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

Stone, Richard Anthony

    Related profiles found in government register
  • Stone, Richard Anthony
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 1
  • Stone, Richard Anthony
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 2
  • Stone, Richard Anthony
    British property finance born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP

      IIF 6
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 7
  • Stone, Richard Anthony
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 8 IIF 9
  • Stone, Richard Anthony
    British investor born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2-20 Scrutton Street, London, EC2A 4RJ, United Kingdom

      IIF 10
  • Stone, Richard Anthony
    British property finance born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 11
    • icon of address 5th Floor, Millbank Tower, 21 - 24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 12
  • Stone, Richard Anthony
    British property born in November 1980

    Registered addresses and corresponding companies
    • icon of address 38 Hollycroft Avenue, London, NW3 7QN

      IIF 13
  • Stone, Richard Anthony
    British property finance born in November 1980

    Registered addresses and corresponding companies
    • icon of address 38 Hollycroft Avenue, London, NW3 7QN

      IIF 14
  • Stone, Richard Anthony
    born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Tennyson House, 5-9 Culford Gardens, London, SW3 2SX, England

      IIF 15
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 16
  • Mr Richard Anthony Stone
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 17 IIF 18 IIF 19
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 20
    • icon of address Bourne House,475 Godston Road, Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 21
  • Mr Richard Anthony Stone
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    TOWNHOUSE 22 MANAGEMENT LIMITED - 2021-12-01
    THE AUDLEY HOTEL LIMITED - 2019-10-30
    icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,202,412 GBP2023-12-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 5th Floor Millbank Tower, 21 - 24 Millbank, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address Bailhache Linton Llp, Bourne House, 475 Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    54,695 GBP2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,837 GBP2021-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 6 2-20 Scrutton Street, Shoreditch, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -23,631 GBP2024-07-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,983,208 GBP2023-12-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 5 - Director → ME
  • 10
    ICONIC HOSPITALITY LIMITED - 2019-08-23
    EXPECTANDA LIMITED - 2018-07-24
    ARENA TOWCESTER LIMITED - 2018-06-26
    icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -15,138,794 GBP2023-12-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 12
    REUBEN BROTHERS FOUNDATION - 2006-10-30
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Millbank Tower 5th Floor, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,129 GBP2022-04-30
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2020-02-07
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    MULTIPLEX STANNIFER FUND MANAGEMENT LIMITED - 2005-09-16
    STANNIFER COROVEST FUND MANAGEMENT LIMITED - 2005-08-05
    STANNIFER COROVEST LIMITED - 2001-11-15
    PHONEPAINT LIMITED - 2001-11-02
    icon of address 25 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-10-20
    IIF 13 - Director → ME
  • 3
    SHELFCO (NO.987) LIMITED - 1995-01-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2006-12-15
    IIF 14 - 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.