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

Stimler, Martin

    Related profiles found in government register
  • Stimler, Martin

    Registered addresses and corresponding companies
    • icon of address 32, Grosvenor Gardens, London, NW11 0HG

      IIF 1
  • Stimler, Martin
    British

    Registered addresses and corresponding companies
  • Stimler, Martin
    British textile merchant

    Registered addresses and corresponding companies
  • Stimler, Martin
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 16
  • Stimler, Martin
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stimler, Martin
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stimler, Martin
    British managing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Grosvenor Gardens, London, NW11 0HG

      IIF 45
  • Stimler, Martin
    British md textile merchants born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Grosvenor Gardens, London, NW11 0HG

      IIF 46
  • Stimler, Martin
    British textile merchant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Stimler
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Grosvenor Gardens, London, NW11 0HG, England

      IIF 68
    • icon of address 28 Grosvenor Gardens, London, NW11 0HG, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address C/o 30, Castlewood Road, London, N16 6DW, England

      IIF 76
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, England

      IIF 77
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,652 GBP2021-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,284 GBP2022-10-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,679 GBP2020-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    458,233 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BRIGHTGUIDE LIMITED - 2005-08-16
    icon of address Martin House, Downs Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -101,173 GBP2024-02-29
    Officer
    icon of calendar 2005-02-23 ~ now
    IIF 57 - Director → ME
    icon of calendar 2005-02-23 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,189,559 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,733 GBP2024-03-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,991 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,291 GBP2024-03-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 8 Rodborough Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 11
    CHANA TRUST LTD - 2017-08-01
    icon of address 23 Ravenshurst Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,282,838 GBP2023-09-30
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Martin House, Downs Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,007,791 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
    icon of calendar ~ now
    IIF 4 - Secretary → ME
  • 13
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,237,598 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 31 - Director → ME
  • 14
    WELLINGLEA ESTATES LTD - 2010-05-18
    icon of address C/o 30 Castlewood Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 15
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -139,485 GBP2024-10-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    78,535 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 17
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -244,451 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2018-11-30
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 34 - Director → ME
  • 20
    ALPHACLASS LIMITED - 2003-09-10
    icon of address Martin House, Downs Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,504 GBP2024-09-30
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 48 - Director → ME
    icon of calendar 2003-04-07 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 21
    G.S.G. HOTELS LIMITED - 1997-01-22
    G.S.G. NURSING HOMES LIMITED - 1994-01-31
    icon of address 8 Rodborough Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-07 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 1993-12-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,595 GBP2019-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 21 - Director → ME
  • 25
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 20 - Director → ME
  • 27
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 19 - Director → ME
  • 28
    icon of address 37-41 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 44 - Director → ME
  • 29
    H.STIMLER LIMITED - 1978-12-31
    icon of address Martin House, Downs Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    24,904,011 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directorsOE
  • 30
    icon of address Martin House, Downs Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2004-09-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 31
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    38,768 GBP2023-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 35 - Director → ME
  • 32
    PROJECT AF FABRICS LIMITED - 2021-11-05
    PROJECT ACF LIMITED - 2021-03-26
    icon of address Martin House, Downs Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -129,706 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address Martin House, Downs Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2003-02-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 34
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,117,114 GBP2022-12-31
    Officer
    icon of calendar 2009-11-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Sutherland House 70-78 West Hendon Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -613,682 GBP2024-09-29
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 65 - Director → ME
  • 36
    icon of address Sutherland House 70-78 West Hendon Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,230,350 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 67 - Director → ME
  • 37
    icon of address Sutherland House 70-78 West Hendon Broadway, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,193,891 GBP2024-05-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 61 - Director → ME
  • 38
    icon of address Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,184,061 GBP2023-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 66 - Director → ME
  • 39
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -139,355 GBP2023-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 30 - Director → ME
  • 40
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,711 GBP2022-02-28
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 42 - Director → ME
  • 41
    MERRAFIELD (HOLDINGS) LIMITED - 2015-06-15
    ROOMVIEW LIMITED - 2005-08-16
    icon of address Martin House, Downs Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -419,295 GBP2024-09-30
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 55 - Director → ME
    icon of calendar 2005-06-03 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Martin House, Downs Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 11 - Secretary → ME
  • 43
    CLEAR RANGE LIMITED - 2004-01-20
    icon of address Martin House, Downs Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ now
    IIF 47 - Director → ME
    icon of calendar 1997-12-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 39 - Director → ME
  • 45
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    494 GBP2022-08-31
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 38 - Director → ME
Ceased 11
  • 1
    WELLINGLEA ESTATES LTD - 2010-05-18
    icon of address C/o 30 Castlewood Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-10 ~ 2019-08-12
    IIF 18 - Director → ME
  • 2
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    78,535 GBP2021-12-30
    Officer
    icon of calendar 2014-07-01 ~ 2023-02-24
    IIF 63 - Director → ME
  • 3
    FLAGPIPE LIMITED - 2003-10-02
    icon of address Grace Lodge Nursing Home, Grace Road, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    995,114 GBP2024-04-30
    Officer
    icon of calendar 2003-07-11 ~ 2015-05-01
    IIF 56 - Director → ME
    icon of calendar 2003-07-11 ~ 2015-05-01
    IIF 9 - Secretary → ME
  • 4
    H.STIMLER LIMITED - 1978-12-31
    icon of address Martin House, Downs Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    24,904,011 GBP2023-12-31
    Officer
    icon of calendar ~ 2024-11-14
    IIF 5 - Secretary → ME
  • 5
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2013-09-01
    IIF 17 - Director → ME
  • 6
    icon of address 12 Summer Hill Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,364 GBP2024-03-31
    Officer
    icon of calendar 2001-11-30 ~ 2011-06-29
    IIF 52 - Director → ME
    icon of calendar 2001-11-30 ~ 2011-06-29
    IIF 6 - Secretary → ME
  • 7
    icon of address Grace Lodge Nursing Home, 3 Grace Road, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    935,943 GBP2024-04-30
    Officer
    icon of calendar 2003-07-11 ~ 2015-05-01
    IIF 49 - Director → ME
    icon of calendar 2003-07-11 ~ 2015-05-01
    IIF 14 - Secretary → ME
  • 8
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2008-03-05
    IIF 58 - Director → ME
    icon of calendar 2005-09-12 ~ 2008-03-05
    IIF 15 - Secretary → ME
  • 9
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,117,114 GBP2022-12-31
    Officer
    icon of calendar 2010-01-25 ~ 2010-01-25
    IIF 1 - Secretary → ME
  • 10
    SHELBORN YOUNGER LTD - 2025-03-18
    icon of address Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,739,441 GBP2024-05-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-06-26
    IIF 64 - Director → ME
  • 11
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,630 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2017-12-21
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.