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

Stones, Michael Joseph

    Related profiles found in government register
  • Stones, Michael Joseph
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 1
  • Stones, Michael Joseph
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341, Lytham Road, Blackpool, Lancashire, FY4 1DS, United Kingdom

      IIF 2
    • 46, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Sallom House, Garstang Road, Bilsborrow, Preston, PR3 0RD

      IIF 5
    • Oak House, 214 Woodford Road, Woodford, Stockport, Cheshire, SK7 1QF, United Kingdom

      IIF 6
  • Stones, Michael Joseph
    British none born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cookson Street, Blackpool, Lancashire, FY1 3ED, Uk

      IIF 7
  • Stones, Michael Joseph
    British property investor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341, Lytham Road, Blackpool, Lancashire, England

      IIF 8
    • 1 Stonefield Terrace, Moss Lane, Garstang, Preston, Lancashire, PR3 1PD

      IIF 9
    • Sallom House, Garstang Road, Bilsborrow, Preston, Lancashire, PR3 0RD

      IIF 10
    • Sallom House, Garstang Road, Bilsborrow, Preston, Lancashire, PR3 0RD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Sallom House, Garstang Road, Bilsborrow, Preston, PR3 0RD, United Kingdom

      IIF 14
  • Stones, Michael Joseph
    British self employed born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 B, Birchwood, 1 Dewhurst Road, Warrington, Cheshire, WA3 7GB, England

      IIF 15 IIF 16
  • Stones, Michael
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341, Lytham Road, Blackpool, Lancashire, FY4 1DS

      IIF 17
  • Stones, Michael Joseph
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 72, Halliwick Road, London, N10 1AB, England

      IIF 18
    • Unit 1, 52 Coolhurst Road, London, N8 8EU, England

      IIF 19
    • 27, Westby Street, Lytham St. Annes, FY8 5JF, England

      IIF 20
    • Unit 12, Hillside House, 1 The Drive, Radlett, Hertfordshire, WD7 7FG, England

      IIF 21
  • Stones, Michael Joseph
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stones, Michael Joseph
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 46a, West Road, Congleton, Cheshire, CW12 4ES, England

      IIF 36
    • Unit L, Barton Hall Business Park, Hardy Street, Manchester, M30 7NB, England

      IIF 37
  • Stones, Michael Joseph
    British financial consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 52 Coolhurst Road, Crouch End, London, N8 8EU, England

      IIF 38
  • Michael Stone
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 39
  • Mr Michael Joseph Stones
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Stones, Michael Joseph
    British electrical engineer born in April 1960

    Registered addresses and corresponding companies
    • 63 Heron Way, Blackpool, FY3 8FA

      IIF 41
  • Stones, Michael Joseph
    British

    Registered addresses and corresponding companies
    • 63 Heron Way, Blackpool, FY3 8FA

      IIF 42
  • Stones, Michael Joseph
    British director

    Registered addresses and corresponding companies
    • Sallom House, Garstang Road, Bilsborrow, Preston, PR3 0RD, United Kingdom

      IIF 43
  • Stones, Michael Joseph
    British property investor

    Registered addresses and corresponding companies
    • 341, Lytham Road, Blackpool, Lancashire, England

      IIF 44
    • Sallom House, Garstang Road, Bilsborrow, Preston, Lancashire, PR3 0RD, United Kingdom

      IIF 45
  • Stones, Michael Joseph
    British property manager

    Registered addresses and corresponding companies
    • 63 Heron Way, Blackpool, FY3 8FA

      IIF 46
  • Stoens, Michael Joseph
    British

    Registered addresses and corresponding companies
    • 46 Cookson Street, Blackpool, Lancashire, FY1 3ED

      IIF 47
  • Stones, Michael
    English business born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ozon Solicitors, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT, England

      IIF 48
  • Mr Michael Joseph Stones
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 27, Westby Street, Lytham St. Annes, FY8 5JF, England

      IIF 49 IIF 50
    • C/o Ams Accountants Corporate, 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 51
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 52
  • Michael Joseph Stones
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 72, Halliwick Road, London, N10 1AB, England

      IIF 53
    • Sallom House, Garstang Road, Bilsborrow, Preston, PR3 0RD, England

      IIF 54
  • Stones, Michael Joseph

    Registered addresses and corresponding companies
    • 46 Cookson Street, Blackpool, Lancashire, FY1 3ED

      IIF 55 IIF 56
    • 63 Heron Way, Blackpool, FY3 8FA

      IIF 57
    • Sallom House, Garstang Road, Bilsborrow, Preston, Lancashire, PR3 0RD, United Kingdom

      IIF 58 IIF 59
    • Sallom House, Garstang Road, Bilsborrow, Preston, PR3 0RD, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    35 Firs Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2026-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    C/o Ams Accountants Corporate, 2nd Floor, 9, Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -612 GBP2020-09-30
    Officer
    2019-01-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    Peter Ainley Accountants Limited Oak House, 214 Woodford Road, Woodford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 6 - Director → ME
  • 4
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 32 - Director → ME
  • 5
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,707 GBP2024-02-29
    Officer
    2022-04-20 ~ now
    IIF 1 - Director → ME
  • 6
    Suite 4a Business & Banqueting, Ribby Hall Village, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 35 - Director → ME
  • 7
    341 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 17 - Director → ME
  • 8
    Suite 3c Dalton House, Dane Road, Sale, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 48 - Director → ME
  • 9
    THE MORTGAGE ARREARS HELPLINE LTD - 2020-06-19
    Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,632 GBP2024-12-30
    Officer
    2020-06-26 ~ now
    IIF 21 - Director → ME
  • 10
    2 Cambridge Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 3 - Director → ME
  • 11
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 30 - Director → ME
  • 12
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 24 - Director → ME
  • 13
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 25 - Director → ME
  • 14
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 28 - Director → ME
  • 15
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 31 - Director → ME
  • 16
    Queens Court, Queen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2001-12-07 ~ now
    IIF 11 - Director → ME
    2001-12-07 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    341 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,135 GBP2015-04-30
    Officer
    1998-12-15 ~ dissolved
    IIF 8 - Director → ME
    1998-12-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 18
    Queens Court, 24 Queen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2001-12-07 ~ now
    IIF 12 - Director → ME
    2001-12-07 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    341 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 2 - Director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,013 GBP2024-09-30
    Officer
    2020-06-01 ~ now
    IIF 19 - Director → ME
  • 22
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 23
    Unit 4 B Birchwood, 1 Dewhurst Road, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-08 ~ dissolved
    IIF 16 - Director → ME
  • 24
    Unit 4 B Birchwood, 1 Dewhurst Road, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-08 ~ dissolved
    IIF 15 - Director → ME
  • 25
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 33 - Director → ME
  • 26
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    Flint Glass Works 64, Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 26 - Director → ME
  • 28
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 29 - Director → ME
Ceased 18
  • 1
    VINEPLOT PROPERTIES LIMITED - 2002-05-30
    149 Victoria Road West, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,882 GBP2018-04-30
    Officer
    2002-03-20 ~ 2011-07-15
    IIF 13 - Director → ME
    2002-03-20 ~ 2011-07-15
    IIF 45 - Secretary → ME
  • 2
    48 Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,231 GBP2024-02-23
    Officer
    2022-03-10 ~ 2023-04-25
    IIF 20 - Director → ME
    Person with significant control
    2022-03-11 ~ 2023-04-25
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Beckett House Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2004-04-29 ~ 2011-07-15
    IIF 5 - Director → ME
    2004-04-29 ~ 2011-07-15
    IIF 43 - Secretary → ME
  • 4
    CHESHIRE CONSULTANCY & INVESTMENTS LIMITED - 2015-11-06
    BOILER OPTIONS LIMITED - 2015-03-25
    46a West Road, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,860 GBP2015-04-30
    Officer
    2013-04-15 ~ 2014-09-01
    IIF 34 - Director → ME
    2014-09-18 ~ 2015-11-01
    IIF 36 - Director → ME
  • 5
    CLEVELAND DESIGN & BUILD LIMITED - 1996-11-26
    CLAIMRARE LIMITED - 1993-05-05
    Scott House, Clarke Street, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,138 GBP2024-04-30
    Officer
    ~ 1996-11-27
    IIF 41 - Director → ME
    ~ 1996-11-27
    IIF 42 - Secretary → ME
  • 6
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,707 GBP2024-02-29
    Person with significant control
    2022-08-30 ~ 2023-02-15
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Queens Court, 24 Queen Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Officer
    2013-08-19 ~ 2016-09-06
    IIF 7 - Director → ME
  • 8
    Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    2006-04-06 ~ 2008-01-22
    IIF 56 - Secretary → ME
  • 9
    Beckett House Sovereign Court, Wyrefields Poulton Industrial Estate, Poulton-le-fylde, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2002-10-18 ~ 2011-07-15
    IIF 10 - Director → ME
  • 10
    First Floor 195 To 199 Ansdell Road, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2024-12-31
    Officer
    2002-01-02 ~ 2003-09-01
    IIF 57 - Secretary → ME
  • 11
    PERSONAL PENSION REVIEW LIMITED - 2014-07-15
    20 London Street, Fleetwood, Lancashire
    Dissolved Corporate
    Officer
    2013-02-18 ~ 2014-01-01
    IIF 22 - Director → ME
  • 12
    17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,141 GBP2024-04-30
    Officer
    2001-02-16 ~ 2011-07-15
    IIF 14 - Director → ME
    2001-02-16 ~ 2011-07-15
    IIF 60 - Secretary → ME
  • 13
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,799 GBP2024-12-31
    Officer
    2004-05-07 ~ 2006-02-01
    IIF 55 - Secretary → ME
  • 14
    First Floor 195 To 199 Ansdell Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    55 GBP2024-06-30
    Officer
    2002-01-02 ~ 2008-01-31
    IIF 46 - Secretary → ME
  • 15
    5 Imperial Court, Laporte Way, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,084 GBP2024-12-31
    Officer
    2006-07-10 ~ 2008-03-06
    IIF 47 - Secretary → ME
  • 16
    Unit 1 52 Coolhurst Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    2020-06-01 ~ 2020-06-22
    IIF 38 - Director → ME
  • 17
    17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,548 GBP2024-03-31
    Officer
    2008-11-06 ~ 2012-08-01
    IIF 9 - Director → ME
  • 18
    2a Crown Business Park, Cowm Top Lane, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-13 ~ 2020-05-11
    IIF 37 - 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.