in government register
  • Stark, George
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Willoughby Road, Bourne, Lincolnshire, PE10 9JP

      IIF 1
    • icon of address Suffolk House, Trade Street, Cardiff, South Wales, CF10 5DT

      IIF 2
  • Stark, George
    British company director born in February 1955

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 3
  • Stark, George
    British director born in February 1955

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 68, Jesmond Road West, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4PQ, England

      IIF 4
    • icon of address Gannochy Lodge, Strathtummel, Pitlochry, PH16 5RP, United Kingdom

      IIF 5
  • Stark, George
    British co director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Avenue Heights, Reading, Berkshire, RG2 0EP

      IIF 6
  • Stark, George
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House, Trinity Hill, Medstead, Hampshire, GU34 5LT

      IIF 7
  • Stark, George
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, United Kingdom

      IIF 8
    • icon of address 124, Cranleigh Mead, Cranleigh, Surrey, GU6 7JX

      IIF 9
    • icon of address Cobalt Business Exchange Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 10
    • icon of address Old Brewery House, 9, Water Street, Stamford, Lincolnshire, PE9 2NJ, United Kingdom

      IIF 11
  • Mr George Stark
    British born in February 1955

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 12
    • icon of address Church House, Trinity Hill, Medstead, Hampshire, GU34 5LT

      IIF 13
    • icon of address Gannochy Lodge, Strathtummel, Pitlochry, PH16 5RP, United Kingdom

      IIF 14
  • Mr George Stark
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Brewery House, 9, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    VERIPHY LIMITED - 2007-07-05
    icon of address 68 Jesmond Road West, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Suffolk House, Trade Street, Cardiff, South Wales
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 22 St Georges Street, Stamford, Lincs, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    220,169 GBP2024-01-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Cobalt Business Exchange Central Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,872 GBP2025-03-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 68 Jesmond Road West, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Church House, Trinity Hill, Medstead, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,991 GBP2024-02-29
    Officer
    icon of calendar 2004-07-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CLS TITLE LIMITED - 2016-02-09
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    139,436 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2010-09-03
    IIF 9 - Director → ME
  • 2
    icon of address Cobalt Business Exchange Central Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,872 GBP2025-03-31
    Officer
    icon of calendar 2020-01-15 ~ 2020-05-01
    IIF 8 - Director → ME
  • 3
    icon of address 12-13 Stamford Walk, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,534 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-08-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2021-01-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    COMPLETE SOLUTIONS LIMITED - 2007-07-05
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    420,729 GBP2018-06-30
    Officer
    icon of calendar 2005-11-11 ~ 2018-10-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.