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

Panu, Stella

    Related profiles found in government register
  • Panu, Stella
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Drove, Newhaven, East Sussex, BN9 0LA

      IIF 1
    • Apartment 1207, 5 Moor Lane, London, EC2Y 9AP, United Kingdom

      IIF 2
    • Flat 19, 75 Little Britain, London, EC1A 7BT

      IIF 3
    • The Shard, C/o Foresight Group, 32 London Bridge Street, London, SE1 9SG, England

      IIF 4
  • Panu, Stella
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19, 75 Little Britain, London, EC1A 7BT

      IIF 5
  • Panu, Stella
    British dir born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Maven Capital, Partners Uk Llp, 5th Floor 9-13, St. Andrew Street, London, EC4A 3AF

      IIF 6
  • Panu, Stella
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England

      IIF 7 IIF 8 IIF 9
    • Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, United Kingdom

      IIF 10
    • C/o Maven Capital, Partners Uk Llp, Kintyre House 205 West George Street, Glasgow, Scotland, G2 2LW, United Kingdom

      IIF 11
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 12
    • Kintyre, House, 205 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 13
    • Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW, United Kingdom

      IIF 14
    • Maven Capital Partners Uk Llp Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 15
    • Sutherland House, 149 St. Vincent Street, Glasgow, G2 5NW, United Kingdom

      IIF 16
    • 1-2, Royal Exchange Buildings, London, EC3V 3LF, United Kingdom

      IIF 17
    • 5th Floor, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF

      IIF 18
    • 5th Floor, 9-13 St. Andrew Street, London, EC4A 3AF

      IIF 19
    • 5th Floor 9-13, St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 20
    • 9-13, St. Andrew Street, London, EC4A 3AF

      IIF 21
    • Alix Partners, 6 New Street Square, London, EC4A 3BF

      IIF 22
    • Flat 19, 75 Little Britain, London, EC1A 7BT

      IIF 23
  • Panu, Stella
    British fund manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1207, 5 Moor Lane, London, EC2Y 9AP, England

      IIF 24
    • Flat 19, 75 Little Britain, London, EC1A 7BT

      IIF 25 IIF 26
  • Panu, Stella
    British investment manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 27
  • Panu, Stella
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham, B1 2JB

      IIF 28
    • 1-2, Royal Exchange Buildings, London, EC3V 3LF, United Kingdom

      IIF 29
  • Panu, Stella
    British partner born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 30
  • Panu, Stella
    British senior fund manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19, 75 Little Britain, London, EC1A 7BT

      IIF 31
  • Panu, Stella
    born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, Strathclyde, G2 2LW, United Kingdom

      IIF 32
    • Clarence House, Clarence Street, Manchester, M2 4DW, England

      IIF 33
  • Ms Stella Panu
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Farm, , Beaminster, Dorset, DT8 3SQ, England

      IIF 34
    • Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England

      IIF 35
    • Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, United Kingdom

      IIF 36
  • Panu, Stella
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Moor Lane, Apartment 1207, London, EC2Y 9AP, England

      IIF 37
    • 1 Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 38
    • B19, Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 39
  • Panu, Stella
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Vine Road, East Molesey, KT8 9LF, England

      IIF 40
    • 1207, Apartment, 5 Moor Lane, London, London, EC2Y 9AP, England

      IIF 41
    • Flat 1207, 5 Moor Lane, London, EC2Y 9AP, England

      IIF 42
    • One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 43
  • Panu, Stella
    British fund manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Coventry University Technology Park, The Technocentre, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 44
  • Panu, Stella
    British investment executive born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ember House, 23a Vine Road, East Molesey, Surrey, KT8 9LF, United Kingdom

      IIF 45
  • Panu, Stella
    British non exec director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Appt 1207, 5 Moor Lane, London, EC2Y 9AP, England

      IIF 46
  • Panu, Stella
    born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 47
    • 1, New Walk Place, Leicester, LE1 6RU, England

      IIF 48
  • Panu, Stella
    British corporate finance executive

    Registered addresses and corresponding companies
    • Flat 19, 75 Little Britain, London, EC1A 7BT

      IIF 49
  • Ms Stella Panu
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1207, Apartment, 5 Moor Lane, London, London, EC2Y 9AP, England

      IIF 50
    • 5, Moor Lane, Apartment 1207, London, EC2Y 9AP, England

      IIF 51
    • B19, Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 52
  • Stella Panu
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Moor Lane, Apartment 1207, London, EC2Y 9AP, England

      IIF 53
  • Panu, Stella
    Other

    Registered addresses and corresponding companies
    • Flat 19, 75 Little Britian, London, EC1A 7BT, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    INGLEBY (1968) LIMITED - 2014-12-04
    5th Floor 1-2 Royal Exchange Buildings, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508,281 GBP2015-11-30
    Officer
    2014-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 2
    1-2 Royal Exchange Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 29 - Director → ME
  • 3
    Newton Chambers Newton, Business Park Isaac Newton Way, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 15 - Director → ME
  • 4
    Alix Partners, 6 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 5
    Hill Farm, , Beaminster, Dorset, England
    Active Corporate (4 parents)
    Officer
    2024-02-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2009-11-26 ~ dissolved
    IIF 16 - Director → ME
  • 7
    LR&S LITIGATION FUNDING LIMITED - 2005-03-02
    Newton Chambers Newton Business, Park Isaac Newton Way, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 14 - Director → ME
  • 8
    Flat 1207 5 Moor Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-28 ~ dissolved
    IIF 42 - Director → ME
  • 9
    THAMES VENTURES VCT 1 PLC - 2024-11-15
    DOWNING ONE VCT PLC - 2022-09-02
    DOWNING DISTRIBUTION VCT 1 PLC - 2013-11-13
    THE AIM DISTRIBUTION TRUST PLC - 2010-03-25
    LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC - 2004-01-22
    AIM DISTRIBUTION TRUST PLC - 2002-01-23
    The Shard, C/o Foresight Group, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    2025-09-23 ~ now
    IIF 4 - Director → ME
  • 10
    Hayles Bridge Offices 228 Mulgrave Road, Sm2 6jt, Cheam, Select State, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,738 GBP2023-10-31
    Officer
    2022-10-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    5 Moor Lane, Apartment 1207, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    940,193 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 28 - Director → ME
  • 13
    MAVEN (TELFER HOUSE LLP - 2014-03-06
    MERCHANT CITY HOTELS LLP - 2014-02-25
    Kintyre House, 205 West George Street, Glasgow, Glasgow
    Active Corporate (27 parents)
    Officer
    2014-04-03 ~ now
    IIF 32 - LLP Member → ME
  • 14
    Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (72 parents)
    Officer
    2021-04-15 ~ now
    IIF 47 - LLP Member → ME
  • 15
    1-2 Royal Exchange Buildings, London, United Kingdom
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,838,705 GBP2016-09-30
    Officer
    2015-09-04 ~ now
    IIF 17 - Director → ME
  • 16
    1207 Apartment, 5 Moor Lane, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-11-30
    Officer
    2014-11-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 18
    SPACE STUDENT LIVING PLC - 2011-06-03
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 20 - Director → ME
  • 19
    Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 7 - Director → ME
  • 20
    Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-23 ~ dissolved
    IIF 8 - Director → ME
  • 21
    Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,542 GBP2016-07-31
    Officer
    2013-02-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    BRULINES GROUP PLC - 2012-04-02
    BRULINES(HOLDINGS)PLC - 2008-07-23
    BRULINES (HOLDINGS) LIMITED - 2006-05-18
    GWECO 253 LIMITED - 2005-05-09
    1 Surtees Way, Surtees Business Park, Stockton On Tees
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2022-07-13 ~ now
    IIF 38 - Director → ME
Ceased 24
  • 1
    Alixpartners, 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,482 GBP2016-03-31
    Officer
    2009-04-17 ~ 2011-12-16
    IIF 5 - Director → ME
  • 2
    CASH BASES GROUP LIMITED - 2024-05-15
    DECKFLAT LIMITED - 2005-01-10
    4 The Drove, Newhaven, East Sussex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-08-10 ~ 2015-08-28
    IIF 1 - Director → ME
  • 3
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (1 parent)
    Officer
    2018-07-13 ~ 2018-10-08
    IIF 45 - Director → ME
  • 4
    FUSE 8 PLC - 2013-09-20
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    SPEED 9653 LIMITED - 2003-10-13
    Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ 2011-02-10
    IIF 26 - Director → ME
    2008-08-12 ~ 2010-07-20
    IIF 54 - Secretary → ME
  • 5
    BEXMANOR LIMITED - 2012-10-26
    3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    309,358 GBP2015-12-31
    Officer
    2016-10-06 ~ 2017-02-01
    IIF 24 - Director → ME
  • 6
    20 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-09 ~ 2018-01-05
    IIF 13 - Director → ME
  • 7
    14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2019-03-31
    Officer
    2010-02-09 ~ 2018-10-08
    IIF 6 - Director → ME
  • 8
    GENINCODE LIMITED - 2021-07-16
    GENINCODE UK LIMITED - 2021-07-13
    One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2021-04-18 ~ 2021-07-15
    IIF 43 - Director → ME
  • 9
    SCOTNURSING LIMITED - 2008-07-01
    Allied Healthcare Group, Ground Floor Mill House Bonnington Mill Business Centre, Newhaven Road, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-02-23 ~ 2005-07-04
    IIF 31 - Director → ME
  • 10
    5 Moor Lane, Apartment 1207, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-01-03 ~ 2024-01-09
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    14 Park Row Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -545,659 GBP2020-03-31
    Officer
    2010-02-09 ~ 2018-10-08
    IIF 11 - Director → ME
  • 12
    LITCOMP PLC - 2010-08-16
    14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,583,162 GBP2019-03-31
    Officer
    2010-02-09 ~ 2018-10-08
    IIF 19 - Director → ME
  • 13
    1 New Walk Place, Leicester, England
    Active Corporate (2 parents, 78 offsprings)
    Officer
    2009-03-11 ~ 2021-06-30
    IIF 48 - LLP Designated Member → ME
  • 14
    Clarence House, Clarence Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-30 ~ 2021-02-16
    IIF 33 - LLP Member → ME
  • 15
    TALISMAN FIRST VENTURE CAPITAL TRUST PLC - 2013-09-03
    TALISMAN FIRST OFEX VENTURE CAPITAL TRUST PLC - 2000-03-23
    FIRST OFEX VENTURE CAPITAL TRUST PLC - 2000-03-21
    HALLCO 355 PLC - 2000-03-01
    Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-10-06 ~ 2005-04-12
    IIF 49 - Secretary → ME
  • 16
    FUNDAMENTAL TRACKER INVESTMENT MANAGEMENT LIMITED - 2017-12-13
    PACIFIC SHELF 1373 LIMITED - 2006-07-04
    First Floor Kintyre House, 205 West George Street, Glasgow
    Active Corporate (6 parents, 36 offsprings)
    Officer
    2013-04-04 ~ 2016-10-10
    IIF 27 - Director → ME
  • 17
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    Riverside, New Bailey Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2007-11-29 ~ 2008-11-28
    IIF 25 - Director → ME
  • 18
    DARWEN GROUP LIMITED - 2008-07-14
    MINHOCO 8 LIMITED - 2007-08-31
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-09-12 ~ 2008-02-25
    IIF 3 - Director → ME
  • 19
    14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ 2018-10-08
    IIF 12 - Director → ME
  • 20
    THEGPSERVICE LTD - 2014-12-23
    Coventry University Technology Park The Technocentre, Puma Way, Coventry, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,078,104 GBP2021-02-01 ~ 2022-01-31
    Officer
    2016-04-29 ~ 2018-08-13
    IIF 30 - Director → ME
    2019-07-01 ~ 2022-01-12
    IIF 44 - Director → ME
  • 21
    THE PROPERTY SERVICE PARTNERSHIP PLC - 2007-12-05
    Swan Court, Lamport, Northampton, Northampstonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,923,886 GBP2024-03-31
    Officer
    2008-11-26 ~ 2011-02-21
    IIF 23 - Director → ME
  • 22
    C/o Maven Capital Partners Uk Llp, Kintyre House 205 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,083,055 GBP2019-03-31
    Officer
    2009-09-17 ~ 2018-10-08
    IIF 40 - Director → ME
  • 23
    AZURE HOLDINGS PLC - 2006-10-03
    ROOM SERVICE GROUP PLC - 2003-11-27
    THE CUBE8 GROUP PLC - 2002-01-08
    CUBE8.COM PLC - 2001-06-14
    Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2022-10-11 ~ 2024-04-15
    IIF 46 - Director → ME
  • 24
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn House, London
    Dissolved Corporate (3 parents)
    Officer
    2010-01-25 ~ 2010-11-26
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.