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 6
  • 1
    Barker, Andrew Martin
    Born in March 1965
    Individual (180 offsprings)
    Officer
    icon of calendar 2010-12-07 ~ now
    OF - Director → CIF 0
  • 2
    Baird, Stewart John
    Born in June 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ now
    OF - Director → CIF 0
  • 3
    Moore, Duncan James
    Born in April 1965
    Individual (65 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Reynolds, Mark Andrew
    Born in April 1967
    Individual (197 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (8 parents, 166 offsprings)
    Officer
    icon of calendar 2010-12-07 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of addressWhittington Hall, Whittington Road, Worcester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    49,860 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Baird, Joanne Sarah
    Individual
    Officer
    icon of calendar 2010-09-23 ~ 2010-12-07
    OF - Secretary → CIF 0
  • 2
    Annetts, David Charles
    Director born in August 1959
    Individual (88 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2019-11-26
    OF - Director → CIF 0
  • 3
    Barker, Andrew Martin
    Company Director born in March 1965
    Individual (180 offsprings)
    Officer
    icon of calendar 2010-12-07 ~ 2010-12-07
    OF - Director → CIF 0
    Mr Andrew Martin Barker
    Born in March 1965
    Individual (180 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Mr Stewart John Baird
    Born in June 1971
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    ICC (TWENTY-FOUR) LIMITED - 1999-12-08
    icon of addressWhittngton Hall, Whittington Road, Worcester, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-25
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

STONE VENTURE PARTNERS LIMITED

Previous names
1826 LIMITED - 2010-12-21
STONE VENTURE PARTNERS LIMITED - 2012-10-22
STONE VENTURE PARTNERS (NO. 1) LIMITED - 2013-05-13
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
44,194 GBP2024-12-31
44,194 GBP2023-12-31
Current Assets
1,594,613 GBP2024-12-31
1,946,739 GBP2023-12-31
Creditors
Amounts falling due within one year
-1,845,312 GBP2024-12-31
-2,171,539 GBP2023-12-31
Net Current Assets/Liabilities
-250,699 GBP2024-12-31
-224,800 GBP2023-12-31
Total Assets Less Current Liabilities
-206,505 GBP2024-12-31
-180,606 GBP2023-12-31
Net Assets/Liabilities
-206,505 GBP2024-12-31
-180,606 GBP2023-12-31
Equity
-206,505 GBP2024-12-31
-180,606 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31

Related profiles found in government register
  • STONE VENTURE PARTNERS LIMITED
    Info
    1826 LIMITED - 2010-12-21
    STONE VENTURE PARTNERS LIMITED - 2010-12-21
    STONE VENTURE PARTNERS (NO. 1) LIMITED - 2010-12-21
    Registered number 07385465
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire WR5 2ZX
    PRIVATE LIMITED COMPANY incorporated on 2010-09-23 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-23
    CIF 0
  • STONE VENTURE PARTNERS LIMITED
    S
    Registered number 7385465
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire, United Kingdom, WR5 2ZX
    UNITED KINGDOM
    CIF 1 CIF 2
  • STONE VENTURE PARTNERS LIMITED
    S
    Registered number 7385465
    icon of addressWhittington Hall, Whittington Road, Worcester, England, WR5 2ZX
    Private Limited Company in Uk, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    PGL (127) LIMITED - 2014-05-29
    PEBBLE TRAVEL INVESTORS LIMITED - 2020-01-14
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    32,218 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    STONE VP (NO. 1) LIMITED - 2017-08-14
    STONE VP (NO. 3) LIMITED - 2017-11-17
    SBL GROUP LIMITED - 2015-12-22
    icon of addressWhittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    PGL (108) LIMITED - 2013-09-19
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,179 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressWhittington Hall, Whittington Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    STONE VENTURE PARTNERS LIMITED - 2013-05-09
    PGL (106) LIMITED - 2012-10-22
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -124,125 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    QUNIFI HOLDINGS LIMITED - 2022-03-29
    icon of addressWhittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,725 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-04-30
    Officer
    icon of calendar 2015-03-30 ~ 2016-02-03
    CIF 1 - Director → ME
  • 2
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    86,906 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    VANGUARD MACHINE LOGISTICS LIMITED - 2015-03-25
    PGL (103) LIMITED - 2012-06-22
    icon of addressUnit 8 Varney Business Park, Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    524,067 GBP2015-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2016-08-26
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.