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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stone, Michael

    Related profiles found in government register
  • Stone, Michael
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downlands, Sheep Pond Lane Droxford, Southampton, SO32 3QZ

      IIF 1
  • Stone, Michael
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Belmont Place, Belmont Road, Maidenhead, SL6 6TB, United Kingdom

      IIF 2
  • Stone, Michael
    British business consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downlands, Sheeps Pond Lane, Droxford, Hampshire, SO32 3QZ

      IIF 3
  • Stone, Michael
    British chartered accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downlands, Sheep Pond Lane, Droxford, Hampshire, SO32 3QZ

      IIF 4
  • Stone, Michael
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downlands, Sheep Pond Lane, Droxford, Hampshire, SO32 3QZ

      IIF 5
  • Stone, Michael
    born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 6
  • Stone, Michael
    British business consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Roche Court, Wickham Road, Fareham, Hants, PO17 5BL

      IIF 7
  • Stone, Michael
    British chartered accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Downlands, Sheeps Pond Lane, Droxford, Southampton, SO32 3QZ, United Kingdom

      IIF 8
  • Stone, Michael
    British company director & business consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Flint Cottage, 11 Preshaw Estate, Preshaw, Nr Upham, Southampton, Hampshire, SO32 1SU, England

      IIF 9
  • Stone, Michael
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Flint Cottage No 11, The Preshaw Estate, Upham, Hampshire, SO32 1SU, United Kingdom

      IIF 10
    • 6, Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 11
  • Stone, Michael
    British non executive director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Data House, 19/25 Nuffield Road, Nuffield Industrial Estate Poole, Dorset, BH17 0RU

      IIF 12
  • Stone, Michael
    British non executive director and business consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Sandy Balls Estate Office, Godshill, Fordingbridge, Hampshire, SP6 2JZ, United Kingdom

      IIF 13
  • Stone, Michael
    British

    Registered addresses and corresponding companies
    • Flint Cottage, No 11 The Preshaw Estate, Upham, Hampshire, SO32 1SU, United Kingdom

      IIF 14
  • Mr Michael Stone
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 15
child relation
Offspring entities and appointments 12
  • 1
    BLUE CHIP DATA SYSTEMS LIMITED
    - now 02708840 02950689
    UK MULTINATIONAL LIMITED - 1996-06-20
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2016-05-02 ~ 2017-07-01
    IIF 12 - Director → ME
  • 2
    BOUNDARY OAK SCHOOL TRUST LIMITED
    00710553
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (50 parents)
    Officer
    2010-05-20 ~ 2012-01-25
    IIF 7 - Director → ME
  • 3
    BOUNDARY OAK SERVICES LIMITED
    07356425
    1 The Green, Richmond, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    499 GBP2022-08-31
    Officer
    2010-08-25 ~ 2011-12-31
    IIF 8 - Director → ME
  • 4
    CLARIFY B2B LIMITED - now
    CLARIFY SOLUTION SELLING LIMITED
    - 2021-03-29 04625091
    OVAL (1797) LIMITED - 2003-02-04
    Two Waterside Drive, Theale, Reading, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    600,762 GBP2024-03-31
    Officer
    2011-07-19 ~ 2012-10-24
    IIF 2 - Director → ME
  • 5
    CORAM COURT GENERAL MANAGEMENT LIMITED
    04365589
    Hillsdon Management, High Street, Sidmouth, England
    Active Corporate (17 parents)
    Equity (Company account)
    5,625 GBP2024-02-28
    Officer
    2005-02-14 ~ 2009-11-30
    IIF 4 - Director → ME
  • 6
    1 More London Place, London
    Active Corporate (1954 parents, 17 offsprings)
    Officer
    2001-06-28 ~ 2002-04-30
    IIF 1 - LLP Member → ME
  • 7
    HIGHWAY ENERGY SYSTEMS LIMITED
    - now 05019537
    HUGHES RESEARCH LTD - 2006-03-23
    307 Merton Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-08-18 ~ 2008-02-12
    IIF 5 - Director → ME
  • 8
    LODERS MOTOR GROUP LIMITED
    - now 05215863
    HOWPER 514 LIMITED - 2005-09-30
    Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (12 parents)
    Officer
    2010-06-23 ~ 2011-08-23
    IIF 3 - Director → ME
  • 9
    MI-PAY GROUP PLC
    - now 05550853
    AIMSHELL ACQUISITIONS PLC
    - 2014-04-28 05550853
    AUTOCLENZ HOLDINGS PLC
    - 2012-11-30 05550853 09589996
    AUTOCLENZ HOLDINGS LIMITED
    - 2005-11-23 05550853 09589996
    PIMCO 2345 LIMITED
    - 2005-10-27 05550853 05614765, 05549882, 05550833... (more)
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2005-10-27 ~ 2017-05-15
    IIF 10 - Director → ME
    2012-11-23 ~ 2014-04-29
    IIF 14 - Secretary → ME
  • 10
    MJS CONSULTING SERVICES LLP
    OC345323
    Eighth Floor, 6 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-04-30 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 15 - Right to surplus assets - 75% or more OE
  • 11
    SANDY BALLS ESTATE LIMITED
    00631600
    The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (41 parents, 4 offsprings)
    Officer
    2010-06-19 ~ 2017-01-09
    IIF 13 - Director → ME
  • 12
    THE PRESHAW ESTATE MANAGEMENT CO LTD
    02855529
    24a Southampton Road, Ringwood, Hampshire, England
    Active Corporate (53 parents)
    Equity (Company account)
    120 GBP2025-03-31
    Officer
    2012-09-11 ~ 2013-07-15
    IIF 11 - Director → ME
    2014-06-07 ~ 2018-03-15
    IIF 9 - 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.