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, Anthony Herman

    Related profiles found in government register
  • Stimler, Anthony Herman
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmfield Avenue, London, NW4 2LN, England

      IIF 1
    • icon of address 2, Holmfield Avenue, London, NW4 2LN, United Kingdom

      IIF 2 IIF 3
    • icon of address 56a, Crewys Road, London, NW2 2AD, United Kingdom

      IIF 4 IIF 5
    • icon of address Park House, 1 Russell Gardens, London, NW11 9NJ, United Kingdom

      IIF 6
  • Stimler, Anthony Herman
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmfield Avenue, London, NW4 2LN, England

      IIF 7
  • Stimler, Anthony Herman
    British oil trader born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amélie House, 221 Golders Green Road, London, NW11 9DQ, England

      IIF 8
  • Mr Anthony Herman Stimler
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmfield Avenue, London, NW4 2LN, United Kingdom

      IIF 9
  • Stimler, Anthony
    British director born in February 1993

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • icon of address Martin House, Downs Road, London, E5 8QJ, United Kingdom

      IIF 12 IIF 13
  • Stimler, Anthony

    Registered addresses and corresponding companies
    • icon of address 2, Holmfield Avenue, Hendon, London, NW4 2LN, United Kingdom

      IIF 14
    • icon of address Martin House, Downs Road, London, E5 8QJ

      IIF 15
  • Mr Anthony Stimler
    British born in February 1993

    Resident in United Kingdom

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

      IIF 16 IIF 17 IIF 18
    • icon of address Martin House, Downs Road, London, E5 8QJ, United Kingdom

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Martin House, Downs Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,801 GBP2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    COLLECTIVE FABRICS LIMITED - 2019-03-29
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -468 GBP2020-09-30
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,858 GBP2018-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 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 ~ now
    IIF 15 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,757 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,907,488 GBP2024-09-30
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Martin House, Downs Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -404 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    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 2010-09-20 ~ 2021-08-15
    IIF 3 - Director → ME
  • 2
    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 ~ 2021-08-15
    IIF 7 - Director → ME
  • 3
    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 ~ 2021-01-29
    IIF 6 - Director → ME
  • 4
    icon of address Amélie House, 221 Golders Green Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-05 ~ 2021-06-10
    IIF 8 - Director → ME
  • 5
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2021-04-30
    Officer
    icon of calendar 2011-05-24 ~ 2016-06-29
    IIF 4 - Director → ME
  • 6
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,858 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-07-07
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    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 ~ 2021-08-15
    IIF 5 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,757 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-23
    IIF 14 - Secretary → ME
  • 9
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,907,488 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    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

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.