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, Rachel

    Related profiles found in government register
  • Stone, Rachel
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Redmore Road, Hammersmith, London, W6 0HZ, United Kingdom

      IIF 1
  • Stone, Rachel
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ridgemount, Hill Farm Lane, Codmore Hill, Pulborough, RH20 1BJ, England

      IIF 2
  • Stone, Michael Adrian
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ridgemount, Hill Farm Lane, Codmore Hill, Pulborough, RH20 1BJ, England

      IIF 3
  • Stone, Michael Adrian
    Irish director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Michael Adrian
    Irish executive director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Michael Adrian
    Irish managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Waterhouse Square, Part Ground Floor R9, 138/142 Holborn Bars, London, EC1N 2ST, England

      IIF 22
    • 3rd Floor Press Centre, Here East, 14 East Bay Lane, London, E15 2GW, England

      IIF 23
    • Neopost House, South Street, Romford, Essex, RM1 2AR, England

      IIF 24
  • Ms Rachel Stone
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ridgemount, Hill Farm Lane, Codmore Hill, Pulborough, RH20 1BJ, England

      IIF 25
  • Mr Michael Adrian Stone
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 67, Coopers Yard, Hitchin, SG5 1AR, England

      IIF 26
    • Ridgemount, Hill Farm Lane, Codmore Hill, Pulborough, RH20 1BJ, England

      IIF 27
    • Neopost House, South Street, Romford, Essex, RM1 2AR

      IIF 28 IIF 29 IIF 30
    • Neopost House, South Street, Romford, Essex, RM1 2AR, England

      IIF 31
    • Neopost House, South Street, Romford, Essex, RM1 2AR, United Kingdom

      IIF 32
    • Neopost House, South Street, Romford, RM1 2AR

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    40 Redmore Road, Hammersmith, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2019-10-01 ~ now
    IIF 1 - LLP Member → ME
  • 2
    Neopost House, South Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 21 - Director → ME
  • 3
    Ridgemount Hill Farm Lane, Codmore Hill, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,196 GBP2024-05-31
    Officer
    2018-11-26 ~ now
    IIF 3 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Neopost House, South Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 20 - Director → ME
Ceased 19
  • 1
    67 Coopers Yard, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,697 GBP2024-08-31
    Officer
    2024-03-22 ~ 2025-08-31
    IIF 5 - Director → ME
    Person with significant control
    2024-03-22 ~ 2025-08-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-26 ~ 2018-07-31
    IIF 24 - Director → ME
    Person with significant control
    2016-04-16 ~ 2018-08-24
    IIF 33 - Has significant influence or control OE
  • 3
    DX IN-NIGHT LIMITED - 2008-09-05
    OVAL (2193) LIMITED - 2008-09-04
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-26 ~ 2010-04-30
    IIF 10 - Director → ME
  • 4
    STEVTON (NO. 261) LIMITED - 2003-08-22 04281393, 03863753
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-24 ~ 2010-04-30
    IIF 13 - Director → ME
  • 5
    MAIL ACQUISITIONS FINANCE LIMITED - 2007-02-05
    DE FACTO 1377 LIMITED - 2006-07-03 05769062, 05844344, 05844346... (more)
    Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-24 ~ 2010-04-30
    IIF 15 - Director → ME
  • 6
    MAIL ACQUISITIONS HOLDINGS LIMITED - 2007-02-19
    DE FACTO 1354 LIMITED - 2006-07-03 05844344, 05844346, 05844349... (more)
    Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-24 ~ 2010-04-30
    IIF 9 - Director → ME
  • 7
    MAIL ACQUISITIONS LIMITED - 2007-02-19 05844344
    DE FACTO 1379 LIMITED - 2006-07-03 05769062, 05844344, 05844349... (more)
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-24 ~ 2010-04-30
    IIF 14 - Director → ME
  • 8
    DX (DOCUMENT EXCHANGE) LIMITED - 2004-05-11
    MARY NEWCO LIMITED - 2004-03-17
    Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-11-24 ~ 2010-04-30
    IIF 6 - Director → ME
  • 9
    SECURE MAIL SERVICES LTD - 2010-12-31 02596030
    SPECIAL MAIL SERVICES LIMITED - 2006-03-21 02596030
    ZIPROUND LIMITED - 2001-10-16
    15 Canada Square, London
    Dissolved Corporate
    Officer
    2006-11-24 ~ 2010-04-30
    IIF 7 - Director → ME
  • 10
    MAIL ACQUISITIONS 1 LIMITED - 2007-02-05 05844346
    DE FACTO 1375 LIMITED - 2006-07-03 05769062, 05844346, 05844349... (more)
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-11-24 ~ 2010-04-30
    IIF 11 - Director → ME
  • 11
    DX SERVICES PLC - 2006-10-31
    DX SERVICES LIMITED - 2004-08-17
    Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-11-24 ~ 2010-04-30
    IIF 8 - Director → ME
  • 12
    NEOPOST CUSTOMER INFORMATION MANAGEMENT LIMITED - 2017-08-25
    SATORI SOFTWARE LIMITED - 2014-02-03
    MAILING SYSTEMS FINANCE LIMITED - 2009-09-01 02099934
    M&R 961 LIMITED - 2004-10-26 04823775
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (5 parents)
    Officer
    2011-02-02 ~ 2016-10-13
    IIF 17 - Director → ME
  • 13
    NEOPOST FINANCE LIMITED - 2020-02-11
    ALCATEL RENTALS LIMITED - 1992-01-08
    RONEO RENTALS LTD. - 1989-02-16
    TRUSHELFCO (NO. 943) LIMITED - 1986-05-13
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (4 parents)
    Officer
    2011-02-02 ~ 2018-07-31
    IIF 18 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-08-24
    IIF 29 - Has significant influence or control OE
  • 14
    NEOPOST (HOLDINGS) LIMITED - 2021-01-22
    HACKREMCO (NO.725) LIMITED - 1992-01-09 02710842
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-02-02 ~ 2018-07-31
    IIF 16 - Director → ME
    Person with significant control
    2016-12-03 ~ 2018-08-24
    IIF 28 - Has significant influence or control OE
  • 15
    NEOPOST SHIPPING (UK) LIMITED - 2020-02-11
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (5 parents)
    Officer
    2016-06-13 ~ 2018-07-31
    IIF 23 - Director → ME
    Person with significant control
    2016-06-16 ~ 2018-06-15
    IIF 32 - Has significant influence or control OE
  • 16
    NEOPOST LIMITED - 2020-02-11
    READYPRIDE LIMITED - 1992-01-08
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-02-02 ~ 2018-07-31
    IIF 19 - Director → ME
    Person with significant control
    2016-10-29 ~ 2018-06-15
    IIF 30 - Has significant influence or control OE
  • 17
    SECURE MAIL SERVICES LIMITED - 2006-03-21 04072377
    SPECIAL DELIVERY SERVICES LIMITED - 2006-01-31
    ENISLE LIMITED - 1991-04-19
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2006-11-24 ~ 2010-04-30
    IIF 12 - Director → ME
  • 18
    1 Waterhouse Square Part Ground Floor R9, 138/142 Holborn Bars, London
    Dissolved Corporate (4 parents)
    Officer
    2012-10-26 ~ 2018-07-31
    IIF 22 - Director → ME
    Person with significant control
    2016-10-26 ~ 2018-08-24
    IIF 31 - Has significant influence or control OE
  • 19
    XPEDIATOR PLC - 2023-08-03 09724594
    XPEDIATOR SERVICES PLC - 2016-12-12 09724594
    Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2022-06-01 ~ 2023-07-07
    IIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.