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 10
  • 1
    Moore, Duncan James
    Born in April 1965
    Individual (74 offsprings)
    Officer
    2018-07-01 ~ 2025-12-31
    OF - Director → CIF 0
  • 2
    Williams, David Andrew
    Born in September 1982
    Individual (52 offsprings)
    Officer
    2025-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Baird, Stewart John
    Born in June 1971
    Individual (49 offsprings)
    Officer
    2010-09-23 ~ now
    OF - Director → CIF 0
    Mr Stewart John Baird
    Born in June 1971
    Individual (49 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Reynolds, Mark Andrew
    Born in April 1967
    Individual (231 offsprings)
    Officer
    2015-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Annetts, David Charles
    Director born in August 1959
    Individual (207 offsprings)
    Officer
    2015-10-01 ~ 2019-11-26
    OF - Director → CIF 0
  • 6
    Baird, Joanne Sarah
    Individual (1 offspring)
    Officer
    2010-09-23 ~ 2010-12-07
    OF - Secretary → CIF 0
  • 7
    Barker, Andrew Martin
    Born in March 1965
    Individual (230 offsprings)
    Officer
    2010-12-07 ~ now
    OF - Director → CIF 0
    Barker, Andrew Martin
    Company Director born in March 1965
    Individual (230 offsprings)
    2010-12-07 ~ 2010-12-07
    OF - Director → CIF 0
    Mr Andrew Martin Barker
    Born in March 1965
    Individual (230 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-25
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 8
    THE WHITTINGTON PARTNERSHIP LLP
    OC300063
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (15 parents, 227 offsprings)
    Officer
    2010-12-07 ~ now
    OF - Secretary → CIF 0
  • 9
    STONE VP (NO. 1) LIMITED
    10917480 09523932... (more)
    Whittington Hall, Whittington Road, Worcester, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-08-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    PEMBERSTONE INVESTMENTS LIMITED
    - now 03538996 03539002... (more)
    ICC (TWENTY-FOUR) LIMITED - 1999-12-08
    Whittngton Hall, Whittington Road, Worcester, England
    Active Corporate (15 parents, 10 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

Period: 2013-05-13 ~ now
Company number: 07385465 07462627
Registered names
STONE VENTURE PARTNERS LIMITED - now 07462627
1826 LIMITED - 2010-12-21
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
    STONE VENTURE PARTNERS (NO. 1) LIMITED - 2013-05-13
    STONE VENTURE PARTNERS LIMITED - 2013-05-13
    1826 LIMITED - 2013-05-13
    Registered number 07385465
    Whittington Hall, Whittington Road, Worcester, Worcestershire WR5 2ZX
    PRIVATE LIMITED COMPANY incorporated on 2010-09-23 (15 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-23
    CIF 0
  • STONE VENTURE PARTNERS LIMITED
    S
    Registered number 7385465
    Whittington Hall, Whittington Road, Worcester, Worcestershire, United Kingdom, WR5 2ZX
    UNITED KINGDOM
    CIF 1 CIF 2
  • STONE VENTURE PARTNERS LIMITED
    S
    Registered number 7385465
    Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
    Private Limited Company in Uk, England
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    HIDDEN TRAVEL HOLDINGS LIMITED
    - now 08414606
    PEBBLE TRAVEL INVESTORS LIMITED
    - 2020-01-14 08414606
    PGL (127) LIMITED - 2014-05-29
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    SKI SOLUTIONS (TRANSPORT) LIMITED
    07974340
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-03-30 ~ 2016-02-03
    CIF 1 - Director → ME
  • 3
    SKI SOLUTIONS HOLDINGS LIMITED
    07411017
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-31
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    STONE VP (NO. 4) LIMITED
    - now 09523932 11071143... (more)
    STONE VP (NO. 3) LIMITED
    - 2017-11-17 09523932 11071143... (more)
    STONE VP (NO. 1) LIMITED
    - 2017-08-14 09523932 10917480... (more)
    SBL GROUP LIMITED - 2015-12-22
    Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    STONE VP (TRAVEL) LIMITED
    - now 08268925
    PGL (108) LIMITED - 2013-09-19
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    STONE VP 2020 LIMITED
    12526477
    Whittington Hall, Whittington Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-19 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    SVP 2012 LIMITED
    - now 07462627 11089482
    STONE VENTURE PARTNERS LIMITED - 2013-05-09
    PGL (106) LIMITED - 2012-10-22
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    SVP 2022 LIMITED
    - now 11089482 07462627
    QUNIFI HOLDINGS LIMITED
    - 2022-03-29 11089482
    Whittington Hall, Whittington Road, Worcester, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-03-21 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    VML GROUP LIMITED
    - now 07462697
    VANGUARD MACHINE LOGISTICS LIMITED
    - 2015-03-25 07462697
    PGL (103) LIMITED
    - 2012-06-22 07462697 07462684... (more)
    Unit 8 Varney Business Park, Spon Lane, West Bromwich, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2012-05-03 ~ 2016-08-26
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.