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, Mark Andrew

    Related profiles found in government register
  • Stone, Mark Andrew
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0JT, United Kingdom

      IIF 1 IIF 2
  • Stone, Andrew
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 3
  • Stone, Mark Andrew
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, HU17 0JT, England

      IIF 4
  • Stone, Mark Andrew
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Riverside Building, Livingstone Road, Hessle, North Humberside, HU13 0DZ, England

      IIF 5
  • Mr Mark Andrew Stone
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, HU17 0JT, United Kingdom

      IIF 6
  • Stoneham, Andrew Jeremy
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP, England

      IIF 7
    • icon of address 10a Queens Road, Tunbridge Wells, TN4 9LU, United Kingdom

      IIF 8
  • Stoneham, Andrew Jeremy
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 103 Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1QG, United Kingdom

      IIF 9
    • icon of address Flat 3, 103 Mount Pleasant Road, Tunbridge Wells, TN1 1QG, England

      IIF 10
    • icon of address Oxford House 15-17, Mount Ephraim Road, Tunbridge Wells, TN1 1EN, England

      IIF 11
  • Mr Andrew Stone
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 12
  • Mr Andrew Jeremy Stoneham
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP, England

      IIF 13
    • icon of address 10a Queens Road, Tunbridge Wells, TN4 9LU, United Kingdom

      IIF 14
    • icon of address Flat 3, 103 Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1QG, United Kingdom

      IIF 15
  • Mr Mark Andrew Stone
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, HU17 0JT, England

      IIF 16 IIF 17
  • Stoneham, Andrew Jeremy
    British managing director

    Registered addresses and corresponding companies
    • icon of address 86 Emmanuel Road, London, SW1L 0HD

      IIF 18
  • Stoneham, Andrew Jeremy
    British director born in May 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 86, Emmanuel Road, London, SW12 0HR, United Kingdom

      IIF 19
  • Stoneham, Andrew Jeremy
    British managing director born in May 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 86 Emmanuel Road, London, SW1L 0HD

      IIF 20
  • Stoneham, Andrew Jeremy
    British md born in May 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 86, Emmanuel Road, London, SW12 0HR

      IIF 21
  • Mr Andrew Stoneham
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 103 Mount Pleasant Road, Tunbridge Wells, TN1 1QG, England

      IIF 22
  • Stoneham, Andrew

    Registered addresses and corresponding companies
    • icon of address 86, Emmanuel Road, London, SW12 0HR, United Kingdom

      IIF 23
  • Mr Andrew Jeremy Stoneham
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House 15-17, Mount Ephraim Road, Tunbridge Wells, TN1 1EN, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 10d Queens Road, Tunbridge Wells, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    540,732 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,239 GBP2020-12-31
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BONUSCARD LIMITED - 2008-02-12
    FLINT LONDON LIMITED - 2011-03-18
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-02-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address Flat 3 103 Mount Pleasant Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    580 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    907 GBP2024-11-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 10 Upper Grosvenor Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,613 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bourne House Queen Street, Gomshall, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 4
  • 1
    BONUSCARD LIMITED - 2008-02-12
    FLINT LONDON LIMITED - 2011-03-18
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2010-04-01
    IIF 20 - Director → ME
  • 2
    icon of address Midsummer Cottage London Road, Flimwell, Wadhurst, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,550 GBP2024-06-30
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-11-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5 Mercia Business Village Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    985 GBP2023-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-10-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-10-27
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    icon of address Bourne House Queen Street, Gomshall, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2010-04-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.