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 Jeremy, Professor

    Related profiles found in government register
  • Stone, Richard Jeremy, Professor
    British born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 83, Keslake Road, London, NW6 6DH, England

      IIF 1
  • Stone, Richard Jeremy, Professor
    British co director born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Fynne Hall, Rose Walk, Purley, Surrey, CR8 3LG, United Kingdom

      IIF 2
  • Stone, Richard Jeremy, Professor
    British company director born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Fyne Hall 26, Rose Walk, Purley, Surrey, CR8 3LG, United Kingdom

      IIF 3
  • Stone, Richard Jeremy, Professor
    British doctor born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Fyne Hall, 26 Rose Walk, Purley, Surrey, CR8 3LG, United Kingdom

      IIF 4
  • Stone, Richard Jeremy, Professor
    British co director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Joule Road, West Portway, Andover, Hampshire, SP10 3UX, England

      IIF 5
    • icon of address Cedar House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 6
  • Stone, Richard Jeremy, Professor
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stone, Richard Jeremy, Professor
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Joule Road, West Portway, Andover, SP10 3UX, United Kingdom

      IIF 16
    • icon of address Cedar House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 17 IIF 18 IIF 19
    • icon of address Cedar House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RD, United Kingdom

      IIF 21
    • icon of address 7, Eccleston Square, London, SW1V 1NP

      IIF 22
    • icon of address 26, Rose Walk, Purley, Surrey, CR8 3LG, United Kingdom

      IIF 23
    • icon of address 3, Beningfield Drive, St. Albans, Hertfordshire, AL2 1UJ, United Kingdom

      IIF 24
  • Stone, Richard Jeremy, Professor
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Greenwood Close, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF83 8ES, United Kingdom

      IIF 25
  • Stone, Richard Jeremy, Professor
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 26
    • icon of address 26, Rose Walk, Purley, Surrey, CR8 3LG, United Kingdom

      IIF 27 IIF 28
  • Stone, Richard Jeremy, Dr
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cornborough Lodge, Ty-gwyn Road Penylan, Cardiff, CF23 5JG, United Kingdom

      IIF 29
  • Stone, Richard Jeremy, Prof
    British company director born in December 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Stone, Richard Jeremy, Prof
    British director born in December 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Highbank House, 84a Cyncoed Road, Cardiff, South Glamorgan, CF23 5SH

      IIF 35
  • Stone, Richard Jeremy, Prof
    British physician born in December 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Highbank House, 84a Cyncoed Road, Cardiff, South Glamorgan, CF23 5SH

      IIF 36
  • Stone, Richard Jeremy, Dr
    British company director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Mayfield, Usk, Monmouthshire, NP15 1SY

      IIF 37
  • Stone, Richard Jeremy, Dr
    British physician born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Mayfield, Llanbadoc, Usk, Gwent, NP15 1SY, United Kingdom

      IIF 38
  • Stone, Richard Jeremy, Dr
    British company director born in December 1964

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 5, Devonport Mews, London, W12 8NG, United Kingdom

      IIF 39
  • Dr Richard Jeremy Stone
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 83, Keslake Road, London, NW6 6DH, England

      IIF 40
  • Stone, Jeremy Richard, Dr
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 5, Dominions House, Dominions Arcade, Queen Street, Cardiff, CF10 2AR, United Kingdom

      IIF 41
  • Stone, Richard, Dr
    Welsh director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grid Xitek, Mayfield, Llanbadoc, Usk, Gwent, NP15 1SY, United Kingdom

      IIF 42
  • Professor Richard Jeremy Stone
    British born in December 1964

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address The Mayfield, Usk, Monmouthshire, NP15 1SY

      IIF 43
  • Stone, Jeremy Richard, Dr
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highbank House, Cyncoed Road, Cardiff, CF23 5SH

      IIF 44
  • Richard Stone
    Welsh born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grid Xitek, Mayfield, Llanbadoc, Usk, NP15 1SY, United Kingdom

      IIF 45
  • Stone, Richard, Dr

    Registered addresses and corresponding companies
    • icon of address Grid Xitek, Mayfield, Llanbadoc, Usk, Gwent, NP15 1SY, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    CARMELITE 5 LIMITED LIABILITY PARTNERSHIP - 2005-04-26
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 44 - LLP Member → ME
  • 2
    icon of address The Mayfield, Usk, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Mayfield, Llanbadoc, Usk, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Grid Xitek, Mayfield, Llanbadoc, Usk, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2022-08-26 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    SCREENMATCH LLP - 2008-04-09
    icon of address Cardiff Heliport Foreshore Road, East Moors, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 6
    icon of address 83 Keslake Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,353 GBP2024-04-30
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 Rose Walk, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 8
    ENHANCED BUSINESS SOLUTIONS LIMITED - 2008-02-07
    ENHANCED BILLING SOLUTIONS LTD - 2009-10-27
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 7 - Director → ME
Ceased 33
  • 1
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    icon of address Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    icon of calendar 2008-04-10 ~ 2010-05-14
    IIF 11 - Director → ME
  • 2
    icon of address 26 Rose Walk, Purley, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-12-14 ~ 2012-03-15
    IIF 15 - Director → ME
  • 3
    HEALTH INNOVATION BONDS LTD - 2016-05-23
    icon of address 55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2018-02-14
    IIF 4 - Director → ME
  • 4
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    icon of address 52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2012-03-31
    IIF 25 - Director → ME
  • 5
    icon of address Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2012-01-31
    IIF 22 - Director → ME
  • 6
    icon of address Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-27 ~ 2012-03-15
    IIF 17 - Director → ME
  • 7
    icon of address C/o Azets, Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,153 GBP2025-01-31
    Officer
    icon of calendar 2012-01-06 ~ 2012-03-17
    IIF 29 - Director → ME
  • 8
    icon of address The Mayfield, Llanbadoc, Usk, Monmouthshire
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    16,337 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2004-10-01 ~ 2012-03-15
    IIF 19 - Director → ME
  • 9
    SMILE-ON LIMITED - 2015-07-16
    icon of address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    381,534 GBP2018-12-29
    Officer
    icon of calendar 2004-05-25 ~ 2007-03-13
    IIF 31 - Director → ME
  • 10
    MY HEALTHFUND LIMITED - 2007-11-02
    icon of address 70 Barrow Road, Shippon, Abingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-02-09
    IIF 6 - Director → ME
    icon of calendar 2008-08-01 ~ 2011-08-01
    IIF 5 - Director → ME
  • 11
    icon of address 70 Barrow Road, Shippon, Abingdon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-23 ~ 2012-02-09
    IIF 16 - Director → ME
  • 12
    icon of address 83 Keslake Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,353 GBP2024-04-30
    Officer
    icon of calendar 2001-12-12 ~ 2012-01-31
    IIF 14 - Director → ME
  • 13
    SMILE-ON HOLDINGS LIMITED - 2005-09-23
    THE HEALTHCARE LEARNING COMPANY LIMITED - 2015-07-16
    icon of address 45 Beech Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,720,158 GBP2018-12-29
    Officer
    icon of calendar 2004-05-25 ~ 2007-03-13
    IIF 32 - Director → ME
  • 14
    icon of address 45 Great Peter Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2012-03-15
    IIF 39 - Director → ME
  • 15
    icon of address 32 Percy Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-10 ~ 2007-11-01
    IIF 10 - Director → ME
  • 16
    icon of address 3 Beningfield Drive, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2012-03-23
    IIF 12 - Director → ME
  • 17
    icon of address Onega House, 112 Main Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,224 GBP2023-08-31
    Officer
    icon of calendar 2002-12-16 ~ 2012-03-23
    IIF 24 - Director → ME
  • 18
    icon of address 7 Woodside Road, Cobham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-11-16 ~ 2008-07-28
    IIF 18 - Director → ME
  • 19
    icon of address 26 Rose Walk, Purley, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-11 ~ 2012-03-15
    IIF 23 - Director → ME
  • 20
    icon of address Invision House, Wilbury Way, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    -720,722 GBP2024-12-31
    Officer
    icon of calendar 2004-04-23 ~ 2012-03-19
    IIF 2 - Director → ME
  • 21
    CORVEN CORPORATE FINANCE LIMITED - 2013-07-26
    CORVEN VENTURES LIMITED - 2004-03-12
    CAMFLAME LIMITED - 1999-08-26
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2002-03-06
    IIF 30 - Director → ME
  • 22
    CORVEN GROUP LIMITED - 2013-08-01
    BESTCLAUSE LIMITED - 1999-09-13
    icon of address 1 Tower Place West, Tower Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-03 ~ 2002-03-06
    IIF 33 - Director → ME
  • 23
    TRADECYCLE PUBLIC LIMITED COMPANY - 2000-09-20
    ONMEDICA GROUP PLC - 2003-02-28
    icon of address Hazlewoods Llp, Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2001-04-30
    IIF 34 - Director → ME
  • 24
    PHARMACY 2U LIMITED - 2010-03-11
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2000-10-17 ~ 2001-06-21
    IIF 35 - Director → ME
  • 25
    icon of address The Old Stable House, Fradswell, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-06 ~ 2010-11-30
    IIF 41 - Director → ME
  • 26
    icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2012-03-23
    IIF 3 - Director → ME
  • 27
    PROCURECARD LIMITED - 2005-06-06
    icon of address 17 George Street, St Helens, Merseyside, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-05-09 ~ 2008-04-01
    IIF 8 - Director → ME
  • 28
    icon of address Abbots Lodge Fairfield Road, Shawford, Winchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -79,781 GBP2024-03-30
    Officer
    icon of calendar 2003-12-18 ~ 2005-02-04
    IIF 36 - Director → ME
  • 29
    CDL CARDIFF LIMITED - 2009-12-04
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2010-11-30
    IIF 21 - Director → ME
  • 30
    PRICEMIND LIMITED - 2008-04-18
    icon of address Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2011-03-28
    IIF 20 - Director → ME
  • 31
    icon of address 26 Rose Walk, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2012-03-15
    IIF 27 - LLP Designated Member → ME
  • 32
    WALES FUND MANAGERS LIMITED - 2009-06-25
    M.B.H.4 LIMITED - 1994-10-06
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ 2008-07-22
    IIF 13 - Director → ME
  • 33
    MC204 LIMITED - 2001-10-19
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2010-05-14
    IIF 9 - 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.