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

Mr Kevin Ian, Paul Stoker

    Related profiles found in government register
  • Mr Kevin Ian, Paul Stoker
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northdowns House, Leatherhead Road, Great Bookham, Surrey, KT23 4RR, England

      IIF 1
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 2
    • icon of address Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 3
  • Mr Kevin Ian Paul Stoker
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, 14 The Mead, Ashtead, Surrey, KT21 2LZ, England

      IIF 4
    • icon of address Healthaid House, Marlborough Hill, Harrow, HA1 1UD, United Kingdom

      IIF 5 IIF 6
  • Mr Kevin Ian Paul Stoker
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 7
    • icon of address Talisman House, Wiggenhall Road, Watford, Hertfordshire, WD18 0FL, England

      IIF 8
  • Stoker, Kevin Ian, Paul
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 9
    • icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, Yorkshire, HD9 2JT, United Kingdom

      IIF 10
    • icon of address Granville Hall, Granville Road, Leicester, LE1 7RU, England

      IIF 11
  • Stoker, Kevin Ian, Paul
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northdowns House, Leatherhead Road, Great Bookham, Surrey, KT23 4RR, England

      IIF 12
    • icon of address Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 13
  • Stoker, Kevin Ian Paul
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Healthaid House, Marlborough Hill, Harrow, HA1 1UD, United Kingdom

      IIF 14 IIF 15
    • icon of address Talisman House, Wiggenhall Road, Watford, Herts, WD18 0FL, United Kingdom

      IIF 16
  • Stoker, Kevin Ian Paul
    British development director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mandeville Close, Watford, Hertfordshire, WD17 4SF, United Kingdom

      IIF 17
  • Stoker, Kevin Ian Paul
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, 14 The Mead, Ashtead, Surrey, KT21 2LZ, England

      IIF 18
  • Stoker, Kevin Ian Paul
    British sales & marketing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mandeville Close, Watford, Hertfordshire, WD17 4SF

      IIF 19
  • Stoker, Kevin Ian Paul
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 20
    • icon of address 23, Church Street, Rickmansworth, WD3 1DE, England

      IIF 21
    • icon of address Talisman House, Wiggenhall Road, Watford, Herts, WD18 0FL, United Kingdom

      IIF 22
  • Stoker, Kevin Ian Paul
    British development director

    Registered addresses and corresponding companies
    • icon of address Iveco House, Station Road, Watford, Herts, WD17 1DL, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Talisman House, Wiggenhall Road, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 16 - Director → ME
  • 2
    FINANCIAL MARKETS TRAINING LTD - 2007-08-20
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,678 GBP2018-06-30
    Officer
    icon of calendar 2000-06-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Oak Cottage, 14 The Mead, Ashtead, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,808 GBP2022-09-30
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Northdowns House, Leatherhead Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -313,468 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    THE BUSINESS PHONE NETWORK LIMITED - 2010-03-18
    icon of address 23 Church Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,178 GBP2020-05-31
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Tenby House, Essex Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-01-31
    Officer
    icon of calendar 2005-01-10 ~ 2014-04-24
    IIF 17 - Director → ME
    icon of calendar 2005-01-10 ~ 2014-04-24
    IIF 23 - Secretary → ME
  • 2
    SPALT ENERGY LIMITED - 2018-08-01
    icon of address 23 North Mills, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,869 GBP2024-09-30
    Officer
    icon of calendar 2018-07-31 ~ 2022-03-25
    IIF 11 - Director → ME
  • 3
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,013 GBP2022-10-31
    Officer
    icon of calendar 2008-10-06 ~ 2010-02-01
    IIF 22 - Director → ME
  • 4
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-09-03
    IIF 19 - Director → ME
  • 5
    THE BUSINESS PHONE NETWORK LIMITED - 2010-03-18
    icon of address 23 Church Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,178 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.