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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Millar, Andrew
    Actor/Singer/Director/Producer/Songwriter/Writer born in July 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-02-14 ~ dissolved
    OF - Director → CIF 0
    Mr Andrew Millar
    Born in July 1967
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Millar, Sarah
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-02-14 ~ 2014-01-01
    OF - Secretary → CIF 0
  • 2
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-02-14 ~ 2000-02-14
    PE - Nominee Secretary → CIF 0
  • 3
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-02-14 ~ 2000-02-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STONE LIMITED

Standard Industrial Classification
93290 - Other Amusement And Recreation Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2019-03-31
1 GBP2018-03-31
Net Assets/Liabilities
1 GBP2019-03-31
1 GBP2018-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2018-04-01 ~ 2019-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-04-01 ~ 2019-03-31
Equity
1 GBP2019-03-31
1 GBP2018-03-31

Related profiles found in government register
  • STONE LIMITED
    Info
    Registered number 03924806
    icon of address25 Ringwood Gardens, Isle Of Dogs, London E14 9WY
    Private Limited Company incorporated on 2000-02-14 and dissolved on 2021-06-22 (21 years 4 months). The company status is Dissolved.
    CIF 0
  • STONE LIMITED
    S
    Registered number missing
    icon of address2 Water Street, Ramsey, Isle Of Man, IM8 1JP
    CIF 1 CIF 2
  • STONE LIMITED
    S
    Registered number missing
    icon of addressCommerce House, 1 Bowring Road, Ramsey, Isle Of Man, IM8 2LQ
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address10 Old Burlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    CIF 15 - Secretary → ME
  • 2
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3 GBP2024-08-31
    Officer
    icon of calendar 2008-09-30 ~ now
    CIF 16 - Secretary → ME
  • 3
    icon of address10 Old Burlington Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,291 GBP2018-12-31
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    CIF 37 - Secretary → ME
  • 4
    QUEENDALE ESTATES LIMITED - 1999-06-25
    icon of address39 St James's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    CIF 40 - Secretary → ME
  • 5
    icon of address39 St Jamess Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    CIF 36 - Secretary → ME
  • 6
    icon of address10 Old Burlington Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    135,092 GBP2018-06-30
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    CIF 22 - Secretary → ME
  • 7
    icon of addressR.g. Hodge Plaza 3rd Floor, Upper Main Street, Wickhams Cay, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ now
    CIF 19 - Director → ME
    Officer
    icon of calendar 2011-07-14 ~ now
    CIF 20 - Secretary → ME
  • 8
    icon of address39 St James Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    CIF 24 - Secretary → ME
  • 9
    QUALITAS CAPITAL LIMITED - 2010-06-11
    icon of address39 St James's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    CIF 25 - Secretary → ME
  • 10
    icon of addressFirst Floor, 73 New Bond Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,262 GBP2025-03-31
    Officer
    icon of calendar 2008-09-30 ~ now
    CIF 33 - Secretary → ME
Ceased 22
  • 1
    ESTATE CAPITAL LIMITED - 2005-06-02
    icon of addressBlue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-25 ~ 2005-08-20
    CIF 1 - Secretary → ME
  • 2
    icon of addressLynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145,097 GBP2019-01-31
    Officer
    icon of calendar 2008-09-30 ~ 2010-12-01
    CIF 21 - Secretary → ME
  • 3
    icon of address39-40 St James's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2010-12-02
    CIF 30 - Secretary → ME
  • 4
    icon of addressBelvedere House, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,301,756 GBP2024-12-31
    Officer
    icon of calendar 2013-09-18 ~ 2024-08-30
    CIF 18 - Secretary → ME
  • 5
    icon of address39 St James's Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2011-05-16
    CIF 38 - Secretary → ME
    icon of calendar 2008-04-16 ~ 2008-05-30
    CIF 6 - Secretary → ME
  • 6
    icon of address39 St. James's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2012-03-15
    CIF 17 - LLP Designated Member → ME
  • 7
    icon of address30 Wilton Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2008-09-30 ~ 2019-10-16
    CIF 32 - Secretary → ME
  • 8
    icon of address39/40 St. James's Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2013-05-09
    CIF 27 - Secretary → ME
  • 9
    icon of address10 Old Burlington Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    135,092 GBP2018-06-30
    Officer
    icon of calendar 2008-03-31 ~ 2008-05-14
    CIF 8 - Secretary → ME
    icon of calendar 2008-09-30 ~ 2013-03-01
    CIF 34 - Secretary → ME
  • 10
    icon of address11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,043 GBP2022-06-30
    Officer
    icon of calendar 2008-09-30 ~ 2009-10-20
    CIF 3 - Secretary → ME
  • 11
    LEON REAL ESTATE LIMITED - 2007-07-24
    icon of addressPiper House, 4 Dukes Court, Bognor Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    79,710 GBP2024-06-30
    Officer
    icon of calendar 2008-09-30 ~ 2013-03-15
    CIF 35 - Secretary → ME
  • 12
    CM SKYE LIMITED - 2013-03-19
    CM GROUP SERVICES LIMITED - 2009-07-03
    icon of address10 Old Burlington Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-02-22 ~ 2007-06-26
    CIF 9 - Secretary → ME
    icon of calendar 2005-04-28 ~ 2005-07-07
    CIF 2 - Secretary → ME
  • 13
    MARV FILMS LIMITED - 2018-06-11
    MARV LIMITED - 2005-11-18
    icon of address11 Portland Mews, London, England
    Active Corporate (2 parents, 31 offsprings)
    Current Assets (Company account)
    28,805,218 GBP2015-06-30
    Officer
    icon of calendar 2005-10-10 ~ 2005-10-31
    CIF 10 - Secretary → ME
  • 14
    icon of address39-40 St James's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2012-03-15
    CIF 31 - LLP Designated Member → ME
  • 15
    icon of address1 Pye Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,420 GBP2018-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2008-11-11
    CIF 14 - Secretary → ME
  • 16
    icon of addressUnit 205, Cervantes House, 5-9 Headstone Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,786 GBP2024-12-31
    Officer
    icon of calendar 2005-08-04 ~ 2006-12-12
    CIF 11 - Director → ME
    Officer
    icon of calendar 2008-09-30 ~ 2018-08-20
    CIF 29 - Secretary → ME
    icon of calendar 2005-05-19 ~ 2006-12-12
    CIF 12 - Secretary → ME
  • 17
    icon of address11 Portland Mews, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,421 GBP2020-01-10
    Officer
    icon of calendar 2008-09-30 ~ 2010-04-30
    CIF 5 - Secretary → ME
  • 18
    icon of address29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-08 ~ 2008-05-14
    CIF 7 - Secretary → ME
    icon of calendar 2008-09-30 ~ 2013-03-11
    CIF 26 - Secretary → ME
    icon of calendar 2013-10-23 ~ 2015-02-24
    CIF 23 - Secretary → ME
  • 19
    ANGLO RESIDENTIAL LIMITED - 1992-11-23
    ANCHOR RESIDENTIAL LIMITED - 1992-08-05
    ANGLO HOMES LIMITED - 2005-09-06
    SALTIM LIMITED - 1990-07-16
    icon of addressAlpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,473,159 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2018-02-16
    CIF 39 - Secretary → ME
    icon of calendar 2005-05-01 ~ 2006-12-12
    CIF 13 - Secretary → ME
  • 20
    icon of address39 St. James's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2012-03-15
    CIF 41 - LLP Designated Member → ME
  • 21
    icon of address76 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2009-11-17
    CIF 4 - Secretary → ME
  • 22
    LJ TRUST & FIDUCIARY (UK) LIMITED - 2016-09-16
    LJ MANAGEMENT (UK) LIMITED - 2019-03-11
    LJ SKYE (UK) LIMITED - 2015-04-09
    CM MANAGEMENT (UK) LIMITED - 2013-04-03
    ALTI PO LIMITED - 2024-07-08
    ALVARIUM PO LIMITED - 2023-04-19
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    684,847 GBP2023-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2014-10-15
    CIF 28 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.