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

Mr Steven Stone

    Related profiles found in government register
  • Mr Steven Stone
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0WN, England

      IIF 1
    • 6, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 2
    • 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 3
  • Stone, Steven
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire Barn, Cash Lane, Eccleshall, Staffordshire, ST21 6HW, United Kingdom

      IIF 4
    • 6, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 5
    • 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN, England

      IIF 6
  • Stone, Steven
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire Barn, Cash Lane, Eccleshall, Staffordshire, ST21 6HW

      IIF 7
    • Shire Barn, Cash Lane, Eccleshall, Staffordshire, ST216HW, United Kingdom

      IIF 8
    • 1, The Barns, Cash Lane Eccleshall, Stafford, ST21 6LW, United Kingdom

      IIF 9
  • Stone, Steven
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0WN, England

      IIF 10
  • Stone, Steven
    British none born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire Barn 1, The Barns, Cash Lane, Garmellow, Eccleshall, Staffordshire, ST216HW

      IIF 11
  • Mr Steven Stone
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 150, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SA

      IIF 12
  • Stone, Steven
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Millfield Court, Hale, Altrincham, Cheshire, WA15 9BF, England

      IIF 13
  • Stone, Steven
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Millfield Court, Hale, Altrincham, WA15 9BF

      IIF 14
    • 15, Millfield Court, Hale, Altrincham, Cheshire, WA15 9BF, United Kingdom

      IIF 15
  • Mr Steven Stone
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oakover Grange, Walton, Stafford, ST17 0NN, England

      IIF 16 IIF 17
    • Tollgate Court Business Centre, Tollgate Drive, Stafford, Staffordshire, ST16 3HS, England

      IIF 18
    • Tollgate Court, C/o Stonelin Communications, Tollgate Court Business Centre, Tollgate Drive, Staffords, Staffordshire, ST16 3HS, England

      IIF 19
  • Stone, Steven
    born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260-268, Chapel Street, Salford, M3 5JZ

      IIF 20
  • Stone, Steven
    British director born in August 1952

    Resident in United States

    Registered addresses and corresponding companies
    • 150, Ashley Road, Hale, Cheshire, WA15 9SA

      IIF 21
  • Stone, Steven
    British company director born in February 1961

    Registered addresses and corresponding companies
    • Dovecote Lodge, Seighford, Staffordshire, ST18 9PL

      IIF 22
  • Stone, Steven
    English company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oakover Grange, Walton, Stafford, ST17 0NN, England

      IIF 23
    • Tollgate Court Business Centre, Tollgate Drive, Stafford, Staffordshire, ST16 3HS, England

      IIF 24
    • 12, Oakover Grange, Brockton Lane, Walton On The Hill, Staffordshire, ST17 0NN, United Kingdom

      IIF 25
    • 12, Oakover Grange, Walton On The Hill, Staffordshire, ST17 0NN, England

      IIF 26
  • Stone, Steven
    English director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oakover Grange, Oakover Grange Walton On The Hill, Stafford, ST17 0NN, England

      IIF 27
    • 12, Oakover Grange, Brocton Lane, Walton On The Hill, Staffordshire, ST17 0NN

      IIF 28
  • Stone, Steven
    English electronic tracking equipment born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tollgate Court, C/o Stonelin Communications, Tollgate Court Business Centre, Tollgate Drive, Staffords, Staffordshire, ST16 3HS, England

      IIF 29
  • Stone, Steven
    British

    Registered addresses and corresponding companies
    • 12 Millfield Court, Hale, Altrincham, WA15 9BF

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    6 Dyson Way, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    6 Hargreaves Court Dyson Way, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -484,713 GBP2024-09-30
    Officer
    2020-09-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Alex House 260-268 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    Unit 1 The Barns, Cash Lane, Eccleshall, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-10-08 ~ dissolved
    IIF 11 - Director → ME
  • 5
    Nanteos Mansion, Rhydyfelin, Aberystwyth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    Gardners Cottage Tedstone Delamere, Gardners Cottage Tedstone Delamere, Bromyard, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 26 - Director → ME
  • 7
    12 Oakover Grange, Brockton Lane, Walton On The Hill, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-13 ~ dissolved
    IIF 25 - Director → ME
  • 8
    Alex House, 260-268 Chapel Street, Manchester, Salford
    Dissolved Corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 9
    GPS PAWS LIMITED - 2013-12-30
    Tollgate Court C/o Stonelin Communications, Tollgate Court Business Centre, Tollgate Drive, Staffords, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -803,773 GBP2021-08-31
    Officer
    2013-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    LEDWEAR TECHNOLOGY LIMITED - 2012-03-15
    Tollgate Court Business Centre Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,269 GBP2021-09-30
    Officer
    2011-09-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    Shire Barn, Cash Lane, Eccleshall, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 4 - Director → ME
  • 12
    MIDDLELAND ELECTRONIC ENGINEERING LTD - 2010-07-08
    Sugnall Business Centre, Sugnall, Stafford, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-18 ~ dissolved
    IIF 8 - Director → ME
  • 13
    STONE TECHNOLOGY INVESTMENTS LIMITED - 2020-09-18
    1st Floor 6 Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,848 GBP2024-08-31
    Officer
    2019-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    PEEPORWAY LIMITED - 2016-12-28
    St16 3hs, Tollgate Court Business Centre, Tollgate Drive, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -641,198 GBP2022-09-30
    Officer
    2015-09-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 15
    ZS DIAMONDS.COM LIMITED - 2011-05-13
    150 Ashley Road, Hale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2009-01-23 ~ now
    IIF 21 - Director → ME
Ceased 7
  • 1
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    1996-11-06 ~ 1997-10-01
    IIF 22 - Director → ME
  • 2
    Alex House 260-268 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-28 ~ 2015-02-06
    IIF 14 - Director → ME
  • 3
    GPAWS LTD - 2016-02-23
    24 The Parade, Marlborough, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -142,611 GBP2019-01-31
    Officer
    2013-01-08 ~ 2013-06-09
    IIF 9 - Director → ME
  • 4
    Unit 1 The Barns, Cash Lane, Eccleshall, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-11 ~ 2009-09-29
    IIF 7 - Director → ME
  • 5
    Gardeners Cottage, Tedstone Delamere, Bromyard, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-02-14 ~ 2019-03-26
    IIF 28 - Director → ME
  • 6
    STONE BROTHERS (JEWELLERS) LIMITED - 1998-09-22
    150 Ashley Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    830,594 GBP2023-04-30
    Officer
    ~ 2017-10-03
    IIF 13 - Director → ME
    Person with significant control
    2016-07-08 ~ 2017-01-31
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    218 Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    13,303 GBP2023-12-31
    Officer
    2011-09-14 ~ 2015-05-14
    IIF 15 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.